THE BMTA TRUST LIMITED

THE BMTA TRUST LIMITED

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

    Company NameTHE BMTA TRUST LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01317536
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE BMTA TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.M.T.A. EDUCATIONAL & WELFARE TRUST LIMITEDFeb 21, 1983Feb 21, 1983
    B.M.T.A. WELFARE TRUST LIMITEDJun 17, 1977Jun 17, 1977

    What are the latest accounts for THE BMTA TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for THE BMTA TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 14/03/2024
    RES13

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Director's details changed for Mr Stuart George James on Nov 14, 2023

    2 pagesCH01

    Director's details changed for Ms Helen Annette Burrows on Nov 14, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    21 pagesAA

    Appointment of Ms Helen Annette Burrows as a director on Nov 19, 2022

    2 pagesAP01

    Appointment of Mr Stuart George James as a director on Nov 11, 2022

    2 pagesAP01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    20 pagesAA

    Director's details changed for Mr David John Evans on Nov 09, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Graham Morris Caffyn on Nov 09, 2021

    2 pagesCH01

    Appointment of Mr David Edward Main as a director on Nov 21, 2017

    2 pagesAP01

    Director's details changed for Mrs Kaye Humby on Nov 02, 2021

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Suzanne Jenifer Croucher as a director on Feb 27, 2016

    1 pagesTM01

    Termination of appointment of Paul Nelson Guy as a director on Sep 29, 2021

    1 pagesTM01

    Appointment of Mrs Kaye Humby as a director on Mar 15, 2016

    2 pagesAP01

    Appointment of Mr Jeremy Roger Dolphin as a secretary on Aug 04, 2021

    2 pagesAP03

    Termination of appointment of Lindsay Jane Dolphin as a secretary on Aug 04, 2021

    1 pagesTM02

    Confirmation statement made on May 18, 2021 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on May 18, 2020 with updates

    3 pagesCS01

    Who are the officers of THE BMTA TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLPHIN, Jeremy Roger
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Secretary
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    287706720001
    BURROWS, Helen Annette
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritish302452830001
    CAFFYN, Simon Graham Morris
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritish21332840002
    EVANS, David John
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritish14446980001
    HUMBY, Kaye
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritish287706950002
    JAMES, Stuart George
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritish165754280001
    MAIN, David Edward
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    United Kingdom
    EnglandBritish118132210001
    PEARSON, Alasdair David Harvey
    South Cottage
    RG8 9SS Streatley
    Berkshire
    Director
    South Cottage
    RG8 9SS Streatley
    Berkshire
    EnglandBritish52751020004
    DOLPHIN, Lindsay Jane
    Wildwood Fairfield Road
    Shawford
    SO21 2DA Winchester
    Hampshire
    Secretary
    Wildwood Fairfield Road
    Shawford
    SO21 2DA Winchester
    Hampshire
    British6753840001
    MARSHALL, Sarah Jane
    57 Stevens Lane
    KT10 0TJ Claygate
    Surrey
    Secretary
    57 Stevens Lane
    KT10 0TJ Claygate
    Surrey
    British28634440004
    CROUCHER, Suzanne Jenifer
    Hanworth
    Sole Street
    DA12 3AY Cobham
    Kent
    Director
    Hanworth
    Sole Street
    DA12 3AY Cobham
    Kent
    United KingdomBritish122618680001
    GUY, Paul Nelson
    Swife Lane
    Broad Oak
    TN21 8HR Heathfield
    Goldfinch House
    E Sussex
    Director
    Swife Lane
    Broad Oak
    TN21 8HR Heathfield
    Goldfinch House
    E Sussex
    EnglandBritish11126050004
    NEVILLE, Thomas
    Beech Tree House
    Woore Road
    CW3 0BP Audlem Crewe
    Cheshire
    Director
    Beech Tree House
    Woore Road
    CW3 0BP Audlem Crewe
    Cheshire
    British36318270001
    SLEIGH, William Lowrie
    5 Wester Coates Road
    EH12 5LU Edinburgh
    Midlothian
    Director
    5 Wester Coates Road
    EH12 5LU Edinburgh
    Midlothian
    British377810001
    VALENTINE, George
    Daintree 11 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    Director
    Daintree 11 Brompton Terrace
    PH2 7DH Perth
    Perthshire
    British740600001
    WILKES, Georges Anthony Francis
    Bruff 8 Marine Road
    LL30 3NA Llandudno
    Gwynedd
    Director
    Bruff 8 Marine Road
    LL30 3NA Llandudno
    Gwynedd
    British28634480001
    WILLIAMS, John Alan
    Hanworth
    Sole Street
    DA12 3AY Gravesend
    Kent
    Director
    Hanworth
    Sole Street
    DA12 3AY Gravesend
    Kent
    British3608190001
    WRIGHT, Alan Wharton
    4 Market Court
    CW6 0AH Tarporley
    Cheshire
    Director
    4 Market Court
    CW6 0AH Tarporley
    Cheshire
    British15091470001

    What are the latest statements on persons with significant control for THE BMTA TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017The 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