THE BMTA TRUST LIMITED
Overview
| Company Name | THE BMTA TRUST LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 01317536 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 BMTA TRUST LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE BMTA TRUST LIMITED located?
| Registered Office Address | Belgrave House 39-43 Monument Hill KT13 8RN Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BMTA TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| B.M.T.A. EDUCATIONAL & WELFARE TRUST LIMITED | Feb 21, 1983 | Feb 21, 1983 |
| B.M.T.A. WELFARE TRUST LIMITED | Jun 17, 1977 | Jun 17, 1977 |
What are the latest accounts for THE BMTA TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for THE BMTA TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||
Director's details changed for Mr Stuart George James on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Helen Annette Burrows on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on Oct 16, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||||||||||
Appointment of Ms Helen Annette Burrows as a director on Nov 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart George James as a director on Nov 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr David John Evans on Nov 09, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Graham Morris Caffyn on Nov 09, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Edward Main as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Kaye Humby on Nov 02, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on Nov 02, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Suzanne Jenifer Croucher as a director on Feb 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Nelson Guy as a director on Sep 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kaye Humby as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Roger Dolphin as a secretary on Aug 04, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lindsay Jane Dolphin as a secretary on Aug 04, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 18, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||||||||||
Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on Sep 09, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 18, 2020 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE BMTA TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLPHIN, Jeremy Roger | Secretary | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | 287706720001 | |||||||
| BURROWS, Helen Annette | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | England | British | 302452830001 | |||||
| CAFFYN, Simon Graham Morris | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | England | British | 21332840002 | |||||
| EVANS, David John | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | England | British | 14446980001 | |||||
| HUMBY, Kaye | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | England | British | 287706950002 | |||||
| JAMES, Stuart George | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | England | British | 165754280001 | |||||
| MAIN, David Edward | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey United Kingdom | England | British | 118132210001 | |||||
| PEARSON, Alasdair David Harvey | Director | South Cottage RG8 9SS Streatley Berkshire | England | British | 52751020004 | |||||
| DOLPHIN, Lindsay Jane | Secretary | Wildwood Fairfield Road Shawford SO21 2DA Winchester Hampshire | British | 6753840001 | ||||||
| MARSHALL, Sarah Jane | Secretary | 57 Stevens Lane KT10 0TJ Claygate Surrey | British | 28634440004 | ||||||
| CROUCHER, Suzanne Jenifer | Director | Hanworth Sole Street DA12 3AY Cobham Kent | United Kingdom | British | 122618680001 | |||||
| GUY, Paul Nelson | Director | Swife Lane Broad Oak TN21 8HR Heathfield Goldfinch House E Sussex | England | British | 11126050004 | |||||
| NEVILLE, Thomas | Director | Beech Tree House Woore Road CW3 0BP Audlem Crewe Cheshire | British | 36318270001 | ||||||
| SLEIGH, William Lowrie | Director | 5 Wester Coates Road EH12 5LU Edinburgh Midlothian | British | 377810001 | ||||||
| VALENTINE, George | Director | Daintree 11 Brompton Terrace PH2 7DH Perth Perthshire | British | 740600001 | ||||||
| WILKES, Georges Anthony Francis | Director | Bruff 8 Marine Road LL30 3NA Llandudno Gwynedd | British | 28634480001 | ||||||
| WILLIAMS, John Alan | Director | Hanworth Sole Street DA12 3AY Gravesend Kent | British | 3608190001 | ||||||
| WRIGHT, Alan Wharton | Director | 4 Market Court CW6 0AH Tarporley Cheshire | British | 15091470001 |
What are the latest statements on persons with significant control for THE BMTA TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 18, 2017 | 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