Background WavePink WaveYellow Wave

VAUXHALL CHRISTIAN TRUST (07749714)

VAUXHALL CHRISTIAN TRUST (07749714) is an active UK company. incorporated on 23 August 2011. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. VAUXHALL CHRISTIAN TRUST has been registered for 14 years. Current directors include BURY, Alan Ian, GOTTS, Philip Leslie, HORREX, Andrew Roy and 3 others.

Company Number
07749714
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2011
Age
14 years
Address
1 Elm Lane, Ipswich, IP9 2HS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BURY, Alan Ian, GOTTS, Philip Leslie, HORREX, Andrew Roy, HUGHES, Lois, JACK, Stuart David, VELLACOTT, Carol
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUXHALL CHRISTIAN TRUST

VAUXHALL CHRISTIAN TRUST is an active company incorporated on 23 August 2011 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. VAUXHALL CHRISTIAN TRUST was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07749714

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

Age

14 Years

Incorporated 23 August 2011

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 29 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

1 Elm Lane Capel St. Mary Ipswich, IP9 2HS,

Previous Addresses

Wentworth London Road Attleborough Norfolk NR17 1BQ
From: 23 August 2011To: 6 February 2022
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Sept 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BURY, Alan Ian

Active
Elm Lane, IpswichIP9 2HS
Born June 1963
Director
Appointed 23 Aug 2011

GOTTS, Philip Leslie

Active
Elm Lane, IpswichIP9 2HS
Born March 1966
Director
Appointed 29 Apr 2023

HORREX, Andrew Roy

Active
Elm Lane, IpswichIP9 2HS
Born September 1969
Director
Appointed 23 Aug 2011

HUGHES, Lois

Active
Elm Lane, IpswichIP9 2HS
Born December 1963
Director
Appointed 13 Apr 2019

JACK, Stuart David

Active
Elm Lane, IpswichIP9 2HS
Born May 1966
Director
Appointed 23 Aug 2011

VELLACOTT, Carol

Active
Elm Lane, IpswichIP9 2HS
Born February 1950
Director
Appointed 13 Apr 2019

JACK, David Fenning

Resigned
London Road, AttleboroughNR17 1BQ
Secretary
Appointed 23 Aug 2011
Resigned 26 Mar 2022

CARDY, Aubrey Royston, Reverend

Resigned
Elm Lane, IpswichIP9 2HS
Born February 1950
Director
Appointed 23 Aug 2011
Resigned 26 Jul 2022

FENNING, Lionel Ivan

Resigned
London Road, AttleboroughNR17 1BQ
Born November 1933
Director
Appointed 23 Aug 2011
Resigned 18 Mar 2017

HARPUR, Janet Mary

Resigned
London Road, AttleboroughNR17 1BQ
Born July 1939
Director
Appointed 23 Aug 2011
Resigned 18 Mar 2017

HEASMAN, Derek Mark

Resigned
London Road, AttleboroughNR17 1BQ
Born February 1964
Director
Appointed 23 Aug 2011
Resigned 12 Feb 2018

JACK, David Fenning

Resigned
Elm Lane, IpswichIP9 2HS
Born May 1936
Director
Appointed 23 Aug 2011
Resigned 26 Mar 2022

JACK, Matthew David

Resigned
Stowupland, StowmarketIP14 4EX
Born May 1971
Director
Appointed 22 Mar 2014
Resigned 19 Apr 2019

PEARSON, Margaret Isabel

Resigned
London Road, AttleboroughNR17 1BQ
Born April 1944
Director
Appointed 23 Aug 2011
Resigned 17 Nov 2011

PEARSON, Philip Leslie

Resigned
London Road, AttleboroughNR17 1BQ
Born July 1945
Director
Appointed 23 Aug 2011
Resigned 17 Nov 2011
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Legacy
25 January 2012
MG01MG01
Incorporation Company
23 August 2011
NEWINCIncorporation