Background WavePink WaveYellow Wave

THE KINDLING TRUST LIMITED (06136029)

THE KINDLING TRUST LIMITED (06136029) is an active UK company. incorporated on 5 March 2007. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE KINDLING TRUST LIMITED has been registered for 19 years. Current directors include CLARKE, Deborah Joy, WALSH, Christopher John, WOODCOCK, Helen.

Company Number
06136029
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2007
Age
19 years
Address
Bridge 5 Mill, Manchester, M4 7HR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLARKE, Deborah Joy, WALSH, Christopher John, WOODCOCK, Helen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KINDLING TRUST LIMITED

THE KINDLING TRUST LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE KINDLING TRUST LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06136029

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Bridge 5 Mill 22a Beswick Street Manchester, M4 7HR,

Previous Addresses

Work for Change (Unit 19) 41 Old Birley Street Hulme Manchester Greater Manchester M15 5RF
From: 29 March 2010To: 11 July 2016
67 Parkside Road Manchester Lancashire M14 7JX
From: 5 March 2007To: 29 March 2010
Timeline

4 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WOODCOCK, Helen

Active
67 Parkside Road, ManchesterM14 7JX
Secretary
Appointed 05 Mar 2007

CLARKE, Deborah Joy

Active
Caythorpe Street, ManchesterM14 4UH
Born August 1981
Director
Appointed 10 Nov 2013

WALSH, Christopher John

Active
67 Parkside Road, ManchesterM14 7JX
Born October 1971
Director
Appointed 05 Mar 2007

WOODCOCK, Helen

Active
67 Parkside Road, ManchesterM14 7JX
Born June 1973
Director
Appointed 05 Mar 2007

FARROW, Emily

Resigned
Esther Road, LondonE11 1JB
Born March 1972
Director
Appointed 14 Sept 2009
Resigned 25 Mar 2026

FAWCETT, Matthew James

Resigned
27 Rockdove Avenue, ManchesterM15 5EH
Born May 1975
Director
Appointed 05 Mar 2007
Resigned 20 Nov 2012

Persons with significant control

1

New Smithfield Market, Whitworth Street East, ManchesterM11 2WJ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2017
CC04CC04
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Statement Of Companys Objects
8 March 2017
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Incorporation Company
5 March 2007
NEWINCIncorporation