BELVOIR EDUCATION AND SPORTS TRUST

Register to unlock more data on OkredoRegister

BELVOIR EDUCATION AND SPORTS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798047

Incorporation date

21/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belvoir Castle, Grantham NG32 1PECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Resolutions
dot icon28/07/2025
Appointment of Mrs Kimberley Davies-Phippen as a director on 2025-07-23
dot icon21/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Change of name notice
dot icon08/07/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon08/07/2025
Certificate of change of name
dot icon18/03/2025
Termination of appointment of Philip Paul O'brien as a director on 2025-03-17
dot icon27/01/2025
Termination of appointment of James William Dalrymple as a director on 2025-01-23
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/07/2024
Termination of appointment of Oliver Henry James Stocken as a director on 2024-07-17
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/04/2024
Appointment of Mr Anthony Charles Richards as a director on 2024-04-18
dot icon26/04/2024
Appointment of Mr Richard Hilton Clegg as a director on 2024-04-18
dot icon29/03/2024
Resolutions
dot icon20/02/2024
Memorandum and Articles of Association
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/11/2023
Director's details changed for Mr Martin John Reson on 2023-11-29
dot icon03/11/2023
Termination of appointment of Phillip Hodson as a director on 2023-10-24
dot icon03/11/2023
Appointment of Mr Martin John Reson as a director on 2023-10-25
dot icon03/11/2023
Termination of appointment of Peter Francis Stephens as a director on 2023-11-02
dot icon24/07/2023
Appointment of Mrs Kathrine Rachel Bygott as a director on 2023-07-20
dot icon17/05/2023
Termination of appointment of Colin Povey as a director on 2023-05-10
dot icon17/05/2023
Appointment of Mrs Julie Vivian Hopkins as a director on 2023-05-16
dot icon31/03/2023
Termination of appointment of John Henry Chatfeild-Roberts as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Stephen Andrew Taylor as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Veronica Pickering as a director on 2023-03-30
dot icon29/01/2023
Current accounting period shortened from 2023-09-30 to 2023-08-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/12/2021
Termination of appointment of Stephen Peter Henderson as a director on 2021-10-26
dot icon01/12/2021
Termination of appointment of Derek Michael Brewer as a director on 2021-10-26
dot icon01/12/2021
Termination of appointment of Emma Agnew as a director on 2021-10-26
dot icon03/03/2021
Appointment of Mr David Martin Epton as a director on 2021-03-03
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon09/01/2019
Appointment of Mrs Veronica Pickering as a director on 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon14/11/2018
Appointment of Mr Derek Michael Brewer as a director on 2018-11-08
dot icon09/11/2018
Appointment of Mr Peter Francis Stephens as a director on 2018-11-08
dot icon09/11/2018
Termination of appointment of John Robert Troutbeck Barclay as a director on 2018-11-07
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon19/08/2016
Termination of appointment of Imogen Skirving as a director on 2016-08-10
dot icon29/02/2016
Appointment of Mr Colin Povey as a director on 2016-01-29
dot icon19/02/2016
Annual return made up to 2016-01-05 no member list
dot icon19/02/2016
Director's details changed for Mr Philip Paul O'brien on 2015-07-01
dot icon10/01/2016
Total exemption full accounts made up to 2015-09-30
dot icon03/12/2015
Certificate of change of name
dot icon07/05/2015
Appointment of Mr Alistair Anthony James Lionel Troughton as a director on 2015-03-26
dot icon07/05/2015
Appointment of Mr Stephen Andrew Taylor as a director on 2015-03-26
dot icon05/05/2015
Appointment of Mrs Imogen Skirving as a director on 2013-11-20
dot icon05/05/2015
Appointment of Mr Richard Charles Griffin Clowes as a director on 2015-03-26
dot icon16/02/2015
Annual return made up to 2015-01-05 no member list
dot icon23/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon27/01/2014
Appointment of Mr John Henry Chatfeild-Roberts as a director
dot icon23/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-05 no member list
dot icon23/01/2014
Appointment of Mr Nicholas John Turner as a director
dot icon23/01/2014
Termination of appointment of Heather Mcgregor as a director
dot icon23/01/2014
Appointment of Mr James William Dalrymple as a director
dot icon23/01/2014
Director's details changed for Mr Philip Paul O'brien on 2012-03-01
dot icon15/01/2013
Annual return made up to 2013-01-05 no member list
dot icon14/01/2013
Director's details changed for Mr Philip Paul O'brien on 2013-01-14
dot icon14/01/2013
Register inspection address has been changed from The Barns Knipton Lodge Pasture Lane Knipton Grantham Lincolnshire NG32 1RE United Kingdom
dot icon17/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon05/01/2012
Annual return made up to 2012-01-05 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/09/2011
Appointment of Mr Oliver Henry James Stocken as a director
dot icon16/02/2011
Amended accounts made up to 2010-01-31
dot icon24/01/2011
Annual return made up to 2011-01-21 no member list
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon24/01/2011
Register inspection address has been changed
dot icon24/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon13/12/2010
Appointment of Mr John Robert Troutbeck Barclay as a director
dot icon06/12/2010
Termination of appointment of Sandra Moran as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/11/2010
Appointment of Dr Heather Jane Mcgregor as a director
dot icon01/11/2010
Appointment of Mr David Paton as a director
dot icon01/11/2010
Appointment of Mrs Emma Agnew as a director
dot icon01/11/2010
Appointment of Mr Phillip Hodson as a director
dot icon27/09/2010
Current accounting period shortened from 2011-01-31 to 2010-09-30
dot icon10/02/2010
Annual return made up to 2010-01-21 no member list
dot icon10/02/2010
Secretary's details changed for Mr Darren John Bicknell on 2010-01-21
dot icon10/02/2010
Director's details changed for Mr Stephen Peter Henderson on 2010-01-21
dot icon10/02/2010
Director's details changed for Mr Philip Paul O'brien on 2010-01-21
dot icon10/02/2010
Director's details changed for Mrs Sandra Moran on 2010-01-21
dot icon09/02/2009
Director appointed mr stephen peter henderson
dot icon09/02/2009
Director appointed mrs sandra moran
dot icon06/02/2009
Director appointed mr philip paul o'brien
dot icon06/02/2009
Secretary appointed mr darren john bicknell
dot icon22/01/2009
Appointment terminated director peter valaitis
dot icon21/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Povey, Colin
Director
29/01/2016 - 10/05/2023
21
Pickering, Veronica
Director
31/12/2018 - 30/03/2023
7
Davies-Phippen, Kimberley
Director
23/07/2025 - Present
2
Stocken, Oliver Henry James
Director
19/09/2011 - 17/07/2024
34
Turner, Nicholas John
Director
20/11/2013 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELVOIR EDUCATION AND SPORTS TRUST

BELVOIR EDUCATION AND SPORTS TRUST is an(a) Active company incorporated on 21/01/2009 with the registered office located at Belvoir Castle, Grantham NG32 1PE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELVOIR EDUCATION AND SPORTS TRUST?

toggle

BELVOIR EDUCATION AND SPORTS TRUST is currently Active. It was registered on 21/01/2009 .

Where is BELVOIR EDUCATION AND SPORTS TRUST located?

toggle

BELVOIR EDUCATION AND SPORTS TRUST is registered at Belvoir Castle, Grantham NG32 1PE.

What does BELVOIR EDUCATION AND SPORTS TRUST do?

toggle

BELVOIR EDUCATION AND SPORTS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BELVOIR EDUCATION AND SPORTS TRUST?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.