THE OLD MEETING HOUSE TRUST - HELMSLEY YORK


Company Profile Company Filings

Overview

THE OLD MEETING HOUSE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HELMSLEY YORK and has the status: Active.
THE OLD MEETING HOUSE TRUST was incorporated 28 years ago on 17/05/1996 and has the registered number: 03200475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE OLD MEETING HOUSE TRUST - HELMSLEY YORK

This company is listed in the following categories:
90040 - Operation of arts facilities

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

THE OLD MEETING HOUSE
HELMSLEY YORK
NORTH YORKSHIRE
YO62 5DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLLR STEPHEN ARNOLD Aug 1946 British Director 2007-05-17 CURRENT
MRS WENDY JEAN SHERIDAN Secretary 2022-05-22 CURRENT
MR CHRISTOPHER GEORGE HENRY BELSOM Apr 1947 British Director 2021-06-10 CURRENT
MR NEIL BUTCHER Jun 1944 British Director 2011-09-20 CURRENT
THE HON JAKE BARNABY DUNCOMBE Mar 1972 British Director 2010-03-10 CURRENT
MRS GILL GARBUTT Dec 1956 British Director 2022-09-12 CURRENT
MRS JOANNA GARDNER Oct 1960 British Director 2022-09-12 CURRENT
MR JOHN RICHARD LANE Aug 1963 British Director 1996-05-17 CURRENT
HEATHER LINLEY Dec 1949 British Director 2020-12-07 CURRENT
MRS HELEN SHEARD Sep 1951 British Director 2018-09-30 CURRENT
MR MARTIN LAURENCE VANDER WEYER Jan 1955 British Director 2010-09-28 CURRENT
MRS ANN BURNELL Feb 1940 British Director 2002-09-24 UNTIL 2009-09-15 RESIGNED
MRS JUDITH ANNE BRYAN Sep 1958 British Director 2015-09-29 UNTIL 2017-05-12 RESIGNED
ANELAY COLTON WRIGHT HART Mar 1934 British Director 2001-09-25 UNTIL 2022-09-12 RESIGNED
JUNE BARBARA GREENER Jun 1930 British Director 2008-09-23 UNTIL 2011-02-04 RESIGNED
PENELOPE DE QUINCY Nov 1948 British Director 1996-09-30 UNTIL 1998-09-21 RESIGNED
MR RICHARD CRANE Jan 1974 British Director 2011-09-20 UNTIL 2013-09-24 RESIGNED
MARGARET ANN HAY CLOUGH Mar 1938 British Director 1998-09-21 UNTIL 2009-09-15 RESIGNED
HECTOR PATRICK MAURICE CHAMBERS Feb 1946 British Director 2002-09-24 UNTIL 2012-09-25 RESIGNED
MARGARET ANN CAIRNCROSS Oct 1943 British Director 2006-09-26 UNTIL 2016-09-27 RESIGNED
ANTHONY BURNS Aug 1936 British Director 1996-05-17 UNTIL 2002-09-24 RESIGNED
STUART HAGUE Mar 1935 British Director 1996-05-17 UNTIL 1996-09-30 RESIGNED
MRS ANN BURNELL Feb 1940 British Director 2010-04-27 UNTIL 2015-09-29 RESIGNED
MR JOHN PETER BUFFONI Nov 1950 British Director 2001-09-25 UNTIL 2003-07-22 RESIGNED
RACHEL MORE DAVIDSON Sep 1969 British Director 2005-09-27 UNTIL 2008-09-23 RESIGNED
MS TABITHA MAY GROVE May 1986 British Director 2013-04-16 UNTIL 2014-09-30 RESIGNED
MR PAUL NICOLL Secretary 2017-02-02 UNTIL 2021-06-24 RESIGNED
MISS HEATHER LOUISE LINLEY Secretary 2021-09-20 UNTIL 2022-05-22 RESIGNED
MR MARTIN LAURENCE VANDER WEYER Jan 1955 British Secretary 1996-05-17 UNTIL 2000-09-18 RESIGNED
MALCOLM JEFFRAY KITCHIN Sep 1942 British Secretary 2000-09-18 UNTIL 2009-09-15 RESIGNED
HELEN ELIZABETH HERON Dec 1954 British Director 1999-09-27 UNTIL 2002-09-24 RESIGNED
MS VICTORIA ALDOUS-BALL May 1970 British Director 2015-02-18 UNTIL 2017-11-01 RESIGNED
MARGARET DOROTHY ALLEN Nov 1935 British Director 1996-05-17 UNTIL 1999-09-27 RESIGNED
SARAH BALME Aug 1930 British Director 1996-05-17 UNTIL 1996-09-30 RESIGNED
IRENE ANDERSON Jun 1940 British Director 2007-05-16 UNTIL 2011-09-20 RESIGNED
IRENE ANDERSON Jun 1940 British Director 2005-09-27 UNTIL 2007-05-04 RESIGNED
PAMELA ANDERSON Oct 1940 British Director 2007-05-22 UNTIL 2007-10-28 RESIGNED
PAMELA ANDERSON Oct 1940 British Director 2006-05-18 UNTIL 2007-05-04 RESIGNED
PAMELA ANDERSON Oct 1940 British Director 1999-05-20 UNTIL 2003-05-15 RESIGNED
HILARY FULLFORTH ANDREWS Jun 1943 British Director 1996-09-30 UNTIL 2000-09-18 RESIGNED
VALERIE MARGARET ARNOLD Aug 1946 British Director 2001-09-25 UNTIL 2010-01-26 RESIGNED
JOHN PIERS ALLEN Mar 1912 British Director 1996-05-17 UNTIL 1999-09-27 RESIGNED
MS CATE BIRCH Mar 1975 British Director 2017-02-02 UNTIL 2017-09-01 RESIGNED
MAURICE BALME Oct 1925 British Director 1996-05-17 UNTIL 1996-09-30 RESIGNED
PETER NIGEL BRYAN Mar 1960 British Director 1996-05-17 UNTIL 2003-09-23 RESIGNED
MRS JESSICA GRANT Mar 1972 British Director 2011-09-20 UNTIL 2014-01-14 RESIGNED
NICHOLAS GAUNT Apr 1937 British Director 2005-09-27 UNTIL 2015-09-29 RESIGNED
THE RT HON LORD CHARLES ANTONY PETER FEVERSHAM Jan 1945 British Director 1996-09-30 UNTIL 1999-03-15 RESIGNED
MARGUERITE VERE MICHELE DENNING Mar 1959 British Director 2005-09-27 UNTIL 2011-09-20 RESIGNED
MR GORDON JAMES GUNN Apr 1971 British Director 2014-04-15 UNTIL 2017-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rhys Lewis Jones Jones 2023-03-23 5/1987 Woodstock   Significant influence or control
Mrs Gill Garbutt 2022-09-12 12/1956 Pickering   Significant influence or control
Mrs Joanna Gardner 2022-09-12 10/1960 York   Significant influence or control
Mr Christopher George Henry Belsom 2022-05-25 4/1947 York   Significant influence or control
Heather Linley 2020-12-07 12/1949 York   Significant influence or control
Mrs Kate Warnock-Smith 2019-09-24 - 2021-05-11 10/1957 Pickering   Significant influence or control
Mrs Julia Mary Scott Simmonds 2019-05-28 - 2023-01-06 3/1949 York   Significant influence or control
Ms Jean Kershaw 2019-05-28 - 2023-01-05 11/1936 York   Significant influence or control
Mr Paul Nicoll 2019-05-28 - 2022-09-12 6/1945 York   Significant influence or control
Ms Anelay Colton Wright Hart 2019-05-28 - 2022-09-12 3/1934 York   Significant influence or control
Ms Mandy Elizabeth Spink 2019-05-28 - 2020-11-09 2/1964 Significant influence or control
Mr Patrick Hugh Edmond O'Loughlin 2019-05-28 - 2019-07-29 1/1970 Significant influence or control
Mr Jeffrey Hayden Lee 2019-05-28 - 2019-07-01 11/1944 Significant influence or control
Mr Martin Laurence Vander Weyer 2019-05-28 1/1955 London   Significant influence or control
Mr John Richard Lane 2019-05-28 8/1963 York   Significant influence or control
Mr Neil Butcher 2019-05-28 6/1944 York   Significant influence or control
The Hon Jake Barnaby Duncombe 2019-05-28 3/1972 York   Significant influence or control
Cllr Stephen Arnold 2019-05-28 8/1946 York   Significant influence or control
Mrs Helen Sheard 2018-09-01 9/1951 York   Significant influence or control
Chairman Of Trustees David Lawrence Powley 2016-04-16 - 2019-09-24 3/1938 York   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHIMBREL INVESTMENTS LIMITED NUNNINGTON Dissolved... 64999 - Financial intermediation not elsewhere classified
40 EARLHAM STREET LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ROLLIT FARRELL & BLADON LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RFB TRUSTEES ONE LIMITED HULL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
RFB TRUSTEES TWO LIMITED HULL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ROLLITS NOMINEES LIMITED HULL ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
RYEDALE Y.M.C.A. MALTON Active SMALL 55900 - Other accommodation
RFB TRUSTEES FOUR LIMITED HULL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ST. LAURENCE EDUCATION TRUST Active FULL 85200 - Primary education
ROLLITS COMPANY SECRETARIES LIMITED HULL ENGLAND Active DORMANT 74990 - Non-trading company
ROLLITS COMPANY FORMATIONS LIMITED HULL ENGLAND Active DORMANT 74990 - Non-trading company
ROLLITS COMPANY SECRETARIES YORK LIMITED YORK ENGLAND Active DORMANT 74990 - Non-trading company
RFB TRUSTEES SIX LIMITED HULL ENGLAND Active DORMANT 74990 - Non-trading company
RFB TRUSTEES FIVE LIMITED HULL ENGLAND Active DORMANT 74990 - Non-trading company
40 EARLHAM STREET PROPERTY LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RYEDALE FESTIVAL TRUST LIMITED PICKERING Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
RYEDALE CITIZENS ADVICE BUREAU MALTON Dissolved... 96090 - Other service activities n.e.c.
THE HOLBECK CHARITABLE TRUST HULL ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ROLLITS LIMITED LIABILITY PARTNERSHIP HULL ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Old Meeting House Trust - Charities report - 22.2 2023-12-22 31-03-2023 £18,257 Cash
Old Meeting House Trust - Charities report - 22.2 2022-12-17 31-03-2022 £32,641 Cash
Old Meeting House Trust - Charities report - 21.2 2021-11-04 31-03-2021 £36,259 Cash
Old Meeting House Trust - Charities report - 20.2 2021-01-16 31-03-2020 £4,758 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COURT HOUSE FRAMERS LTD YORK ENGLAND Active TOTAL EXEMPTION FULL 74209 - Photographic activities not elsewhere classified
Q BEAUTY BOUTIQUE LIMITED HELMSLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities