THE WHITELEY HOMES TRUST - WALTON ON THAMES


Company Profile Company Filings

Overview

THE WHITELEY HOMES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WALTON ON THAMES ENGLAND and has the status: Active.
THE WHITELEY HOMES TRUST was incorporated 20 years ago on 10/11/2003 and has the registered number: 04957706. The accounts status is GROUP and accounts are next due on 30/09/2024.

THE WHITELEY HOMES TRUST - WALTON ON THAMES

This company is listed in the following categories:
55900 - Other accommodation
87100 - Residential nursing care facilities
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ELIZA PALMER CARE HUB WHITELEY VILLAGE
WALTON ON THAMES
SURREY
KT12 4ES
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALISON HALLIDAY KENNEDY Dec 1962 British Director 2022-10-12 CURRENT
DR BEVERLY ANN CASTLETON Jul 1948 British Director 2015-02-17 CURRENT
MR CRAIG BRYANT Nov 1974 British Director 2023-10-02 CURRENT
MR MARK GIDEON HENDERSON Oct 1962 British Director 2021-03-30 CURRENT
MELANIE LINDSAY Oct 1966 British Director 2019-06-18 CURRENT
MRS FIONA MCANENA Jul 1964 British Director 2019-06-18 CURRENT
MR NATHAN MICHAEL REES Nov 1976 British Director 2023-10-02 CURRENT
MR ROBBIE LEWIS YOUNG May 1996 British Director 2022-09-29 CURRENT
MR KEITH JOHN HISCOCK Jan 1958 British Director 2014-12-09 CURRENT
MR RODNEY JOHN BENNION Jun 1946 British Director 2019-03-12 CURRENT
MRS JOANNA KATE BEAUCHAMP Jun 1974 British Director 2021-03-30 CURRENT
MR PETER JOHN RYDER SNELLING Mar 1958 British Director 2012-04-17 UNTIL 2013-06-30 RESIGNED
MRS ELIZABETH ANN PEACE Dec 1952 British Director 2019-06-18 UNTIL 2022-06-16 RESIGNED
MR MICHAEL ALAN POMERY Aug 1944 British Director 2009-11-17 UNTIL 2021-06-29 RESIGNED
MARTIN LESLIE HARROWVEN SANKEY Aug 1940 British Director 2005-11-15 UNTIL 2012-10-02 RESIGNED
MR THOMAS DAVID HOSKIN Dec 1975 British Director 2019-06-18 UNTIL 2021-05-28 RESIGNED
MR JASON SHAW Sep 1973 British Director 2015-02-17 UNTIL 2019-06-17 RESIGNED
MR STUART JAMES SHILSON Feb 1966 British,Kittitian Director 2016-09-27 UNTIL 2018-11-05 RESIGNED
MR MICHAEL FREDERICK ARTHUR TOLLEY Feb 1947 British Director 2010-09-21 UNTIL 2021-06-29 RESIGNED
MR DAVID WILLIAM PERRY Dec 1948 British Director 2014-12-09 UNTIL 2018-12-31 RESIGNED
MRS JUDITH MARILYN PAYNE Sep 1953 British Director 2009-11-17 UNTIL 2011-03-15 RESIGNED
MS ANNE CAROLINE MOIR Mar 1950 British Director 2012-04-17 UNTIL 2015-12-08 RESIGNED
PROFESSOR JULIENNE ELIZABETH MEYER Aug 1956 British Director 2022-09-29 UNTIL 2023-09-12 RESIGNED
MRS JULIE ANNE LLEWELYN Aug 1961 British Director 2005-09-20 UNTIL 2013-10-15 RESIGNED
MR JOHN KEITH LAMEY Sep 1947 British Director 2009-11-17 UNTIL 2014-10-14 RESIGNED
MR DILIP KAVI Nov 1955 British Director 2012-04-17 UNTIL 2014-12-09 RESIGNED
MR MICHAEL GEORGE SADLER Feb 1947 British Director 2012-04-17 UNTIL 2022-09-29 RESIGNED
BRIGADIER MICHAEL JOHN ROYCROFT Mar 1951 British Secretary 2004-06-30 UNTIL 2013-06-18 RESIGNED
COLONEL ANTHONY CLARK WARD Feb 1939 British Secretary 2003-11-10 UNTIL 2004-06-30 RESIGNED
THOMAS RODERICK LOXLEY WARING Jan 1921 British Director 2003-11-10 UNTIL 2004-01-20 RESIGNED
COLIN WILLIAM BARDWELL May 1921 British Director 2003-11-10 UNTIL 2006-11-21 RESIGNED
LADY JOHANNA CRESZENTIA MARIA DOROTHEA FARRER Sep 1937 British Director 2006-07-18 UNTIL 2014-04-29 RESIGNED
MR IAN FRANCIS ELDER Jul 1951 British Director 2006-11-21 UNTIL 2010-07-22 RESIGNED
MR DEAN CRISPIN COWLEY Jul 1955 English Director 2012-04-17 UNTIL 2014-06-27 RESIGNED
DR TESSA NELIA BUTCHER Jun 1934 British Director 2003-11-10 UNTIL 2005-05-17 RESIGNED
LADY JEAN ANGELIQUE LESLIE BURGESS Jul 1929 British Director 2003-11-10 UNTIL 2006-05-16 RESIGNED
PROFESSOR MARK GORDON BRITTON Nov 1946 British Director 2012-04-17 UNTIL 2018-03-31 RESIGNED
MR CHRISTOPHER WILLIAM BIDDELL Apr 1960 British Director 2003-11-10 UNTIL 2012-10-02 RESIGNED
MR MICHAEL DAVID BERRY Dec 1961 British Director 2019-06-18 UNTIL 2023-06-28 RESIGNED
MELBOURNE BARRETT Jun 1964 British Director 2019-06-18 UNTIL 2020-07-31 RESIGNED
MR TIMOTHY SMEDLEY SPENCER Nov 1939 British Director 2006-11-21 UNTIL 2010-03-16 RESIGNED
MR IAN HUGH ARTHUR ANGELL Mar 1951 British Director 2003-11-10 UNTIL 2011-11-15 RESIGNED
THE RT HON VISCOUNTESS ROSAMOND HANWORTH Jun 1918 British Director 2003-11-10 UNTIL 2005-07-19 RESIGNED
KETURAH HAIN Mar 1923 British Director 2003-11-10 UNTIL 2005-07-19 RESIGNED
CAROLINE MARY JOY Jul 1958 British Director 2003-11-10 UNTIL 2004-09-21 RESIGNED
MR ROGER MYLES FORMBY Mar 1938 British Director 2004-01-20 UNTIL 2020-04-30 RESIGNED
MR PETER MALCOLM TAYLOR Apr 1971 British Director 2014-12-09 UNTIL 2015-12-08 RESIGNED
JEREMY HILDRED TAYLOR Jul 1940 British Director 2003-11-10 UNTIL 2008-07-15 RESIGNED
MR DUNCAN ALAN MORDUE STRAUGHEN Oct 1954 British Director 2009-11-17 UNTIL 2021-06-29 RESIGNED
MS JACKIE STEVENS Dec 1963 British Director 2014-12-09 UNTIL 2019-05-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANNON NOMINEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
MACFARLANES SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
WALKGATE PROPERTIES LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
PRINCESS ALICE HOSPICE SURREY Active GROUP 85590 - Other education n.e.c.
BRITISH THORACIC SOCIETY(THE) Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MACFARLANES NOMINEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
P A H TRADING LIMITED ESHER Active SMALL 47190 - Other retail sale in non-specialised stores
MACFARLANES LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALUK TRADING LIMITED LONDON ENGLAND Active SMALL 86900 - Other human health activities
CANNON NOMINEES PROPERTIES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
VOICES FOR HOSPICES LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BLF LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PAH LOTTERY LIMITED ESHER Active SMALL 92000 - Gambling and betting activities
PAH CATERING LIMITED ESHER Dissolved... FULL 56290 - Other food services
WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED WALTON ON THAMES ENGLAND Dissolved... DORMANT 41100 - Development of building projects
LONDON LEGAL SUPPORT TRUST. LONDON UNITED KINGDOM Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
HOME-START NORTH WILTSHIRE PEWSEY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE CAMPAIGN FOR DRAWING LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
WHITELEY VILLAGE SERVICES LIMITED WALTON ON THAMES ENGLAND Active SMALL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITELEY VILLAGE SERVICES LIMITED WALTON ON THAMES ENGLAND Active SMALL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
WHITELEY HOMES PROPERTY C.I.C. WALTON ON THAMES ENGLAND Active DORMANT 41100 - Development of building projects