Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KINGHAM HILL TRUST
Company Information for

THE KINGHAM HILL TRUST

KINGHAM HILL SCHOOL, KINGHAM, CHIPPING NORTON, OXFORDSHIRE, OX7 6TH,
Company Registration Number
00365812
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Kingham Hill Trust
THE KINGHAM HILL TRUST was founded on 1941-03-10 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". The Kingham Hill Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE KINGHAM HILL TRUST
 
Legal Registered Office
KINGHAM HILL SCHOOL
KINGHAM
CHIPPING NORTON
OXFORDSHIRE
OX7 6TH
Other companies in OX7
 
Filing Information
Company Number 00365812
Company ID Number 00365812
Date formed 1941-03-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB640053873  
Last Datalog update: 2024-03-05 14:11:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE KINGHAM HILL TRUST

Current Directors
Officer Role Date Appointed
NEIL JACKSON PEARSON
Company Secretary 2011-07-01
JEREMY DAVID BRUCE ANDERSON
Director 2014-03-21
KENJI MICHAEL BATCHELOR
Director 2017-10-16
NICHOLAS CECIL JOHN BEWES
Director 2016-11-30
JOHN WILLIAM LEWIS
Director 2016-04-15
ROBERT MARSDEN
Director 2017-10-16
GREGORY JUSTIN MOTE
Director 1995-02-22
CAROLINE MARGARET PELLEREAU
Director 2017-07-05
SIMON HUMPHREY WESTLAND PILCHER
Director 2012-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SYDNEY JUCKES
Director 2001-09-01 2017-10-16
CAROL ANELAY
Director 2001-09-01 2017-04-04
DEBORAH RUTH BUGGS
Director 2007-12-06 2017-03-23
EDWARD BRADLEY LAWRENCE ARMITSTEAD
Director 1998-02-24 2015-07-01
MICHAEL FARMER
Director 2002-09-01 2014-11-30
DAVID MARK ORTON
Company Secretary 2010-06-12 2011-07-01
WALLACE PARKE BENN
Director 1997-06-21 2010-07-03
ELIZABETH DAWN CUTHBERTSON
Director 1995-09-22 2010-07-03
MICHAEL JOHN BELL HALL
Company Secretary 1999-10-13 2010-06-12
ANDREW HUNTER JOHNSTON
Director 1992-07-10 2007-12-07
MICHAEL DAVID HEPWORTH
Director 2004-12-09 2007-06-23
TIMOTHY EDWARD CHARLES HOARE
Director 1992-07-10 2004-12-31
DAVID CLARE MOLYNEUX FLETCHER
Director 1992-07-10 2002-08-31
JAMES MICHAEL CAMPBELL COATES
Director 1994-07-01 2001-07-31
JOHN GARY KENTON INGRAM
Director 1992-07-10 2001-07-31
PETER DAVID SANDWITH DALE
Director 1992-07-10 2000-09-30
ANDREW SEARLE DALTON
Director 1992-07-10 2000-03-31
BRIAN WARDLEY MARTIN
Company Secretary 1995-06-30 1999-10-13
DESMOND GODMAN
Director 1992-07-10 1999-03-03
DAVID GIBSON HANTON
Director 1992-07-10 1998-06-20
ROGER JOHN HUMPHREYS
Director 1992-07-10 1996-05-09
GEORGE HENRY CASSIDY
Director 1992-07-10 1995-10-16
CHRISTOPHER JOHN REW
Company Secretary 1992-07-10 1995-06-30
RICHARD JAMES KNIGHT
Director 1992-07-10 1995-06-24
JOHN DAVID MARSH
Director 1992-07-10 1995-06-24
TIMOTHY DUDLEY-SMITH
Director 1992-07-10 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CECIL JOHN BEWES HPG GONVILLE LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
NICHOLAS CECIL JOHN BEWES HOWARD LANGFORD LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS CECIL JOHN BEWES BEWES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
NICHOLAS CECIL JOHN BEWES HOWARD CAPITAL LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NICHOLAS CECIL JOHN BEWES HPG DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD CAMBRIDGE LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
NICHOLAS CECIL JOHN BEWES HOWARD EQUITY HOLDINGS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD RESIDENTIAL LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
NICHOLAS CECIL JOHN BEWES CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
NICHOLAS CECIL JOHN BEWES PROPERTY COMPANY (LIQUIDATE) LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
NICHOLAS CECIL JOHN BEWES HOWARD SILBURY LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HPG HOUNSLOW LIMITED Director 2009-04-17 CURRENT 2009-04-17 Dissolved 2014-01-24
NICHOLAS CECIL JOHN BEWES HOWARD REGENT LIMITED Director 2008-10-09 CURRENT 2008-10-06 Active
NICHOLAS CECIL JOHN BEWES HPG STORTFORD LIMITED Director 2008-06-06 CURRENT 2008-06-02 Liquidation
NICHOLAS CECIL JOHN BEWES SHELFORD GOSPEL TRUST Director 2008-01-16 CURRENT 2008-01-16 Active
NICHOLAS CECIL JOHN BEWES HPG STEVENAGE LIMITED Director 2008-01-14 CURRENT 2008-01-11 Liquidation
NICHOLAS CECIL JOHN BEWES ADVANCED INTERIORS LIMITED Director 2007-05-31 CURRENT 1997-03-12 Dissolved 2016-11-21
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY SERVICES LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD INVESTMENT COMPANY LIMITED Director 2006-10-06 CURRENT 2005-09-08 Active
NICHOLAS CECIL JOHN BEWES HOWARD VENTURES LIMITED Director 2006-10-06 CURRENT 2006-08-03 Active
NICHOLAS CECIL JOHN BEWES HOWARD CRESCENT LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
NICHOLAS CECIL JOHN BEWES HOWARD HAVERHILL LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
NICHOLAS CECIL JOHN BEWES BUSHMEAD MANAGEMENT COMPANY LIMITED Director 2002-11-27 CURRENT 1989-12-12 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES HOWARD STANSTED LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD GROVE LIMITED Director 2001-03-13 CURRENT 2001-03-13 Active
NICHOLAS CECIL JOHN BEWES HOWARD DEVELOPMENTS LTD Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HOWARD LEWISHAM LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
NICHOLAS CECIL JOHN BEWES HPG SAWSTON LIMITED Director 2000-12-06 CURRENT 1987-05-13 Dissolved 2017-02-15
NICHOLAS CECIL JOHN BEWES MEDIX UK NOMINEES LIMITED Director 2000-05-18 CURRENT 2000-05-15 Active
NICHOLAS CECIL JOHN BEWES AIRLITE FINANCE LIMITED Director 2000-05-02 CURRENT 1959-09-07 Active
NICHOLAS CECIL JOHN BEWES HOWARD (BUSHMEAD) LIMITED Director 1999-09-28 CURRENT 1993-05-17 Dissolved 2015-12-10
NICHOLAS CECIL JOHN BEWES CAEC HOWARD (ARKWRIGHT) LIMITED Director 1999-09-28 CURRENT 1987-04-27 Active - Proposal to Strike off
NICHOLAS CECIL JOHN BEWES HOWARD PROPERTY LIMITED Director 1999-09-28 CURRENT 1985-11-18 Active
JOHN WILLIAM LEWIS NAVAL & MILITARY BIBLE SOCIETY LTD Director 2010-10-22 CURRENT 2004-01-20 Active
JOHN WILLIAM LEWIS THE SOLDIERS' AND AVIATORS' SCRIPTURE READERS ASSOCIATION Director 1995-04-26 CURRENT 1937-06-29 Active
ROBERT MARSDEN CHRIST CHURCH CENTRAL Director 2015-05-12 CURRENT 2004-03-03 Active
GREGORY JUSTIN MOTE ANGLICAN MISSION IN ENGLAND Director 2014-05-15 CURRENT 2014-05-15 Active
GREGORY JUSTIN MOTE REDEEMER CHURCH MANCHESTER Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2013-12-03
GREGORY JUSTIN MOTE NORTH WEST CHURCH RESOURCES Director 2010-11-25 CURRENT 2010-11-25 Active
GREGORY JUSTIN MOTE NORTHERN CHRISTIAN CONVENTIONS Director 2009-01-23 CURRENT 2009-01-23 Active
GREGORY JUSTIN MOTE A PASSION FOR LIFE Director 2008-08-13 CURRENT 2008-08-13 Active
SIMON HUMPHREY WESTLAND PILCHER M&G REAL ESTATE LIMITED Director 2018-03-23 CURRENT 1999-10-04 Active
SIMON HUMPHREY WESTLAND PILCHER M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-28 CURRENT 1986-09-30 Active
SIMON HUMPHREY WESTLAND PILCHER PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III SLP GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III EMPLOYEE FEEDER GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
SIMON HUMPHREY WESTLAND PILCHER M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED II SLP GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED II EMPLOYEE FEEDER GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
SIMON HUMPHREY WESTLAND PILCHER Y DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 2011-02-28 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M & G RED EMPLOYEE FEEDER GP LIMITED Director 2009-12-14 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED SLP GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER THE KENNERLEY RUMFORD TRUST Director 2008-06-12 CURRENT 2003-03-11 Active
SIMON HUMPHREY WESTLAND PILCHER PRUDENTIAL / M&G UKCF GP LIMITED Director 2008-04-18 CURRENT 2008-04-18 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL SLP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER M&G TRUSTEE COMPANY LIMITED Director 2003-02-25 CURRENT 1984-11-13 Active
SIMON HUMPHREY WESTLAND PILCHER M&G FOUNDERS 1 LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
SIMON HUMPHREY WESTLAND PILCHER M&G IMPPP 1 LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
SIMON HUMPHREY WESTLAND PILCHER M&G INVESTMENT MANAGEMENT LIMITED Director 1999-11-22 CURRENT 1968-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MR05
2024-02-19AAFULL ACCOUNTS MADE UP TO 31/07/23
2023-06-16CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-18Director's details changed for Mr Jeremy David Bruce Anderson on 2023-04-17
2023-04-18CH01Director's details changed for Mr Jeremy David Bruce Anderson on 2023-04-17
2023-03-01FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-01AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KENJI MICHAEL BATCHELOR
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-01Termination of appointment of Neil Jackson Pearson on 2022-01-31
2022-02-01Appointment of Mrs Fiona Jane Edwards as company secretary on 2022-02-01
2022-02-01AP03Appointment of Mrs Fiona Jane Edwards as company secretary on 2022-02-01
2022-02-01TM02Termination of appointment of Neil Jackson Pearson on 2022-01-31
2022-01-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11RES01ADOPT ARTICLES 11/01/22
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM LEWIS
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL JACKSON PEARSON on 2021-04-08
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR KEITH ALEXANDER MARCHAND EDMUNDS
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JUSTIN MOTE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 003658120002
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN RICHARDSON
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-25AP01DIRECTOR APPOINTED REV. ROBERT MARSDEN
2017-10-24AP01DIRECTOR APPOINTED MR. KENJI MICHAEL BATCHELOR
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYDNEY JUCKES
2017-07-17AP01DIRECTOR APPOINTED MRS CAROLINE MARGARET PELLEREAU
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANELAY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUTH BUGGS
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-01AP01DIRECTOR APPOINTED MR NICHOLAS CECIL JOHN BEWES
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED COL. JOHN WILLIAM LEWIS
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRADLEY LAWRENCE ARMITSTEAD
2015-06-29AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK WOOKEY
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAHEL FARMER
2014-07-08AR0112/06/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR JEREMY DAVID BRUCE ANDERSON
2014-01-27AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-10AR0112/06/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ORTON
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY-SMITH
2012-06-18AR0112/06/12 NO MEMBER LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVD STEPHEN MARK WOOKEY / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RICHARDSON / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK GUSTERSON STANLEY-SMITH / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK ORTON / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JUSTIN MOTE / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SYDNEY JUCKES / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STAHEL FARMER / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RUTH BUGGS / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL EDWARD BRADLEY LAWRENCE ARMITSTEAD / 15/06/2012
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANELAY / 15/06/2012
2012-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JACKSON PEARSON / 14/05/2012
2012-03-13AP01DIRECTOR APPOINTED MR JOHN STEPHEN RICHARDSON
2012-03-13AP01DIRECTOR APPOINTED MR SIMON PILCHER
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-26AR0112/06/11 NO MEMBER LIST
2011-07-26AP03SECRETARY APPOINTED MR NEIL JACKSON PEARSON
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID ORTON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CUTHBERTSON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONRO
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE BENN
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-07-15AR0112/06/10 NO MEMBER LIST
2010-07-15AP03SECRETARY APPOINTED MR DAVID MARK ORTON
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD STEPHEN MARK WOOKEY / 12/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK GUSTERSON STANLEY-SMITH / 12/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK ORTON / 12/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RUTH BUGGS / 12/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANELAY / 12/06/2010
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-07-06363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-06-24363aANNUAL RETURN MADE UP TO 12/06/08
2008-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2007-07-02363aANNUAL RETURN MADE UP TO 12/06/07
2007-07-02288bDIRECTOR RESIGNED
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-06-30363aANNUAL RETURN MADE UP TO 12/06/06
2006-06-30288bDIRECTOR RESIGNED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288bDIRECTOR RESIGNED
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-07-13363sANNUAL RETURN MADE UP TO 12/06/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-12-29288bDIRECTOR RESIGNED
1990-09-21Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education



Licences & Regulatory approval
We could not find any licences issued to THE KINGHAM HILL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE KINGHAM HILL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-09-21 Outstanding THE CHURCH COMMISSIONERS FOR ENGLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE KINGHAM HILL TRUST

Intangible Assets
Patents
We have not found any records of THE KINGHAM HILL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE KINGHAM HILL TRUST
Trademarks

Trademark applications by THE KINGHAM HILL TRUST

THE KINGHAM HILL TRUST is the Original Applicant for the trademark The Kingham Hill Trust ™ (UK00003091665) through the UKIPO on the 2015-01-29
Trademark class: Fund raising for charity.
Income
Government Income
We have not found government income sources for THE KINGHAM HILL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as THE KINGHAM HILL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KINGHAM HILL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KINGHAM HILL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE KINGHAM HILL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.