THE RINGSFIELD HALL TRUST - BECCLES


Company Profile Company Filings

Overview

THE RINGSFIELD HALL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BECCLES and has the status: Active.
THE RINGSFIELD HALL TRUST was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.

THE RINGSFIELD HALL TRUST - BECCLES

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 31/03/2023 05/01/2025

Registered Office

RINGSFIELD HALL
BECCLES
SUFFOLK
NR34 8JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV PHILIP HUGH OWEN MILLER Oct 1962 British Director 2017-07-08 CURRENT
THE TRUSTEES OF THE RINGSFIELD HALL TRUST Corporate Director 2023-10-06 CURRENT
REV PAUL JOHN NELSON Mar 1952 British Director 2007-04-30 UNTIL 2017-02-25 RESIGNED
DAVID JOHN METCALF Secretary 2001-05-23 UNTIL 2007-06-30 RESIGNED
MR JOE ROBINSON Secretary 2012-11-22 UNTIL 2014-06-01 RESIGNED
MR BRIAN CHRISTOPHER VIDLER Secretary 2010-07-01 UNTIL 2012-09-29 RESIGNED
MS FIONA STRODDER Apr 1949 British Director 2016-10-22 UNTIL 2019-03-31 RESIGNED
MS KAREN AVERIL MARTINDALE Nov 1962 British Director 2001-08-16 UNTIL 2012-09-29 RESIGNED
REVD. DR. CHRISTOPHER WALTON Nov 1946 British Director 2011-11-12 UNTIL 2019-09-02 RESIGNED
MR DAVID WILLIAM TOWNEND May 1983 British Director 2021-03-17 UNTIL 2023-10-31 RESIGNED
MR BRIAN CHRISTOPHER VIDLER May 1952 British Director 2007-06-30 UNTIL 2012-09-29 RESIGNED
REV DR CHRISTOPHER WALTON Nov 1946 British Director 2012-01-19 UNTIL 2020-02-22 RESIGNED
REV GEOFFREY DAVID SAUNDERS Oct 1951 British Director 2012-09-29 UNTIL 2016-01-01 RESIGNED
MRS RUTH MARY SAINSBURY Aug 1970 British Director 2016-02-23 UNTIL 2019-01-31 RESIGNED
MR JOHN EDWARD POPELY Oct 1963 British Director 2017-07-08 UNTIL 2019-05-12 RESIGNED
MONTAGU DAVID PITKIN Sep 1933 British Director 2001-08-16 UNTIL 2012-09-29 RESIGNED
DR MARTIN LEWIS PARRY Dec 1945 British Director 2004-09-13 UNTIL 2007-04-30 RESIGNED
REVEREND ANTHONY TALBOT HINDLEY Sep 1941 British Director 2001-08-16 UNTIL 2007-04-30 RESIGNED
MS TRACEY CAROLINE HUTCHINGS Jul 1972 British Director 2017-02-25 UNTIL 2017-07-08 RESIGNED
SALLY GREET HINDLEY Dec 1939 British Director 2006-05-12 UNTIL 2013-10-26 RESIGNED
BRIDGET CHRISTOBEL HICKEY-WILLIAMS Jan 1943 British Director 2009-05-16 UNTIL 2015-02-14 RESIGNED
MS SUSAN LINDA HARRISON Jun 1950 British Director 2013-10-26 UNTIL 2016-06-18 RESIGNED
JUDITH MARY DYE Dec 1941 British Director 2001-05-23 UNTIL 2007-06-30 RESIGNED
MR. STEPHEN JOHN DE BRETT Nov 1947 British Director 2013-10-26 UNTIL 2018-04-21 RESIGNED
DAVID ROBERT CARL CANNELL Oct 1950 British Director 2001-05-23 UNTIL 2012-02-18 RESIGNED
DAVID ROBERT CARL CANNELL Oct 1950 British Director 2017-02-25 UNTIL 2019-05-31 RESIGNED
EDWARD JOHN BREEN Nov 1927 British Director 2003-07-25 UNTIL 2005-01-20 RESIGNED
LINDSAY FIONA BLANKLEY Aug 1968 British Director 2008-09-20 UNTIL 2011-02-12 RESIGNED
DR ROSS ASHLEY May 1950 British Director 2016-06-18 UNTIL 2020-10-01 RESIGNED
MR TIM PAUL ALLARD Feb 1966 British Director 2013-06-27 UNTIL 2016-01-20 RESIGNED
REV DR CHRISTOPHER WALTON Nov 1946 British Director 2011-03-15 UNTIL 2020-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rev Philip Hugh Owen Miller 2024-02-01 10/1962 Significant influence or control
Mr David William Townend 2020-12-04 - 2023-10-06 5/1983 Significant influence or control
Rev Philip Hugh Owen Miller 2020-12-03 - 2023-10-06 10/1962 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL BAPTIST ASSOCIATION OF THE NEW CONNEXION (THE) DIDCOT ENGLAND Active DORMANT 94910 - Activities of religious organizations
BAPTIST UNION CORPORATION LIMITED(THE) DIDCOT ENGLAND Active FULL 94910 - Activities of religious organizations
BAPTIST HOLIDAY FELLOWSHIP LIMITED DIDCOT ENGLAND Dissolved... 94910 - Activities of religious organizations
THE HEART OF ENGLAND BAPTIST ASSOCIATION SUTTON COLDFIELD ENGLAND Active SMALL 94910 - Activities of religious organizations
GEESE THEATRE COMPANY LIMITED BIRMINGHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
137 NEWHALL STREET (MANAGEMENT) LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHRISTIAN ECOLOGY LINK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MENSCRAFT C.I.C. AYLSHAM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ROB CANNELL AGRI CONTRACTS LTD. IPSWICH ENGLAND Active MICRO ENTITY 01610 - Support activities for crop production
INQUIRY FOR LIFE C.I.C. TROWSE Dissolved... 85590 - Other education n.e.c.
CRED FOUNDATION THORNBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KANTARA EDUCATION LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
MARTHA GRAY WORKS LIMITED LOWESTOFT ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing

Free Reports Available

Report Date Filed Date of Report Assets
The Ringsfield Hall Trust - Filleted accounts 2023-12-29 31-03-2023 £91,118 Cash £1,010,129 equity
The Ringsfield Hall Trust - Charities report - 22.2 2023-04-01 31-03-2022 £96,005 Cash
The Ringsfield Hall Trust - Charities report - 21.2 2021-12-21 31-03-2021 £144,108 Cash
The Ringsfield Hall Trust - Charities report - 19.3.2 2019-12-31 31-03-2019 £21,452 Cash
The Ringsfield Hall Trust - Charities report - 18.1 2018-12-12 31-03-2018 £20,896 Cash