ENHAM TRUST
Overview
| Company Name | ENHAM TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00173199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENHAM TRUST?
| Company Name | From | Until |
|---|---|---|
| ENHAM | Nov 18, 2004 | Nov 18, 2004 |
| ENABLING PARTNERSHIP | Dec 13, 2001 | Dec 13, 2001 |
| THE ENHAM TRUST | Nov 09, 1992 | Nov 09, 1992 |
| ENHAM VILLAGE CENTRE | Feb 16, 1921 | Feb 16, 1921 |
What are the latest accounts for ENHAM TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENHAM TRUST?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for ENHAM TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Claire Lois Whitaker as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Sheila Wehrle as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathew Philip Cooling as a director on Nov 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 48 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tracey Mary Ann Peters as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Nicola Marie Frayne as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard William Hughes as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive John Barnett as a director on Sep 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dawn Marie Fowler-Stevens as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Allen Betteridge as a secretary on Sep 01, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 49 pages | AA | ||||||||||
Amended full accounts made up to Mar 31, 2023 | 64 pages | AAMD | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Stephen John Trusler as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Edwin Biles as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Clive John Barnett on Oct 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mehul Desai as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew George Henry Kluth as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 69 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ENHAM TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOWLER-STEVENS, Dawn Marie | Secretary | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | 339879930001 | |||||||
| BENN, Christopher | Director | Horton Avenue SN10 2AZ Devizes Sarsen Court Wiltshire England | England | British | 192512950001 | |||||
| COOLING, Mathew Philip | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | Wales | British | 280325810001 | |||||
| DESAI, Mehul | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | England | English,American | 314183310001 | |||||
| FRAYNE, Nicola Marie | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | England | British | 240303090001 | |||||
| HOWARD, Bjorn Axel | Director | Horton Avenue SN10 2AZ Devizes Sarsen Court Wiltshire England | England | British | 140950790003 | |||||
| HUGHES, Richard William | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | England | British | 340324640001 | |||||
| MCCULLEN, Michael Barry | Director | Horton Avenue SN10 2AZ Devizes Sarsen Court Wiltshire England | United Kingdom | British | 222458870001 | |||||
| TRUSLER, Stephen John | Director | Horton Avenue Cannings Hill SN10 2AZ Devizes Sarsen Court England | England | British | 158348650001 | |||||
| WILLIAMS, Amanda Susan | Director | Horton Avenue SN10 2AZ Devizes Sarsen Court Wiltshire England | England | British | 239682520001 | |||||
| ASHDOWN, Richard | Secretary | 16 Swordfish Drive BH23 4TP Christchurch Dorset | British | 63736280001 | ||||||
| BENNETT, Peter John | Secretary | 19 Falkland Drive RG14 6SQ Newbury Berkshire | British | 50497860001 | ||||||
| BETTERIDGE, David Allen | Secretary | Horton Avenue SN10 2AZ Devizes Sarsen Court England | 300991920001 | |||||||
| DEAL, Mark, Dr | Secretary | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | 174574670001 | |||||||
| DEVERILL, Graham | Secretary | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | 158277700001 | |||||||
| DOWSETT, John Balch | Secretary | Sally Lunns Cadley Road, Collingbourne Ducis SN8 3EB Marlborough Wiltshire | British | 83271520001 | ||||||
| PUSSARD, Gail Veronica | Secretary | 1 Firwood Close Chandlers Ford SO53 1HN Eastleigh Hampshire | British | 95536170001 | ||||||
| WILLIAMS, Simon Edward Guy | Secretary | Enham Alamein SP11 6JS Andover Enham Trust England | 245667220001 | |||||||
| ANSELL, Anne | Director | Magnolia Cottage Hook Heath Road GU22 0DP Woking Surrey | United Kingdom | British | 61829820001 | |||||
| AZIZ, Khalid, Professor | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | England | British | 64941220003 | |||||
| BARNETT, Clive John | Director | Horton Avenue SN10 2AZ Devizes Sarsen Court Wiltshire England | England | British | 204751580005 | |||||
| BENNETT, Jeremy James Balfe | Director | Glebe Farm Stowell DT9 4PD Sherborne Dorset | British | 27548910003 | ||||||
| BILES, Michael Edwin | Director | Horton Avenue SN10 2AZ Devizes Sarsen Court Wiltshire England | England | British | 82195060001 | |||||
| BLACK, Marianne Louise Juliarne | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | United Kingdom | British | 247326610001 | |||||
| BLYTHE, Gerry | Director | Eden End Tangley SP11 0RU Andover Hampshire | British | 101953480001 | ||||||
| BOOTH, Graham Leslie | Director | Gable Cottage Downs Lane KT22 8JJ Leatherhead Surrey | Unied Kingdom | British | 32056030002 | |||||
| BRENT, David Michael | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | England | British | 198139590001 | |||||
| BURTON, Michael John | Director | 4a Langton Way SE3 7TL London | British | 63922600001 | ||||||
| CHAMBERLAIN, Roderick Alan | Director | Pykes House Highclere RG20 9QY Newbury Berkshire | England | British | 21374920001 | |||||
| CHARLESWORTH, Paul | Director | Broad Oak Portsmouth Road Milford GU8 5HP Godalming Surrey | United Kingdom | British | 100997340001 | |||||
| CHILDS, Robert Simon | Director | Enham Place Enham Alamein, SP11 6JS Andover, Hampshire | England | British | 43906640005 | |||||
| CLARKE, Joan Margaret | Director | The Roos RG28 7AD Whitchurch Hants | British | 20877420001 | ||||||
| COLVIN, Michael Keith Beale | Director | Tangley House SP11 0SH Andover Hampshire | British | 8424830001 | ||||||
| CUNNINGHAM, Maeve Josephine | Director | 8 St Michaels Court Monkton Combe BA2 7HA Bath Avon | British | 31787250001 | ||||||
| DRIVER BSC MBBS DIPTOX FRCPATH, Helen Elizabeth, Dr | Director | Tilburstow Hill Road RH9 8NA South Godstone Iron Pear Tree House Surrey | United Kingdom | British | 130024290001 |
What are the latest statements on persons with significant control for ENHAM TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 19, 2016 | The 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