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..
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 | : |
|
Registered Address | : | 6warden Lodge Winchester Road, Bishops Waltham, Southampton, SO32 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 08 August 2015 | Active |
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 10 May 2010 | Active |
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 22 July 2017 | Active |
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 01 January 2019 | Active |
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 01 October 2023 | Active |
4, 4 Mill Wynd, Kelso, Scotland, TD5 7HP | Director | 10 December 2022 | Active |
6 Warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT | Director | 17 November 2022 | Active |
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 31 August 2011 | Active |
23 Oakthorpe Road, Oxford, OX2 7BD | Secretary | - | Active |
Southview House, High Street, Northleach, GL54 3ET | Director | 23 August 2008 | Active |
Postbox 97 Hoyvik Jelsa, Sand, Norway, | Director | 06 October 2007 | Active |
12, The Green, Quenington, Cirencester, England, GL7 5BS | Director | 11 January 2011 | Active |
Woodgate Farm, Church Lane, Beckley, Rye, England, TN31 6UH | Director | 01 January 2020 | Active |
6800 Sokak No 24, Evka 2, Cigli Izmir, Turkey, FOREIGN | Director | 10 January 1993 | Active |
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT | Director | 09 June 2013 | Active |
12, The Green, Quenington, Cirencester, England, GL7 5BS | Director | 14 May 2010 | Active |
Liddalbank, Canonbie, Canonbie, United Kingdom, DG14 0RU | Director | 24 November 2008 | Active |
14597 Santa Paula/Osai Road, S Paula, Usa, FOREIGN | Director | - | Active |
Chisholme House, Roberton, Hawick, TD9 7PH | Director | 10 January 1993 | Active |
12, The Green, Quenington, Cirencester, England, GL7 5BS | Director | 06 October 2007 | Active |
2 Gathorne Road, Headington, Oxford, OX3 8NE | Director | 23 August 2008 | Active |
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 | Director | 15 May 2010 | Active |
The Manse, Boreland, Lockerbie, DG11 2PB | Director | 05 March 1995 | Active |
Sherborne Gardens, Sherborne, Cheltenham, GL54 3DW | Director | 10 January 1993 | Active |
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, SO32 1NT | Director | 01 August 2016 | Active |
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT | Director | 02 April 2013 | Active |
33, Western Road, Oxford, Uk, OX1 4LF | Director | 10 May 2009 | Active |
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT | Director | 19 July 2014 | Active |
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, England, SO32 1NT | Director | 08 June 2013 | Active |
Chisholme House, Roberton Nr Hawick, Roxburshire, Hawick, TD9 7PH | Director | 06 October 2007 | Active |
23 Oakthorpe Road, Oxford, OX2 7BD | Director | - | Active |
6warden Lodge, Winchester Road, Bishops Waltham, Southampton, SO32 1NT | Director | 01 January 2019 | Active |
Horsley Hill Farm House, Minto, Hawick, Scotland, TD9 8PT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Officers | Termination director company with name termination date. | Download |
2022-12-10 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-29 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts amended with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.