THE OLD MEETING HOUSE TRUST
Overview
Company Name | THE OLD MEETING HOUSE TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03200475 |
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 THE OLD MEETING HOUSE TRUST?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is THE OLD MEETING HOUSE TRUST located?
Registered Office Address | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE OLD MEETING HOUSE TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE OLD MEETING HOUSE TRUST?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for THE OLD MEETING HOUSE TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Wendy Jean Sheridan as a director on May 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rhys Lewis Jones Jones as a director on May 19, 2025 | 2 pages | AP01 | ||
Cessation of Neil Butcher as a person with significant control on May 19, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Mrs Wendy Jean Sheridan as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Lee Vernon as a director on Oct 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Wendy Jean Sheridan as a secretary on Nov 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Nicholas Anthony Stuart Andrews as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Neil Butcher as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Andrews as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Angela Gilbert as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Sheard as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Heather Linley as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Cessation of Helen Sheard as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||
Cessation of Heather Linley as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Joanna Gardner as a director on May 29, 2024 | 1 pages | TM01 | ||
Cessation of Joanna Gardner as a person with significant control on May 29, 2024 | 1 pages | PSC07 | ||
Notification of Angela Gilbert as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||
Notification of Nicholas Andrews as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Notice of removal of a director | 1 pages | AP01 | ||
Cessation of Julia Mary Scott Simmonds as a person with significant control on Jan 06, 2023 | 1 pages | PSC07 | ||
Who are the officers of THE OLD MEETING HOUSE TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Nicholas Anthony Stuart | Secretary | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | 328985050001 | |||||||
ANDREWS, Nicholas | Director | Main Street Great Edstone YO62 6PB York Garth Cottage England | England | British | Retired | 323599010001 | ||||
ARNOLD, Stephen, Cllr | Director | Low Farm Beadlam Rigg Pockley YO62 7TG York North Yorkshire | England | British | Trustee | 122527290001 | ||||
BELSOM, Christopher George Henry | Director | Carlton Road Helmsley YO62 5HD York Corner House England | England | British | Retired | 289166360002 | ||||
DUNCOMBE, Jake Barnaby, The Hon | Director | Duncombe Park Helmsley YO62 5EB York The Estate Office England | England | British | Trustee | 149615980001 | ||||
GARBUTT, Gill | Director | Priestmans Lane Thornton-Le-Dale YO18 7RT Pickering Miller's Hill England | England | British | Retired | 309589800001 | ||||
GILBERT, Angela | Director | Ryemount Crescent Helmsley YO62 5FG York 4 England | England | British | Pastoral Care Worker | 323599250001 | ||||
JONES, Rhys Lewis Jones | Director | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | England | British | Self-Employed - Theatre Company | 309591390001 | ||||
LANE, John Richard | Director | The Mallories Appleton Le Moors YO62 6TF York North Yorkshire England | England | British | Trustee | 47693670001 | ||||
VANDER WEYER, Martin Laurence | Director | 40 Earlham Street WC2H 9LH London Flat A England | England | British | Trustee | 285739220001 | ||||
VERNON, Nicholas Lee | Director | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | England | British | Manager | 325014820001 | ||||
KITCHIN, Malcolm Jeffray | Secretary | 15 Carlton Road YO62 5HF Helmsley North Yorkshire | British | Retired | 72839060001 | |||||
LINLEY, Heather Louise | Secretary | Ripley Close Kirkbymoorside YO62 6BS York 9 England | 289163240001 | |||||||
NICOLL, Paul | Secretary | Welburn YO60 7EF York Chanting Hill Barn England | 223804590001 | |||||||
SHERIDAN, Wendy Jean | Secretary | South Gate Helmsley YO62 5DA York 2 England | 296104110001 | |||||||
WEYER, Martin Laurence Vander | Secretary | Knipes Hall High Street Helmsley YO62 5AE York | British | 46994690001 | ||||||
ALDOUS-BALL, Victoria | Director | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | England | British | Assistant Shop Manager | 195146550001 | ||||
ALLEN, John Piers | Director | The Old Orchard High Street Lastingham YO6 6TQ York North Yorkshire England | British | Retired | 47693750001 | |||||
ALLEN, Margaret Dorothy | Director | The Old Orchard High Street Lastingham YO6 6TQ York North Yorkshire England | British | University Lecturer | 47693590001 | |||||
ANDERSON, Irene | Director | 10 High Street Helmsley YO62 5AG York North Yorkshire | United Kingdom | British | Tour Manager | 108276540001 | ||||
ANDERSON, Irene | Director | 10 High Street Helmsley YO62 5AG York North Yorkshire | United Kingdom | British | Tour Manager | 108276540001 | ||||
ANDERSON, Pamela | Director | Kirkdale Cottage, Chapel Fold West Street, Swinton YO17 6SP Malton North Yorkshire | British | Political Assistant | 70597670001 | |||||
ANDERSON, Pamela | Director | Kirkdale Cottage, Chapel Fold West Street, Swinton YO17 6SP Malton North Yorkshire | British | Political Agent | 70597670001 | |||||
ANDERSON, Pamela | Director | Kirkdale Cottage, Chapel Fold West Street, Swinton YO17 6SP Malton North Yorkshire | British | Political Agent | 70597670001 | |||||
ANDREWS, Hilary Fullforth | Director | Church Farm Church Street Nunnington YO6 5US York | British | Director | 53837150001 | |||||
ARNOLD, Valerie Margaret | Director | Low Farm Beadlam Pockley YO62 7TG York North Yorkshire | United Kingdom | British | Bank Official | 79257680001 | ||||
BALME, Maurice | Director | Cockpit Hall High Park Kirkbymoorside YO6 6HS York North Yorkshire England | British | Retired | 47693740001 | |||||
BALME, Sarah | Director | Cockpit Hall High Park Kirkbymoorside YO6 6HS York North Yorkshire England | British | Retired | 47693730001 | |||||
BIRCH, Cate | Director | Moor Lane Gilling East YO62 4HR York 2 Steeple Chase England | England | British | Trustee | 223804000001 | ||||
BRYAN, Judith Anne | Director | Appleton-Le-Moors YO62 6TE York Appleton House England | England | British | Administrator | 201400990001 | ||||
BRYAN, Peter Nigel | Director | Appleton House Appleton Le Moors YO62 6TE York | England | British | Accountant | 31383900003 | ||||
BUFFONI, John Peter | Director | Stonecroft Station Road Helmsley YO6 5BZ York North Yorkshire | England | British | Company Director | 10291700001 | ||||
BURNELL, Ann | Director | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | United Kingdom | British | Retired | 151030150001 | ||||
BURNELL, Ann | Director | 6 Villiers Court YO62 5AX Helmsley North Yorkshire | United Kingdom | British | Retired | 151030150001 | ||||
BURNS, Anthony | Director | Old Barn Studio Sproxton YO62 5EF Helmsley York | British | Architect | 47693710003 |
Who are the persons with significant control of THE OLD MEETING HOUSE TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Andrews | Apr 01, 2024 | Main Street Great Edstone YO62 6PB York Garth Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Angela Gilbert | Apr 01, 2024 | Ryemount Crescent Helmsley YO62 5FG York 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Rhys Lewis Jones Jones | Mar 23, 2023 | Church Street Wootton OX20 1EE Woodstock End Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Joanna Gardner | Sep 12, 2022 | Pottergate Helmsley YO62 5BX York 9 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Gill Garbutt | Sep 12, 2022 | Priestmans Lane Thornton-Le-Dale YO18 7RT Pickering Miller's Hill England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher George Henry Belsom | May 25, 2022 | Carlton Road Helmsley YO62 5HD York Corner House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Heather Linley | Dec 07, 2020 | Ripley Close Kirkbymoorside YO62 6BS York 9 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Kate Warnock-Smith | Sep 24, 2019 | Cropton YO18 8HL Pickering Hardey House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Neil Butcher | May 28, 2019 | Main Road Nawton YO62 7RF York Ashton House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Julia Mary Scott Simmonds | May 28, 2019 | Canons Garth Lane Helmsley YO62 5AQ York West Newton Grange England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Jean Kershaw | May 28, 2019 | Castlegate Helmsley YO62 5AB York 34 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Nicoll | May 28, 2019 | Welburn YO60 7EF York Chanting Hill Barn England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Anelay Colton Wright Hart | May 28, 2019 | Carlton Road Helmsley YO62 5HD York 1a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Mandy Elizabeth Spink | May 28, 2019 | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Patrick Hugh Edmond O'Loughlin | May 28, 2019 | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jeffrey Hayden Lee | May 28, 2019 | The Old Meeting House Meeting House Court YO62 5DW Helmsley York North Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Richard Lane | May 28, 2019 | Appleton-Le-Moors YO62 6TF York The Mallories England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
The Hon Jake Barnaby Duncombe | May 28, 2019 | Duncombe Park Helmsley YO62 5EB York The Estate Office England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Cllr Stephen Arnold | May 28, 2019 | Beadlam Rigg Pockley YO62 7TG York Low Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Martin Laurence Vander Weyer | May 28, 2019 | 40 Earlham Street WC2H 9LH London Flat A England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Helen Sheard | Sep 01, 2018 | Appleton-Le-Moors YO62 6TF York The Firs England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Chairman Of Trustees David Lawrence Powley | Apr 16, 2016 | Guncroft Lane Nawton YO62 7RH York Lund Head England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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