UKBizDB.co.uk

THE SKIERS TRUST OF GREAT BRITAIN LIMITED

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

This company is commonly known as The Skiers Trust Of Great Britain Limited. The company was founded 57 years ago and was given the registration number 00888963. The firm's registered office is in TONBRIDGE. You can find them at 54 Mount Pleasant, Hildenborough, Tonbridge, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SKIERS TRUST OF GREAT BRITAIN LIMITED
Company Number:00888963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:54 Mount Pleasant, Hildenborough, Tonbridge, Kent, England, TN11 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS

Director16 April 2015Active
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS

Director15 November 2011Active
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS

Director18 November 2010Active
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS

Director20 November 2018Active
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS

Director28 November 2017Active
Craigmore Barrow Lane, Langton Green, Tunbridge Wells, TN3 0BP

Secretary04 November 1998Active
Bradmore Farm Bradmore Green, Coulsdon, CR5 2LQ

Secretary-Active
86 Kyrle Road, London, SW11 6BA

Director25 October 1995Active
Craigmore Barrow Lane, Langton Green, Tunbridge Wells, TN3 0BP

Director04 November 1998Active
Craigmore, Barrow Lane Langton Green, Tunbridge Wells, TN3 0BP

Director25 October 1995Active
518 Lanark Road West, Balerno, Edinburgh, EH14 7DH

Director-Active
Craigmore, Barrow Lane, Langton Green, Tunbridge Wells, England, TN3 0BP

Director27 November 2012Active
6 Gloucester Square, London, W2 2TJ

Director-Active
Beam Cottage, Ockham Lane, Ockham, GU23 6NP

Director20 November 2003Active
Gisborough House, Guisborough, TS14 6PT

Director-Active
Bentley, Halland, Lewes, BN8 5AF

Director04 November 1998Active
54, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ

Director18 November 2010Active
Tangle Cottage 52 King Street, Tring, HP23 6BJ

Director22 October 1997Active
Zeals Green House, Zeals, Zeals, Warminster, BA12 6NH

Director20 November 2003Active
High Park Farm, High Park, Kirkbymoorside, York, United Kingdom, YO62 7HS

Director21 November 2018Active
Bradmore Farm, Old Coulsdon, CR5 2LQ

Director04 November 1998Active
Bradmore Farm Bradmore Green, Coulsdon, CR5 2LQ

Director-Active
Woodgate Farm, Borden, Sittingbourne, ME9 8JX

Director15 November 2000Active
54 Mount Pleasant, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ

Director15 November 2011Active
4a Hinxton Road, Duxford, Cambridge, CB2 4SD

Director17 November 1993Active
1 Garden Court, Wheathampstead, AL4 8RE

Director13 November 2002Active
26 Raymer Road, Penenden Heath, Maidstone, ME14 2JQ

Director28 October 1996Active
14 Hathaway Hamlet, Shottery, Stratford Upon Avon, CV37 9HJ

Director-Active
1 Cheveley Road, Newmarket, CB8 8AD

Director25 October 1995Active
17 Netherby Park, Weybridge, KT13 0AE

Director24 October 1991Active
4 The Chines, Delamere Park, Cuddington, CW8 2XA

Director20 November 2007Active
14 Coningham Road, Shinfield, Reading, RG2 8QP

Director-Active
54, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ

Director15 November 2011Active
9, Corrennie Gardens, Corrennie Gardens, Edinburgh, Scotland, EH10 6DG

Director26 November 2013Active
54, Mount Pleasant, Hildenborough, Tonbridge, England, TN11 9JQ

Director10 November 2009Active

People with Significant Control

Mr Richard Charles Berry
Notified on:20 June 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Craigmore, Barrow Lane, Tunbridge Wells, England, TN3 0BP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-03-19Address

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

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-01Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-02Officers

Appoint person director company with name date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.