General information

Office Address:

11th Floor, Landmark, St Peter's Square 1 Oxford Street M1 4PB Manchester

Number: 01698349

Incorporation date: 1983-02-10

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: In Administration

Description

Data updated on:

The company known as Riverside Trust was registered on 1983-02-10 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company's registered office could be reached at Manchester on 11th Floor, Landmark, St Peter's Square, 1 Oxford Street. In case you have to get in touch with this firm by post, its area code is M1 4PB. The company registration number for Riverside Trust is 01698349. The company known today as Riverside Trust, was previously registered as Riverside Trust(the). The transformation has occurred in 2016-01-18. This company's declared SIC number is 90040 meaning Operation of arts facilities. 2022-03-31 is the last time account status updates were reported.

For this business, many of director's assignments have so far been performed by Guy H., Robert B., Laure V. and 9 other directors have been described below. When it comes to these twelve executives, Daniel L. has carried on with the business for the longest time, having become a vital addition to officers' team on 2009. In order to support the directors in their duties, the business has been using the skills of Daniel L. as a secretary since June 2020.

  • Previous company's names
  • Riverside Trust 2016-01-18
  • Riverside Trust(the) 1983-02-10

Financial data based on annual reports

Company staff

Guy H.

Role: Director

Appointed: 08 June 2022

Latest update: 21 August 2023

Robert B.

Role: Director

Appointed: 03 December 2020

Latest update: 21 August 2023

Daniel L.

Role: Secretary

Appointed: 11 June 2020

Latest update: 21 August 2023

Laure V.

Role: Director

Appointed: 19 March 2020

Latest update: 21 August 2023

Kathryn E.

Role: Director

Appointed: 19 March 2020

Latest update: 21 August 2023

John K.

Role: Director

Appointed: 03 December 2019

Latest update: 21 August 2023

Christopher O.

Role: Director

Appointed: 03 December 2019

Latest update: 21 August 2023

Gregory P.

Role: Director

Appointed: 11 June 2019

Latest update: 21 August 2023

Michelle M.

Role: Director

Appointed: 12 July 2018

Latest update: 21 August 2023

Robin P.

Role: Director

Appointed: 20 June 2017

Latest update: 21 August 2023

John W.

Role: Director

Appointed: 24 March 2015

Latest update: 21 August 2023

Alan M.

Role: Director

Appointed: 21 May 2013

Latest update: 21 August 2023

Daniel L.

Role: Director

Appointed: 24 February 2009

Latest update: 21 August 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 20th, December 2022
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 90040 : Operation of arts facilities
41
Company Age

Closest Companies - by postcode