THE SET ME FREE TRUST
WOLVERHAMPTON ADULLAM HOMES TRUST (UK) LTD.

Hellopages » Staffordshire » South Staffordshire » WV5 0LY

Company number 01926824
Status Active
Incorporation Date 27 June 1985
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 130 WOMBOURNE PARK, WOMBOURNE, WOLVERHAMPTON, S STAFFS, WV5 0LY
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Frederick Sawyer as a director on 31 March 2016. The most likely internet sites of THE SET ME FREE TRUST are www.thesetmefree.co.uk, and www.the-set-me-free.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The Set Me Free Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01926824. The Set Me Free Trust has been working since 27 June 1985. The present status of the company is Active. The registered address of The Set Me Free Trust is 130 Wombourne Park Wombourne Wolverhampton S Staffs Wv5 0ly. The company`s financial liabilities are £4.13k. It is £1.28k against last year. And the total assets are £4.13k, which is £1.28k against last year. BROOKES, Gary Peter is a Secretary of the company. BROOKES, Gary Peter is a Director of the company. BROOKES, Susan Marion is a Director of the company. GRAHAM, Alexandra is a Director of the company. HERBER DAVIES, Tom is a Director of the company. JONES, Raymond Leslie is a Director of the company. Secretary DAVIS, Brian has been resigned. Secretary JOHNSON, Anne has been resigned. Director BROOKES, Gary Peter has been resigned. Director DAVIS, Brian has been resigned. Director MALLETT, Robert Michael has been resigned. Director MOORE, Walter Bernard has been resigned. Director RENFREW, Rachel Ann has been resigned. Director RENFREW, Rachel Ann has been resigned. Director SAWYER, John Frederick has been resigned. Director TODD, Barbara Lindsay has been resigned. Director TODD, Kenneth Stanley has been resigned. Director WILDMAN, Peter has been resigned. The company operates in "Activities of religious organizations".


the set me free Key Finiance

LIABILITIES £4.13k
+44%
CASH n/a
TOTAL ASSETS £4.13k
+44%
All Financial Figures

Current Directors

Secretary
BROOKES, Gary Peter
Appointed Date: 07 March 1997

Director
BROOKES, Gary Peter
Appointed Date: 24 January 2002
74 years old

Director
BROOKES, Susan Marion
Appointed Date: 31 March 2004
70 years old

Director
GRAHAM, Alexandra
Appointed Date: 21 September 2011
38 years old

Director
HERBER DAVIES, Tom
Appointed Date: 07 December 2012
41 years old

Director
JONES, Raymond Leslie
Appointed Date: 06 December 2012
70 years old

Resigned Directors

Secretary
DAVIS, Brian
Resigned: 13 April 1995

Secretary
JOHNSON, Anne
Resigned: 06 March 1997
Appointed Date: 13 April 1995

Director
BROOKES, Gary Peter
Resigned: 16 December 1994
Appointed Date: 22 February 1994
74 years old

Director
DAVIS, Brian
Resigned: 16 December 1994
86 years old

Director
MALLETT, Robert Michael
Resigned: 22 September 1999
Appointed Date: 19 September 1997
78 years old

Director
MOORE, Walter Bernard
Resigned: 22 February 1994
26 years old

Director
RENFREW, Rachel Ann
Resigned: 24 January 2002
Appointed Date: 13 April 1995
68 years old

Director
RENFREW, Rachel Ann
Resigned: 22 February 1994
68 years old

Director
SAWYER, John Frederick
Resigned: 31 March 2016
Appointed Date: 19 September 1997
70 years old

Director
TODD, Barbara Lindsay
Resigned: 31 March 2004
Appointed Date: 19 September 1997
97 years old

Director
TODD, Kenneth Stanley
Resigned: 31 March 2004
96 years old

Director
WILDMAN, Peter
Resigned: 16 December 1994
74 years old

Persons With Significant Control

Mr Gary Peter Brookes
Notified on: 1 July 2016
74 years old
Nature of control: Has significant influence or control

THE SET ME FREE TRUST Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Termination of appointment of John Frederick Sawyer as a director on 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 no member list
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
07 Dec 1988
Annual return made up to 28/11/88

24 Feb 1988
Full accounts made up to 31 March 1987

24 Feb 1988
Annual return made up to 31/12/87

19 Nov 1986
Annual return made up to 17/10/86

18 Nov 1986
Full accounts made up to 31 March 1986

THE SET ME FREE TRUST Charges

8 April 1994
Mortgage
Delivered: 23 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a lymm court (formerly the magistrates…
27 January 1992
Mortgage
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a pool house, arran close, 106 birmingham…
27 January 1992
Mortgage
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 96 high street, winsford, cheshire title…
28 February 1989
Legal charge
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 31 milners lane dawley bank telford…