THE DONNA LOUISE TRUST
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8FN

Company number 03701610
Status Active
Incorporation Date 26 January 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 GRACE ROAD, TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8FN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Amanda Elisabeth Harrison as a director on 21 September 2016; Termination of appointment of David James Carr Obe as a director on 21 September 2016; Appointment of Mr David John Gladman as a director on 22 September 2016. The most likely internet sites of THE DONNA LOUISE TRUST are www.thedonnalouise.co.uk, and www.the-donna-louise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Donna Louise Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03701610. The Donna Louise Trust has been working since 26 January 1999. The present status of the company is Active. The registered address of The Donna Louise Trust is 1 Grace Road Trentham Stoke On Trent Staffordshire St4 8fn. . JONES, Hayley is a Secretary of the company. ARKLE, Julie Anne is a Director of the company. BROOKFIELD, David Samuel Kirkaldy, Dr is a Director of the company. EVANS, Nicholas is a Director of the company. GLADMAN, David John is a Director of the company. GLADMAN, Karen Jane is a Director of the company. HARRISON, Amanda Elisabeth is a Director of the company. INGRAM, Lynne is a Director of the company. MAY, Jonathon Terris Alderson is a Director of the company. READ, Susan Cheryl, Professor is a Director of the company. RUSHTON, James Stuart is a Director of the company. WOOD, Valerie Ann is a Director of the company. Secretary BRIAN, Alison Jean has been resigned. Secretary HILL, Richard Graham has been resigned. Secretary JENNINGS, Wendy Joy has been resigned. Secretary MCDONALD, Michael has been resigned. Director ALDERTON, William has been resigned. Director ALEXANDER, John, Dr has been resigned. Director BARRY, Christopher has been resigned. Director CARPENTER, Gordon Roy, Dr has been resigned. Director CARR OBE, David James has been resigned. Director CORKER, Enid has been resigned. Director CUMMING NEWELL, Valerie Margaret has been resigned. Director FARMER, Paul William has been resigned. Director GLADMAN, David John has been resigned. Director HARRISON, Keith Leslie has been resigned. Director LEY, Barbara Elaine, Dr has been resigned. Director MILBURN, David John has been resigned. Director MILLER, Derek John has been resigned. Director RAY, Mo has been resigned. Director SWIFT, Anthony John has been resigned. Director TYLER, John Thoams has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JONES, Hayley
Appointed Date: 01 January 2014

Director
ARKLE, Julie Anne
Appointed Date: 18 March 2009
73 years old

Director
BROOKFIELD, David Samuel Kirkaldy, Dr
Appointed Date: 17 December 2008
80 years old

Director
EVANS, Nicholas
Appointed Date: 08 April 2015
75 years old

Director
GLADMAN, David John
Appointed Date: 22 September 2016
69 years old

Director
GLADMAN, Karen Jane
Appointed Date: 21 January 2010
68 years old

Director
HARRISON, Amanda Elisabeth
Appointed Date: 21 September 2016
52 years old

Director
INGRAM, Lynne
Appointed Date: 18 July 2012
54 years old

Director
MAY, Jonathon Terris Alderson
Appointed Date: 08 April 2015
55 years old

Director
READ, Susan Cheryl, Professor
Appointed Date: 02 February 2012
67 years old

Director
RUSHTON, James Stuart
Appointed Date: 19 January 2011
61 years old

Director
WOOD, Valerie Ann
Appointed Date: 22 May 2013
64 years old

Resigned Directors

Secretary
BRIAN, Alison Jean
Resigned: 30 September 2011
Appointed Date: 16 December 2009

Secretary
HILL, Richard Graham
Resigned: 22 May 2002
Appointed Date: 26 January 1999

Secretary
JENNINGS, Wendy Joy
Resigned: 16 December 2009
Appointed Date: 22 May 2002

Secretary
MCDONALD, Michael
Resigned: 31 December 2013
Appointed Date: 30 September 2011

Director
ALDERTON, William
Resigned: 09 September 2010
Appointed Date: 22 March 2005
94 years old

Director
ALEXANDER, John, Dr
Resigned: 08 October 2014
Appointed Date: 24 November 1999
67 years old

Director
BARRY, Christopher
Resigned: 18 September 2013
Appointed Date: 22 March 2005
77 years old

Director
CARPENTER, Gordon Roy, Dr
Resigned: 08 October 2014
Appointed Date: 16 April 1999
76 years old

Director
CARR OBE, David James
Resigned: 21 September 2016
Appointed Date: 24 September 2008
79 years old

Director
CORKER, Enid
Resigned: 01 May 2000
Appointed Date: 16 April 1999
83 years old

Director
CUMMING NEWELL, Valerie Margaret
Resigned: 26 April 2000
Appointed Date: 16 April 1999
66 years old

Director
FARMER, Paul William
Resigned: 22 September 2016
Appointed Date: 11 September 2013
68 years old

Director
GLADMAN, David John
Resigned: 09 September 2015
Appointed Date: 18 June 2003
69 years old

Director
HARRISON, Keith Leslie
Resigned: 08 October 2014
Appointed Date: 04 October 2000
77 years old

Director
LEY, Barbara Elaine, Dr
Resigned: 22 April 2008
Appointed Date: 19 April 2006
62 years old

Director
MILBURN, David John
Resigned: 09 September 2015
Appointed Date: 15 September 1999
80 years old

Director
MILLER, Derek John
Resigned: 20 February 2012
Appointed Date: 26 January 1999
78 years old

Director
RAY, Mo
Resigned: 15 June 2016
Appointed Date: 16 December 2015
67 years old

Director
SWIFT, Anthony John
Resigned: 09 September 2015
Appointed Date: 15 September 1999
85 years old

Director
TYLER, John Thoams
Resigned: 08 October 2014
Appointed Date: 22 March 2006
68 years old

THE DONNA LOUISE TRUST Events

28 Sep 2016
Appointment of Mrs Amanda Elisabeth Harrison as a director on 21 September 2016
26 Sep 2016
Termination of appointment of David James Carr Obe as a director on 21 September 2016
23 Sep 2016
Appointment of Mr David John Gladman as a director on 22 September 2016
23 Sep 2016
Termination of appointment of Paul William Farmer as a director on 22 September 2016
19 Jul 2016
Group of companies' accounts made up to 31 March 2016
...
... and 92 more events
03 Dec 1999
Accounting reference date extended from 31/01/00 to 30/06/00
13 May 1999
New director appointed
13 May 1999
New director appointed
28 Apr 1999
New director appointed
26 Jan 1999
Incorporation

THE DONNA LOUISE TRUST Charges

31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H land k/a 1 grace road trentham stoke on trent…