AFFINITY TRUST
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3WT

Company number 06893564
Status Active
Incorporation Date 30 April 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 ST. ANDREWS COURT, WELLINGTON STREET, THAME, OXFORDSHIRE, OX9 3WT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Amended full accounts made up to 30 September 2016; Full accounts made up to 30 September 2016; Annual return made up to 30 April 2016 no member list. The most likely internet sites of AFFINITY TRUST are www.affinity.co.uk, and www.affinity.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Affinity Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06893564. Affinity Trust has been working since 30 April 2009. The present status of the company is Active. The registered address of Affinity Trust is 1 St Andrews Court Wellington Street Thame Oxfordshire Ox9 3wt. . SOWERBY, Leo is a Secretary of the company. ANKETELL, Anne is a Director of the company. CAMERON, Keith Gordon is a Director of the company. GABRIEL, Christine Maude is a Director of the company. HAWTHORNE, John William is a Director of the company. MOODY, Margaret Elizabeth is a Director of the company. ROSS, Sue, Dr is a Director of the company. TAMBLYN, Timothy Guy is a Director of the company. TAYLOR, Andrew James is a Director of the company. THOMAS, Malcolm is a Director of the company. WALDEN, David Peter is a Director of the company. Director ALLEN, Sharon Jane has been resigned. Director CONROY, Henry has been resigned. Director ROBERTSON, Ian Thomas has been resigned. Director TUNLEY, Timothy Mark, The Reverend has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
SOWERBY, Leo
Appointed Date: 30 April 2009

Director
ANKETELL, Anne
Appointed Date: 05 May 2011
63 years old

Director
CAMERON, Keith Gordon
Appointed Date: 01 May 2009
78 years old

Director
GABRIEL, Christine Maude
Appointed Date: 01 May 2009
93 years old

Director
HAWTHORNE, John William
Appointed Date: 30 April 2009
93 years old

Director
MOODY, Margaret Elizabeth
Appointed Date: 01 May 2009
74 years old

Director
ROSS, Sue, Dr
Appointed Date: 05 May 2011
73 years old

Director
TAMBLYN, Timothy Guy
Appointed Date: 05 May 2011
73 years old

Director
TAYLOR, Andrew James
Appointed Date: 01 May 2009
78 years old

Director
THOMAS, Malcolm
Appointed Date: 30 April 2009
78 years old

Director
WALDEN, David Peter
Appointed Date: 05 May 2011
71 years old

Resigned Directors

Director
ALLEN, Sharon Jane
Resigned: 01 July 2010
Appointed Date: 01 May 2009
64 years old

Director
CONROY, Henry
Resigned: 27 April 2010
Appointed Date: 01 May 2009
82 years old

Director
ROBERTSON, Ian Thomas
Resigned: 02 July 2015
Appointed Date: 01 May 2009
88 years old

Director
TUNLEY, Timothy Mark, The Reverend
Resigned: 01 September 2011
Appointed Date: 01 May 2009
64 years old

AFFINITY TRUST Events

28 Feb 2017
Amended full accounts made up to 30 September 2016
20 Jan 2017
Full accounts made up to 30 September 2016
10 May 2016
Annual return made up to 30 April 2016 no member list
17 Feb 2016
Full accounts made up to 30 September 2015
21 Dec 2015
Termination of appointment of Ian Thomas Robertson as a director on 2 July 2015
...
... and 77 more events
27 May 2009
Director appointed andrew james taylor
27 May 2009
Director appointed sharon jane allen
27 May 2009
Resolutions
  • RES13 ‐ Appointments 01/05/2009

16 May 2009
Particulars of a mortgage or charge / charge no: 1
30 Apr 2009
Incorporation

AFFINITY TRUST Charges

1 July 2015
Charge code 0689 3564 0017
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 sidney road costessey norfolk…
30 April 2015
Charge code 0689 3564 0016
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: F/H property at 50B little glen road glen parva leicester…
9 July 2014
Charge code 0689 3564 0015
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cherry meadow, cherry lodge and willow lodge, splash lane…
26 November 2013
Charge code 0689 3564 0014
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 bardsley drive farnham surrey. Notification of addition…
26 November 2013
Charge code 0689 3564 0013
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 bardsley drive farnham surrey. Notification of addition…
26 April 2010
Rent deposit deed
Delivered: 30 April 2010
Status: Satisfied on 13 February 2015
Persons entitled: Nigel Elkes and Karl Fischer
Description: The total sum of £2,496.88 deposited with by way of rent…
8 May 2009
Rent deposit deed
Delivered: 16 May 2009
Status: Satisfied on 13 February 2015
Persons entitled: Turkey Mill Investments Limited
Description: Rent deposit £2,750 see image for full details.
6 June 2003
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: The property k/a lusragan lodge, connel, by oban, argyll &…
19 April 1994
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 13 February 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no SY409892, being fenton lodge, hazel…
17 May 1993
Legal charge
Delivered: 18 May 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property with t/no SY535395 being 224 shawfield road ash…
31 March 1993
Legal charge
Delivered: 27 September 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Pymhurst, 11 semaphore road, guildford, surrey t/no 5426.
31 March 1993
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no SY633619, being the tower, 64 epsom…
31 March 1993
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no SY444490, being 19 douglas close…
31 March 1993
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no SY488455, being 2 littlefields gardens…
31 March 1993
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no SY633620, being westover, 67 farnham…
31 March 1993
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no SY543578, being 28 yew tree drive…
22 October 1992
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 3 March 2015
Persons entitled: Bank of Scotland PLC
Description: Property under t/no WT117961, being 41 ball road, pewsey.