THE OTTERHAYES TRUST - OTTERY ST. MARY


Company Profile Company Filings

Overview

THE OTTERHAYES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OTTERY ST. MARY and has the status: Dissolved - no longer trading.
THE OTTERHAYES TRUST was incorporated 38 years ago on 15/04/1986 and has the registered number: 02010463. The accounts status is TOTAL EXEMPTION FULL.

THE OTTERHAYES TRUST - OTTERY ST. MARY

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
30 / 4 30/04/2021

Registered Office

SALSTON CLOSE
OTTERY ST. MARY
DEVON
EX11 1RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2021 14/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MIKE KIRKHAM Jun 1946 British Director 2020-05-21 CURRENT
ROBIN JAMES MEECH Mar 1942 British Director 2020-01-25 CURRENT
MRS SUSAN MEECH Apr 1966 British Director 2018-10-31 CURRENT
MRS VANESSA ACKFORD Oct 1961 British Director 2016-01-16 CURRENT
MRS RUTH GRAY Sep 1959 British Director 2015-10-11 CURRENT
WENDY JEAN FOUNTAINE May 1937 British Director 1993-12-12 UNTIL 2010-03-31 RESIGNED
VIRGINIA JEAN WINDIBANK Secretary 2014-10-14 UNTIL 2016-08-31 RESIGNED
DAVID GEORGE QUESNEL Nov 1935 British Director 1993-12-12 UNTIL 2011-04-01 RESIGNED
MR WILLIAM JOHN PEARCE May 1919 British Director RESIGNED
MR CLIVE PARTRIDGE Jun 1944 British Director 2011-04-01 UNTIL 2011-12-30 RESIGNED
JILL MORFUDD MCLINTOCK Sep 1954 British Director RESIGNED
MRS VANESSA MOYLE Jan 1963 British Director 2011-04-01 UNTIL 2015-09-23 RESIGNED
MR PHILLIP EDWIN MOYLE Jan 1950 New Zealand Director 2011-04-01 UNTIL 2015-09-23 RESIGNED
MR RICHARD PARTRIDGE Jun 1975 British Director 2014-02-13 UNTIL 2017-07-16 RESIGNED
RICHARD PARTRIDGE Secretary 2016-11-27 UNTIL 2017-07-16 RESIGNED
RUTH GRAY Secretary 2016-09-10 UNTIL 2016-11-27 RESIGNED
JILL MORFUDD MCLINTOCK British Secretary 2003-12-08 UNTIL 2014-10-14 RESIGNED
MRS CAROLYN ANN ALLEN Secretary RESIGNED
VIRGINIA JEAN WINDIBANK Feb 1953 British Director 2009-12-31 UNTIL 2016-08-31 RESIGNED
JOAN IVY QUESNEL May 1936 British Director 1993-12-12 UNTIL 2011-04-01 RESIGNED
JACK ROBSON Apr 1936 British Director RESIGNED
TIMOTHY PHILIP GUY WINDIBANK Jan 1949 British Director 2009-12-31 UNTIL 2016-08-31 RESIGNED
MR RYAN LEWIS Jul 1988 British Director 2016-11-27 UNTIL 2019-01-31 RESIGNED
EDWIN JOHN CLARK May 1953 British Director 2003-05-04 UNTIL 2014-10-14 RESIGNED
KEITH ATHUR ALFRED FOUNTAINE Jun 1930 British Director 1993-12-12 UNTIL 2008-07-31 RESIGNED
MRS CHRISTINE EDITH DREW Apr 1943 British Director 2015-10-11 UNTIL 2016-07-11 RESIGNED
LESLEY CLARK Sep 1954 British Director 2003-05-04 UNTIL 2014-02-13 RESIGNED
MRS CAROLINE BROWN Nov 1973 British Director 2015-10-11 UNTIL 2020-01-17 RESIGNED
MR SIMON BLYTH May 1966 British Director 2016-11-27 UNTIL 2017-09-27 RESIGNED
MRS STELLA BARRON Dec 1926 British Director RESIGNED
MR MATHEW ELTON CHILDS Mar 1977 British Director 2014-02-13 UNTIL 2017-07-16 RESIGNED
DR BRUCE BARRON Nov 1927 British Director RESIGNED
RICHARD JAMES ALLEN Mar 1948 British Director 2018-10-31 UNTIL 2020-01-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. JAMES'S PLACE INVESTMENT TRUST LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ST. JAMES'S PLACE PARTNERSHIP LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
M.H.S. (HOLDINGS) LIMITED CIRENCESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ST.JAMES'S PLACE ADMINISTRATION LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
ST. JAMES'S PLACE UNIT TRUST GROUP LIMITED CIRENCESTER ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ST JAMES'S PROPERTIES LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SJPC CORPORATE INVESTMENTS LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LOPSYSTEM LIMITED CIRENCESTER Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
ENTELLUS LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CIRENCO LIMITED CIRENCESTER ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SJPC 7 LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
ST. JAMES'S PLACE 1990 LIMITED CIRENCESTER Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ST. JAMES'S PLACE INTERNATIONAL ASSURANCE GROUP LIMITED CIRENCESTER Dissolved... FULL 70100 - Activities of head offices
SALCOMBE HOLIDAY HOMES LIMITED LONDON Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
ACTIVITIES 115 IVYBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROCKHEART INVESTMENTS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
DARTMOUTH HOLIDAY HOMES LIMITED LONDON Dissolved... DORMANT 68310 - Real estate agencies
MATTHEW CHILDS DESIGN LIMITED AMERSHAM ENGLAND Active MICRO ENTITY 81300 - Landscape service activities
SJPC 2000 LIMITED Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VNORRIS LTD OTTERY ST. MARY ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company