UKBizDB.co.uk

WISPERS TRUST LIMITED

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

This company is commonly known as Wispers Trust Limited. The company was founded 59 years ago and was given the registration number 00845837. The firm's registered office is in LIPHOOK. You can find them at 38 Newtown Road, , Liphook, Hampshire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:WISPERS TRUST LIMITED
Company Number:00845837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1965
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:38 Newtown Road, Liphook, Hampshire, GU30 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
380, Easebourne Lane, Easebourne, Midhurst, United Kingdom, GU29 9BN

Director01 October 1994Active
380, Easebourne Lane, Easebourne, Midhurst, United Kingdom, GU29 9BN

Director09 December 2009Active
Octave House, Boughton Hall Avenue, Send, Woking, GU23 7DF

Director23 January 2001Active
668 Chelsea Cloisters, Sloane Avenue, London, SW3

Director14 January 1999Active
75 Frensham Road, Lower Bourne, Farnham, United Kingdom, GU10 3HL

Director31 July 2016Active
Cherrimans, Shottermill, Haslemere,

Secretary01 October 1994Active
5 East Pallant, Chichester, PO19 1TS

Secretary-Active
4 Heathfield Gate, Midhurst, GU29 9JB

Director-Active
Farn Brakes, Rudgwick, Horsham, RH12 3EJ

Director01 October 1992Active
22 The Paddox, Oxford, OX2 7PN

Director-Active
Red Stack The Close, Aldwick, Bognor Regis, PO21 4EP

Director-Active
Red Stack The Close, Aldwick, Bognor Regis, PO21 4EP

Director-Active
28 Embercourt Road, Thames Ditton, KT7 0LQ

Director10 October 1994Active
5 Nutwood, Godalming, GU7 2HG

Director-Active
Brewer Street Farm, Bletchingley, Redhill, RH1 4QP

Director01 September 1993Active
41, Barlavington Way, Midhurst, GU29 9TG

Director20 October 1997Active
Whiteriggs, Inval, Haslemere, GU27 1AH

Director24 February 1994Active
Cones Cottage, 88 Old Woking Road, West Byfleet, KT14 6HU

Director-Active
Tillington House, Tillington, GU28 0RA

Director13 January 2006Active
Shadow Lawn, Ridgley Road, Chiddingfold, GU8 4QW

Director23 November 2004Active
Ashridge 48 Haslemere Road, Liphook, GU30 7BB

Director-Active
Sophers Farm Manor, Friday's Hill, Fernhurst, Haslemere, GU27 3DY

Director09 December 2009Active
Wallops Wood House, Droxford, Southampton, SO32 3QY

Director20 February 1987Active
Wallops Wood House, Droxford, Southampton, SO32 3QY

Director-Active
52, Kings Road, Windsor, England, SL4 2AH

Director10 September 2011Active
Grattons, Dunsfold, Godalming, GU8 4LU

Director-Active
Allington 12 Cannonside, Fetcham, KT22 9LE

Director09 October 2001Active
Little Beeches, Westside, Tillington, Petworth, GU28 9AL

Director08 October 2002Active
6 Parklands Place, Merrow, Guildford, GU1 2PS

Director24 February 1994Active
7 Pitfold Avenue, Haslemere, England, GU27 1PN

Director27 June 2022Active
1 Lynchmere Road, Shottermill, Haslemere, GU27

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.