Background WavePink WaveYellow Wave

FREEWAYS TRUST (05026647)

FREEWAYS TRUST (05026647) is an active UK company. incorporated on 27 January 2004. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. FREEWAYS TRUST has been registered for 22 years. Current directors include BRITTON, Christopher Clement, GASCOIGNE, Kim Cheryl, MORTON, Franklin Selion and 1 others.

Company Number
05026647
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2004
Age
22 years
Address
Leigh Court Day Centre, Bristol, BS8 3RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BRITTON, Christopher Clement, GASCOIGNE, Kim Cheryl, MORTON, Franklin Selion, PINCOTT, Dawn Yvonne
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEWAYS TRUST

FREEWAYS TRUST is an active company incorporated on 27 January 2004 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. FREEWAYS TRUST was registered 22 years ago.(SIC: 87200)

Status

active

Active since 22 years ago

Company No

05026647

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FREEWAYS LIMITED
From: 27 January 2004To: 5 April 2004
Contact
Address

Leigh Court Day Centre Pill Road Abbots Leigh Bristol, BS8 3RA,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Mar 18
Loan Secured
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

PRITCHARD, Karen Patricia

Active
Leigh Court Day Centre, BristolBS8 3RA
Secretary
Appointed 20 Feb 2026

BRITTON, Christopher Clement

Active
Leigh Court Day Centre, BristolBS8 3RA
Born October 1960
Director
Appointed 19 May 2015

GASCOIGNE, Kim Cheryl

Active
Leigh Court Day Centre, BristolBS8 3RA
Born October 1958
Director
Appointed 12 Aug 2024

MORTON, Franklin Selion

Active
Leigh Court Day Centre, BristolBS8 3RA
Born May 1964
Director
Appointed 13 Mar 2007

PINCOTT, Dawn Yvonne

Active
Leigh Court Day Centre, BristolBS8 3RA
Born January 1967
Director
Appointed 27 Jan 2020

BRYAN, Neil Vincent

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Secretary
Appointed 29 Nov 2011
Resigned 13 Jun 2013

BURKINSHAW, Rachel Lowri

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Secretary
Appointed 17 Mar 2022
Resigned 20 Feb 2026

PRITCHARD, Karen Patricia

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Secretary
Appointed 23 Jul 2013
Resigned 22 Mar 2018

SLACK, David Granville

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Secretary
Appointed 11 Apr 2018
Resigned 10 Mar 2022

STONE, Elizabeth Anne

Resigned
Bloomfield House, BathBA2 0LH
Secretary
Appointed 15 Jan 2008
Resigned 16 Nov 2010

WHITEHEAD, Andrew John

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Secretary
Appointed 16 Nov 2010
Resigned 28 Apr 2011

WITHAM, Linda Elizabeth

Resigned
91 Abbey Road, BristolBS9 3QJ
Secretary
Appointed 27 Jan 2004
Resigned 15 Jan 2008

AVERY, Ernest Roy

Resigned
Old Rosecroft Farm, BristolBS40 6EA
Born January 1922
Director
Appointed 27 Jan 2004
Resigned 28 Sept 2010

BRYAN, Neil Vincent

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born August 1969
Director
Appointed 29 Nov 2011
Resigned 13 Jun 2013

CAMPBELL, Malcolm Joseph, Doctor

Resigned
20 Church Road, BristolBS9 1QP
Born November 1937
Director
Appointed 27 Jan 2004
Resigned 24 Mar 2015

COOKE, Leila Beatrice, Dr

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born May 1950
Director
Appointed 25 Mar 2011
Resigned 21 Sept 2021

GAME, John Edward

Resigned
Windyridge, BristolBS8 3QU
Born April 1938
Director
Appointed 27 Jan 2004
Resigned 22 Nov 2006

HEATON, Alison Margaret

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born February 1951
Director
Appointed 19 May 2015
Resigned 04 Feb 2021

HILL, Alfred Edward

Resigned
55 Church Road, BristolBS8 3QU
Born August 1945
Director
Appointed 27 Jan 2004
Resigned 28 Sept 2010

KUSHNER, Bennett Harold

Resigned
3 Chantry Close, NailseaBS48 4FN
Born April 1952
Director
Appointed 15 Jan 2008
Resigned 05 Apr 2009

LASZLO, Peter

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born March 1944
Director
Appointed 08 May 2012
Resigned 21 Sept 2021

MORGAN, Nicholas John

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born May 1961
Director
Appointed 14 Jun 2021
Resigned 13 Jun 2024

NORTHCOTT, Guy Francis James

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born October 1944
Director
Appointed 28 Sept 2010
Resigned 23 Jul 2013

PHELPS, Stephen William

Resigned
Park Hill, Abbots LeighBS8 3QU
Born November 1953
Director
Appointed 27 Jan 2004
Resigned 10 Nov 2006

SAWYER, Bruce Ernest

Resigned
Leigh Court Day Centre, BristolBS8 3RA
Born March 1958
Director
Appointed 27 Jan 2020
Resigned 05 Jun 2025

WALKER, Carolyn Wendy

Resigned
Morgans Morgans Lane, BristolBS40 6AG
Born February 1942
Director
Appointed 14 Nov 2006
Resigned 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

91

Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2004
NEWINCIncorporation