Background WavePink WaveYellow Wave

THE GREENHOUSE TRUST U.K. (04291153)

THE GREENHOUSE TRUST U.K. (04291153) is an active UK company. incorporated on 20 September 2001. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GREENHOUSE TRUST U.K. has been registered for 24 years. Current directors include BAILEY, Louisa Gail, LANGMEAD, Richard William, MACDIARMID, John Francis and 2 others.

Company Number
04291153
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 2001
Age
24 years
Address
17 Burton Road, Poole, BH13 6DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAILEY, Louisa Gail, LANGMEAD, Richard William, MACDIARMID, John Francis, TREGILGAS, Christopher Thomas, TRENT, Christopher Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENHOUSE TRUST U.K.

THE GREENHOUSE TRUST U.K. is an active company incorporated on 20 September 2001 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GREENHOUSE TRUST U.K. was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04291153

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 20 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

GREEN PASTURES CHRISTIAN CENTRE
From: 5 October 2012To: 29 April 2016
GREEN PASTURES CHRISTIAN CENTRE OF PASTORAL CARE AND HEALING
From: 20 September 2001To: 5 October 2012
Contact
Address

17 Burton Road Branksome Park Poole, BH13 6DT,

Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Loan Cleared
Jun 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Oct 17
Director Left
Feb 19
Director Joined
Oct 20
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAILEY, Louisa Gail

Active
17 Burton Road, PooleBH13 6DT
Born September 1972
Director
Appointed 23 Sept 2020

LANGMEAD, Richard William

Active
17 Burton Road, PooleBH13 6DT
Born December 1977
Director
Appointed 05 Jul 2013

MACDIARMID, John Francis

Active
17 Burton Road, PooleBH13 6DT
Born March 1959
Director
Appointed 05 Apr 2025

TREGILGAS, Christopher Thomas

Active
17 Burton Road, PooleBH13 6DT
Born January 1978
Director
Appointed 05 Apr 2025

TRENT, Christopher Michael

Active
17 Burton Road, PooleBH13 6DT
Born May 1967
Director
Appointed 16 Jun 2016

BRYANT, Cynthia Verena

Resigned
36 Wonston Close, WinchesterSO21 3LQ
Secretary
Appointed 14 May 2003
Resigned 12 May 2004

FIELD, Alan Charles

Resigned
17 Burton Road, PooleBH13 6DT
Secretary
Appointed 24 Jul 2013
Resigned 23 Sept 2020

FIELD, Alan Charles

Resigned
9 Sherwood Avenue, FerndownBH22 8JS
Secretary
Appointed 12 May 2004
Resigned 21 Jun 2010

SLARK, Ian Leslie

Resigned
Stable Cottage 8 Barges Close, DorchesterDT2 9DR
Secretary
Appointed 20 Sept 2001
Resigned 27 Feb 2002

TAZEWELL, Richard

Resigned
17 Burton Road, PooleBH13 6DT
Secretary
Appointed 21 Jun 2010
Resigned 24 Jul 2013

BEDBOROUGH, Sally

Resigned
375 Wimborne Road, PooleBH15 3ED
Born April 1954
Director
Appointed 20 Sept 2001
Resigned 30 Dec 2008

BEECH, Amanda Jane

Resigned
Longmead, DorchesterDT11 0HU
Born August 1951
Director
Appointed 12 May 2004
Resigned 04 Jan 2008

BROOK, David William

Resigned
5 Richardson Hall, Great AytonTS9 6SA
Born November 1930
Director
Appointed 20 Sept 2001
Resigned 19 May 2007

BROWNE, Derek James

Resigned
25 Lansdowne Gardens, RomseySO51 8FN
Born August 1938
Director
Appointed 14 May 2003
Resigned 18 Jul 2007

BROWNE, Emily Constance, Revd

Resigned
Lansdowne Gardens, RomseySO51 8FN
Born July 1934
Director
Appointed 04 Jul 2009
Resigned 31 Dec 2010

BRYANT, Cynthia Verena

Resigned
36 Wonston Close, WinchesterSO21 3LQ
Born August 1946
Director
Appointed 14 May 2003
Resigned 12 May 2004

CHALLIS, Ian, Rev

Resigned
50 Constitution Hill Road, PooleBH14 0QD
Born December 1946
Director
Appointed 20 Sept 2001
Resigned 31 Mar 2003

COULSON, Michael George

Resigned
17 Burton Road, PooleBH13 6DT
Born April 1955
Director
Appointed 01 Jul 2017
Resigned 06 Jan 2024

CROWDER, Susan Elizabeth

Resigned
43 Langdon Road, PooleBH14 9EQ
Born March 1953
Director
Appointed 20 Sept 2001
Resigned 31 Dec 2005

FIELD, Alan Charles

Resigned
9 Sherwood Avenue, FerndownBH22 8JS
Born January 1948
Director
Appointed 12 May 2004
Resigned 04 Jul 2014

GRIFFITHS, Brian John, Dr

Resigned
17 Burton Road, PooleBH13 6DT
Born May 1945
Director
Appointed 22 Aug 2011
Resigned 26 Sept 2014

GRIFFITHS, Jacqueline Mary

Resigned
17 Burton Road, PooleBH13 6DT
Born July 1947
Director
Appointed 22 Aug 2011
Resigned 31 Oct 2015

HOPKINS, Paul John

Resigned
17 Burton Road, PooleBH13 6DT
Born August 1963
Director
Appointed 22 Aug 2011
Resigned 04 Jul 2014

HUGGETT, David John, Rev Dr

Resigned
101 Admirals Walk, BournemouthBH2 5HF
Born June 1934
Director
Appointed 03 Jun 2006
Resigned 04 Jul 2014

JACK, Peter Alexander

Resigned
Normandy Farm, Blandford ForumDT11 0LY
Born April 1945
Director
Appointed 29 May 2002
Resigned 01 Mar 2006

LESWELL, Jacqueline Ann

Resigned
13 Balston Road, PooleBH14 0QH
Born July 1958
Director
Appointed 09 Jan 2009
Resigned 07 Jan 2013

MAYBURY, Joanna Susan

Resigned
17 Burton Road, PooleBH13 6DT
Born June 1957
Director
Appointed 05 Jul 2013
Resigned 07 Oct 2023

MCKINNON, Kyle

Resigned
17 Burton Road, PooleBH13 6DT
Born March 1976
Director
Appointed 19 Feb 2024
Resigned 05 Apr 2025

ROBINSON, Arthur, Rev

Resigned
Ebenezer Cottage, VerwoodBH31 6NY
Born June 1921
Director
Appointed 20 Sept 2001
Resigned 12 May 2004

RUSSELL, Jeffrey Malloy

Resigned
17 Burton Road, PooleBH13 6DT
Born July 1956
Director
Appointed 05 Jul 2013
Resigned 24 Jun 2025

RUSSELL, Stephen, Major

Resigned
11 Woodlake Close, PooleBH17 9FE
Born June 1931
Director
Appointed 20 Sept 2001
Resigned 12 May 2004

SLARK, Ian Leslie

Resigned
Stable Cottage 8 Barges Close, DorchesterDT2 9DR
Born November 1936
Director
Appointed 20 Sept 2001
Resigned 27 Feb 2002

SOUTHGATE, Patricia Elizabeth, Revd

Resigned
60 Orchard Avenue, PooleBH14 8AJ
Born May 1953
Director
Appointed 12 May 2004
Resigned 30 Sept 2005

TAZEWELL, Richard Benjamin

Resigned
181 Sandy Lane, PooleBH16 5LU
Born April 1944
Director
Appointed 19 May 2007
Resigned 10 Sept 2015

THOMPSON, Jane, Doctor

Resigned
2 Gar Street, WinchesterSO23 8GQ
Born February 1945
Director
Appointed 12 May 2004
Resigned 26 Sept 2008
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Resolution
29 April 2016
RESOLUTIONSResolutions
Miscellaneous
27 April 2016
MISCMISC
Resolution
8 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
8 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Termination Director Company With Name
5 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 October 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 September 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Resolution
24 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
23 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
26 April 2005
AUDAUD
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
288cChange of Particulars
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288cChange of Particulars
Legacy
25 October 2001
225Change of Accounting Reference Date
Incorporation Company
20 September 2001
NEWINCIncorporation