UKBizDB.co.uk

BETH-EZRA TRUST

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

This company is commonly known as Beth-ezra Trust. The company was founded 42 years ago and was given the registration number 01600026. The firm's registered office is in SURREY. You can find them at 52 Smitham Bottom Lane, Purley, Surrey, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BETH-EZRA TRUST
Company Number:01600026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Secretary12 May 2012Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director14 May 2022Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director04 September 2021Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director04 September 2021Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director24 February 2024Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director24 February 2024Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director12 May 2012Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director23 February 2019Active
50 Smitham Bottom Lane, Purley, CR8 3DB

Secretary19 November 2005Active
116 Greenvale Road, Eltham, London, SE9 1PF

Secretary22 April 2006Active
57 Longmead Drive, Sidcup, DA14 4NT

Secretary21 September 2005Active
57-59 Woodplace Farm, Woodplace Lane, Coulsdon, CR5 1NE

Secretary-Active
37 Dickens Close, Hartley, Longfield, DA3 8DP

Secretary17 July 1999Active
46 Stoke Road, Linslade, Leighton Buzzard, LU7 7SP

Director08 July 2000Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director15 May 2010Active
Grinsteads Nursery, Petworth, GU28 0RU

Director17 July 2004Active
Grinsteads Nursery, Petworth, GU28 0RU

Director17 July 1999Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director03 August 2013Active
Old Post Office Henley Street, Luddesdown, Gravesend, DA13 0XB

Director29 July 1992Active
6 Selborne Road, Sidcup, DA14 4QY

Director-Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director14 May 2011Active
Benacre, Hammerpond Road, Horsham, RH13 6PE

Director29 July 1996Active
119 London Road, Redhill, RH1 2JQ

Director29 July 1995Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director05 September 2020Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director14 May 2011Active
27 Southwood Avenue, Coulsdon, CR5 2DT

Director17 July 1999Active
127 Brent Lane, Dartford, DA1 1QU

Director08 July 2000Active
127 Brent Lane, Dartford, DA1 1QU

Director29 July 1994Active
"Zoar", 6 Booth Close, Holborough, Snodland, ME6 5SG

Director08 July 2000Active
6 Wrayfield Avenue, Reigate, RH2 0NF

Director-Active
24, New Road, Smallfield, England, RH6 9QN

Director11 May 2013Active
1 Marden Road, Keynsham, Bristol, BS31 1RW

Director17 July 1999Active
41, Birchwood Avenue, Sidcup, England, DA14 4JZ

Director15 May 2010Active
41 Birchwood Avenue, Sidcup, DA14 4JZ

Director29 July 1995Active
52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB

Director19 July 2003Active

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
2024-03-02Resolution

Resolution.

Download
2024-03-02Incorporation

Memorandum articles.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.