UKBizDB.co.uk

VENTURE TRUST(THE)

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

This company is commonly known as Venture Trust(the). The company was founded 41 years ago and was given the registration number 01673720. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:VENTURE TRUST(THE)
Company Number:01673720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Orange Street, London, England, WC2H 7DQ

Director25 February 2020Active
10, Orange Street, London, England, WC2H 7DQ

Director28 November 2017Active
10, Orange Street, London, England, WC2H 7DQ

Director27 February 2018Active
10, Orange Street, London, England, WC2H 7DQ

Director27 February 2018Active
24, Robert Louis Way, North Berwick, Scotland, EH39 5FR

Director14 December 2022Active
10, Orange Street, London, England, WC2H 7DQ

Director15 March 2019Active
10, Orange Street, London, England, WC2H 7DQ

Director15 December 2018Active
West End Cottage, Athelstaneford, North Berwick, Scotland, EH39 5BE

Director23 October 2023Active
10, Orange Street, London, England, WC2H 7DQ

Director28 November 2017Active
73 Noel Road, London, N1 8HE

Secretary30 May 2006Active
6 Hanbury Mews, Hanbury Manor Thundridge, Ware, SG12 0UB

Secretary01 October 1993Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Secretary10 August 2016Active
Kilmorack House, Kilmorack, Beauly, Inverness, IV4 7AL

Secretary02 April 2007Active
The Count House, Bosome St Just In West Penwith, Penzance, TR19 7NR

Secretary-Active
Wayside Burnt Lane, Orford, Woodbridge, IP12 2NJ

Secretary12 September 1996Active
29 Ranelagh Avenue, London, SW6 3PJ

Secretary22 September 1999Active
Crunnells Green House, Preston, Hitchin, SG4 7UF

Director01 October 1993Active
20 Radipole Road, London, SW6 5DL

Director22 September 1999Active
14, Banavie Road, Glasgow, G11 5AN

Director31 March 2010Active
34 Sheen Road, Richmond, TW9 1AW

Director-Active
10, Orange Street, London, England, WC2H 7DQ

Director04 June 2019Active
77, Acredales, Linlithgow, EH49 6JA

Director31 March 2010Active
Eskgrove, 3 Kevock Road, Lasswade, EH18 1HT

Director02 April 2007Active
50a, Craigmillar Park, Edinburgh, EH16 5PS

Director05 October 2009Active
10, Orange Street, London, England, WC2H 7DQ

Director25 August 2015Active
6 Hanbury Mews, Hanbury Manor Thundridge, Ware, SG12 0UB

Director01 July 1995Active
30, Dick Place, Edinburgh, Scotland, EH9 2JB

Director13 December 2011Active
19a Crawfurd Road, Edinburgh, EH16 5PQ

Director02 April 2007Active
Woodbank, Doune Road, Dunblane, Scotland, FK15 9AR

Director22 May 2012Active
The Hermitage, Lower Bemerton, Salisbury, SP2 9NP

Director01 July 1995Active
18a, Carlton Terrace, Edinburgh, Scotland, EH7 5DD

Director25 August 2015Active
9, St. Baldreds Road, North Berwick, EH39 4QA

Director23 March 2009Active
2, Greenhill Terrace, Edinburgh, Scotland, EH10 4BS

Director22 May 2012Active
Dragons Farm, Cowfold, Horsham, RH13 8DX

Director09 January 2001Active
C/O Corry Lodge, Broadford, Isle Of Skye, IV49 9AA

Director02 April 2007Active

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
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Incorporation

Memorandum articles.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-24Incorporation

Memorandum articles.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

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

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-20Change of constitution

Statement of companys objects.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-04-24Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.