Background WavePink WaveYellow Wave

THE ELSIE DAVIS TRUST (12515601)

THE ELSIE DAVIS TRUST (12515601) is an active UK company. incorporated on 12 March 2020. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE ELSIE DAVIS TRUST has been registered for 6 years. Current directors include CLARK, Michael William, PENN, Gay Valerie, RICHARDSON, Clare Jane and 1 others.

Company Number
12515601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2020
Age
6 years
Address
Time Central, Newcastle Upon Tyne, NE1 4BF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARK, Michael William, PENN, Gay Valerie, RICHARDSON, Clare Jane, RICHARDSON, David Ian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELSIE DAVIS TRUST

THE ELSIE DAVIS TRUST is an active company incorporated on 12 March 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE ELSIE DAVIS TRUST was registered 6 years ago.(SIC: 88990)

Status

active

Active since 6 years ago

Company No

12515601

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

Age

6 Years

Incorporated 12 March 2020

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 3 September 2025 (7 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

Overdue

15 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Time Central 32 Gallowgate Newcastle Upon Tyne, NE1 4BF,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

MUCKLE SECRETARY LIMITED

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 12 Mar 2020

CLARK, Michael William

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born July 1963
Director
Appointed 12 Mar 2020

PENN, Gay Valerie

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born January 1946
Director
Appointed 12 Mar 2020

RICHARDSON, Clare Jane

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1979
Director
Appointed 12 Mar 2020

RICHARDSON, David Ian

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born June 1977
Director
Appointed 05 Apr 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Michael William Clark

Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born July 1963

Nature of Control

Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 05 Apr 2022

Mrs Gay Valerie Penn

Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born January 1946

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 05 Apr 2022

Mrs Clare Jane Bates

Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Incorporation Company
12 March 2020
NEWINCIncorporation