UKBizDB.co.uk

BESHARA TRUST(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beshara Trust(the). The company was founded 37 years ago and was given the registration number 02126693. The firm's registered office is in SOUTHAMPTON. You can find them at 6warden Lodge Winchester Road, Bishops Waltham, Southampton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BESHARA TRUST(THE)
Company Number:02126693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:6warden Lodge Winchester Road, Bishops Waltham, Southampton, SO32 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director08 August 2015Active
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director10 May 2010Active
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director22 July 2017Active
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director01 January 2019Active
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director01 October 2023Active
4, 4 Mill Wynd, Kelso, Scotland, TD5 7HP

Director10 December 2022Active
6 Warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT

Director17 November 2022Active
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director31 August 2011Active
23 Oakthorpe Road, Oxford, OX2 7BD

Secretary-Active
Southview House, High Street, Northleach, GL54 3ET

Director23 August 2008Active
Postbox 97 Hoyvik Jelsa, Sand, Norway,

Director06 October 2007Active
12, The Green, Quenington, Cirencester, England, GL7 5BS

Director11 January 2011Active
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH

Director01 January 2020Active
6800 Sokak No 24, Evka 2, Cigli Izmir, Turkey, FOREIGN

Director10 January 1993Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT

Director09 June 2013Active
12, The Green, Quenington, Cirencester, England, GL7 5BS

Director14 May 2010Active
Liddalbank, Canonbie, Canonbie, United Kingdom, DG14 0RU

Director24 November 2008Active
14597 Santa Paula/Osai Road, S Paula, Usa, FOREIGN

Director-Active
Chisholme House, Roberton, Hawick, TD9 7PH

Director10 January 1993Active
12, The Green, Quenington, Cirencester, England, GL7 5BS

Director06 October 2007Active
2 Gathorne Road, Headington, Oxford, OX3 8NE

Director23 August 2008Active
24 Sidney Street, Oxford, OX4 3AG

Director-Active
The Old George, High Street, Burford, OX18

Director-Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT

Director15 May 2010Active
The Manse, Boreland, Lockerbie, DG11 2PB

Director05 March 1995Active
Sherborne Gardens, Sherborne, Cheltenham, GL54 3DW

Director10 January 1993Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, SO32 1NT

Director01 August 2016Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT

Director02 April 2013Active
33, Western Road, Oxford, Uk, OX1 4LF

Director10 May 2009Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT

Director19 July 2014Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT

Director08 June 2013Active
Chisholme House, Roberton Nr Hawick, Roxburshire, Hawick, TD9 7PH

Director06 October 2007Active
23 Oakthorpe Road, Oxford, OX2 7BD

Director-Active
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, SO32 1NT

Director01 January 2019Active
Horsley Hill Farm House, Minto, Hawick, Scotland, TD9 8PT

Director-Active

People with Significant Control

Mr John Markson Brown
Notified on:31 December 2021
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Woodgate Farm, Church Lane, Rye, England, TN31 6UH
Nature of control:
  • Significant influence or control as trust
Mr John Brown
Notified on:28 December 2021
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Woodgate Farm, Church Lane, Rye, England, TN31 6UH
Nature of control:
  • Significant influence or control as trust
Mrs Gillian Margaret Williams
Notified on:01 September 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:6 Warden Lodge, Winchester Road, Southampton, England, SO32 1NT
Nature of control:
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Officers

Termination director company with name termination date.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-29Address

Change registered office address company with date old address new address.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.