BUILT ENVIRONMENT SCHOOLS TRUST LTD

BUILT ENVIRONMENT SCHOOLS TRUST LTD

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

    Company NameBUILT ENVIRONMENT SCHOOLS TRUST LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02117198
    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 BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    • Other education n.e.c. (85590) / Education

    Where is BUILT ENVIRONMENT SCHOOLS TRUST LTD located?

    Registered Office Address
    12 Bramble Rise
    KT11 2HP Cobham
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    Previous Company Names
    Company NameFromUntil
    CHARTERED SURVEYORS TRAINING TRUSTJan 31, 2006Jan 31, 2006
    THE COMPANY OF CHARTERED SURVEYORS TRAINING TRUSTAug 04, 1995Aug 04, 1995
    WORSHIPFUL COMPANY OF CHARTERED SURVEYORS YOUTH TRAINING TRUST(THE)Mar 30, 1987Mar 30, 1987

    What are the latest accounts for BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 75 Meadway Drive Horsell Woking GU21 4TF England to 12 Bramble Rise Cobham Surrey KT11 2HP on Mar 17, 2026

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2025

    23 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on May 28, 2025 with updates

    3 pagesCS01

    Appointment of Miss Annabel Huffer as a director on Mar 19, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2024

    21 pagesAA

    Certificate of change of name

    Company name changed chartered surveyors training trust\certificate issued on 08/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2024

    RES15

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Bola Akinwale Abisogun as a director on May 01, 2023

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2021

    27 pagesAA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    18 pagesMA

    Registered office address changed from C/O Ucem, Horizons 60 Queens Road Reading RG1 4BS England to 75 Meadway Drive Horsell Woking GU21 4TF on May 28, 2021

    1 pagesAD01

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    26 pagesAA

    Termination of appointment of Ashley Paul Wheaton as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Bola Akinwale Abisogun on Oct 12, 2020

    2 pagesCH01

    Appointment of Mr Bola Akinwale Abisogun as a director on Oct 12, 2020

    2 pagesAP01

    Termination of appointment of Amanda Georgina Clack as a director on Jul 31, 2020

    1 pagesTM01

    Full accounts made up to Jul 31, 2019

    27 pagesAA

    Who are the officers of BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLE, Stephen Downs
    Bramble Rise
    KT11 2HP Cobham
    12
    Surrey
    England
    Director
    Bramble Rise
    KT11 2HP Cobham
    12
    Surrey
    England
    EnglandBritish265016810001
    BELCHER, Antonia Denise
    Flat 90 Pierhead Lock
    416 Manchester Road
    E14 3FD London
    Director
    Flat 90 Pierhead Lock
    416 Manchester Road
    E14 3FD London
    United KingdomBritish119832820001
    HILL, William Anthony
    Oaklawn
    Burnhams Road
    KT23 3BB Little Bookham
    Surrey
    Director
    Oaklawn
    Burnhams Road
    KT23 3BB Little Bookham
    Surrey
    United KingdomBritish38503150002
    HUFFER, Annabel
    Bramble Rise
    KT11 2HP Cobham
    12
    Surrey
    England
    Director
    Bramble Rise
    KT11 2HP Cobham
    12
    Surrey
    England
    EnglandBritish333861980001
    BASHAM, Paul
    c/o Ucem
    60 Queens Road
    RG1 4BS Reading
    Horizons
    England
    Secretary
    c/o Ucem
    60 Queens Road
    RG1 4BS Reading
    Horizons
    England
    248138810001
    CARTER, Richard
    8 Meridian Road
    Charlton
    SE7 8QJ London
    Secretary
    8 Meridian Road
    Charlton
    SE7 8QJ London
    British102022830001
    KUKIELKA, Christopher Richard
    21 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    Secretary
    21 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    British105315080001
    LUSCOMBE, Peter
    35 Eagle Court
    Hermon Hill
    E11 3PD London
    Secretary
    35 Eagle Court
    Hermon Hill
    E11 3PD London
    British92164880001
    WHITMARSH-KNIGHT, Eve
    41 Pickwick Road
    SE21 7JN London
    Secretary
    41 Pickwick Road
    SE21 7JN London
    British15639230001
    ABISOGUN, Bola Akinwale
    Pentonville Road
    N1 9FQ London
    Suite 103
    England
    Director
    Pentonville Road
    N1 9FQ London
    Suite 103
    England
    EnglandBritish85016030005
    ARNISON, Christopher John
    23 Sherbourne Place
    CV32 5SW Leamington Spa
    Warwickshire
    Director
    23 Sherbourne Place
    CV32 5SW Leamington Spa
    Warwickshire
    British9892690001
    ARNOLD, Kevin
    The Old Post House
    Bells Yew Green
    TN3 9AR Tunbridge Wells
    Kent
    Director
    The Old Post House
    Bells Yew Green
    TN3 9AR Tunbridge Wells
    Kent
    United KingdomBritish120466080001
    BAKER, David Leon
    14 Nottingham Terrace
    Regents Park
    NW1 4QB London
    Director
    14 Nottingham Terrace
    Regents Park
    NW1 4QB London
    EnglandBritish46822620002
    BRYER, James Robert
    Fore Street
    EC2Y 5EJ London
    1
    England
    Director
    Fore Street
    EC2Y 5EJ London
    1
    England
    EnglandBritish141754480002
    CACCHIOLI, Paul Angelo Pasquale
    Fore Street
    EC2Y 5EJ London
    1
    England
    Director
    Fore Street
    EC2Y 5EJ London
    1
    England
    United KingdomBritish135389570001
    CACCHIOLI, Paul Angelo Pasquale
    7 Ayr Court
    Monks Drive
    W3 0EA London
    Director
    7 Ayr Court
    Monks Drive
    W3 0EA London
    United KingdomBritish90801140002
    CARTER, Richard
    Woodlands Road
    DA7 4AF Bexleyheath
    11
    Kent
    England
    Director
    Woodlands Road
    DA7 4AF Bexleyheath
    11
    Kent
    England
    EnglandBritish124623030001
    CLACK, Amanda Georgina
    c/o Tracey Beard
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    Director
    c/o Tracey Beard
    Henrietta Place
    W1G 0NB London
    Henrietta House
    England
    EnglandBritish260332580001
    COATES, Michael Odarne
    20 Passmore Street
    SW1 London
    Director
    20 Passmore Street
    SW1 London
    British34890500001
    COTTON, Richard Selkirk
    74 Forthbridge Road
    SW11 5NY London
    Director
    74 Forthbridge Road
    SW11 5NY London
    British41032190002
    COTTON, Richard Selkirk
    74 Forthbridge Road
    SW11 5NY London
    Director
    74 Forthbridge Road
    SW11 5NY London
    British41032190002
    ELDER, Benjamin Lee
    Whiteknights
    RG6 6AW Reading
    Cem
    Berkshire
    Director
    Whiteknights
    RG6 6AW Reading
    Cem
    Berkshire
    EnglandBritish152406800001
    FINLAY, Wendy Victoria, Dr
    60 Queens Road
    RG1 4BS Reading
    C/O Ucem, Horizons
    England
    Director
    60 Queens Road
    RG1 4BS Reading
    C/O Ucem, Horizons
    England
    EnglandBritish228993890001
    FRENCH, Robert John
    Warland Road
    Plumstead
    SE18 2ES London
    67
    Director
    Warland Road
    Plumstead
    SE18 2ES London
    67
    United KingdomBritish140204020001
    GILLETT, Alan Henry Puckridge
    51 Park View Road
    Ealing
    W5 2JF London
    Director
    51 Park View Road
    Ealing
    W5 2JF London
    EnglandBritish4224200001
    HOW, Antony Nigel
    4 Newmans Way
    EN4 0LP Hadley Wood
    Hertfordshire
    Director
    4 Newmans Way
    EN4 0LP Hadley Wood
    Hertfordshire
    United KingdomBritish59857830001
    JUKES, Michael Lewis
    58 Farquhar Road
    SE9 1LT London
    Director
    58 Farquhar Road
    SE9 1LT London
    British10164360001
    KENCHINGTON, Frederick Mark
    4 Ravenswood
    B15 3LN Birmingham
    West Midlands
    Director
    4 Ravenswood
    B15 3LN Birmingham
    West Midlands
    British15639290001
    KUKIELKA, Christopher Richard
    21 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    Director
    21 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    United KingdomBritish105315080001
    KUMAR, Walter Krishan
    31 West Hill Park
    N6 6ND London
    Director
    31 West Hill Park
    N6 6ND London
    United KingdomBritish70463990001
    LUSCOMBE, Peter
    35 Eagle Court
    Hermon Hill
    E11 3PD London
    Director
    35 Eagle Court
    Hermon Hill
    E11 3PD London
    EnglandBritish92164880001
    MARTIN, James Patrick
    224 Sutherland Avenue
    DA16 2NH Welling
    Kent
    Director
    224 Sutherland Avenue
    DA16 2NH Welling
    Kent
    United KingdomBritish75610310001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    MILLER, Cheryl
    Fore Street
    EC2Y 5EJ London
    1
    England
    Director
    Fore Street
    EC2Y 5EJ London
    1
    England
    United KingdomBritish166411440002
    NEWTON, Kevin Jon
    c/o Kreston Reeves Llp
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place
    Kent
    England
    Director
    c/o Kreston Reeves Llp
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Montague Place
    Kent
    England
    EnglandBritish198811540001

    What are the latest statements on persons with significant control for BUILT ENVIRONMENT SCHOOLS TRUST LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 28, 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