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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St Helen's Court, North Street, Ashby-De-La-Zouch, England, LE65 1HS | Director | 15 April 2009 | Active |
Grangewood Hall, Grangewood, Netherseal, Swadlincote, DE12 8BE | Director | 15 April 2009 | Active |
Ash Ley, Lullington, Swadlincote, England, DE12 8ED | Director | 04 August 2020 | Active |
1, St Helen's Court, North Street, Ashby-De-La-Zouch, England, LE65 1HS | Director | 04 August 2020 | Active |
26 Measham Road, Ashby De La Zouch, LE65 2PF | Secretary | 15 April 2009 | Active |
5 Shellbrook Close, Shellbrook, Ashby De La Zouch, LE65 2UJ | Secretary | 06 July 2006 | Active |
19 Oakfield Drive, Sandiacre, Nottingham, NG10 5NH | Secretary | 10 November 2004 | Active |
The Mill House, Stretton En Le Field, Burton On Trent, DE12 8AE | Director | 10 November 2004 | Active |
The Mill House, Stretton En Le Field, Burton-On-Trent, DE12 8AE | Director | 10 November 2004 | Active |
Tower House, 4, School Street, Rothley, LE7 7RA | Director | 06 July 2006 | Active |
Manor Farm House, Stanford Lane, Cotes, LE12 5TW | Director | 25 October 2005 | Active |
24 Church Lane, Redmile, NG13 0GE | Director | 06 July 2006 | Active |
19 Oakfield Drive, Sandiacre, Nottingham, NG10 5NH | Director | 25 October 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Resolution | Resolution. | Download |
2016-11-24 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.