Company NameThe B17 Charitable Trust
DirectorsElinor Sallingboe and Peter Henricus Kuypers
Company StatusActive
Company Number03816246
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 1999(24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElinor Sallingboe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(same day as company formation)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence AddressSelbourne House Church Lane
Freckenham
Bury St Edmunds
Suffolk
IP28 8JF
Secretary NameElinor Sallingboe
NationalityBritish
StatusCurrent
Appointed29 July 1999(same day as company formation)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence AddressSelbourne House Church Lane
Freckenham
Bury St Edmunds
Suffolk
IP28 8JF
Director NameMr Peter Henricus Kuypers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Airline Pilot
Country of ResidenceNetherlands
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameDerek Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleLorry Driver
Country of ResidenceEngland
Correspondence Address18 Springfield
Benfleet
Essex
SS7 2SS
Director NamePeter Michael Jewell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 04 January 2007)
RoleRetired Squadron Leader
Correspondence AddressHayne Cottage,Orchard Road
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NamePeter Michael Jewell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 July 2007)
RoleRetired Squadron Leader
Correspondence AddressHayne Cottage,Orchard Road
Buckland
Faringdon
Oxfordshire
SN7 8QW

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£172,283
Cash£154,744

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
8 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
19 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
21 September 2021Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 308 Ewell Road Surbiton KT6 7AL on 21 September 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Peter Henricus Kuypers as a director on 1 July 2020 (2 pages)
5 August 2020Termination of appointment of Derek Smith as a director on 1 February 2014 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
18 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 18 April 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 29 July 2015 no member list (4 pages)
31 July 2015Annual return made up to 29 July 2015 no member list (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 29 July 2014 no member list (4 pages)
29 July 2014Annual return made up to 29 July 2014 no member list (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 29 July 2013 no member list (4 pages)
6 August 2013Annual return made up to 29 July 2013 no member list (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 29 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 29 July 2012 no member list (4 pages)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 29 July 2011 no member list (4 pages)
1 August 2011Annual return made up to 29 July 2011 no member list (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 29 July 2010 no member list (4 pages)
3 August 2010Director's details changed for Derek Smith on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Derek Smith on 28 July 2010 (2 pages)
3 August 2010Annual return made up to 29 July 2010 no member list (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Annual return made up to 29/07/09 (2 pages)
21 August 2009Annual return made up to 29/07/09 (2 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Annual return made up to 29/07/08 (2 pages)
5 January 2009Annual return made up to 29/07/08 (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Annual return made up to 29/07/07 (2 pages)
25 October 2007Annual return made up to 29/07/07 (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007Director resigned (1 page)
24 August 2006Annual return made up to 29/07/06 (4 pages)
24 August 2006Annual return made up to 29/07/06 (4 pages)
1 June 2006Annual return made up to 29/07/05 (2 pages)
1 June 2006Annual return made up to 29/07/05 (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Annual return made up to 29/07/04 (4 pages)
10 August 2004Annual return made up to 29/07/04 (4 pages)
25 January 2004Full accounts made up to 31 March 2003 (10 pages)
25 January 2004Full accounts made up to 31 March 2003 (10 pages)
1 September 2003Annual return made up to 29/07/03 (4 pages)
1 September 2003Annual return made up to 29/07/03 (4 pages)
11 February 2003Full accounts made up to 31 March 2002 (11 pages)
11 February 2003Full accounts made up to 31 March 2002 (11 pages)
20 September 2002Annual return made up to 29/07/02 (4 pages)
20 September 2002Annual return made up to 29/07/02 (4 pages)
15 March 2002Full accounts made up to 31 March 2001 (11 pages)
15 March 2002Full accounts made up to 31 March 2001 (11 pages)
6 August 2001Annual return made up to 29/07/01 (4 pages)
6 August 2001Annual return made up to 29/07/01 (4 pages)
17 April 2001Full accounts made up to 31 July 2000 (11 pages)
17 April 2001Full accounts made up to 31 July 2000 (11 pages)
9 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
9 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
29 August 2000Annual return made up to 29/07/00 (3 pages)
29 August 2000Annual return made up to 29/07/00 (3 pages)
21 April 2000Memorandum and Articles of Association (15 pages)
21 April 2000Memorandum and Articles of Association (15 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Memorandum and Articles of Association (2 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Memorandum and Articles of Association (2 pages)
20 January 2000Memorandum and Articles of Association (15 pages)
20 January 2000Memorandum and Articles of Association (15 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 December 1999Memorandum and Articles of Association (4 pages)
30 December 1999Memorandum and Articles of Association (4 pages)
29 July 1999Incorporation (25 pages)
29 July 1999Incorporation (25 pages)