FRIENDS OF MYTON POOL TRUST LIMITED
Overview
| Company Name | FRIENDS OF MYTON POOL TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06946026 |
| 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 FRIENDS OF MYTON POOL TRUST LIMITED?
- Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation
Where is FRIENDS OF MYTON POOL TRUST LIMITED located?
| Registered Office Address | 20 Bennett Drive CV34 6QJ Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIENDS OF MYTON POOL TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FRIENDS OF MYTON POOL TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for FRIENDS OF MYTON POOL TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Registered office address changed from 2 the Martingales Newbold-on-Stour Stratford-upon-Avon CV37 8GJ England to 20 Bennett Drive Warwick CV34 6QJ on Mar 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of Suzanne Lesley Neuman as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Maureen Elizabeth Nicholas on Feb 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Suzanne Lesley Neuman as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr Neal Leigh Hughes as a secretary on Feb 28, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael Alfred David Hardiman as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Marie Lock as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Celia Hardiman as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jan Copson as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Reginald Copson as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Melissa Betony Hughes as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neal Leigh Hughes as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Appointment of Mrs Jan Copson as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Suzanne Lesley Neuman on Jun 23, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Suzanne Lesley Denley on Jun 18, 2021 | 1 pages | CH03 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Who are the officers of FRIENDS OF MYTON POOL TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Neal Leigh | Secretary | Bennett Drive CV34 6QJ Warwick 20 England | 333074670001 | |||||||
| CHALLIS-SHELTON, Susan Diane | Director | Bennett Drive CV34 6QJ Warwick 24 Warwickshire | United Kingdom | British | 140677500001 | |||||
| HUGHES, Melissa Betony | Director | Bennett Drive CV34 6QJ Warwick 20 England | England | British | 304683530001 | |||||
| HUGHES, Neal Leigh | Director | Bennett Drive CV34 6QJ Warwick 20 England | England | British | 79692900002 | |||||
| NICHOLAS, Maureen Elizabeth | Director | Leam Road CV31 3PA Leamington Spa 33 England | England | British | 140459720003 | |||||
| SHELTON, Christopher | Director | Bennett Drive CV34 6QJ Warwick 24 Warwickshire | United Kingdom | British | 140670890001 | |||||
| BEYNON, Alison Victoria, Professor | Secretary | Griffin Road CV34 6QX Warwick 6 England | 222431870001 | |||||||
| GRANT, Hazel Gwendoline | Secretary | Ward Grove Myton Grange CV34 6QL Warwick 10 Warwickshire | British | 139223050001 | ||||||
| HARDIMAN, Celia | Secretary | Bennett Drive CV34 6QJ Warwick 16 Warwickshire United Kingdom | British | 59168030001 | ||||||
| HARDIMAN, Michael Alfred David | Secretary | Ward Grove Myton Grange CV34 6QL Warwick 10 Warwickshire | British | 59168010002 | ||||||
| NEUMAN, Suzanne Lesley | Secretary | The Martingales Newbold-On-Stour CV37 8GJ Stratford-Upon-Avon 2 United Kingdom | 254663610002 | |||||||
| BEYNON, Alison Victoria, Professor | Director | Griffin Road CV34 6QZ Warwick 6 Warwickshire United Kingdom | United Kingdom | British | 140460200003 | |||||
| BEYNON, James Lyn, Professor | Director | Griffin Road CV34 6QZ Warwick 6 Warwickshire Great Britain | England | British | 119590780002 | |||||
| COPSON, Andrew Reginald | Director | Ward Grove CV34 6QL Warwick 24 England | England | British | 100999500001 | |||||
| COPSON, Jan | Director | Ward Grove CV34 6QL Warwick 24 England | England | British | 100999490001 | |||||
| GRANT, Hazel Gwendoline | Director | Ward Grove Myton Grange CV34 6QL Warwick 10 Warwickshire | United Kingdom | British | 139223050001 | |||||
| GRANT, John Almy | Director | 10 Ward Grove CV34 6QL Warwick Warwickshire | United Kingdom | British | 91904530001 | |||||
| HARDIMAN, Celia | Director | Bennett Drive CV34 6QJ Warwick 16 Warwickshire | United Kingdom | British | 59168030001 | |||||
| HARDIMAN, Michael Alfred David | Director | Bennett Drive CV34 6QJ Warwick 16 Warwickshire | United Kingdom | British | 156238730001 | |||||
| LOCK, Marie | Director | Walton Court Lillington Road CV32 5DL Leamington Spa 12 United Kingdom | United Kingdom | British | 140670760002 | |||||
| LOCK, Robin Mayner | Director | Walton Court Lillington Road CV32 5DL Leamington Spa 12 United Kingdom | United Kingdom | British | 139223070002 | |||||
| NEUMAN, Suzanne Lesley | Director | The Martingales Newbold-On-Stour CV37 8GJ Stratford-Upon-Avon 2 England | United Kingdom | British | 222432890003 | |||||
| NICHOLAS, Maureen Elizabeth | Director | Bennett Drive Myton Grange CV34 6QJ Warwick 22 Warwickshire | England | British | 140459720002 | |||||
| NICHOLAS, Peter | Director | Bennett Drive CV34 6QJ Warwick 22 Warwickshire | United Kingdom | British | 140459580001 |
What are the latest statements on persons with significant control for FRIENDS OF MYTON POOL TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 27, 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