BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED
Overview
| Company Name | BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01552523 |
| 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 BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
- Educational support services (85600) / Education
Where is BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED located?
| Registered Office Address | 78-80 High Street Watton At Stone SG14 3TA Hertford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHOS-Y-GWALIAU OUTDOOR EDUCATION TRUST LIMITED(THE) | Mar 24, 1981 | Mar 24, 1981 |
What are the latest accounts for BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
| 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 BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | Yes |
What are the latest filings for BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Clive Harries Williams as a director on May 08, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Secretary's details changed for Mr Alexander Stewart Reid on Jun 01, 2019 | 1 pages | CH03 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 61-63 High Street Watton at Stone Hertford SG14 3SZ England to 78-80 High Street Watton at Stone Hertford SG14 3TA on May 14, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Austin James Kerevan as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||
Registered office address changed from The Carriage House Frogmore Hall, Frogmore Park Watton at Stone Hertford Hertfordshire SG14 3RU England to 61-63 High Street Watton at Stone Hertford SG14 3SZ on May 23, 2018 | 1 pages | AD01 | ||
Secretary's details changed for Mr Alexander Stewart Reid on May 23, 2018 | 1 pages | CH03 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||
Secretary's details changed for Mr Alexander Stewart Reid on May 14, 2017 | 1 pages | CH03 | ||
Confirmation statement made on May 14, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Alexander Stewart | Secretary | High Street Watton At Stone SG14 3TA Hertford 78-80 England | 178770900001 | |||||||
| CARTER, Barry Keith | Director | High Street Watton At Stone SG14 3TA Hertford 78-80 England | United Kingdom | British | 148296080001 | |||||
| CHISHICK, Jonathan Paul Harry | Director | Tidmarsh RG8 8ES Reading Conyers Green Berkshire | United Kingdom | British | 133926590001 | |||||
| GITTINGS, Paul | Director | 38 Liebenrood Road RG30 2EB Reading | United Kingdom | British | 58859720001 | |||||
| HAMPTON, Anthony Willis | Director | The White House Bere Court Road, Pangbourne RG8 8JT Reading Berkshire | United Kingdom | British | 68819030001 | |||||
| HAY, Angela | Director | Maple Crescent RG14 1LN Newbury The Winchcombe School Berkshire England | United Kingdom | British | 208951280001 | |||||
| REID, Alexander Stewart | Director | Englefield Road Theale RG7 5DU Reading Englefield Estate Office Berks United Kingdom | United Kingdom | British | 160292080001 | |||||
| STRUDLEY, Grant David | Director | Francis Gardens Warfield RG42 3SX Bracknell 38 Berkshire England | United Kingdom | British | 208951270001 | |||||
| WILLIAMS, David Clive Harries | Secretary | Honeycroft House Pangbourne Road Upper Basildon RG8 8LP Reading Berkshire | Welsh | 17754370001 | ||||||
| ASKEY, Alan | Director | 1 The Hollies Wash Common RG14 6NF Newbury Berkshire | British | 17754380001 | ||||||
| BENYON, William Richard, Sir | Director | RG7 5EL Englefield Wimbletons Berkshire | United Kingdom | British | 17754390001 | |||||
| BRIDGES, Kenneth Charles | Director | 20 Grangely Close Calcot RG3 7DR Reading Berkshire | British | 17754400001 | ||||||
| CHRISTIE, John Anthony | Director | 12 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | 40450790001 | ||||||
| EDWARDS, Norman Arthur | Director | 17a Whiteknights Road RG6 7BY Reading | British | 43823660001 | ||||||
| EVANS, Keith John | Director | Orchard Lodge Riverview Road Pangbourne RG8 7AU Reading Berkshire | British | 27204690001 | ||||||
| GLADWELL, Jennifer Mackenzie | Director | 10 Shinfield Road RG2 7BW Reading Berkshire | British | 126234930001 | ||||||
| GOODBURN, Edna M | Director | 12 Flintgrove RG12 2JN Bracknell Berkshire | British | 17754410001 | ||||||
| GRIFFIN, Brian Frank | Director | Shire Steps Knowl Hill Common RG10 9YD Reading Berkshire | British | 53397620001 | ||||||
| HANKIN, Lesley Jeanne | Director | Reading Road Lower Basildon RG8 9NU Reading Grove Paddock West Berkshire | United Kingdom | British | 137723000001 | |||||
| HARRIS, Michael John | Director | 15 Dormer Close RG14 6NL Newbury Berkshire | England | British | 57921300001 | |||||
| HUGHES, Gerald Arthur | Director | 71 The Crescent Earley RG6 7NW Reading | United Kingdom | British | 14203390002 | |||||
| HYLAND, Allan John | Director | Holmes Oak Collins End Goring Heath RG8 7RJ Reading Berkshire | British | 17754420001 | ||||||
| HYNAM, Jeffrey Edwin | Director | Ty Newydd Llanuwchyllyn LL23 7TK Bala Gwynedd | British | 17754430001 | ||||||
| KEMP, David Edgar | Director | Willow End Vicarage Road GU19 5EJ Bagshot Surrey | British | 17754440001 | ||||||
| KEREVAN, Austin James | Director | Eastfield Lane Whitchurch RG8 7EJ Reading Eastfield Lodge Berkshire | United Kingdom | British | 14643160004 | |||||
| LEWIS, Perry Albert | Director | 21 Westbury Close RG45 6NL Crowthorne Berkshire | British | 55822910001 | ||||||
| LITTLER, Geoffrey Paul | Director | 1 Courts Road Earley RG6 7DJ Reading Berkshire | United Kingdom | British | 17754460001 | |||||
| MERCER, Jay | Director | 13 Testard Road GU2 5JT Guildford Surrey | British | 64810400001 | ||||||
| MIDDLETON, Brian | Director | 44 Bath Road Calcot RG31 7QJ Reading Berkshire | British | 66797050001 | ||||||
| MIHELL, Ian Christopher Douglas | Director | Walnut House Larges Bridge Drive RG12 9AJ Bracknell Berkshire | British | 60000700001 | ||||||
| MORGAN, Denis Charles | Director | Valois Farm Range Road Finchampstead RG40 3NR Wokingham Berkshire | British | 53972920002 | ||||||
| MORRIS OF KENWOOD, Ruth, Lady | Director | 35 Fitzjohns Avenue NW3 5JY London | United Kingdom | British | 71066690001 | |||||
| PROCTOR, Dena Yolande | Director | 13 Trem Y Ffridd LL23 7DG Bala Gwynedd | British | 39186030001 | ||||||
| SHELDON, Ralph Rudi Maurice | Director | 269a Courthouse Road SL6 6HF Maidenhead Berkshire | British | 63764620001 | ||||||
| SHIELD, Kenneth John Vince | Director | 39 Conisboro Avenue Caversham RG4 7JF Reading Berkshire | British | 16957750001 |
What are the latest statements on persons with significant control for BERKSHIRE OUTDOOR EDUCATION TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 14, 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