VENTURE TRUST(THE)

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

    Company NameVENTURE TRUST(THE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01673720
    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 VENTURE TRUST(THE)?

    • Other education n.e.c. (85590) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is VENTURE TRUST(THE) located?

    Registered Office Address
    10 Orange Street
    WC2H 7DQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENTURE TRUST(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VENTURE TRUST(THE)?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for VENTURE TRUST(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ross Yuill as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of Catherine Louise Lindsay as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of Katy Louise Hetherington as a director on Jun 05, 2025

    1 pagesTM01

    Termination of appointment of Adam Burley as a director on Apr 04, 2025

    1 pagesTM01

    Director's details changed for Ms Rachel Marguerite David on Jan 22, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    31 pagesAA

    Appointment of Mr Barry Sillers as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Leitch as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Ms Rachel Marguerite David as a director on Oct 30, 2024

    2 pagesAP01

    Director's details changed for Mr Ros Yuill on Oct 30, 2024

    2 pagesCH01

    Appointment of Ms Leigh-Ann Plenderleith as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Mr Ros Yuill as a director on Oct 30, 2024

    2 pagesAP01

    Appointment of Mr Neil Mcmillan as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Angela Mccusker as a director on Oct 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Elizabeth Thomson as a director on Aug 14, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Mr William George Stephen as a director on Oct 23, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Termination of appointment of Peter Higgins as a director on Mar 14, 2023

    1 pagesTM01

    Termination of appointment of Paul James Brown as a director on Mar 28, 2023

    1 pagesTM01

    Who are the officers of VENTURE TRUST(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Alastair James
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    United KingdomBritishActuary240867430001
    DAVID, Rachel Marguerite
    Manor Loan
    FK9 5QD Stirling
    Venture Trust
    Scotland
    Director
    Manor Loan
    FK9 5QD Stirling
    Venture Trust
    Scotland
    ScotlandBritishMarketing Manager328998450002
    LEITCH, Nicholas
    Meadowspot
    EH10 5UY Edinburgh
    135
    Scotland
    Director
    Meadowspot
    EH10 5UY Edinburgh
    135
    Scotland
    ScotlandBritishHead Of Proposition Strategy Analysis329033530001
    MCGREGOR, Hugh Robert
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    ScotlandBritishRetired Social Worker256410780001
    MCMILLAN, Neil
    6 Millholm Road
    G44 3YQ Glasgow
    Flat 15, The Elms
    Scotland
    Director
    6 Millholm Road
    G44 3YQ Glasgow
    Flat 15, The Elms
    Scotland
    ScotlandBritishExecutive Director328996400001
    PLENDERLEITH, Leigh-Ann
    Unit 6, Block 1
    Manor Loan
    FK9 5QD Stirling
    Venture Trust
    Scotland
    Director
    Unit 6, Block 1
    Manor Loan
    FK9 5QD Stirling
    Venture Trust
    Scotland
    ScotlandBritishActuary328997320001
    ROULSTON, Jill Ann
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    ScotlandScottishAccountant253696870001
    SILLERS, Barry
    Unit 6, Block 1
    Manor Loan
    FK9 5QD Stirling
    Venture Trust
    Scotland
    Director
    Unit 6, Block 1
    Manor Loan
    FK9 5QD Stirling
    Venture Trust
    Scotland
    ScotlandBritishPublic Servant239110330001
    STEPHEN, William George
    Athelstaneford
    EH39 5BE North Berwick
    West End Cottage
    Scotland
    Director
    Athelstaneford
    EH39 5BE North Berwick
    West End Cottage
    Scotland
    ScotlandBritishPrincipal Teacher176937730001
    ANDERSON, John Cromar
    73 Noel Road
    N1 8HE London
    Secretary
    73 Noel Road
    N1 8HE London
    British46143400001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Secretary
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    British10968070002
    GIBB, Elizabeth Jane
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Secretary
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    212311670001
    GRAHAM, Douglas Riddle Ross
    Kilmorack
    Beauly
    IV4 7AL Inverness
    Kilmorack House
    Secretary
    Kilmorack
    Beauly
    IV4 7AL Inverness
    Kilmorack House
    British135092390001
    JAMES, David Charles Coxwell
    The Count House
    Bosome St Just In West Penwith
    TR19 7NR Penzance
    Cornwall
    Secretary
    The Count House
    Bosome St Just In West Penwith
    TR19 7NR Penzance
    Cornwall
    British10968080002
    SMEED, Geoffrey Stanford Hugh
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    Secretary
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    British49422110002
    WOODS, Gilbert Murray
    29 Ranelagh Avenue
    SW6 3PJ London
    Secretary
    29 Ranelagh Avenue
    SW6 3PJ London
    British66736560001
    ALTHAM, Richard James Livingstone
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    Director
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    BritishCompany Director757730001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritishBanking14269200002
    BRACKENRIDGE, Mairi Elizabeth
    Banavie Road
    G11 5AN Glasgow
    14
    Director
    Banavie Road
    G11 5AN Glasgow
    14
    ScotlandBritishNone150485180001
    BROOKE JOHNSON, St John Carslake, Lieutenant Colonel
    34 Sheen Road
    TW9 1AW Richmond
    Surrey
    Director
    34 Sheen Road
    TW9 1AW Richmond
    Surrey
    BritishRetired10841320001
    BROWN, Paul James
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    ScotlandBritishSummary Sheriff259412920001
    BURLEY, Adam
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    ScotlandBritishConsultant Clinical Psychologist269908750001
    COLE, Brian
    Acredales
    EH49 6JA Linlithgow
    77
    West Lothian
    Director
    Acredales
    EH49 6JA Linlithgow
    77
    West Lothian
    ScotlandBritishNone150485230001
    CUMBERLAND, Colin
    3 Kevock Road
    EH18 1HT Lasswade
    Eskgrove
    Director
    3 Kevock Road
    EH18 1HT Lasswade
    Eskgrove
    BritishSurveyor306830006
    CUTTING, Elizabeth
    Craigmillar Park
    EH16 5PS Edinburgh
    50a
    Director
    Craigmillar Park
    EH16 5PS Edinburgh
    50a
    UkBritishPublic Information Officer149079050001
    DAVIES, Susan Margaret
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    ScotlandBritishPublic Servant (Ceo)150759470001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Director
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    BritishSolicitor10968070002
    GRAY, Gillian Frances
    Dick Place
    EH9 2JB Edinburgh
    30
    Scotland
    Director
    Dick Place
    EH9 2JB Edinburgh
    30
    Scotland
    ScotlandBritishChartered Accountant123423450001
    GRIEVE, William
    19a Crawfurd Road
    EH16 5PQ Edinburgh
    Midlothian
    Director
    19a Crawfurd Road
    EH16 5PQ Edinburgh
    Midlothian
    ScotlandBritishConsultant122473480001
    GUNN, Daniel Edward
    Doune Road
    FK15 9AR Dunblane
    Woodbank
    Perthshire
    Scotland
    Director
    Doune Road
    FK15 9AR Dunblane
    Woodbank
    Perthshire
    Scotland
    ScotlandBritishPrison Governor59067660001
    HAYNES, Nigel Michael
    The Hermitage
    Lower Bemerton
    SP2 9NP Salisbury
    Wiltshire
    Director
    The Hermitage
    Lower Bemerton
    SP2 9NP Salisbury
    Wiltshire
    UkBritishDirector Of National Charity40254830001
    HEASLEY, Michael William
    Carlton Terrace
    EH7 5DD Edinburgh
    18a
    Scotland
    Director
    Carlton Terrace
    EH7 5DD Edinburgh
    18a
    Scotland
    ScotlandBritishHead Of Operational Analytics200497940001
    HETHERINGTON, Katy Louise
    Orange Street
    WC2H 7DQ London
    10
    England
    Director
    Orange Street
    WC2H 7DQ London
    10
    England
    ScotlandBritishOrganisation Lead Child & Adolescent Public Health244002680001
    HIGGINS, Peter, Professor
    St. Baldreds Road
    EH39 4QA North Berwick
    9
    East Lothian
    Director
    St. Baldreds Road
    EH39 4QA North Berwick
    9
    East Lothian
    ScotlandBritishUniversity Lecturer Prof138309000001
    LAMBERT, Jennifer Elizabeth
    Greenhill Terrace
    EH10 4BS Edinburgh
    2
    Scotland
    Director
    Greenhill Terrace
    EH10 4BS Edinburgh
    2
    Scotland
    ScotlandBritishDirector Of Social Research Company156546730002

    What are the latest statements on persons with significant control for VENTURE TRUST(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The 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