THE SKIERS TRUST OF GREAT BRITAIN LIMITED

THE SKIERS TRUST OF GREAT BRITAIN LIMITED

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

    Company NameTHE SKIERS TRUST OF GREAT BRITAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00888963
    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 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 AddressNo

    What were the previous names of THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH SKI EDUCATIONAL TRUST LIMITEDFeb 16, 1990Feb 16, 1990
    BRITISH SKI EDUCATIONAL ASSOCIATION LIMITEDOct 04, 1966Oct 04, 1966

    What are the latest accounts for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    26 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    26 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Toby William John D'ambrumenil as a director on Jun 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    27 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Charles Berry on Dec 14, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Edward Lowe on Dec 14, 2021

    2 pagesCH01

    Director's details changed for Mr Toby William John D'ambrumenil on Dec 14, 2021

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    27 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    27 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Richard Charles Berry as a person with significant control on Nov 28, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2018

    25 pagesAA

    Appointment of Mr Toby William John D'ambrumenil as a director on Nov 21, 2018

    2 pagesAP01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Peter Edward Lowe as a director on Nov 20, 2018

    2 pagesAP01

    Termination of appointment of Georgina Dorothy Morris as a director on Aug 28, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    26 pagesAA

    Who are the officers of THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Richard Charles
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Director
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director86735060003
    BUDGE, David Lionel
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Director
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    EnglandBritishCompany Director64377590001
    CHRISTOPHERSEN, Carolyn Ingrid
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Director
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    United KingdomBritishRetired159812840001
    LOWE, Peter Edward
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Director
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    EnglandBritishInvestment Manager178434090003
    MASON, Gareth Scott
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Director
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    EnglandBritishManagement Consultant150180330001
    BERRY, Maureen Elizabeth
    Craigmore Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Kent
    Secretary
    Craigmore Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Kent
    British45436580003
    FRANCIS, Valerie Margaret
    Bradmore Farm Bradmore Green
    CR5 2LQ Coulsdon
    Surrey
    Secretary
    Bradmore Farm Bradmore Green
    CR5 2LQ Coulsdon
    Surrey
    British24125270002
    ADAMS, Timothy Prideaux Legh
    86 Kyrle Road
    SW11 6BA London
    Director
    86 Kyrle Road
    SW11 6BA London
    BritishChartered Accountant45489940002
    BERRY, Maureen Elizabeth
    Craigmore Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Kent
    Director
    Craigmore Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Kent
    United KingdomBritishDirector45436580003
    BERRY, Richard Charles
    Craigmore
    Barrow Lane Langton Green
    TN3 0BP Tunbridge Wells
    Kent
    Director
    Craigmore
    Barrow Lane Langton Green
    TN3 0BP Tunbridge Wells
    Kent
    United KingdomBritishDirector86735060002
    BLYTH, John Thomas Mclean
    518 Lanark Road West
    Balerno
    EH14 7DH Edinburgh
    Midlothian
    Director
    518 Lanark Road West
    Balerno
    EH14 7DH Edinburgh
    Midlothian
    BritishChartered Surveyor57991160001
    BROWNE, Mark Ian
    Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Craigmore
    Kent
    England
    Director
    Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Craigmore
    Kent
    England
    United KingdomBritishRegeneration Manager134010970001
    BUDGE, Pamela Mary
    6 Gloucester Square
    W2 2TJ London
    Director
    6 Gloucester Square
    W2 2TJ London
    Great BritainBritishRetired24125280001
    CAMERON, Alastair Douglas James
    Beam Cottage
    Ockham Lane
    GU23 6NP Ockham
    Surrey
    Director
    Beam Cottage
    Ockham Lane
    GU23 6NP Ockham
    Surrey
    BritishRetired92407140001
    CHALONER, Richard Thomas, Rt Hon The Lord Gisborough
    Gisborough House
    TS14 6PT Guisborough
    Cleveland
    Director
    Gisborough House
    TS14 6PT Guisborough
    Cleveland
    United KingdomBritishDirector20795410001
    CHRISTOPHERSEN, Ingrid
    Bentley
    Halland
    BN8 5AF Lewes
    East Sussex
    Director
    Bentley
    Halland
    BN8 5AF Lewes
    East Sussex
    United KingdomBritishCompany Director56482770001
    COWAN, Sheila
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54
    Kent
    England
    Director
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54
    Kent
    England
    Great BritainBritishPersonal Assistant159847060001
    CREASOR, Michael Robert
    Tangle Cottage 52 King Street
    HP23 6BJ Tring
    Hertfordshire
    Director
    Tangle Cottage 52 King Street
    HP23 6BJ Tring
    Hertfordshire
    BritishRetired Bank Reg Executing Dir55989720001
    D'AMBRUMENIL, Lynda Wakefield
    Zeals
    Zeals
    BA12 6NH Warminster
    Zeals Green House
    Wiltshire
    Director
    Zeals
    Zeals
    BA12 6NH Warminster
    Zeals Green House
    Wiltshire
    EnglandBritishCompany Director141974170002
    D'AMBRUMENIL, Toby William John
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    Director
    High Park
    Kirkbymoorside
    YO62 7HS York
    High Park Farm
    North Yorkshire
    United Kingdom
    EnglandBritishResidential Real Estate Project Manager253100870002
    DUNMORE, Valerie Margaret
    Bradmore Farm
    CR5 2LQ Old Coulsdon
    Surrey
    Director
    Bradmore Farm
    CR5 2LQ Old Coulsdon
    Surrey
    EnglandBritishWriter248995940001
    FRANCIS, Valerie Margaret
    Bradmore Farm Bradmore Green
    CR5 2LQ Coulsdon
    Surrey
    Director
    Bradmore Farm Bradmore Green
    CR5 2LQ Coulsdon
    Surrey
    BritishJournalist24125270002
    FREETH, David, Colonel
    Woodgate Farm
    Borden
    ME9 8JX Sittingbourne
    Kent
    Director
    Woodgate Farm
    Borden
    ME9 8JX Sittingbourne
    Kent
    Great BritainBritishDirector Africa Venture74630240001
    GEORGE, Laurence
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54 Mount Pleasant
    Kent
    England
    Director
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54 Mount Pleasant
    Kent
    England
    EnglandBritishSolicitor146117340001
    GEORGE, Laurence Christopher Tyacke
    4a Hinxton Road
    Duxford
    CB2 4SD Cambridge
    Director
    4a Hinxton Road
    Duxford
    CB2 4SD Cambridge
    BritishCorporate Counsel37741090003
    GILYEAD, Gillian
    1 Garden Court
    AL4 8RE Wheathampstead
    Hertfordshire
    Director
    1 Garden Court
    AL4 8RE Wheathampstead
    Hertfordshire
    United KingdomBritishTeacher101828080002
    GREENWOOD, Iain Robert
    26 Raymer Road
    Penenden Heath
    ME14 2JQ Maidstone
    Kent
    Director
    26 Raymer Road
    Penenden Heath
    ME14 2JQ Maidstone
    Kent
    BritishLocal Government51726930001
    HENRY, Eric Joss
    14 Hathaway Hamlet
    Shottery
    CV37 9HJ Stratford Upon Avon
    Warwickshire
    Director
    14 Hathaway Hamlet
    Shottery
    CV37 9HJ Stratford Upon Avon
    Warwickshire
    BritishFinancial Analyst24125290002
    HILL, Jane Nicholls
    1 Cheveley Road
    CB8 8AD Newmarket
    Suffolk
    Director
    1 Cheveley Road
    CB8 8AD Newmarket
    Suffolk
    BritishDirector15497420001
    HOWARD, Malcolm Forbes
    17 Netherby Park
    KT13 0AE Weybridge
    Surrey
    Director
    17 Netherby Park
    KT13 0AE Weybridge
    Surrey
    BritishDirector65129410001
    HOYLE, Roger Anthony
    4 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    4 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishCo Director190289180001
    LEANING, John Major Clifford
    14 Coningham Road
    Shinfield
    RG2 8QP Reading
    Berkshire
    Director
    14 Coningham Road
    Shinfield
    RG2 8QP Reading
    Berkshire
    BritishDirector55421530001
    LEANING, Tom Edmund John
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54
    Kent
    England
    Director
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54
    Kent
    England
    United KingdomBritishFinancial Journalist165109780002
    MACFIE, Rosemary
    Corrennie Gardens
    Corrennie Gardens
    EH10 6DG Edinburgh
    9
    Scotland
    Director
    Corrennie Gardens
    Corrennie Gardens
    EH10 6DG Edinburgh
    9
    Scotland
    ScotlandBritishRetired Accountant142159400001
    MORRIS, Georgina Dorothy
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54
    Kent
    England
    Director
    Mount Pleasant
    Hildenborough
    TN11 9JQ Tonbridge
    54
    Kent
    England
    United KingdomBritishSki Racing Manager18126580002

    Who are the persons with significant control of THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Charles Berry
    Barrow Lane
    Langton Green
    TN3 0BP Tunbridge Wells
    Craigmore
    Kent
    England
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE SKIERS TRUST OF GREAT BRITAIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2019The 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