ENHAM TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENHAM TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00173199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENHAM TRUST?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is ENHAM TRUST located?

    Registered Office Address
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENHAM TRUST?

    Previous Company Names
    Company NameFromUntil
    ENHAMNov 18, 2004Nov 18, 2004
    ENABLING PARTNERSHIPDec 13, 2001Dec 13, 2001
    THE ENHAM TRUSTNov 09, 1992Nov 09, 1992
    ENHAM VILLAGE CENTREFeb 16, 1921Feb 16, 1921

    What are the latest accounts for ENHAM TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENHAM TRUST?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for ENHAM TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Claire Lois Whitaker as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Caroline Sheila Wehrle as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Mr Mathew Philip Cooling as a director on Nov 08, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    48 pagesAA

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Mary Ann Peters as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mrs Nicola Marie Frayne as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Richard William Hughes as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Clive John Barnett as a director on Sep 07, 2025

    1 pagesTM01

    Appointment of Mrs Dawn Marie Fowler-Stevens as a secretary on Sep 01, 2025

    2 pagesAP03

    Termination of appointment of David Allen Betteridge as a secretary on Sep 01, 2025

    1 pagesTM02

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    49 pagesAA

    Amended full accounts made up to Mar 31, 2023

    64 pagesAAMD

    Group of companies' accounts made up to Mar 31, 2023

    29 pagesAA

    Appointment of Mr Stephen John Trusler as a director on Nov 03, 2023

    2 pagesAP01

    Termination of appointment of Michael Edwin Biles as a director on Nov 02, 2023

    1 pagesTM01

    Director's details changed for Mr Clive John Barnett on Oct 06, 2023

    2 pagesCH01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mehul Desai as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Andrew George Henry Kluth as a director on Sep 30, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    69 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of ENHAM TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER-STEVENS, Dawn Marie
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Secretary
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    339879930001
    BENN, Christopher
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    Director
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    EnglandBritish192512950001
    COOLING, Mathew Philip
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    WalesBritish280325810001
    DESAI, Mehul
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    EnglandEnglish,American314183310001
    FRAYNE, Nicola Marie
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    EnglandBritish240303090001
    HOWARD, Bjorn Axel
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    Director
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    EnglandBritish140950790003
    HUGHES, Richard William
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    EnglandBritish340324640001
    MCCULLEN, Michael Barry
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    Director
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    United KingdomBritish222458870001
    TRUSLER, Stephen John
    Horton Avenue
    Cannings Hill
    SN10 2AZ Devizes
    Sarsen Court
    England
    Director
    Horton Avenue
    Cannings Hill
    SN10 2AZ Devizes
    Sarsen Court
    England
    EnglandBritish158348650001
    WILLIAMS, Amanda Susan
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    Director
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    EnglandBritish239682520001
    ASHDOWN, Richard
    16 Swordfish Drive
    BH23 4TP Christchurch
    Dorset
    Secretary
    16 Swordfish Drive
    BH23 4TP Christchurch
    Dorset
    British63736280001
    BENNETT, Peter John
    19 Falkland Drive
    RG14 6SQ Newbury
    Berkshire
    Secretary
    19 Falkland Drive
    RG14 6SQ Newbury
    Berkshire
    British50497860001
    BETTERIDGE, David Allen
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    England
    Secretary
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    England
    300991920001
    DEAL, Mark, Dr
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Secretary
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    174574670001
    DEVERILL, Graham
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Secretary
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    158277700001
    DOWSETT, John Balch
    Sally Lunns
    Cadley Road, Collingbourne Ducis
    SN8 3EB Marlborough
    Wiltshire
    Secretary
    Sally Lunns
    Cadley Road, Collingbourne Ducis
    SN8 3EB Marlborough
    Wiltshire
    British83271520001
    PUSSARD, Gail Veronica
    1 Firwood Close
    Chandlers Ford
    SO53 1HN Eastleigh
    Hampshire
    Secretary
    1 Firwood Close
    Chandlers Ford
    SO53 1HN Eastleigh
    Hampshire
    British95536170001
    WILLIAMS, Simon Edward Guy
    Enham Alamein
    SP11 6JS Andover
    Enham Trust
    England
    Secretary
    Enham Alamein
    SP11 6JS Andover
    Enham Trust
    England
    245667220001
    ANSELL, Anne
    Magnolia Cottage Hook Heath Road
    GU22 0DP Woking
    Surrey
    Director
    Magnolia Cottage Hook Heath Road
    GU22 0DP Woking
    Surrey
    United KingdomBritish61829820001
    AZIZ, Khalid, Professor
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    EnglandBritish64941220003
    BARNETT, Clive John
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    Director
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    EnglandBritish204751580005
    BENNETT, Jeremy James Balfe
    Glebe Farm
    Stowell
    DT9 4PD Sherborne
    Dorset
    Director
    Glebe Farm
    Stowell
    DT9 4PD Sherborne
    Dorset
    British27548910003
    BILES, Michael Edwin
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    Director
    Horton Avenue
    SN10 2AZ Devizes
    Sarsen Court
    Wiltshire
    England
    EnglandBritish82195060001
    BLACK, Marianne Louise Juliarne
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    United KingdomBritish247326610001
    BLYTHE, Gerry
    Eden End
    Tangley
    SP11 0RU Andover
    Hampshire
    Director
    Eden End
    Tangley
    SP11 0RU Andover
    Hampshire
    British101953480001
    BOOTH, Graham Leslie
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Director
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Unied KingdomBritish32056030002
    BRENT, David Michael
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    EnglandBritish198139590001
    BURTON, Michael John
    4a Langton Way
    SE3 7TL London
    Director
    4a Langton Way
    SE3 7TL London
    British63922600001
    CHAMBERLAIN, Roderick Alan
    Pykes House
    Highclere
    RG20 9QY Newbury
    Berkshire
    Director
    Pykes House
    Highclere
    RG20 9QY Newbury
    Berkshire
    EnglandBritish21374920001
    CHARLESWORTH, Paul
    Broad Oak
    Portsmouth Road Milford
    GU8 5HP Godalming
    Surrey
    Director
    Broad Oak
    Portsmouth Road Milford
    GU8 5HP Godalming
    Surrey
    United KingdomBritish100997340001
    CHILDS, Robert Simon
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    Director
    Enham Place
    Enham Alamein,
    SP11 6JS Andover,
    Hampshire
    EnglandBritish43906640005
    CLARKE, Joan Margaret
    The Roos
    RG28 7AD Whitchurch
    Hants
    Director
    The Roos
    RG28 7AD Whitchurch
    Hants
    British20877420001
    COLVIN, Michael Keith Beale
    Tangley House
    SP11 0SH Andover
    Hampshire
    Director
    Tangley House
    SP11 0SH Andover
    Hampshire
    British8424830001
    CUNNINGHAM, Maeve Josephine
    8 St Michaels Court
    Monkton Combe
    BA2 7HA Bath
    Avon
    Director
    8 St Michaels Court
    Monkton Combe
    BA2 7HA Bath
    Avon
    British31787250001
    DRIVER BSC MBBS DIPTOX FRCPATH, Helen Elizabeth, Dr
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Iron Pear Tree House
    Surrey
    Director
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Iron Pear Tree House
    Surrey
    United KingdomBritish130024290001

    What are the latest statements on persons with significant control for ENHAM TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0