BUILT ENVIRONMENT SCHOOLS TRUST LTD
Overview
| Company Name | BUILT ENVIRONMENT SCHOOLS TRUST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02117198 |
| 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 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 Address | No |
What were the previous names of BUILT ENVIRONMENT SCHOOLS TRUST LTD?
| Company Name | From | Until |
|---|---|---|
| CHARTERED SURVEYORS TRAINING TRUST | Jan 31, 2006 | Jan 31, 2006 |
| THE COMPANY OF CHARTERED SURVEYORS TRAINING TRUST | Aug 04, 1995 | Aug 04, 1995 |
| WORSHIPFUL COMPANY OF CHARTERED SURVEYORS YOUTH TRAINING TRUST(THE) | Mar 30, 1987 | Mar 30, 1987 |
What are the latest accounts for BUILT ENVIRONMENT SCHOOLS TRUST LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for BUILT ENVIRONMENT SCHOOLS TRUST LTD?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for BUILT ENVIRONMENT SCHOOLS TRUST LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2025 | 23 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2025 with updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Annabel Huffer as a director on Mar 19, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 21 pages | AA | ||||||||||
Certificate of change of name Company name changed chartered surveyors training trust\certificate issued on 08/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bola Akinwale Abisogun as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 27 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Ashley Paul Wheaton as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Bola Akinwale Abisogun on Oct 12, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Bola Akinwale Abisogun as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Georgina Clack as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 27 pages | AA | ||||||||||
Who are the officers of BUILT ENVIRONMENT SCHOOLS TRUST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLE, Stephen Downs | Director | Bramble Rise KT11 2HP Cobham 12 Surrey England | England | British | 265016810001 | |||||
| BELCHER, Antonia Denise | Director | Flat 90 Pierhead Lock 416 Manchester Road E14 3FD London | United Kingdom | British | 119832820001 | |||||
| HILL, William Anthony | Director | Oaklawn Burnhams Road KT23 3BB Little Bookham Surrey | United Kingdom | British | 38503150002 | |||||
| HUFFER, Annabel | Director | Bramble Rise KT11 2HP Cobham 12 Surrey England | England | British | 333861980001 | |||||
| BASHAM, Paul | Secretary | c/o Ucem 60 Queens Road RG1 4BS Reading Horizons England | 248138810001 | |||||||
| CARTER, Richard | Secretary | 8 Meridian Road Charlton SE7 8QJ London | British | 102022830001 | ||||||
| KUKIELKA, Christopher Richard | Secretary | 21 Stanbury Avenue WD17 3HW Watford Hertfordshire | British | 105315080001 | ||||||
| LUSCOMBE, Peter | Secretary | 35 Eagle Court Hermon Hill E11 3PD London | British | 92164880001 | ||||||
| WHITMARSH-KNIGHT, Eve | Secretary | 41 Pickwick Road SE21 7JN London | British | 15639230001 | ||||||
| ABISOGUN, Bola Akinwale | Director | Pentonville Road N1 9FQ London Suite 103 England | England | British | 85016030005 | |||||
| ARNISON, Christopher John | Director | 23 Sherbourne Place CV32 5SW Leamington Spa Warwickshire | British | 9892690001 | ||||||
| ARNOLD, Kevin | Director | The Old Post House Bells Yew Green TN3 9AR Tunbridge Wells Kent | United Kingdom | British | 120466080001 | |||||
| BAKER, David Leon | Director | 14 Nottingham Terrace Regents Park NW1 4QB London | England | British | 46822620002 | |||||
| BRYER, James Robert | Director | Fore Street EC2Y 5EJ London 1 England | England | British | 141754480002 | |||||
| CACCHIOLI, Paul Angelo Pasquale | Director | Fore Street EC2Y 5EJ London 1 England | United Kingdom | British | 135389570001 | |||||
| CACCHIOLI, Paul Angelo Pasquale | Director | 7 Ayr Court Monks Drive W3 0EA London | United Kingdom | British | 90801140002 | |||||
| CARTER, Richard | Director | Woodlands Road DA7 4AF Bexleyheath 11 Kent England | England | British | 124623030001 | |||||
| CLACK, Amanda Georgina | Director | c/o Tracey Beard Henrietta Place W1G 0NB London Henrietta House England | England | British | 260332580001 | |||||
| COATES, Michael Odarne | Director | 20 Passmore Street SW1 London | British | 34890500001 | ||||||
| COTTON, Richard Selkirk | Director | 74 Forthbridge Road SW11 5NY London | British | 41032190002 | ||||||
| COTTON, Richard Selkirk | Director | 74 Forthbridge Road SW11 5NY London | British | 41032190002 | ||||||
| ELDER, Benjamin Lee | Director | Whiteknights RG6 6AW Reading Cem Berkshire | England | British | 152406800001 | |||||
| FINLAY, Wendy Victoria, Dr | Director | 60 Queens Road RG1 4BS Reading C/O Ucem, Horizons England | England | British | 228993890001 | |||||
| FRENCH, Robert John | Director | Warland Road Plumstead SE18 2ES London 67 | United Kingdom | British | 140204020001 | |||||
| GILLETT, Alan Henry Puckridge | Director | 51 Park View Road Ealing W5 2JF London | England | British | 4224200001 | |||||
| HOW, Antony Nigel | Director | 4 Newmans Way EN4 0LP Hadley Wood Hertfordshire | United Kingdom | British | 59857830001 | |||||
| JUKES, Michael Lewis | Director | 58 Farquhar Road SE9 1LT London | British | 10164360001 | ||||||
| KENCHINGTON, Frederick Mark | Director | 4 Ravenswood B15 3LN Birmingham West Midlands | British | 15639290001 | ||||||
| KUKIELKA, Christopher Richard | Director | 21 Stanbury Avenue WD17 3HW Watford Hertfordshire | United Kingdom | British | 105315080001 | |||||
| KUMAR, Walter Krishan | Director | 31 West Hill Park N6 6ND London | United Kingdom | British | 70463990001 | |||||
| LUSCOMBE, Peter | Director | 35 Eagle Court Hermon Hill E11 3PD London | England | British | 92164880001 | |||||
| MARTIN, James Patrick | Director | 224 Sutherland Avenue DA16 2NH Welling Kent | United Kingdom | British | 75610310001 | |||||
| MCGRATH, Kevin David | Director | 19 Elm Avenue W5 3XA London | England | British | 83872490002 | |||||
| MILLER, Cheryl | Director | Fore Street EC2Y 5EJ London 1 England | United Kingdom | British | 166411440002 | |||||
| NEWTON, Kevin Jon | Director | c/o Kreston Reeves Llp Quayside Chatham Maritime ME4 4QU Chatham Montague Place Kent England | England | British | 198811540001 |
What are the latest statements on persons with significant control for BUILT ENVIRONMENT SCHOOLS TRUST LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 28, 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