Company NameThe Bmta Trust Limited
Company StatusConverted / Closed
Company Number01317536
CategoryConverted / Closed
Incorporation Date17 June 1977(46 years, 10 months ago)
Dissolution Date27 March 2024 (1 month ago)
Previous NamesB.M.T.A. Welfare Trust Limited and B.M.T.A. Educational & Welfare Trust Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alasdair David Harvey Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(16 years, 10 months after company formation)
Appointment Duration29 years, 11 months (closed 27 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Cottage
Streatley
Berkshire
RG8 9SS
Director NameMr Simon Graham Morris Caffyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(22 years, 9 months after company formation)
Appointment Duration24 years (closed 27 March 2024)
RoleDirector Motor Group
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(32 years, 9 months after company formation)
Appointment Duration14 years (closed 27 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMrs Kaye Humby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(38 years, 9 months after company formation)
Appointment Duration8 years (closed 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr David Edward Main
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2017(40 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 27 March 2024)
RoleAccountant (Retired)
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameMr Jeremy Roger Dolphin
StatusClosed
Appointed04 August 2021(44 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 March 2024)
RoleCompany Director
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Stuart George James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2022(45 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMs Helen Annette Burrows
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2022(45 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2024)
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Georges Anthony Francis Wilkes
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 May 1993)
RoleRetired
Correspondence AddressBruff 8 Marine Road
Llandudno
Gwynedd
LL30 3NA
Wales
Director NameJohn Alan Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressHanworth
Sole Street
Gravesend
Kent
DA12 3AY
Director NameMr Alan Wharton Wright
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2000)
RoleCompany Director
Correspondence Address4 Market Court
Tarporley
Cheshire
CW6 0AH
Director NameGeorge Valentine
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1994)
RoleRetired
Correspondence AddressDaintree 11 Brompton Terrace
Perth
Perthshire
PH2 7DH
Scotland
Director NameWilliam Lowrie Sleigh
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address5 Wester Coates Road
Edinburgh
Midlothian
EH12 5LU
Scotland
Director NameThomas Neville
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 October 2005)
RoleChartered Accountant
Correspondence AddressBeech Tree House
Woore Road
Audlem Crewe
Cheshire
CW3 0BP
Secretary NameMrs Sarah Jane Marshall
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address57 Stevens Lane
Claygate
Surrey
KT10 0TJ
Director NameMr Paul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(16 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 29 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoldfinch House Swife Lane
Broad Oak
Heathfield
E Sussex
TN21 8HR
Secretary NameMrs Lindsay Jane Dolphin
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years after company formation)
Appointment Duration23 years, 1 month (resigned 04 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWildwood Fairfield Road
Shawford
Winchester
Hampshire
SO21 2DA
Director NameSuzanne Jenifer Croucher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(29 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2016)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressHanworth
Sole Street
Cobham
Kent
DA12 3AY

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£222,991
Net Worth£4,873,869
Cash£293,845
Current Liabilities£6,730

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2023Full accounts made up to 30 June 2023 (20 pages)
14 November 2023Director's details changed for Mr Stuart George James on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Ms Helen Annette Burrows on 14 November 2023 (2 pages)
16 October 2023Registered office address changed from Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 16 October 2023 (1 page)
26 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 30 June 2022 (21 pages)
21 November 2022Appointment of Mr Stuart George James as a director on 11 November 2022 (2 pages)
21 November 2022Appointment of Ms Helen Annette Burrows as a director on 19 November 2022 (2 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 30 June 2021 (20 pages)
11 November 2021Director's details changed for Mr Simon Graham Morris Caffyn on 9 November 2021 (2 pages)
11 November 2021Director's details changed for Mr David John Evans on 9 November 2021 (2 pages)
4 November 2021Appointment of Mr David Edward Main as a director on 21 November 2017 (2 pages)
2 November 2021Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Secure House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 2 November 2021 (1 page)
2 November 2021Director's details changed for Mrs Kaye Humby on 2 November 2021 (2 pages)
2 November 2021Termination of appointment of Suzanne Jenifer Croucher as a director on 27 February 2016 (1 page)
23 October 2021Termination of appointment of Paul Nelson Guy as a director on 29 September 2021 (1 page)
28 September 2021Termination of appointment of Lindsay Jane Dolphin as a secretary on 4 August 2021 (1 page)
28 September 2021Appointment of Mrs Kaye Humby as a director on 15 March 2016 (2 pages)
28 September 2021Appointment of Mr Jeremy Roger Dolphin as a secretary on 4 August 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (3 pages)
16 February 2021Full accounts made up to 30 June 2020 (20 pages)
9 September 2020Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL on 9 September 2020 (1 page)
19 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (21 pages)
19 May 2019Confirmation statement made on 18 May 2019 with updates (3 pages)
1 April 2019Registered office address changed from C/O Wilkins Kennedy Llp Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019 (1 page)
1 April 2019Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019 (1 page)
5 December 2018Full accounts made up to 30 June 2018 (20 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (3 pages)
19 December 2017Full accounts made up to 30 June 2017 (21 pages)
19 December 2017Full accounts made up to 30 June 2017 (21 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 November 2016Full accounts made up to 30 June 2016 (20 pages)
30 November 2016Full accounts made up to 30 June 2016 (20 pages)
31 May 2016Annual return made up to 18 May 2016 no member list (7 pages)
31 May 2016Annual return made up to 18 May 2016 no member list (7 pages)
12 December 2015Full accounts made up to 30 June 2015 (17 pages)
12 December 2015Full accounts made up to 30 June 2015 (17 pages)
11 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
11 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
15 December 2014Full accounts made up to 30 June 2014 (17 pages)
15 December 2014Full accounts made up to 30 June 2014 (17 pages)
14 November 2014Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 14 November 2014 (1 page)
4 June 2014Annual return made up to 18 May 2014 no member list (7 pages)
4 June 2014Annual return made up to 18 May 2014 no member list (7 pages)
22 November 2013Full accounts made up to 30 June 2013 (17 pages)
22 November 2013Full accounts made up to 30 June 2013 (17 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (7 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (7 pages)
8 February 2013Full accounts made up to 30 June 2012 (15 pages)
8 February 2013Full accounts made up to 30 June 2012 (15 pages)
12 June 2012Annual return made up to 18 May 2012 no member list (7 pages)
12 June 2012Annual return made up to 18 May 2012 no member list (7 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
13 June 2011Director's details changed for Suzanne Jenifer Croucher on 18 May 2011 (2 pages)
13 June 2011Annual return made up to 18 May 2011 no member list (7 pages)
13 June 2011Director's details changed for Suzanne Jenifer Croucher on 18 May 2011 (2 pages)
13 June 2011Annual return made up to 18 May 2011 no member list (7 pages)
13 January 2011Full accounts made up to 30 June 2010 (16 pages)
13 January 2011Full accounts made up to 30 June 2010 (16 pages)
15 July 2010Appointment of Mr David John Evans as a director (2 pages)
15 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
15 July 2010Appointment of Mr David John Evans as a director (2 pages)
15 July 2010Annual return made up to 15 June 2010 no member list (5 pages)
10 June 2010Termination of appointment of John Williams as a director (1 page)
10 June 2010Termination of appointment of John Williams as a director (1 page)
12 December 2009Full accounts made up to 30 June 2009 (16 pages)
12 December 2009Full accounts made up to 30 June 2009 (16 pages)
17 July 2009Annual return made up to 18/05/09 (3 pages)
17 July 2009Annual return made up to 18/05/09 (3 pages)
4 December 2008Full accounts made up to 30 June 2008 (16 pages)
4 December 2008Full accounts made up to 30 June 2008 (16 pages)
17 June 2008Annual return made up to 18/05/08 (3 pages)
17 June 2008Annual return made up to 18/05/08 (3 pages)
17 June 2008Director's change of particulars / paul guy / 01/01/2008 (1 page)
17 June 2008Director's change of particulars / paul guy / 01/01/2008 (1 page)
14 November 2007Full accounts made up to 30 June 2007 (16 pages)
14 November 2007Full accounts made up to 30 June 2007 (16 pages)
13 July 2007Annual return made up to 18/05/07 (2 pages)
13 July 2007Annual return made up to 18/05/07 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
21 April 2007Full accounts made up to 30 June 2006 (16 pages)
21 April 2007Full accounts made up to 30 June 2006 (16 pages)
5 June 2006Annual return made up to 18/05/06 (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Annual return made up to 18/05/06 (2 pages)
5 June 2006Director's particulars changed (1 page)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
19 April 2006Full accounts made up to 30 June 2005 (16 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
16 June 2005Annual return made up to 18/05/05 (2 pages)
16 June 2005Annual return made up to 18/05/05 (2 pages)
1 February 2005Full accounts made up to 30 June 2004 (16 pages)
1 February 2005Full accounts made up to 30 June 2004 (16 pages)
28 June 2004Annual return made up to 18/05/04 (5 pages)
28 June 2004Annual return made up to 18/05/04 (5 pages)
11 February 2004Full accounts made up to 30 June 2003 (16 pages)
11 February 2004Full accounts made up to 30 June 2003 (16 pages)
6 June 2003Annual return made up to 18/05/03 (5 pages)
6 June 2003Annual return made up to 18/05/03 (5 pages)
28 February 2003Full accounts made up to 30 June 2002 (15 pages)
28 February 2003Full accounts made up to 30 June 2002 (15 pages)
14 June 2002Annual return made up to 18/05/02 (5 pages)
14 June 2002Annual return made up to 18/05/02 (5 pages)
12 December 2001Full accounts made up to 30 June 2001 (15 pages)
12 December 2001Full accounts made up to 30 June 2001 (15 pages)
14 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
18 October 2000Full accounts made up to 30 June 2000 (15 pages)
18 October 2000Full accounts made up to 30 June 2000 (15 pages)
3 July 2000Company name changed B.M.T.A. educational & welfare t rust LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed B.M.T.A. educational & welfare t rust LIMITED\certificate issued on 04/07/00 (2 pages)
26 May 2000Annual return made up to 18/05/00 (5 pages)
26 May 2000Annual return made up to 18/05/00 (5 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
24 February 2000Full accounts made up to 30 June 1999 (14 pages)
24 February 2000Full accounts made up to 30 June 1999 (14 pages)
23 June 1999Annual return made up to 18/05/99 (10 pages)
23 June 1999Annual return made up to 18/05/99 (10 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
24 February 1999Full accounts made up to 30 June 1998 (14 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
4 June 1998Annual return made up to 18/05/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 1998Annual return made up to 18/05/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 1998Registered office changed on 20/05/98 from: arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page)
20 May 1998Registered office changed on 20/05/98 from: arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page)
2 March 1998Full accounts made up to 30 June 1997 (14 pages)
2 March 1998Full accounts made up to 30 June 1997 (14 pages)
13 July 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1997Annual return made up to 18/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
25 January 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
26 June 1996Annual return made up to 18/05/96 (8 pages)
26 June 1996Annual return made up to 18/05/96 (8 pages)
26 September 1995Full accounts made up to 31 March 1995 (9 pages)
26 September 1995Full accounts made up to 31 March 1995 (9 pages)
20 June 1995Annual return made up to 18/05/95 (10 pages)
20 June 1995Annual return made up to 18/05/95 (10 pages)
17 June 1977Incorporation (22 pages)
17 June 1977Incorporation (22 pages)