Background WavePink WaveYellow Wave

THE NOMAD TRUST (06562333)

THE NOMAD TRUST (06562333) is an active UK company. incorporated on 10 April 2008. with registered office in Lincoln. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE NOMAD TRUST has been registered for 18 years. Current directors include GREEN, Jeremy Paul, HENWOOD, John David.

Company Number
06562333
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 2008
Age
18 years
Address
Lincolnshire Ymca, Lincoln, LN2 5AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GREEN, Jeremy Paul, HENWOOD, John David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NOMAD TRUST

THE NOMAD TRUST is an active company incorporated on 10 April 2008 with the registered office located in Lincoln. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE NOMAD TRUST was registered 18 years ago.(SIC: 87900)

Status

active

Active since 18 years ago

Company No

06562333

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

Age

18 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Lincolnshire Ymca St. Rumbolds Street Lincoln, LN2 5AR,

Previous Addresses

15a Monks Road Lincoln Lincolnshire LN2 5HL
From: 10 April 2008To: 30 April 2014
Timeline

28 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 18
Director Left
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GREEN, Jeremy Paul

Active
St. Rumbolds Street, LincolnLN2 5AR
Born May 1962
Director
Appointed 13 Nov 2023

HENWOOD, John David

Active
St. Rumbolds Street, LincolnLN2 5AR
Born April 1951
Director
Appointed 18 May 2023

SHIELS, Brenda

Resigned
Monks Road, LincolnLN2 5HL
Secretary
Appointed 09 Nov 2011
Resigned 29 Apr 2013

TYSOE, Andrew Joseph

Resigned
Tennyson Walk, LincolnLN3 4GQ
Secretary
Appointed 10 Apr 2008
Resigned 19 Jun 2009

COLLINGHAM, Stuart John

Resigned
Monks Road, LincolnLN2 5HL
Born June 1952
Director
Appointed 10 Aug 2009
Resigned 29 Mar 2013

CONNELL, Leslie Francis

Resigned
Middle Street, LincolnLN1 2RG
Born January 1948
Director
Appointed 22 May 2010
Resigned 21 Sept 2011

CONNELL, Leslie Francis

Resigned
Burton Road, LincolnLN1 2RG
Born January 1948
Director
Appointed 10 Apr 2008
Resigned 16 Sept 2008

COOKE, Joseph John

Resigned
Gayton Close, LincolnLN2 2HF
Born October 1948
Director
Appointed 10 Apr 2008
Resigned 31 Dec 2010

COX, Patricia Anne

Resigned
Massey Road, LincolnLN2 4BN
Born August 1936
Director
Appointed 10 Apr 2008
Resigned 09 Nov 2011

ELLIS, Patricia

Resigned
Monks Road, LincolnLN2 5HL
Born April 1949
Director
Appointed 21 Sept 2011
Resigned 22 Apr 2013

ELLIS, Peter

Resigned
Monks Road, LincolnLN2 5HL
Born January 1948
Director
Appointed 21 Sept 2011
Resigned 22 Apr 2013

HALL WELLMAN, Evelyn Barbara

Resigned
Nettleham Road, LincolnLN2 1RH
Born December 1945
Director
Appointed 10 Apr 2008
Resigned 31 May 2009

HILLS, Mark Christoper

Resigned
Monks Road, LincolnLN2 5HL
Born February 1971
Director
Appointed 29 Sept 2010
Resigned 29 Mar 2013

MANTON, Peter

Resigned
Monks Road, LincolnLN2 5HL
Born September 1940
Director
Appointed 10 Apr 2008
Resigned 29 Mar 2013

MCGINLAY, Patricia Anne

Resigned
Motherby Lane, LincolnLN1 1EX
Born January 1939
Director
Appointed 10 Apr 2008
Resigned 09 Nov 2011

RICHMOND, Trevor

Resigned
9 Gainsborough Road, GainsboroughDN21 5HW
Born November 1943
Director
Appointed 29 Apr 2013
Resigned 12 Apr 2018

SACKREE, Ian Michael

Resigned
Cambrian Way, LincolnLN6 9TL
Born October 1969
Director
Appointed 22 Apr 2013
Resigned 30 Sept 2023

SHAW, Carolyn June

Resigned
Monks Road, LincolnLN2 5HL
Born June 1946
Director
Appointed 27 Apr 2009
Resigned 29 Apr 2013

SHELBOURNE, Wesley Giles

Resigned
Monks Road, LincolnLN2 5HL
Born July 1969
Director
Appointed 09 Nov 2011
Resigned 22 Apr 2013

STRENGIEL, Edmund Walter

Resigned
St. Rumbolds Street, LincolnLN2 5AR
Born November 1946
Director
Appointed 01 Oct 2009
Resigned 17 May 2023

STRENGIEL, Edmund Walter

Resigned
103 Birchwood Avenue, LincolnLN6 0JA
Born November 1946
Director
Appointed 10 Apr 2008
Resigned 17 Sept 2008

TEMPLE, Hamish, Reverend

Resigned
St. Rumbolds Street, LincolnLN2 5AR
Born December 1948
Director
Appointed 10 Apr 2008
Resigned 31 Mar 2015

Persons with significant control

1

St. Rumbolds Street, LincolnLN2 5AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Miscellaneous
16 January 2014
MISCMISC
Memorandum Articles
21 October 2013
MEM/ARTSMEM/ARTS
Resolution
21 October 2013
RESOLUTIONSResolutions
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Memorandum Articles
14 September 2010
MEM/ARTSMEM/ARTS
Resolution
14 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2009
AA01Change of Accounting Reference Date
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Resolution
15 December 2008
RESOLUTIONSResolutions
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Incorporation Company
10 April 2008
NEWINCIncorporation