THE BAY TRUST - DEAL


Company Profile Company Filings

Overview

THE BAY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEAL and has the status: Active.
THE BAY TRUST was incorporated 31 years ago on 13/04/1993 and has the registered number: 02808349. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.

THE BAY TRUST - DEAL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2022 29/06/2024

Registered Office

RIPPLE DOWN HOUSE DOVER ROAD
DEAL
KENT
CT14 8HE

This Company Originates in : United Kingdom
Previous trading names include:
THE RIPPLE DOWN HOUSE TRUST (until 21/07/2009)

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHERINE SHARON VENETIA KNEALE Oct 1957 British Director 2013-07-26 CURRENT
MRS ELISSA PETTE Mar 1970 British Director 2020-05-01 CURRENT
MR EDMOND LATIMER RUBE Jun 1958 British Director 2011-11-11 CURRENT
MR JOHN LEONARD BACKWELL Aug 1952 British Director 2014-02-21 CURRENT
MR CHARLES PHILIP BICKER Sep 1953 British Director 2013-07-26 CURRENT
MISS TRACY MAY SWINERD Secretary 2015-02-01 UNTIL 2017-10-24 RESIGNED
MRS SARAH MAY LOFTUS Apr 1962 British Director 2014-10-01 UNTIL 2014-10-01 RESIGNED
PATRICK PAPOUGNOT Jul 1963 French Director 2000-10-24 UNTIL 2011-08-25 RESIGNED
MRS SARAH LOUISE O'HARA Aug 1970 British Director 2010-05-14 UNTIL 2018-08-30 RESIGNED
MRS SARAH LOUISE O'HARA Apr 1970 British Director 2014-10-01 UNTIL 2014-10-01 RESIGNED
ROGER CHARLES MATTHEWS Sep 1946 British Director 1993-04-13 UNTIL 1993-06-09 RESIGNED
MR ANTHONY PATRICE LUCAS Feb 1968 English Director 2010-01-27 UNTIL 2014-06-06 RESIGNED
MRS JOANNE MARIE MALPASS Secretary 2009-09-21 UNTIL 2014-12-31 RESIGNED
MR EDMOND LATIMER RUBE Jun 1958 British Director 2014-10-01 UNTIL 2014-10-01 RESIGNED
DAWN KELLERS Sep 1964 British Secretary 2008-03-31 UNTIL 2009-02-11 RESIGNED
JILLIAN TAYLOR Jul 1948 Secretary 1993-06-11 UNTIL 2008-03-31 RESIGNED
CHRISTINE ELIZABETH ADAMS NEWELL Secretary 2009-02-11 UNTIL 2009-08-21 RESIGNED
MRS ROSEMARY LLOYD RECHTER Apr 1939 British Director 2014-02-21 UNTIL 2014-10-01 RESIGNED
MRS EILEEN DIANE ROWBOTHAM May 1946 British Director 2008-07-09 UNTIL 2014-10-01 RESIGNED
SECRETARIAL SERVICES LIMITED Corporate Secretary 1993-04-13 UNTIL 1993-06-11 RESIGNED
MRS SARAH MAY LOFTUS Apr 1962 British Director 2011-11-11 UNTIL 2018-05-24 RESIGNED
MICHAEL GAVIN BELL Secretary 1996-04-04 UNTIL 1996-07-31 RESIGNED
MR ALISTAIR THOMAS FREDERICK GOULD May 1957 British Director 1993-04-13 UNTIL 2023-06-20 RESIGNED
MRS JOANNA AURIAL JONES-ROSSOUW Oct 1945 British Director 2009-02-11 UNTIL 2013-11-24 RESIGNED
MS CAROLYN JACKSON Nov 1965 British Director 2019-06-01 UNTIL 2020-01-23 RESIGNED
MR KEITH ROBIN HARRISON Mar 1969 British Director 2018-08-30 UNTIL 2022-10-01 RESIGNED
MR JOHN ALISTAIR CLEMENCE May 1937 British Director 1993-06-09 UNTIL 2007-07-24 RESIGNED
MS PAMELA MARY BRIVIO Jul 1944 British Director 2018-05-25 UNTIL 2018-11-30 RESIGNED
PROFESSOR JOHN BARRINGTON WOOD Aug 1945 British Director 2010-05-14 UNTIL 2013-11-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.GUTKIND & COMPANY,LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
RADIX PROPERTIES LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE ESHER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SECRETARIAL SERVICES LIMITED TONBRIDGE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
YORKLEM PROPERTIES LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE LONDON SCOTTISH REGIMENT TRUSTEE LIMITED Active DORMANT 74990 - Non-trading company
THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
HOUGHTON KNEALE DESIGN LIMITED MARGATE ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
DEPTFORD X LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CREATIVE PROCESS LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 85320 - Technical and vocational secondary education
CARBON FREE GROUP C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TOPAZ RESEARCH LIMITED DOVER Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
FURNACE BROOK CIC HAILSHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JOMOND LTD DEAL Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MARINE STUDIOS CIC MARGATE ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
GUARD GLOBAL LIMITED DEAL ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
HEARTS AND MINDS CONSULTING LTD HAYWARDS HEATH UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
WHINLESS DOWN ACADEMY TRUST DOVER UNITED KINGDOM Active FULL 85200 - Primary education
POWER TRANSITION LTD DOVER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
The Bay Trust Charity Accounts 2023-09-28 29-09-2022 £81,076 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST KENT SUDBURY DEAL UNITED KINGDOM Active MICRO ENTITY 85200 - Primary education