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

THE OTTERHAYES TRUST

Salston Close, Salston Ride, Ottery St. Mary, DEVON, EX11 1RH,
Company Registration Number
02010463
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Otterhayes Trust
THE OTTERHAYES TRUST was founded on 1986-04-15 and has its registered office in Ottery St. Mary. The organisation's status is listed as "Active - Proposal to Strike off". The Otterhayes Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE OTTERHAYES TRUST
 
Legal Registered Office
Salston Close
Salston Ride
Ottery St. Mary
DEVON
EX11 1RH
Other companies in EX11
 
Charity Registration
Charity Number 294455
Charity Address OTTERHAYES TRUST, SALSTON RIDE, SALSTON, OTTERY ST. MARY, EX11 1RH
Charter TO ASSIST IN THE ACCOMMODATION AND EDUCATIONAL, VOCATIONAL, SOCIAL AND RECREATIONAL TRAINING OF PERSONS WITH LEARNING DISABILITIES.
Filing Information
Company Number 02010463
Company ID Number 02010463
Date formed 1986-04-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-21 05:49:03
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 OTTERHAYES TRUST

Current Directors
Officer Role Date Appointed
VANESSA ACKFORD
Director 2016-01-16
CAROLINE BROWN
Director 2015-10-11
RUTH GRAY
Director 2015-10-11
RYAN LEWIS
Director 2016-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BLYTH
Director 2016-11-27 2017-09-27
RICHARD PARTRIDGE
Company Secretary 2016-11-27 2017-07-16
MATTHEW ELTON CHILDS
Director 2014-02-13 2017-07-16
RICHARD PARTRIDGE
Director 2014-02-13 2017-07-16
RUTH GRAY
Company Secretary 2016-09-10 2016-11-27
VIRGINIA JEAN WINDIBANK
Company Secretary 2014-10-14 2016-08-31
TIMOTHY PHILIP GUY WINDIBANK
Director 2009-12-31 2016-08-31
VIRGINIA JEAN WINDIBANK
Director 2009-12-31 2016-08-31
CHRISTINE EDITH DREW
Director 2015-10-11 2016-07-11
PHILLIP EDWIN MOYLE
Director 2011-04-01 2015-09-23
VANESSA MOYLE
Director 2011-04-01 2015-09-23
JILL MORFUDD MCLINTOCK
Company Secretary 2003-12-08 2014-10-14
EDWIN JOHN CLARK
Director 2003-05-04 2014-10-14
LESLEY CLARK
Director 2003-05-04 2014-02-13
CLIVE PARTRIDGE
Director 2011-04-01 2011-12-30
DAVID GEORGE QUESNEL
Director 1993-12-12 2011-04-01
JOAN IVY QUESNEL
Director 1993-12-12 2011-04-01
WENDY JEAN FOUNTAINE
Director 1993-12-12 2010-03-31
KEITH ATHUR ALFRED FOUNTAINE
Director 1993-12-12 2008-07-31
JACK ROBSON
Director 1991-12-31 2004-04-25
CAROLYN ANN ALLEN
Company Secretary 1991-12-31 2003-12-08
JILL MORFUDD MCLINTOCK
Director 1991-12-31 2003-05-04
BRUCE BARRON
Director 1991-12-31 2000-08-20
STELLA BARRON
Director 1991-12-31 2000-08-20
WILLIAM JOHN PEARCE
Director 1991-12-31 1994-12-11

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Social care support workerOttery Saint MaryTo join our team at Otterhayes Trust working alongside adults with Learning disabilities supporting them in their personal development, recreational activities,...2016-03-07

Jobs results powered by Indeed
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
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-03-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020104630008
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08CC04Statement of company's objects
2021-04-08RES01ADOPT ARTICLES 08/04/21
2021-03-31AA01Current accounting period extended from 31/03/21 TO 30/04/21
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11AP01DIRECTOR APPOINTED MR MIKE KIRKHAM
2020-01-28AP01DIRECTOR APPOINTED ROBIN JAMES MEECH
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MRS SUSAN MARGARET MEECH
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWN
2020-01-20AP01DIRECTOR APPOINTED RICHARD JAMES ALLEN
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RYAN LEWIS
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020104630008
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020104630007
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-23TM02Termination of appointment of Richard Partridge on 2017-07-16
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLYTH
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTRIDGE
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW CHILDS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW CHILDS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTRIDGE
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR RYAN LEWIS
2017-01-03AP01DIRECTOR APPOINTED MR SIMON BLYTH
2016-12-22AP03Appointment of Richard Partridge as company secretary on 2016-11-27
2016-12-22TM02Termination of appointment of Ruth Gray on 2016-11-27
2016-09-21TM02Termination of appointment of Virginia Jean Windibank on 2016-08-31
2016-09-21AP03Appointment of Ruth Gray as company secretary on 2016-09-10
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WINDIBANK
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WINDIBANK
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DREW
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DREW
2016-05-31RES01ADOPT ARTICLES 15/05/2016
2016-03-02AR0131/12/15 NO MEMBER LIST
2016-01-20AP01DIRECTOR APPOINTED MRS VANESSA ACKFORD
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY JILL MCLINTOCK
2015-11-20AP03SECRETARY APPOINTED VIRGINIA JEAN WINDIBANK
2015-11-10AP01DIRECTOR APPOINTED MRS RUTH GRAY
2015-11-10AP01DIRECTOR APPOINTED MRS CHRISTINE EDITH DREW
2015-11-09AP01DIRECTOR APPOINTED MRS CAROLINE BROWN
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOYLE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MOYLE
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CLARK
2015-02-10AR0131/12/14 NO MEMBER LIST
2015-01-05AA31/03/14 TOTAL EXEMPTION FULL
2014-03-18MISCSECTION 519
2014-02-14AP01DIRECTOR APPOINTED MR RICHARD PARTRIDGE
2014-02-13AP01DIRECTOR APPOINTED MR MATHEW CHILDS
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CLARK
2014-02-13AR0131/12/13 NO MEMBER LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0131/12/12 NO MEMBER LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-13MISCCERTIFICATE OF FACT - NAME CORRECTION FROM OTTERHAYES TRUST LIMITED(THE) TO THE OTTERHAYES TRUST
2012-09-13ANNOTATIONOther
2012-07-27CERTNMCOMPANY NAME CHANGED OTTERHAYES TRUST LIMITED(THE) CERTIFICATE ISSUED ON 27/07/12
2012-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-17RES01ADOPT ARTICLES 01/02/2011
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PARTRIDGE
2012-02-02AP01DIRECTOR APPOINTED MR PHILIP MOYLE
2012-02-02AP01DIRECTOR APPOINTED MRS VANESSA MOYLE
2012-02-01AP01DIRECTOR APPOINTED MR CLIVE PARTRIDGE
2012-02-01AR0131/12/11 NO MEMBER LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUESNEL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOAN QUESNEL
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02AR0131/12/10 NO MEMBER LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN IVY QUESNEL / 31/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE QUESNEL / 31/12/2010
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WENDY FOUNTAINE
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARK / 31/12/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN CLARK / 31/12/2010
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20AR0131/12/09 NO MEMBER LIST
2010-01-20AP01DIRECTOR APPOINTED VIRGINIA JEAN WINDIBANK
2010-01-20AP01DIRECTOR APPOINTED TIM WINDIBANK
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN IVY QUESNEL / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE QUESNEL / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JEAN FOUNTAINE / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARK / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN CLARK / 31/12/2009
2009-01-30363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR KEITH FOUNTAINE
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18363aANNUAL RETURN MADE UP TO 31/12/07
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aANNUAL RETURN MADE UP TO 31/12/06
2006-05-22363aANNUAL RETURN MADE UP TO 31/12/05
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29288bDIRECTOR RESIGNED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288bSECRETARY RESIGNED
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12288bDIRECTOR RESIGNED
2004-01-12363sANNUAL RETURN MADE UP TO 31/12/03
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-20363sANNUAL RETURN MADE UP TO 31/12/02
2002-01-09363sANNUAL RETURN MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE OTTERHAYES 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 OTTERHAYES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-08-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE OTTERHAYES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE OTTERHAYES TRUST
Trademarks
We have not found any records of THE OTTERHAYES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OTTERHAYES 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 (87900 - Other residential care activities n.e.c.) as THE OTTERHAYES TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OTTERHAYES 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 OTTERHAYES 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 OTTERHAYES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1