THE CAMPHILL VILLAGE TRUST LIMITED - MALTON


Company Profile Company Filings

Overview

THE CAMPHILL VILLAGE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MALTON and has the status: Active.
THE CAMPHILL VILLAGE TRUST LIMITED was incorporated 69 years ago on 26/10/1954 and has the registered number: 00539694. The accounts status is FULL and accounts are next due on 31/12/2024.

THE CAMPHILL VILLAGE TRUST LIMITED - MALTON

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CAMPHILL VILLAGE TRUST
THE KINGFISHER OFFICES
MALTON
NORTH YORKSHIRE
YO17 7LL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

CAMPHILL VILLAGE TRUST

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RITA ASAMOAH Apr 1965 British Director 2023-08-08 CURRENT
MRS FIONA I'ANSON Secretary 2024-01-29 CURRENT
MR MICHAEL PETER GREEN Jul 1959 British Director 2021-10-05 CURRENT
MS TERESA JANE JENNINGS Jan 1974 British Director 2023-08-08 CURRENT
MS ANN MARGARET KENNEY Apr 1970 British Director 2021-11-24 CURRENT
MR MICHAEL NUTT Feb 1965 British Director 2021-11-24 CURRENT
MR ANDY SIMONS Jul 1979 British Director 2022-11-08 CURRENT
MS KATIE STEVENS Dec 1972 British Director 2023-02-28 CURRENT
MS FELICITY ANNE CHADWICK-HISTED Mar 1963 British Director 2010-05-04 UNTIL 2021-11-15 RESIGNED
JONATHAN JOSEPH MICHAEL FARROW Sep 1953 British Director RESIGNED
JOHN CANNING Jul 1923 British Director RESIGNED
MR JOHN MCAUSLAND CARLILE Nov 1954 British Director RESIGNED
JAMES FLETCHER Apr 1940 British Director 1998-11-07 UNTIL 2007-01-27 RESIGNED
SUZANNE ELSIE CARTWRIGHT Feb 1914 British Director RESIGNED
MR DENIS CHANARIN Aug 1952 British Director RESIGNED
MR CHRISTOPHER COOK Nov 1949 British Director 2000-06-17 UNTIL 2019-04-16 RESIGNED
JOHN HUGH GROSVENOR DURHAM Dec 1940 British Director RESIGNED
MR BARRY FENWICK Jan 1938 British Director 2002-03-16 UNTIL 2011-11-23 RESIGNED
MR ANTHONY SIDNEY GRAHAM Jan 1921 British Director RESIGNED
JEFFREY ALAN BALLS Nov 1949 British Secretary 2006-12-31 UNTIL 2009-12-04 RESIGNED
MS SARA THAKKAR Secretary 2023-11-01 UNTIL 2024-01-29 RESIGNED
EVA HEATHCOCK Jul 1947 British Secretary RESIGNED
RAY JOHNSON Nov 1957 British Secretary 2002-11-09 UNTIL 2006-12-31 RESIGNED
MRS BALBINDER LALLY Secretary 2019-07-23 UNTIL 2022-03-10 RESIGNED
MRS HEATHER LEES Secretary 2023-07-13 UNTIL 2023-11-01 RESIGNED
MS SARA THAKKAR Secretary 2022-07-11 UNTIL 2023-07-13 RESIGNED
MS FRANCES REBECCA ANNE WRIGHT Secretary 2018-04-11 UNTIL 2019-07-23 RESIGNED
MR MARK BARNISH Secretary 2014-01-13 UNTIL 2017-12-31 RESIGNED
MR MICHAEL BURGESS GREEN May 1957 British Director 2010-11-20 UNTIL 2014-02-26 RESIGNED
MR ALAN DAVID BROWN May 1954 British Director RESIGNED
RICHARD DOUGLAS BECROFT Jul 1951 British Director 1996-11-16 UNTIL 1999-11-13 RESIGNED
ANDREW SPENCER BARNES Jan 1946 British Director 1994-11-12 UNTIL 2003-10-01 RESIGNED
MRS NANA BANTON Aug 1981 British Director 2019-10-08 UNTIL 2020-08-20 RESIGNED
JEFFREY ALAN BALLS Nov 1949 British Director RESIGNED
JOHN LIONEL BALL May 1922 British Director RESIGNED
MR IAN STANLEY BAILEY Jun 1950 British Director 2010-11-20 UNTIL 2015-02-02 RESIGNED
PIET BLOK Jun 1936 Dutch Director 1995-05-20 UNTIL 2009-07-04 RESIGNED
NICHOLAS WILLIAM JAMES AVERY Feb 1961 British Director 2015-04-09 UNTIL 2017-12-31 RESIGNED
MR PAUL PHILIP ABEL Mar 1952 British Director 2010-11-20 UNTIL 2011-10-17 RESIGNED
FIONA PAMELA CAMPBELL ADAMSON Jan 1943 British Director 1996-05-11 UNTIL 1999-11-13 RESIGNED
JULIE ANN FULLER Nov 1958 British Director 2016-10-13 UNTIL 2017-10-11 RESIGNED
MR CHRISTOPHER JOHN BECKETT Aug 1945 British Director 2000-11-11 UNTIL 2018-02-06 RESIGNED
MR STEPHEN STANLEY BUTTERWORTH Jan 1956 British Director 2013-11-19 UNTIL 2016-04-13 RESIGNED
MARK GARTNER Apr 1931 British Director RESIGNED
ROSALIND GARTNER Feb 1928 British Director RESIGNED
MR STEPHEN GEORGE GODWIN Sep 1950 British Director 2015-08-02 UNTIL 2022-11-08 RESIGNED
MR ANTHONY CATTON BROWN Jul 1934 British Director 1998-11-07 UNTIL 2010-03-13 RESIGNED
MR TIMOTHY JOHN MICHAEL BISHOP May 1960 British Director 2018-01-01 UNTIL 2023-08-08 RESIGNED
MRS MARJORIE ALICE GRAHAM Jul 1921 British Director RESIGNED
INGRID FLOERING BLACKMAN May 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Brian Martin Walsh 2016-10-13 - 2019-06-26 1/1960 Malton   North Yorkshire Significant influence or control
Ms Julie Ann Fuller 2016-10-13 - 2017-10-11 11/1958 Malton   North Yorkshire Significant influence or control
Ms Felicity Anne Chadwick-Histed 2016-04-06 - 2019-06-26 3/1963 Malton   North Yorkshire Significant influence or control
Mr Stephen George Godwin 2016-04-06 - 2019-06-26 9/1950 Malton   North Yorkshire Significant influence or control
Mrs Karen Elizabeth Walker 2016-04-06 - 2019-06-26 4/1955 Malton   North Yorkshire Significant influence or control
Mr Christopher Francis Cook 2016-04-06 - 2019-04-16 11/1949 Malton   North Yorkshire Significant influence or control
Significant influence or control as trust
Mr Christopher John Beckett 2016-04-06 - 2018-02-06 8/1945 Malton   North Yorkshire Significant influence or control
Mr Nicholas Avery 2016-04-06 - 2017-12-31 2/1961 Malton   North Yorkshire Significant influence or control
Mr Petur Sveinbjarnarson 2016-04-06 - 2017-10-01 8/1945 Malton   North Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNLEIGH CAMPHILL COMMUNITIES LIMITED BRISTOL Active SMALL 85590 - Other education n.e.c.
MICHAEL HALL SCHOOL LIMITED SUSSEX Active DORMANT 85590 - Other education n.e.c.
NUTLEY HALL UCKFIELD Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ARTEMIS SCHOOL OF SPEECH AND DRAMA LTD. EAST GRINSTEA Dissolved... TOTAL EXEMPTION SMALL 85421 - First-degree level higher education
ESKDALE COMMUNITY TRUST FOR EDUCATION LIMITED WHITBY Active TOTAL EXEMPTION FULL 85200 - Primary education
THE ASSOCIATION FOR REAL CHANGE CHESTERFIELD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ST LUKE'S TRUST STROUD GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
INISHFREE EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ST ALBANS SCHOOL ST. ALBANS Active GROUP 85310 - General secondary education
OLD ALBANIAN SPORTS ASSOCIATION LTD ST. ALBANS ENGLAND Active GROUP 93110 - Operation of sports facilities
ST ALBANS SCHOOL WOOLLAM TRUSTEE COMPANY ST. ALBANS Active DORMANT 93110 - Operation of sports facilities
YMCA THAMES GATEWAY ROMFORD Active GROUP 55900 - Other accommodation
CAMPHILL BENEVOLENT FUND CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BIODYNAMIC AGRICULTURAL COLLEGE STROUD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OPTALIS LIMITED WOKINGHAM ENGLAND Active FULL 86900 - Other human health activities
ORCHARD LEIGH CAMPHILL COMMUNITY STONEHOUSE Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ENGAGE IN CONSULTING LIMITED ROMFORD ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ARCHBISHOP PORTER PAST STUDENTS ASSOCIATES (APPSA UK) LTD ILFORD, ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 85520 - Cultural education
CAMPHILL SOCIAL FUND LIMITED GLASGOW UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RYEDALE CYCLING LTD MALTON Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
THE PATISSERIE MALTON LIMITED MALTON Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
WAUGOOLA LTD MALTON Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
HELPING HANDS DOMICILIARY CARE LIMITED MALTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
NO4 SAVILLE STREET (MALTON) LTD MALTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
WIGWAM ARCHITECTURE AND BUILD LIMITED MALTON UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
EAZY OFFICE SUPPLIES LTD MALTON ENGLAND Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
EAZY CATERING SUPPLIES LTD MALTON ENGLAND Active NO ACCOUNTS FILED 56290 - Other food services