Warning: file_put_contents(c/efca3c1430f9750320a6689983416b1a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c6d3cfa6a694696e48b6c133a9d7da54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Athene Trust, SN13 9FY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ATHENE TRUST

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

This company is commonly known as The Athene Trust. The company was founded 28 years ago and was given the registration number 03203547. The firm's registered office is in CORSHAM. You can find them at 3 Masons Wharf, Potley Lane, Corsham, Wiltshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE ATHENE TRUST
Company Number:03203547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:3 Masons Wharf, Potley Lane, Corsham, Wiltshire, SN13 9FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Masons Wharf, Corsham, United Kingdom, SN13 9FY

Director01 March 2010Active
11 Roper Court, Richmond, DL10 4DF

Director01 December 2006Active
Flat E, 108 North Woodside Road, Glasgow, G20 7DN

Director28 November 2006Active
7 Kennedy Avenue, Whitley, Melksham, SN12 8QT

Secretary24 May 1996Active
3, Masons Wharf, Potley Lane, Corsham, United Kingdom, SN13 9FY

Secretary01 June 2008Active
Aylors, The Green Awre, Newham, GL14 1EJ

Director01 December 2005Active
Four Gables, Spitalcroft, Knaresborough, HG5 8JB

Director01 December 2005Active
14 Bridgefield Road, Sutton, SM1 2DG

Director01 January 2004Active
Bay Tree Cottage, Underley Gardens Kirkby Lonsdale, Carnforth, LA6 2DZ

Director01 June 2004Active
255 Lichfield Road, Four Oaks, Sutton Coldfield, B74 2XD

Director24 May 1996Active
The Heald 2 Saint Helens Croft, Grindleford, Hope Valley, S32 2JG

Director10 May 2000Active
64 Stoneygate Road, Leicester, LE2 2BN

Director24 May 1996Active
2 Teasville Road, Liverpool, L18 3EP

Director10 May 2000Active
White Gates, Old Down Tockington, Bristol, BS32 4PR

Director01 June 2004Active
6 Belgrave Road, Abergavenny, NP7 7AL

Director10 May 2000Active
36 Bicester Road, Richmond, TW9 4QN

Director28 November 2006Active
Knockinelder House, 4 Kearney Road, Portaferry, Newtownards, BT22 1QF

Director24 May 1996Active

People with Significant Control

Mrs Lesley Graham Butterworth
Notified on:18 November 2019
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:2, Nuns Walk, Winchester, England, SO23 7EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Alastair Francis William Laing
Notified on:01 September 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:3, Masons Wharf, Corsham, SN13 9FY
Nature of control:
  • Significant influence or control 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Restoration

Restoration order of court.

Download
2018-02-13Gazette

Gazette dissolved voluntary.

Download
2017-11-28Gazette

Gazette notice voluntary.

Download
2017-11-16Dissolution

Dissolution application strike off company.

Download
2017-08-05Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date no member list.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-25Annual return

Annual return company with made up date no member list.

Download
2014-09-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date no member list.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-17Annual return

Annual return company with made up date no member list.

Download
2013-04-23Accounts

Accounts with accounts type total exemption full.

Download
2013-03-21Officers

Termination secretary company with name.

Download
2012-05-23Annual return

Annual return company with made up date no member list.

Download
2012-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.