UKBizDB.co.uk

THE KIMMERIDGE TRUST

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

This company is commonly known as The Kimmeridge Trust. The company was founded 20 years ago and was given the registration number 05140821. The firm's registered office is in WAREHAM. You can find them at The Etches Collection, Kimmeridge, Wareham, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE KIMMERIDGE TRUST
Company Number:05140821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91020 - Museums activities

Office Address & Contact

Registered Address:The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Secretary27 May 2020Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director01 April 2022Active
5, Kimmeridge, Wareham, England, BH20 5PE

Director01 February 2021Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director17 August 2017Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director17 August 2017Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director09 December 2022Active
76a, Castle Hill Road, Totternhoe, Dunstable, England, LU6 1QG

Director13 August 2020Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director21 October 2022Active
65 Oakmount Road, Chandlersford, SO53 2LJ

Secretary28 May 2004Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Secretary01 January 2013Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director24 May 2018Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director09 July 2015Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director15 February 2018Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director18 December 2014Active
Whatcombe House, Whatcombe, Blandford Forum, DT11 0PB

Director08 August 2012Active
84 Coburg Road, Dorchester, DT1 2HR

Director28 May 2004Active
65 Oakmount Road, Chandlersford, SO53 2LJ

Director28 May 2004Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director22 January 2022Active
Department Of Earth Sciences, Downing Street, Cambridge, CB2 3EQ

Director22 June 2010Active
1 Coastguard Cottages, Kimmeridge, Wareham, BH20 5PE

Director08 August 2012Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director18 December 2014Active
24a, Groom Place, London, England, SW1X 7BA

Director23 May 2019Active
Ashfield, Kimmeridge, Wareham, BH20 5PE

Director08 October 2004Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director18 December 2014Active
65 Haywards Crescent, Verwood, BH31 6JS

Director28 May 2004Active
20, Kimmeridge, Wareham, BH20 5PE

Director08 August 2012Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director18 December 2014Active
Steeple Manor, Wareham, Wareham, United Kingdom, BH20 5PA

Director07 February 2013Active
Burnaby Building, University Of Portsmouth, Burnaby Road, Portsmouth, United Kingdom, PO1 3QL

Director22 June 2010Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director18 December 2014Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director17 August 2017Active
17, Mags Barrow, West Parley, Bournemouth, United Kingdom, BH22 8PB

Director15 July 2008Active
4, Pritchard Close, West Haddon, Northampton, England, NN6 7BN

Director14 August 2020Active
The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE

Director24 May 2018Active
The Tank Museum, King George V Road, Bovington, United Kingdom, BH20 6JG

Director08 August 2012Active

People with Significant Control

Viscountes Penelope Ann Cobham
Notified on:16 February 2022
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Andrew Racey
Notified on:24 May 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Richard Henry Bond
Notified on:02 June 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:The Etches Collection, Kimmeridge, Wareham, England, BH20 5PE
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 (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.