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

THE ATHENE TRUST

NSEAD, 3 MASONS WHARF, POTLEY LANE, CORSHAM, WILTSHIRE, SN13 9FY,
Company Registration Number
03203547
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Athene Trust
THE ATHENE TRUST was founded on 1996-05-24 and has its registered office in Corsham. The organisation's status is listed as "Active - Proposal to Strike off". The Athene Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House
Key Data
Company Name
THE ATHENE TRUST
 
Legal Registered Office
NSEAD
3 MASONS WHARF
POTLEY LANE
CORSHAM
WILTSHIRE
SN13 9FY
Other companies in SN13
 
Charity Registration
Charity Number 1056444
Charity Address THE ATHENE TRUST, 3, MASON'S WHARF, POTLEY LANE, CORSHAM, WILTSHIRE, SN13 9FY
Charter THE ATHENE TRUST WORKS IN THE FIELD OF ART AND DESIGN EDUCATION. CURRENT INTERESTS RELATE TO REHABILITATION OF OFFENDERS AND CRAFT IN EDUCATION.
Filing Information
Company Number 03203547
Company ID Number 03203547
Date formed 1996-05-24
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 31/05/2018
Account next due 29/02/2020
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts 
Last Datalog update: 2021-04-17 03:40:27
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.
Companies with same name THE ATHENE TRUST
The following companies were found which have the same name as THE ATHENE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ATHENEAN PTY LTD Active Company formed on the 2015-07-10
The Atheneum Center, Inc. 17706 Blackberry Hill Rd Los Gatos CA 95030 Active Company formed on the 2003-07-18
THE ATHENEUM, INC. 1040 CITY NATL BANK BLDG MIAMI FL Inactive Company formed on the 1968-09-04
The Athenee Limited Unknown Company formed on the 2019-09-16

Company Officers of THE ATHENE TRUST

Current Directors
Officer Role Date Appointed
LESLEY GRAHAM BUTTERWORTH
Director 2010-03-01
HAROLD BEVERLEY JOICEY
Director 2006-12-01
ALASTAIR FRANCIS WILLIAM LAING
Director 2006-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STANLEY SMITH
Director 2006-11-28 2012-05-01
SUSAN OGIER
Company Secretary 2008-06-01 2012-04-30
JOHN BOWDEN
Director 2005-12-01 2012-01-20
PETER MUSCHAMP
Director 2004-06-01 2009-11-10
PETER MOORE
Director 2000-05-10 2009-05-13
CAROLE BAKER
Director 2005-12-01 2009-02-12
DAVID GLYN JONES
Company Secretary 1996-05-24 2008-06-26
ELSPETH FORREST
Director 2004-06-01 2006-11-09
DAVID JAMES MARJORAM
Director 2000-05-10 2006-11-09
RACHEL MARY MASON
Director 1996-05-24 2006-11-09
RAYWEN ANNETTA FORD
Director 2004-01-01 2005-09-30
SHEILA MARY PAINE
Director 2000-05-10 2003-02-25
MICHAEL REGINALD YEOMANS
Director 1996-05-24 2001-01-15
ARTHUR ALAN HUGHES
Director 1996-05-24 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY GRAHAM BUTTERWORTH MAKING SPACE FOR CRAFTS LTD Director 2014-03-04 CURRENT 2002-07-10 Active
LESLEY GRAHAM BUTTERWORTH NATIONAL ASSOCIATION FOR GALLERY EDUCATION Director 2012-11-13 CURRENT 2001-04-04 Active
LESLEY GRAHAM BUTTERWORTH COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED Director 2012-04-25 CURRENT 2007-08-02 Active
HAROLD BEVERLEY JOICEY RICHMOND SWALE VALLEY COMMUNITY INITIATIVE Director 2003-11-07 CURRENT 2003-11-07 Dissolved 2015-02-10

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-08DS01Application to strike the company off the register
2019-11-20PSC04Change of details for Mr Alastair Francis William Laing as a person with significant control on 2019-11-18
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY GRAHAM BUTTERWORTH
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2019-11-05AC92Restoration by order of the court
2018-02-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-16DS01Application to strike the company off the register
2017-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-04AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-08-31AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-25AR0112/05/15 ANNUAL RETURN FULL LIST
2014-09-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AR0112/05/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0112/05/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN OGIER
2012-05-23AR0112/05/12 ANNUAL RETURN FULL LIST
2012-05-23CH01Director's details changed for Mrs Lesley Graham Butterworth on 2012-01-02
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN
2012-02-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-23AR0112/05/11 NO MEMBER LIST
2011-02-08AA31/05/10 TOTAL EXEMPTION FULL
2010-05-29AR0112/05/10 NO MEMBER LIST
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY SMITH / 12/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FRANCIS WILLIAM LAING / 12/05/2010
2010-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOWDEN / 12/05/2010
2010-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN OGIER / 12/05/2010
2010-04-06AA31/05/09 TOTAL EXEMPTION FULL
2010-03-22AP01DIRECTOR APPOINTED MRS LESLEY GRAHAM BUTTERWORTH
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUSCHAMP
2010-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2010 FROM C/O NSEAD THE GATEHOUSE CORSHAM COURT CORSHAM WILTSHIRE SN13 0BZ
2010-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MUSCHAMP
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PETER MOORE
2009-06-01363aANNUAL RETURN MADE UP TO 12/05/09
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CAROLE BAKER
2009-02-17AA31/05/08 TOTAL EXEMPTION FULL
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY DAVID JONES
2008-06-26288aSECRETARY APPOINTED MS SUSAN OGIER
2008-06-12363aANNUAL RETURN MADE UP TO 12/05/08
2008-06-12288cSECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 12/06/2008
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-23288bDIRECTOR RESIGNED
2007-05-23363aANNUAL RETURN MADE UP TO 12/05/07
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-12363(288)DIRECTOR RESIGNED
2006-06-12363sANNUAL RETURN MADE UP TO 12/05/06
2006-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-24363sANNUAL RETURN MADE UP TO 12/05/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-07363sANNUAL RETURN MADE UP TO 12/05/04
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-19363(288)DIRECTOR RESIGNED
2003-05-19363sANNUAL RETURN MADE UP TO 12/05/03
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-20363sANNUAL RETURN MADE UP TO 12/05/02
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-18363(288)DIRECTOR RESIGNED
2001-05-18363sANNUAL RETURN MADE UP TO 12/05/01
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01363sANNUAL RETURN MADE UP TO 12/05/00
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational 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 ATHENE 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 ATHENE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ATHENE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 11,588
Provisions For Liabilities Charges 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 ATHENE TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 17,852
Current Assets 2012-06-01 £ 17,852
Shareholder Funds 2012-06-01 £ 6,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ATHENE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ATHENE TRUST
Trademarks
We have not found any records of THE ATHENE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ATHENE 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 (85200 - Primary education) as THE ATHENE TRUST are:

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