Warning: file_put_contents(c/914f7b2f4d670dea04e2e0d48171ca3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Enham Trust, SP11 6JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENHAM TRUST

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

This company is commonly known as Enham Trust. The company was founded 103 years ago and was given the registration number 00173199. The firm's registered office is in ANDOVER,. You can find them at Enham Place, Enham Alamein,, Andover,, Hampshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ENHAM TRUST
Company Number:00173199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1921
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Secretary01 October 2022Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Director01 October 2023Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Sarsen Court, Horton Avenue, Cannings Hill, Devizes, England, SN10 2AZ

Director03 November 2023Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
16 Swordfish Drive, Christchurch, BH23 4TP

Secretary29 November 2003Active
19 Falkland Drive, Newbury, RG14 6SQ

Secretary11 August 1993Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Secretary21 December 2012Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Secretary06 March 2011Active
Sally Lunns, Cadley Road, Collingbourne Ducis, Marlborough, SN8 3EB

Secretary-Active
1 Firwood Close, Chandlers Ford, Eastleigh, SO53 1HN

Secretary09 July 1997Active
Enham Trust, Enham Alamein, Andover, England, SP11 6JS

Secretary01 April 2018Active
Magnolia Cottage Hook Heath Road, Woking, GU22 0DP

Director12 October 2002Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Director01 January 2012Active
Glebe Farm, Stowell, Sherborne, DT9 4PD

Director08 March 1995Active
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Director01 October 2022Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Director29 May 2018Active
Eden End, Tangley, Andover, SP11 0RU

Director12 February 1997Active
Gable Cottage Downs Lane, Leatherhead, KT22 8JJ

Director13 May 1998Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Director18 December 2017Active
4a Langton Way, London, SE3 7TL

Director28 November 2001Active
Pykes House, Highclere, Newbury, RG20 9QY

Director20 March 2002Active
Broad Oak, Portsmouth Road Milford, Godalming, GU8 5HP

Director15 October 2004Active
Enham Place, Enham Alamein,, Andover,, SP11 6JS

Director12 July 2010Active
The Roos, Whitchurch, RG28 7AD

Director-Active
Tangley House, Andover, SP11 0SH

Director-Active
8 St Michaels Court, Monkton Combe, Bath, BA2 7HA

Director04 March 1992Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director10 November 2008Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director17 March 2008Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.