THE WHITELEY HOMES TRUST
Overview
| Company Name | THE WHITELEY HOMES TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04957706 |
| 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 WHITELEY HOMES TRUST?
- Other accommodation (55900) / Accommodation and food service activities
Where is THE WHITELEY HOMES TRUST located?
| Registered Office Address | Huntley House Octagon Road Whiteley Village KT12 4BF Walton On Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WHITELEY HOMES TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE WHITELEY HOMES TRUST?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for THE WHITELEY HOMES TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Reginald David Philip Bek as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alison Halliday Kennedy as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robbie Lewis Young as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 62 pages | AA | ||||||||||
Appointment of Mr David Jenkins as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Mcanena as a director on Apr 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Kate Beauchamp as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jaswant Rai Joshi as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodney John Bennion as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Anne Hauxwell as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2024 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 62 pages | AA | ||||||||||
Registered office address changed from Eliza Palmer Care Hub Whiteley Village Octagon Road Walton on Thames Surrey KT12 4ES England to Huntley House Octagon Road Whiteley Village Walton on Thames Surrey KT12 4BF on Jul 29, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Sanjay Gulati as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith John Hiscock as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverly Ann Castleton as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Miscellaneous HC01 notification of registration of a company as a registered provider of social housing | 2 pages | MISC | ||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Craig Bryant as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan Michael Rees as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julienne Elizabeth Meyer as a director on Sep 12, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 64 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Who are the officers of THE WHITELEY HOMES TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEK, Reginald David Philip | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | United Kingdom | British | 345949280001 | |||||
| BRYANT, Craig | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | United Kingdom | British | 314703340001 | |||||
| GULATI, Sanjay | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 160661980001 | |||||
| HAUXWELL, Elizabeth Anne | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 167630670002 | |||||
| HENDERSON, Mark Gideon | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | United Kingdom | British | 81681820003 | |||||
| JENKINS, David | Director | Ferndale Avenue KT16 9RB Chertsey 26 England | England | British | 335215560001 | |||||
| JOSHI, Jaswant Rai | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 332967290001 | |||||
| LINDSAY, Melanie | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 91625700001 | |||||
| REES, Nathan Michael | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | United Kingdom | British | 198450200001 | |||||
| ROYCROFT, Michael John, Brigadier | Secretary | Fox Oak Cottage West Avenue, Whiteley Village KT12 4DQ Walton On Thames Surrey | British | 98675080002 | ||||||
| WARD, Anthony Clark, Colonel | Secretary | Fox Oak Cottage Seven Hills Road KT12 4DG Walton On Thames Surrey | British | 79355340001 | ||||||
| ANGELL, Ian Hugh Arthur | Director | 7 Carlton Road KT3 3AJ New Malden Surrey | United Kingdom | British | 2309690001 | |||||
| BARDWELL, Colin William | Director | South Dean Dippenhall Street, Crondall GU10 5NY Farnham Surrey | United Kingdom | British | 80577290001 | |||||
| BARRETT, Melbourne Junior | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 133747280001 | |||||
| BEAUCHAMP, Joanna Kate | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 187275220001 | |||||
| BENNION, Rodney John | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 13574910002 | |||||
| BERRY, Michael David | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 259845780001 | |||||
| BIDDELL, Christopher William | Director | Hampton Lodge Seale GU10 1JF Farnham Surrey | England | British | 79355380001 | |||||
| BRITTON, Mark Gordon, Dr | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 56943380001 | |||||
| BURGESS, Jean Angelique Leslie, Lady | Director | Home Close Grayswood GU27 2DE Haslemere Surrey | British | 93704100001 | ||||||
| BUTCHER, Tessa Nelia, Dr | Director | 4 Toronto Drive Smallfield RH6 9RB Surrey | British | 93704090001 | ||||||
| CASTLETON, Beverly Ann, Dr | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 195090370001 | |||||
| COWLEY, Dean Crispin | Director | Octagon Road, Whiteley Village Walton-On-Thames KT12 4EH Surrey | England | English | 168357060001 | |||||
| ELDER, Ian Francis | Director | Octagon Road, Whiteley Village Walton-On-Thames KT12 4EH Surrey | England | British | 111854110002 | |||||
| FARRER, Johanna Creszentia Maria Dorothea, Lady | Director | 6 Priory Avenue W4 1TX London | England | British | 114711200001 | |||||
| FORMBY, Roger Myles | Director | Church Gate House 47 Church Walk KT7 0NN Thames Ditton Surrey | England | British | 3641860001 | |||||
| HAIN, Keturah | Director | Crow Gables Fairmile Lane KT11 2BU Cobham Surrey | British | 93704080001 | ||||||
| HANWORTH, Rosamond, The Rt Hon Viscountess | Director | Quoin Cottage Shamley Green GU5 0UJ Guildford Surrey | British | 93704070001 | ||||||
| HISCOCK, Keith John | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 172915150001 | |||||
| HOSKIN, Thomas David | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 259846310001 | |||||
| JOY, Caroline Mary | Director | Marelands Bentley GU10 5JB Farnham Surrey | British | 93704060001 | ||||||
| KAVI, Dilip | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | United Kingdom | British | 168418840001 | |||||
| KENNEDY, Alison Halliday | Director | Octagon Road Whiteley Village KT12 4BF Walton On Thames Huntley House Surrey England | England | British | 277717720001 | |||||
| LAMEY, John Keith | Director | Whiteley Village Octagon Road KT12 4ES Walton On Thames Eliza Palmer Care Hub Surrey England | England | British | 13431090001 | |||||
| LLEWELYN, Julie Anne, Dr | Director | Hydon End Feathercombe Lane, Hambledon GU8 4DP Godalming Surrey | United Kingdom | British | 108215350002 |
What are the latest statements on persons with significant control for THE WHITELEY HOMES TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 2016 | 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