ENHAM TRUST - ANDOVER,


Company Profile Company Filings

Overview

ENHAM TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ANDOVER, and has the status: Active.
ENHAM TRUST was incorporated 103 years ago on 16/02/1921 and has the registered number: 00173199. The accounts status is FULL and accounts are next due on 31/12/2024.

ENHAM TRUST - ANDOVER,

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ENHAM PLACE
ANDOVER,
HAMPSHIRE
SP11 6JS

This Company Originates in : United Kingdom
Previous trading names include:
ENHAM (until 19/12/2013)
ENABLING PARTNERSHIP (until 18/11/2004)

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ALLEN BETTERIDGE Secretary 2022-10-01 CURRENT
MRS AMANDA SUSAN WILLIAMS Jul 1968 British Director 2022-10-01 CURRENT
MR CHRISTOPHER BENN Sep 1969 British Director 2022-10-01 CURRENT
MR MEHUL DESAI Apr 1975 Mauritian,American Director 2023-10-01 CURRENT
MR BJORN HOWARD Mar 1968 British Director 2022-10-01 CURRENT
MR MICHAEL BARRY MCCULLEN Feb 1962 British Director 2022-10-01 CURRENT
MRS. TRACEY MARY PETERS Jun 1969 British Director 2022-10-01 CURRENT
MR STEPHEN JOHN TRUSLER Sep 1961 British Director 2023-11-03 CURRENT
MRS CAROLINE SHEILA WEHRLE Nov 1972 British Director 2022-10-01 CURRENT
CLAIRE LOIS WHITAKER Dec 1963 British Director 2022-10-01 CURRENT
CLIVE BARNETT Sep 1957 British Director 2022-10-01 CURRENT
MR RODNEY GORDON FRANKS Jul 1943 British Director 2014-03-24 UNTIL 2016-10-14 RESIGNED
ELISABETH AUDREY JONES Sep 1939 British Director 1993-09-08 UNTIL 1997-09-10 RESIGNED
JOHN GRAYLAND Jul 1962 British Director 1996-01-10 UNTIL 2000-01-12 RESIGNED
MRS DAWN MARIE FOWLER-STEVENS Apr 1972 British Director 2018-09-24 UNTIL 2022-06-16 RESIGNED
JOHN ANTHONY EAST May 1935 British Director 2002-10-02 UNTIL 2004-04-01 RESIGNED
MR STEPHEN CHARLES DUCKWORTH Jan 1960 British Director 2003-06-02 UNTIL 2004-04-01 RESIGNED
DR HELEN ELIZABETH DRIVER BSC MBBS DIPTOX FRCPATH Sep 1953 British Director 2008-03-17 UNTIL 2008-07-07 RESIGNED
DR HELEN ELIZABETH DRIVER BSC MBBS DIPTOX FRCPATH Sep 1953 British Director 2008-11-10 UNTIL 2010-11-08 RESIGNED
MS MAEVE JOSEPHINE CUNNINGHAM Sep 1949 British Director 1992-03-04 UNTIL 1995-04-05 RESIGNED
MR MICHAEL KEITH BEALE COLVIN Sep 1932 British Director RESIGNED
SUSANNE HASSELMANN Sep 1968 British,German Director 2020-05-26 UNTIL 2022-10-01 RESIGNED
MRS DOROTHY CLARE HOGG Apr 1955 British Director 1997-11-12 UNTIL 2001-07-11 RESIGNED
MR RICHARD ASHDOWN Jun 1955 British Secretary 2003-11-29 UNTIL 2011-03-06 RESIGNED
MR SIMON EDWARD GUY WILLIAMS Secretary 2018-04-01 UNTIL 2022-10-01 RESIGNED
GAIL VERONICA PUSSARD Jan 1949 Secretary 1997-07-09 UNTIL 2003-11-29 RESIGNED
MR JOHN BALCH DOWSETT Nov 1948 Secretary RESIGNED
DR MARK DEAL Secretary 2012-12-21 UNTIL 2018-03-31 RESIGNED
PETER JOHN BENNETT Apr 1935 British Secretary 1993-08-11 UNTIL 1997-07-09 RESIGNED
MR GRAHAM DEVERILL Secretary 2011-03-06 UNTIL 2012-12-21 RESIGNED
MR PAUL CHARLESWORTH Mar 1945 British Director 2004-10-15 UNTIL 2013-11-11 RESIGNED
MICHAEL JOHN BURTON Jan 1939 British Director 2001-11-28 UNTIL 2004-04-01 RESIGNED
MR GRAHAM LESLIE BOOTH Aug 1943 British Director 1998-05-13 UNTIL 1998-10-06 RESIGNED
GERRY BLYTHE Aug 1933 British Director 1997-02-12 UNTIL 2004-11-29 RESIGNED
MARIANNE LOUISE JULIARNE BLACK Jan 1975 British Director 2018-05-29 UNTIL 2022-10-01 RESIGNED
DR MICHAEL EDWIN BILES Dec 1951 British Director 2022-10-01 UNTIL 2023-11-02 RESIGNED
MR JEREMY JAMES BALFE BENNETT Jan 1934 British Director 1995-03-08 UNTIL 2005-11-09 RESIGNED
MR KHALID AZIZ Aug 1953 British Director 2012-01-01 UNTIL 2020-12-31 RESIGNED
MR RODERICK ALAN CHAMBERLAIN Mar 1946 British Director 2002-03-20 UNTIL 2011-11-07 RESIGNED
MRS ANNE ANSELL Nov 1941 British Director 2002-10-12 UNTIL 2004-04-01 RESIGNED
MRS JUDITH GILLOW May 1955 British Director 2015-01-26 UNTIL 2020-03-23 RESIGNED
MR DAVID MICHAEL BRENT Apr 1951 British Director 2017-12-18 UNTIL 2018-08-19 RESIGNED
MR ROBERT CHARLES GLOSSOP Sep 1937 British Director RESIGNED
MRS JOAN MARGARET CLARKE Jul 1932 British Director RESIGNED
WILLIAM THOMAS HOEY Aug 1942 British Director 2002-04-17 UNTIL 2002-10-12 RESIGNED
ANDREW GEORGE HENRY KLUTH Dec 1964 British Director 2022-10-01 UNTIL 2023-09-30 RESIGNED
MR BERNARD PHILIP HORN Apr 1946 British Director 2007-11-05 UNTIL 2014-05-19 RESIGNED
MR ROBERT SIMON CHILDS Jun 1951 British Director 2010-07-12 UNTIL 2019-07-12 RESIGNED
MRS EILEEN JUNE HOWARD Aug 1937 British Director 1997-12-10 UNTIL 1999-07-14 RESIGNED
GLYNIS ANN HUNT Feb 1949 British Director 2002-10-02 UNTIL 2010-11-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PAPWORTH AND ENHAM FOUNDATION ANDOVER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
REBUS HUMAN RESOURCES LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
HEATH INSURANCE BROKING LIMITED LONDON Dissolved... DORMANT 65120 - Non-life insurance
THE ROYAL ASSOCIATION FOR DISABILITY RIGHTS ALTRINCHAM Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
ZELLIS UK LIMITED BRISTOL ENGLAND Active FULL 58290 - Other software publishing
BEEGAS NOMINEES LIMITED Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
LEGAL & GENERAL (CAERUS) LIMITED LONDON Dissolved... FULL 66120 - Security and commodity contracts dealing activities
REBUS HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 74909 - Other professional, scientific and technical activities n.e.c.
DISABILITY RIGHTS ENTERPRISES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
REBUS GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FILING EXEMPTION SUBS 64209 - Activities of other holding companies n.e.c.
CEDAR SERVICES LIMITED ANDOVER Active -... FULL 41100 - Development of building projects
UK POWER NETWORKS GROUP (TRUSTEE) LIMITED LONDON Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
LONGHURST GROUP LIMITED BIRMINGHAM ENGLAND Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
NGG FINANCE PLC Active FULL 82990 - Other business support service activities n.e.c.
ASTER PROPERTY LIMITED DEVIZES Active FULL 41202 - Construction of domestic buildings
NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Active DORMANT 74990 - Non-trading company
ASTER HOMES LIMITED DEVIZES Active FULL 41100 - Development of building projects
UK POWER NETWORKS (TRUSTEE) LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
LIBRA (LONGHURST GROUP) TREASURY PLC BOSTON Active FULL 68201 - Renting and operating of Housing Association real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PAPWORTH AND ENHAM FOUNDATION ANDOVER Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
ENHAM (TRADING) LIMITED HAMPSHIRE Active SMALL 64303 - Activities of venture and development capital companies
ENHAM BINDERS LIMITED ANDOVER Active DORMANT 99999 - Dormant Company