THE ARK TRUST LIMITED - NORTH ASCOT


Company Profile Company Filings

Overview

THE ARK TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTH ASCOT ENGLAND and has the status: Dissolved - no longer trading.
THE ARK TRUST LIMITED was incorporated 21 years ago on 06/08/2002 and has the registered number: 04504955.

THE ARK TRUST LIMITED - NORTH ASCOT

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

TRAX MILL RIDE
NORTH ASCOT
SL5 8JW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER TAYLOR Secretary 2016-01-01 CURRENT
MR DERMOT FERGUSON Nov 1942 Irish Director 2013-07-01 CURRENT
MS MURIEL HANLEY Aug 1943 British Director 2015-06-10 CURRENT
MR NEIL JAMES MCGIFFEN Dec 1970 British Director 2015-09-15 CURRENT
MR ANTONY ROBINSON Mar 1966 British Director 2017-08-30 CURRENT
MISS SUSANNA TYRRELL Mar 1979 British Director 2016-01-12 CURRENT
MR SIMON ADAMS May 1992 British Director 2016-06-21 CURRENT
LAURA ANN ROWE Apr 1957 British Director 2006-11-07 UNTIL 2008-07-31 RESIGNED
GRAHAM LIGHTFOOT Dec 1955 British Director 2004-02-03 UNTIL 2007-02-13 RESIGNED
MICHAEL LATCHEM Jan 1933 British Director 2002-12-11 UNTIL 2005-02-07 RESIGNED
MISS HALEY JANE MERRYWEATHER Jan 1985 British Director 2014-05-15 UNTIL 2016-09-20 RESIGNED
RICHARD KNIGHT Aug 1957 British Director 2008-07-14 UNTIL 2013-05-31 RESIGNED
MR DOMINIC MICHAEL KEOHANE May 1967 British Director 2011-10-23 UNTIL 2014-03-14 RESIGNED
MISS LOUISA JONES Jul 1979 British Director 2013-06-01 UNTIL 2015-02-05 RESIGNED
GEORGE DAVID JONES May 1951 British Director 2003-01-02 UNTIL 2005-07-05 RESIGNED
PAUL RICHARD JAMES Apr 1957 British Director 2002-08-06 UNTIL 2003-09-30 RESIGNED
MR STEVEN EDWIN GEORGE Dec 1953 English Director 2004-06-01 UNTIL 2007-12-31 RESIGNED
CHRISTINE HOWARD Secretary 2002-08-06 UNTIL 2002-10-29 RESIGNED
MCCOMBIE-PARKER Corporate Secretary 2007-11-13 UNTIL 2011-03-24 RESIGNED
MR DAVID JAMES BRASH Apr 1955 British Secretary 2005-05-04 UNTIL 2006-11-07 RESIGNED
CORA JANET COLES Sep 1942 Secretary 2002-11-14 UNTIL 2004-11-01 RESIGNED
MARY FLAVELLE Jun 1952 British Director 2008-07-31 UNTIL 2010-07-22 RESIGNED
JENNIFER ANNE KYLAN-MCLEOD May 1973 British Director 2009-09-10 UNTIL 2013-05-31 RESIGNED
MRS SCOTT WALLER Secretary 2013-06-01 UNTIL 2015-04-15 RESIGNED
MRS JENNIFER ANNE KYLAN-MCLEOD Secretary 2011-03-24 UNTIL 2013-05-31 RESIGNED
MR BARRY MICHAEL DELEHANTY Aug 1971 Irish Director 2010-11-18 UNTIL 2017-05-15 RESIGNED
ANGELA KATHRYN YOUNG Feb 1954 British Director 2004-06-01 UNTIL 2005-02-07 RESIGNED
CORA JANET COLES Sep 1942 Director 2002-11-14 UNTIL 2004-11-01 RESIGNED
MR ALAN SYDNEY BROWNE Feb 1937 British Director 2005-06-07 UNTIL 2009-08-07 RESIGNED
MR DAVID JAMES BRASH Apr 1955 British Director 2005-05-04 UNTIL 2006-11-07 RESIGNED
PAUL JOHN BIDWELL Apr 1958 British Director 2009-08-30 UNTIL 2012-01-19 RESIGNED
MR NICHOLAS JAMES BENNET Jun 1984 British Director 2011-05-03 UNTIL 2012-07-19 RESIGNED
MR GORDON BANE Apr 1933 British Director 2013-07-01 UNTIL 2015-06-20 RESIGNED
CHARLES WALTER BAILY Jan 1935 British Director 2005-09-06 UNTIL 2013-03-01 RESIGNED
NEIL ANTHONY BACON Dec 1975 British Director 2005-11-01 UNTIL 2008-07-31 RESIGNED
BENJAMIN JAMES DUMIG Apr 1972 British Director 2002-12-18 UNTIL 2003-03-11 RESIGNED
SYMONE DEVINE RAVENHILL Jun 1947 British Director 2005-10-04 UNTIL 2016-04-01 RESIGNED
MR ALAN JAMES DALE Apr 1965 British Director 2013-06-01 UNTIL 2015-09-24 RESIGNED
MR STUART SZE GUNN EU Mar 1965 Malaysian Director 2013-06-01 UNTIL 2015-02-05 RESIGNED
MR PHILIP SMITH Feb 1973 British Director 2013-07-01 UNTIL 2019-07-20 RESIGNED
MR MARK THOMAS SAVAGE Oct 1981 British Director 2011-04-14 UNTIL 2013-11-07 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-08-06 UNTIL 2004-07-31 RESIGNED
MRS JULIE PARMENTER Apr 1968 British Director 2002-08-06 UNTIL 2003-02-01 RESIGNED
STEPHANIE JANE O'CONNELL May 1974 British Director 2008-07-31 UNTIL 2015-04-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Andrea Susan Mccombie 2016-08-06 6/1971 North Ascot   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH HILL PARK TRUST LIMITED BERKSHIRE Active GROUP 90010 - Performing arts
OLYMPIC COMPACTOR RENTALS (UK) LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
PROFESSIONAL COMPUTERS LIMITED COULSDON ENGLAND Dissolved... 62012 - Business and domestic software development
PAKAWASTE HOLDINGS LIMITED PRESTON Active SMALL 64209 - Activities of other holding companies n.e.c.
DAVID BRASH CONSULTANCY LIMITED TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
ST. NICHOLAS COURT MANAGEMENT (IPSWICH) LIMITED COLCHESTER ENGLAND Active DORMANT 98000 - Residents property management
NATURAL BALANCE FOODS LIMITED ST ALBANS UNITED KINGDOM Active FULL 10890 - Manufacture of other food products n.e.c.
WECLICK MEDIA LTD SOUTHAMPTON Active -... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NETXPOSURE LIMITED SHERBORNE Dissolved... DORMANT 74990 - Non-trading company
NETXPOSURE (UK) LIMITED SHERBONE Dissolved... DORMANT 74990 - Non-trading company
KELPACK HIRE LIMITED PRESTON Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
OCR PROPERTIES LIMITED PRESTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THEFESTIVALSTORE.CO.UK LTD SWINDON Dissolved... DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
FORFAR ATHLETIC FOOTBALL CLUB LIMITED FORFAR Active SMALL 56290 - Other food services
SCOTTISH SQUASH LIMITED CURRIE SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
PUSH (PERTH & KINROSS) LIMITED AUCHTERARDER UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE SCOTTISH SPORTS ASSOCIATION EDINBURGH Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CENTRE FOR INCLUSIVE LIVING PERTH AND KINROSS PERTH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SCOTTISH ARCHERY ASSOCIATION EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE ARK TRUST LIMITED 2019-08-06 31-03-2019 £218,809 equity
Micro-entity Accounts - THE ARK TRUST LIMITED 2018-10-17 31-03-2018 £179,985 equity
Micro-entity Accounts - THE ARK TRUST LIMITED 2017-08-23 31-03-2017 £132,577 equity
Abbreviated Company Accounts - THE ARK TRUST LIMITED 2016-12-20 31-03-2016 £39,590 Cash £38,621 equity
Abbreviated Company Accounts - THE ARK TRUST LIMITED 2015-12-08 31-03-2015 £20,639 Cash £22,209 equity
Abbreviated Company Accounts - THE ARK TRUST LIMITED 2015-03-03 31-07-2014 £13,737 Cash £18,299 equity