Greensleeves Homes Trust

  • Active
  • Incorporated on 8 Oct 1996

Reg Address: Greensleeves Homes Trust, 138 Cheapside, London EC2V 6BJ, England

Previous Names:
Charis (58) Limited - 8 Oct 1996


  • Summary The company with name "Greensleeves Homes Trust" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Greensleeves Homes Trust, 138 Cheapside, London EC2V 6BJ. Greensleeves Homes Trust is currently in active status and it was incorporated on 8 Oct 1996 (27 years 11 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Greensleeves Homes Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Antony Christie Director 16 May 2024 British Active
2 Michael Edward Lowe Director 16 May 2024 British Active
3 Dennis Bryan Director 19 May 2022 British Active
4 Toma Omoma Secretary 1 Jul 2021 - Active
5 Mark Jonathan Foster Director 13 May 2021 British Active
6 Jill Frances Tombs Director 13 May 2021 British Active
7 Mark Roy Charles Shaha Director 13 May 2021 British Active
8 Maria Brigid Townson Director 21 Nov 2018 British Active
9 Maria Brigid Townson Director 21 Nov 2018 British Active
10 Charles Spence Director 17 May 2018 British Active
11 Patrick Charles Gordon Spence Director 17 May 2018 British Active
12 Desmond Patrick Kelly Director 1 Apr 2017 British Active
13 Richard John Paramour Director 1 Apr 2017 British Active
14 Kim Davies Director 1 Apr 2017 British Active
15 Kim Davies Director 1 Apr 2017 British Active
16 Desmond Patrick Kelly Director 1 Apr 2017 British Active
17 Dallas Pounds Director 1 Apr 2017 British Active
18 Kathryn Gray Director 28 Jul 2015 British Resigned
18 Feb 2021
19 Charles Richard Costella Director 1 Oct 2014 British Active
20 Charles Richard Costella Director 1 Oct 2014 British Active
21 Elizabeth Ann Marsh Director 4 Feb 2014 British Active
22 Elizabeth Ann Marsh Director 4 Feb 2014 British Resigned
4 Feb 2022
23 Christopher Philip Shaw Director 4 Feb 2014 British Resigned
19 Nov 2021
24 Christopher Philip Shaw Director 4 Feb 2014 British Active
25 Robert William Hardy Strange Director 30 Jul 2013 British Active
26 Robert William Hardy Strange Director 30 Jul 2013 British Resigned
29 Jul 2021
27 Geoff Almond Secretary 31 Jan 2013 - Active
28 Geoff Almond Secretary 31 Jan 2013 - Resigned
1 Jul 2021
29 Paul Geoffrey Rees Director 7 Feb 2012 British Resigned
23 Nov 2017
30 Lakshmi Ramakrishnan Director 4 May 2011 British Resigned
4 May 2019
31 Leila Kyle Harris-Ryberg Director 4 May 2011 British,Canadian Resigned
4 May 2019
32 Deborah Kathryn Clatworthy Director 27 Apr 2010 British Resigned
29 Apr 2014
33 Annabel Jane Kay Director 22 Jul 2009 British Resigned
12 Feb 2010
34 Paul Julian Varney Director 28 Apr 2009 British Resigned
18 May 2017
35 Michael Girling Director 28 Apr 2009 British Resigned
18 May 2017
36 Michael John Holt Director 20 May 2008 British Resigned
12 May 2016
37 Claire Fiona Brown Director 22 May 2006 - Resigned
26 Jul 2011
38 Krishnaswamy Murali Director 28 Mar 2006 British Resigned
28 Oct 2014
39 Richard William Douglas Director 28 Mar 2006 British Resigned
26 Jul 2012
40 John Christopher Wylie Director 28 Mar 2006 British Resigned
28 Oct 2014
41 David Edward Ballard Director 28 Mar 2006 British Resigned
28 Oct 2014
42 Catherine (Kate) James Secretary 1 Oct 2005 British Resigned
31 Jan 2013
43 Catherine (Kate) James Secretary 1 Oct 2005 British Resigned
31 Jan 2013
44 Peter Woods Director 12 Sep 2000 British Resigned
25 Oct 2005
45 Barbara Mary Mills Director 22 Feb 2000 British Resigned
3 Nov 2009
46 Rachel Margery Friend Director 22 Feb 2000 British Resigned
3 Nov 2009
47 Christian Alice Margaret Nethercote Cleland Director 16 Mar 1999 British Resigned
22 Jul 2008
48 Neville Robert Flux Director 21 Jul 1998 British Resigned
20 Apr 2000
49 Robin Guy Sequeira Director 1 Apr 1997 British Resigned
18 Sep 1999
50 Robert Charles Henry Harrap Director 16 Jan 1997 British Resigned
6 Jun 2000
51 Judith Ann Macdonald Director 16 Jan 1997 British Resigned
4 Nov 2008
52 Lady Toulson Director 16 Jan 1997 British Resigned
31 Mar 1999
53 Julia Mary Walden-Jones Director 16 Jan 1997 British Resigned
15 May 2001
54 Mary Stella Gibbons Director 16 Jan 1997 British Resigned
19 Oct 1999
55 Ann Cecilia Fleming Director 16 Jan 1997 British Resigned
25 Oct 2005
56 John Stanley Cocking Director 16 Jan 1997 British Resigned
1 Mar 2000
57 Evelyn Anne Boot Director 16 Jan 1997 British Resigned
3 Nov 2009
58 Douglas Vernon Pescott Frost Secretary 16 Jan 1997 - Resigned
30 Sep 2005
59 Robert Edward Foster Secretary 8 Oct 1996 British Resigned
16 Jan 1997
60 James Thorne Director 8 Oct 1996 British Resigned
16 Jan 1997
61 Judith Lynne Hill Director 8 Oct 1996 British Resigned
16 Jan 1997
62 Robert Edward Foster Director 8 Oct 1996 British Resigned
16 Jan 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
8 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greensleeves Homes Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 6 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 6 Jun 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 6 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 22 Nov 2022 Download PDF
5 Accounts - Group 19 Oct 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 9 Sep 2022 Download PDF
2 Pages
8 Resolution 12 Aug 2022 Download PDF
9 Incorporation - Memorandum Articles 12 Aug 2022 Download PDF
10 Officers - Appoint Person Director Company With Name Date 12 Jul 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 29 Jul 2021 Download PDF
12 Officers - Appoint Person Secretary Company With Name Date 8 Jul 2021 Download PDF
13 Officers - Termination Secretary Company With Name Termination Date 8 Jul 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 20 May 2021 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 20 May 2021 Download PDF
16 Officers - Appoint Person Director Company With Name Date 20 May 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 18 Feb 2021 Download PDF
1 Pages
18 Confirmation Statement - No Updates 21 Oct 2020 Download PDF
3 Pages
19 Accounts - Group 13 Oct 2020 Download PDF
42 Pages
20 Confirmation Statement - No Updates 21 Oct 2019 Download PDF
3 Pages
21 Accounts - Group 4 Sep 2019 Download PDF
39 Pages
22 Officers - Termination Director Company With Name Termination Date 9 May 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 9 May 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
25 Confirmation Statement - No Updates 23 Oct 2018 Download PDF
3 Pages
26 Accounts - Full 24 Aug 2018 Download PDF
35 Pages
27 Officers - Appoint Person Director Company With Name Date 13 Jun 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 24 Nov 2017 Download PDF
1 Pages
29 Confirmation Statement - No Updates 19 Oct 2017 Download PDF
3 Pages
30 Address - Change Registered Office Company With Date Old New 18 Oct 2017 Download PDF
1 Pages
31 Accounts - Full 18 Aug 2017 Download PDF
35 Pages
32 Officers - Termination Director Company With Name Termination Date 25 May 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 25 May 2017 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 19 Apr 2017 Download PDF
2 Pages
35 Mortgage - Satisfy Charge Full 11 Apr 2017 Download PDF
2 Pages
36 Mortgage - Satisfy Charge Full 11 Apr 2017 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 11 Apr 2017 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
41 Resolution 13 Mar 2017 Download PDF
21 Pages
42 Auditors - Resignation Company 3 Feb 2017 Download PDF
1 Pages
43 Confirmation Statement - Updates 11 Oct 2016 Download PDF
4 Pages
44 Accounts - Group 8 Sep 2016 Download PDF
33 Pages
45 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date No Member List 5 Nov 2015 Download PDF
11 Pages
47 Accounts - Group 2 Sep 2015 Download PDF
26 Pages
48 Officers - Appoint Person Director Company With Name Date 21 Aug 2015 Download PDF
2 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jun 2015 Download PDF
9 Pages
50 Annual Return - Company With Made Up Date No Member List 30 Oct 2014 Download PDF
13 Pages
51 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 28 Oct 2014 Download PDF
2 Pages
57 Accounts - Group 3 Sep 2014 Download PDF
26 Pages
58 Incorporation - Memorandum Articles 4 Jul 2014 Download PDF
19 Pages
59 Change Of Constitution - Statement Of Companys Objects 9 Apr 2014 Download PDF
2 Pages
60 Resolution 9 Apr 2014 Download PDF
20 Pages
61 Officers - Appoint Person Director Company With Name 12 Mar 2014 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 27 Feb 2014 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date No Member List 8 Nov 2013 Download PDF
12 Pages
64 Officers - Appoint Person Director Company With Name 4 Sep 2013 Download PDF
2 Pages
65 Accounts - Group 30 Aug 2013 Download PDF
26 Pages
66 Officers - Appoint Person Secretary Company With Name 21 Mar 2013 Download PDF
1 Pages
67 Officers - Termination Secretary Company With Name 21 Mar 2013 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date No Member List 22 Nov 2012 Download PDF
12 Pages
69 Mortgage - Legacy 17 Oct 2012 Download PDF
5 Pages
70 Accounts - Group 28 Aug 2012 Download PDF
26 Pages
71 Officers - Termination Director Company With Name 26 Jul 2012 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 20 Mar 2012 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date No Member List 20 Oct 2011 Download PDF
12 Pages
74 Accounts - Group 12 Sep 2011 Download PDF
27 Pages
75 Officers - Termination Director Company With Name 10 Aug 2011 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 11 Jul 2011 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 11 Jul 2011 Download PDF
3 Pages
78 Officers - Appoint Person Director Company With Name 8 Apr 2011 Download PDF
3 Pages
79 Mortgage - Legacy 29 Jan 2011 Download PDF
11 Pages
80 Resolution 24 Jan 2011 Download PDF
4 Pages
81 Incorporation - Memorandum Articles 24 Jan 2011 Download PDF
23 Pages
82 Accounts - Group 18 Jan 2011 Download PDF
29 Pages
83 Officers - Termination Director Company With Name 16 Nov 2010 Download PDF
1 Pages
84 Annual Return - Company With Made Up Date No Member List 16 Nov 2010 Download PDF
10 Pages
85 Mortgage - Legacy 3 Mar 2010 Download PDF
9 Pages
86 Officers - Appoint Person Director Company With Name 6 Feb 2010 Download PDF
2 Pages
87 Accounts - Group 1 Feb 2010 Download PDF
29 Pages
88 Officers - Termination Director Company With Name 4 Jan 2010 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 4 Jan 2010 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 4 Jan 2010 Download PDF
1 Pages
91 Annual Return - Company With Made Up Date No Member List 17 Nov 2009 Download PDF
8 Pages
92 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 9 Nov 2009 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Royal Society For The Prevention Of Accidents(The)
Mutual People: Robert William Hardy Strange
Active
2 M2M Holdings Ltd
Mutual People: Dallas Pounds
Active - Proposal To Strike Off
3 Countrywide Group Holdings Limited
Mutual People: Christopher Philip Shaw
Active
4 Education For Health
Mutual People: Robert William Hardy Strange
Active
5 Eden Alternative Uk Cic
Mutual People: Desmond Patrick Kelly
Active
6 Bupa Care Homes (Cfhcare) Limited
Mutual People: Desmond Patrick Kelly
Active
7 Bupa Care Services (Commissioning) Limited
Mutual People: Desmond Patrick Kelly
Active
8 Bupa Care Homes (Bnh) Limited
Mutual People: Desmond Patrick Kelly
Active
9 Bupa Care Homes (Cfchomes) Limited
Mutual People: Desmond Patrick Kelly
Active
10 Bupa Care Homes (Partnerships) Limited
Mutual People: Desmond Patrick Kelly
Active
11 Greensleeves Developments Limited
Mutual People: Christopher Philip Shaw
Active
12 Triton Global Limited
Mutual People: Christopher Philip Shaw
dissolved
13 Harvey Donaldson & Gibson Limited
Mutual People: Christopher Philip Shaw
Active
14 Nightingale Avenue (West Horsley) Limited
Mutual People: Charles Spence
Active
15 Great Bowden Hall Limited
Mutual People: Robert William Hardy Strange
Active
16 Iosh Services Limited
Mutual People: Robert William Hardy Strange
Active
17 Skills For Care Ltd
Mutual People: Desmond Patrick Kelly
Active
18 Whitecap Leisure Limited
Mutual People: Christopher Philip Shaw
Active
19 Milton Keynes Parks Trust Limited
Mutual People: Christopher Philip Shaw
Active
20 The Society Of Homeopaths Ltd
Mutual People: Robert William Hardy Strange
Active
21 Alliance & Leicester Investments Limited
Mutual People: Robert William Hardy Strange
Liquidation
22 Amazonia Trade Limited
Mutual People: Robert William Hardy Strange
Active
23 Alixii Ltd
Mutual People: Kim Davies
Active
24 Bolingbroke Properties (London) Limited
Mutual People: Elizabeth Ann Marsh
Active
25 Trinity Hospice Shops Limited
Mutual People: Richard John Paramour
Active
26 Housing For Women
Mutual People: Elizabeth Ann Marsh
Active
27 Securemove Property Services 2005 Limited
Mutual People: Christopher Philip Shaw
Active
28 Securemove Property Services Limited
Mutual People: Christopher Philip Shaw
Active
29 Centre For Policy On Ageing
Mutual People: Desmond Patrick Kelly
Liquidation
30 Impkids Limited
Mutual People: Elizabeth Ann Marsh
dissolved
31 Skills For Care Academy Limited
Mutual People: Desmond Patrick Kelly
dissolved
32 Devonshire Claims Services Limited
Mutual People: Christopher Philip Shaw
dissolved
33 Willen Leisure Limited
Mutual People: Christopher Philip Shaw
dissolved
34 Rp Health Limited
Mutual People: Richard John Paramour
Active