THE SKIERS TRUST OF GREAT BRITAIN LIMITED
Overview
| Company Name | THE SKIERS TRUST OF GREAT BRITAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00888963 |
| 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 THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
- Other education n.e.c. (85590) / Education
- Other sports activities (93199) / Arts, entertainment and recreation
Where is THE SKIERS TRUST OF GREAT BRITAIN LIMITED located?
| Registered Office Address | High Park Farm High Park Kirkbymoorside YO62 7HS York North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH SKI EDUCATIONAL TRUST LIMITED | Feb 16, 1990 | Feb 16, 1990 |
| BRITISH SKI EDUCATIONAL ASSOCIATION LIMITED | Oct 04, 1966 | Oct 04, 1966 |
What are the latest accounts for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Charles Berry as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 27 pages | AA | ||
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Louise Geraldine March Phillipps De Lisle as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Toby William John D'ambrumenil as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Charles Berry on Dec 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Edward Lowe on Dec 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Toby William John D'ambrumenil on Dec 14, 2021 | 2 pages | CH01 | ||
Registered office address changed from 54 Mount Pleasant Hildenborough Tonbridge Kent TN11 9JQ England to High Park Farm High Park Kirkbymoorside York North Yorkshire YO62 7HS on Mar 19, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Richard Charles Berry as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2018 | 25 pages | AA | ||
Appointment of Mr Toby William John D'ambrumenil as a director on Nov 21, 2018 | 2 pages | AP01 | ||
Who are the officers of THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUDGE, David Lionel | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | England | British | 64377590001 | |||||
| CHRISTOPHERSEN, Carolyn Ingrid | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | United Kingdom | British | 159812840001 | |||||
| LOWE, Peter Edward | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | England | British | 178434090003 | |||||
| MARCH PHILLIPPS DE LISLE, Caroline Louise Geraldine | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | England | British | 342128320001 | |||||
| MASON, Gareth Scott | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | England | British | 150180330001 | |||||
| BERRY, Maureen Elizabeth | Secretary | Craigmore Barrow Lane Langton Green TN3 0BP Tunbridge Wells Kent | British | 45436580003 | ||||||
| FRANCIS, Valerie Margaret | Secretary | Bradmore Farm Bradmore Green CR5 2LQ Coulsdon Surrey | British | 24125270002 | ||||||
| ADAMS, Timothy Prideaux Legh | Director | 86 Kyrle Road SW11 6BA London | British | 45489940002 | ||||||
| BERRY, Maureen Elizabeth | Director | Craigmore Barrow Lane Langton Green TN3 0BP Tunbridge Wells Kent | United Kingdom | British | 45436580003 | |||||
| BERRY, Richard Charles | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | England | British | 86735060003 | |||||
| BERRY, Richard Charles | Director | Craigmore Barrow Lane Langton Green TN3 0BP Tunbridge Wells Kent | United Kingdom | British | 86735060002 | |||||
| BLYTH, John Thomas Mclean | Director | 518 Lanark Road West Balerno EH14 7DH Edinburgh Midlothian | British | 57991160001 | ||||||
| BROWNE, Mark Ian | Director | Barrow Lane Langton Green TN3 0BP Tunbridge Wells Craigmore Kent England | United Kingdom | British | 134010970001 | |||||
| BUDGE, Pamela Mary | Director | 6 Gloucester Square W2 2TJ London | Great Britain | British | 24125280001 | |||||
| CAMERON, Alastair Douglas James | Director | Beam Cottage Ockham Lane GU23 6NP Ockham Surrey | British | 92407140001 | ||||||
| CHALONER, Richard Thomas, Rt Hon The Lord Gisborough | Director | Gisborough House TS14 6PT Guisborough Cleveland | United Kingdom | British | 20795410001 | |||||
| CHRISTOPHERSEN, Ingrid | Director | Bentley Halland BN8 5AF Lewes East Sussex | United Kingdom | British | 56482770001 | |||||
| COWAN, Sheila | Director | Mount Pleasant Hildenborough TN11 9JQ Tonbridge 54 Kent England | Great Britain | British | 159847060001 | |||||
| CREASOR, Michael Robert | Director | Tangle Cottage 52 King Street HP23 6BJ Tring Hertfordshire | British | 55989720001 | ||||||
| D'AMBRUMENIL, Lynda Wakefield | Director | Zeals Zeals BA12 6NH Warminster Zeals Green House Wiltshire | England | British | 141974170002 | |||||
| D'AMBRUMENIL, Toby William John | Director | High Park Kirkbymoorside YO62 7HS York High Park Farm North Yorkshire United Kingdom | England | British | 253100870002 | |||||
| DUNMORE, Valerie Margaret | Director | Bradmore Farm CR5 2LQ Old Coulsdon Surrey | England | British | 248995940001 | |||||
| FRANCIS, Valerie Margaret | Director | Bradmore Farm Bradmore Green CR5 2LQ Coulsdon Surrey | British | 24125270002 | ||||||
| FREETH, David, Colonel | Director | Woodgate Farm Borden ME9 8JX Sittingbourne Kent | Great Britain | British | 74630240001 | |||||
| GEORGE, Laurence | Director | Mount Pleasant Hildenborough TN11 9JQ Tonbridge 54 Mount Pleasant Kent England | England | British | 146117340001 | |||||
| GEORGE, Laurence Christopher Tyacke | Director | 4a Hinxton Road Duxford CB2 4SD Cambridge | British | 37741090003 | ||||||
| GILYEAD, Gillian | Director | 1 Garden Court AL4 8RE Wheathampstead Hertfordshire | United Kingdom | British | 101828080002 | |||||
| GREENWOOD, Iain Robert | Director | 26 Raymer Road Penenden Heath ME14 2JQ Maidstone Kent | British | 51726930001 | ||||||
| HENRY, Eric Joss | Director | 14 Hathaway Hamlet Shottery CV37 9HJ Stratford Upon Avon Warwickshire | British | 24125290002 | ||||||
| HILL, Jane Nicholls | Director | 1 Cheveley Road CB8 8AD Newmarket Suffolk | British | 15497420001 | ||||||
| HOWARD, Malcolm Forbes | Director | 17 Netherby Park KT13 0AE Weybridge Surrey | British | 65129410001 | ||||||
| HOYLE, Roger Anthony | Director | 4 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | 190289180001 | |||||
| LEANING, John Major Clifford | Director | 14 Coningham Road Shinfield RG2 8QP Reading Berkshire | British | 55421530001 | ||||||
| LEANING, Tom Edmund John | Director | Mount Pleasant Hildenborough TN11 9JQ Tonbridge 54 Kent England | United Kingdom | British | 165109780002 | |||||
| MACFIE, Rosemary | Director | Corrennie Gardens Corrennie Gardens EH10 6DG Edinburgh 9 Scotland | Scotland | British | 142159400001 |
Who are the persons with significant control of THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Charles Berry | Jun 20, 2016 | Barrow Lane Langton Green TN3 0BP Tunbridge Wells Craigmore Kent England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2019 | 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