BUCKLAND CHAPEL TRUST - YELVERTON


Company Profile Company Filings

Overview

BUCKLAND CHAPEL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from YELVERTON ENGLAND and has the status: Active.
BUCKLAND CHAPEL TRUST was incorporated 13 years ago on 20/05/2011 and has the registered number: 07642092. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.

BUCKLAND CHAPEL TRUST - YELVERTON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

BAY TREE HOUSE THE CRESCENT
YELVERTON
DEVON
PL20 7PS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAMANTHA ANNE PESKETT Jul 1981 British Director 2023-11-29 CURRENT
MRS JULIE DAWN ROWE Oct 1963 British Director 2023-02-27 CURRENT
ROGER MALCOLM WATKINS Jan 1952 British Director 2016-05-09 CURRENT
MR PAUL WILLIAM NIXON Jul 1956 British Director 2023-02-27 CURRENT
MRS NICOLA JOANNE BOVEY Jan 1974 British Director 2018-10-17 CURRENT
MRS BETHANY NOELLE BOWDEN Feb 1986 American,British Director 2023-11-29 CURRENT
MARK CHRISTOPHER JOHN SULLIVAN-TAILYOUR Jan 1953 British Director 2011-05-20 UNTIL 2017-03-01 RESIGNED
MRS CAROLYN DOROTHY WILTON BARNES Secretary 2013-05-01 UNTIL 2018-10-02 RESIGNED
MRS EMMA BOWLES Secretary 2012-05-19 UNTIL 2013-04-22 RESIGNED
MRS DIANA MARY KILBY Mar 1952 British Secretary 2011-05-20 UNTIL 2012-05-19 RESIGNED
DR MARK SMITH Feb 1958 British Director 2017-03-01 UNTIL 2018-10-16 RESIGNED
MRS DEBORAH FARMER Aug 1963 British Director 2021-06-21 UNTIL 2022-11-30 RESIGNED
MR. TIMOTHY ANDREW PRICE Apr 1967 British Director 2018-09-13 UNTIL 2020-06-02 RESIGNED
MRS DENISE ELIZABETH NIXON Apr 1958 United Kingdom Director 2011-05-20 UNTIL 2017-03-01 RESIGNED
MRS ELIZABETH JANE MIDDLEBROOK Sep 1961 British Director 2021-06-21 UNTIL 2022-09-08 RESIGNED
MRS CAROLINE EVA MITCHELL Mar 1955 British Director 2017-03-01 UNTIL 2023-05-31 RESIGNED
ROY MATTHEWS Jan 1936 British Director 2011-05-20 UNTIL 2013-01-01 RESIGNED
MR RICHARD ALBAN MABEY Oct 1943 British Director 2012-11-05 UNTIL 2014-03-31 RESIGNED
MR RICHARD ALBAN MABEY Dec 1943 British Director 2020-06-15 UNTIL 2021-05-31 RESIGNED
MRS DIANA MARY KILBY Mar 1952 British Director 2011-05-20 UNTIL 2012-01-20 RESIGNED
MR DAVID COX Jun 1955 English Director 2014-05-20 UNTIL 2016-12-01 RESIGNED
MR ANDREW FARMER Sep 1962 British Director 2011-05-20 UNTIL 2015-03-19 RESIGNED
MR REUBEN VERITY CROSSLEY Mar 1974 British Director 2017-03-01 UNTIL 2018-06-12 RESIGNED
MRS SUSANNA CAMPBELL Mar 1968 British Director 2018-09-13 UNTIL 2023-05-31 RESIGNED
MRS EMMA BOWLES May 1978 British Director 2012-05-03 UNTIL 2013-04-22 RESIGNED
MRS MICHELLE ANNE BROUGHTON Aug 1966 British Director 2014-05-20 UNTIL 2018-10-04 RESIGNED
MRS COROLYN DOROTHY WILTON BARNES Jul 1967 British Director 2013-05-01 UNTIL 2018-10-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SIR ALISTER HARDY FOUNDATION FOR OCEAN SCIENCE PLYMOUTH Active DORMANT 72110 - Research and experimental development on biotechnology
PRAESIDIUM EMPLOYMENT NETWORK LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
UPPATONE LTD. YELVERTON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ROCKVILLE TRADING LIMITED PLYMOUTH Dissolved... DORMANT 87900 - Other residential care activities n.e.c.
STARLAND MUSIC LTD YELVERTON ENGLAND Active TOTAL EXEMPTION FULL 47591 - Retail sale of musical instruments and scores
PAULO’S PEDALS LTD YELVERTON Active DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
OPERATION HERNIA PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DEVONPORT HIGH SCHOOL FOR BOYS ACADEMY TRUST PLYMOUTH Active FULL 85310 - General secondary education
88-91 BROOK ROAD MANAGEMENT LIMITED YELVERTON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
BEERS LLP DEVON Active TOTAL EXEMPTION FULL None Supplied
PLYMOUTH PATHOLOGY SERVICES LLP PLYMOUTH Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
BUCKLAND_CHAPEL_TRUST - Accounts 2024-02-16 31-05-2023 £187,100 equity
BUCKLAND_CHAPEL_TRUST - Accounts 2023-02-24 31-05-2022 £185,785 equity
BUCKLAND_CHAPEL_TRUST - Accounts 2022-02-12 31-05-2021 £152,500 equity
Micro-entity Accounts - BUCKLAND CHAPEL TRUST 2021-02-13 31-05-2020 £143,499 equity
BUCKLAND_CHAPEL_TRUST - Accounts 2020-02-19 31-05-2019 £128,501 equity
BUCKLAND_CHAPEL_TRUST - Accounts 2019-02-27 31-05-2018 £122,756 equity
Buckland Chapel Trust - Period Ending 2017-05-31 2018-02-24 31-05-2017 £123,055 equity
Buckland Chapel Trust - Period Ending 2016-05-31 2017-02-28 31-05-2016 £19,166 Cash £131,250 equity
Buckland Chapel Trust - Period Ending 2015-05-31 2016-02-27 31-05-2015 £14,374 Cash £124,809 equity
Buckland Chapel Trust - Period Ending 2014-05-31 2015-02-26 31-05-2014 £12,414 Cash £120,002 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) YELVERTON ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ROSE MILLS PRINT FINISHERS LIMITED YELVERTON ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
HARROWBEER ORTHOPAEDICS LIMITED YELVERTON ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities