UKBizDB.co.uk

THE KENNETH AND BARBARA BOARDMAN-WESTON CHARITABLE TRUST

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

This company is commonly known as The Kenneth And Barbara Boardman-weston Charitable Trust. The company was founded 19 years ago and was given the registration number 05283336. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE KENNETH AND BARBARA BOARDMAN-WESTON CHARITABLE TRUST
Company Number:05283336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 St Helen's Court, North Street, Ashby-de-la-zouch, Leicestershire, England, LE65 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Helen's Court, North Street, Ashby-De-La-Zouch, England, LE65 1HS

Director15 April 2009Active
Grangewood Hall, Grangewood, Netherseal, Swadlincote, DE12 8BE

Director15 April 2009Active
Ash Ley, Lullington, Swadlincote, England, DE12 8ED

Director04 August 2020Active
1, St Helen's Court, North Street, Ashby-De-La-Zouch, England, LE65 1HS

Director04 August 2020Active
26 Measham Road, Ashby De La Zouch, LE65 2PF

Secretary15 April 2009Active
5 Shellbrook Close, Shellbrook, Ashby De La Zouch, LE65 2UJ

Secretary06 July 2006Active
19 Oakfield Drive, Sandiacre, Nottingham, NG10 5NH

Secretary10 November 2004Active
The Mill House, Stretton En Le Field, Burton On Trent, DE12 8AE

Director10 November 2004Active
The Mill House, Stretton En Le Field, Burton-On-Trent, DE12 8AE

Director10 November 2004Active
Tower House, 4, School Street, Rothley, LE7 7RA

Director06 July 2006Active
Manor Farm House, Stanford Lane, Cotes, LE12 5TW

Director25 October 2005Active
24 Church Lane, Redmile, NG13 0GE

Director06 July 2006Active
19 Oakfield Drive, Sandiacre, Nottingham, NG10 5NH

Director25 October 2005Active

People with Significant Control

Mr Julian Anthony William Boardman-Weston
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:1, St Helen's Court, Ashby-De-La-Zouch, England, LE65 1HS
Nature of control:
  • Significant influence or control
Mr Simon Nicholas Harold Boardman-Weston
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:English
Country of residence:England
Address:1, St Helen's Court, Ashby-De-La-Zouch, England, LE65 1HS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Address

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

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Resolution

Resolution.

Download
2016-11-24Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.