SURREY HISTORY TRUST
Overview
| Company Name | SURREY HISTORY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03661474 |
| 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 SURREY HISTORY TRUST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SURREY HISTORY TRUST located?
| Registered Office Address | Surrey History Centre -130 Goldsworth Road GU21 6ND Woking England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SURREY HISTORY TRUST?
| 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 SURREY HISTORY TRUST?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for SURREY HISTORY TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert James Scott James Scott Briggs on Mar 11, 2025 | 2 pages | CH01 | ||
Appointment of Mr Robert James Scott James Scott Briggs as a director on May 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Robert Jupp as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Clare Jemma Evelyn as a director on Jun 23, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Patrick Michael Hugh Evelyn as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Douglas Moir Robertson as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Robbi Robson as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Robbi Robson as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Dr Edward Madigan as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Director's details changed for Mrs Lavinia Caroline on Jun 20, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Lavinia Caroline as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Appointment of Prof Jane Elizabeth Hamlet as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr. Michael Edward Page as a secretary on Jul 01, 2022 | 2 pages | AP03 | ||
Registered office address changed from Woodhatch Place 11 Cockshot Hill Reigate Surrey RH2 8EF England to Surrey History Centre -130 Goldsworth Road Woking GU21 6nd on Jul 13, 2022 | 1 pages | AD01 | ||
Appointment of Mr. James Lawrence Allen as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Susan Mary Tombs as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patricia Maureen Grayburn as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Termination of appointment of Angela Mary Fraser as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Who are the officers of SURREY HISTORY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Michael Edward, Mr. | Secretary | Goldsworth Road GU21 6ND Woking Surrey History Centre -130 England | 298001010001 | |||||||
| ALLEN, James Lawrence, Mr. | Director | Goldsworth Road GU21 6ND Woking Surrey History Centre -130 England | England | British | 25870720001 | |||||
| BRIGGS, Robert James Scott | Director | Goldsworth Road GU21 6ND Woking Surrey History Centre -130 England | England | British | 327702440001 | |||||
| EVELYN, Clare Jemma | Director | Goldsworth Road GU21 6ND Woking Surrey History Centre -130 England | United Kingdom | British | 333247080001 | |||||
| HAMLET, Jane Elizabeth, Prof | Director | Goldsworth Road GU21 6ND Woking Surrey History Centre -130 England | England | British | 298032890001 | |||||
| JUPP, David Robert | Director | Weston Avenue KT8 1RG West Molesey 9 England | England | British | 17642280002 | |||||
| MADIGAN, Edward, Dr | Director | Egham Hill TW20 0EX Egham Humanities Office England | England | Irish | 301194240001 | |||||
| MORE-MOLYNEUX, Michael | Director | Loseley Park GU3 1HS Guildford The Estate Office, Surrey England | United Kingdom | British | 205384670001 | |||||
| ROBINSON, Francis Christopher Rowland, Professor | Director | Alderside Egham Hill TW20 0BD Egham Surrey | England | British | 37484150001 | |||||
| SEALY, Lavinia Caroline | Director | Chertsey Road Chobham Timber Hill Surrey England | England | British | 298884030002 | |||||
| TAYLOR, David Charles, Dr | Director | Appleton Cedar Avenue KT11 2AB Cobham 4 Surrey United Kingdom | England | British | 19400170001 | |||||
| TOMBS, Susan Mary | Director | Goldsworth Road GU21 6ND Woking Surrey History Centre -130 England | United Kingdom | British | 109807390001 | |||||
| BAKER, Sarah Elizabeth | Secretary | County Hall Penrhyn Road KT1 2DN Kingston Upon Thames Surrey | 243113200001 | |||||||
| CHARLTON, Ann Elizabeth | Secretary | 12 Churchill Drive KT13 9HE Weybridge Surrey | British | 86079150001 | ||||||
| JESSUP, Jonathan Hilary | Secretary | Sunridge Cottage Old Merrow Street GU4 7BA Guildford Surrey | British | 61006840001 | ||||||
| EVELYN, John Patrick Michael Hugh | Director | Kempslade Farm Friday Street, Abinger Common RH5 6JR Dorking Surrey | United Kingdom | British | 71612860001 | |||||
| FRASER, Angela Mary | Director | How Hatch How Lane CR3 3LN Chipstead Surrey | United Kingdom | British | 8153880001 | |||||
| GOAD, Sarah Jane Frances | Director | South Park RH1 4NG Bletchingley Surrey | England | British | 61006820002 | |||||
| GRAYBURN, Patricia Maureen | Director | Farley House Farley Green GU5 9EQ Guildford Surrey | United Kingdom | British | 34025460001 | |||||
| HAWKER, Heather Dorice | Director | Speed House Barbican EC2Y 8AU London 99 England | United Kingdom | British | 2036000002 | |||||
| PERRY, John Sinclair | Director | 30 Bridgeman Road TW11 9AH Teddington Middlesex | United Kingdom | British | 33173520001 | |||||
| ROBERTSON, James Douglas Moir | Director | Cobwebs 16 Homewaters Avenue TW16 6NS Sunbury On Thames Middlesex | United Kingdom | British | 1546720001 | |||||
| ROBSON, Elizabeth Robbi | Director | Ockham Road South East Horsley KT24 6QJ Leatherhead Rectory Lodge England | England | British | 304572230001 | |||||
| SMITH, John Ingham | Director | Old Hatch Cottage Hammer Lane GU27 3QX Haslemere Surrey | British | 12885400001 | ||||||
| TAYLOR, David Charles, Dr | Director | Cedar Avenue KT11 2AB Cobham Appleton 4 Surrey United Kingdom | England | British | 19400170001 | |||||
| TYACKE, Sarah Jacqueline | Director | 1a Spencer Rise NW5 1AR London | United Kingdom | British | 33504870001 |
What are the latest statements on persons with significant control for SURREY HISTORY TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 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