BETHANY HOME TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BETHANY HOME TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09548579

Incorporation date

17/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol BS32 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2015)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon25/03/2025
Appointment of Mrs Ruth Taylor as a director on 2025-03-25
dot icon11/07/2024
Termination of appointment of Robert Tubman as a director on 2024-07-10
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon06/02/2024
Termination of appointment of Susan Elizabeth Todman as a director on 2024-02-01
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/09/2023
Registered office address changed from 48 Felsberg Way Cheddar BS27 3PH England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW on 2023-09-28
dot icon02/09/2023
Appointment of S W Relocations Ltd as a secretary on 2023-09-01
dot icon29/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon27/04/2023
Appointment of Mr Gary Holister as a director on 2023-04-26
dot icon18/04/2023
Termination of appointment of Glenda Hunter-Spokes as a director on 2023-04-15
dot icon06/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/11/2022
Termination of appointment of Richard Arkell as a secretary on 2022-11-21
dot icon25/11/2022
Termination of appointment of Carole Vear as a director on 2022-11-21
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon18/04/2022
Appointment of Mr Richard Arkell as a secretary on 2022-04-13
dot icon23/03/2022
Appointment of Dr Pamela Cairns as a director on 2022-03-16
dot icon23/03/2022
Appointment of Mrs Glenda Hunter-Spokes as a director on 2022-03-16
dot icon01/02/2022
Termination of appointment of Brenda Dale as a director on 2022-01-31
dot icon01/02/2022
Termination of appointment of Janet Clarke as a director on 2022-01-31
dot icon14/01/2022
Appointment of Mrs Susan Elizabeth Todman as a director on 2022-01-12
dot icon14/01/2022
Appointment of Mrs Carole Vear as a director on 2022-01-12
dot icon14/01/2022
Appointment of Mr Kelvin Stone as a director on 2022-01-12
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/12/2021
Termination of appointment of Michael Dorgan as a director on 2021-11-12
dot icon25/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2020
Registered office address changed from 1027 Waters Edge Lower Burlington Road Portishead Bristol BS20 7AS England to 48 Felsberg Way Cheddar BS27 3PH on 2020-01-03
dot icon03/10/2019
Termination of appointment of Brian Jones as a director on 2019-06-24
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon15/04/2019
Registered office address changed from 66 Headley Park Road Bristol BS13 7NH to 1027 Waters Edge Lower Burlington Road Portishead Bristol BS20 7AS on 2019-04-15
dot icon15/04/2019
Director's details changed for Mr Michael Dorgan on 2018-12-01
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2019
Termination of appointment of Joseph Paul Webster as a director on 2019-01-14
dot icon30/08/2018
Appointment of Mr Brian Jones as a director on 2018-05-01
dot icon25/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/01/2018
Termination of appointment of Karl Mobsby as a director on 2018-01-20
dot icon20/01/2018
Termination of appointment of Karl Mobsby as a secretary on 2018-01-20
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/02/2017
Appointment of Mr Robert Tubman as a director on 2016-11-07
dot icon06/02/2017
Appointment of Mr Michael Dorgan as a director on 2017-01-09
dot icon24/01/2017
Appointment of Mr Karl Mobsby as a secretary on 2017-01-09
dot icon24/01/2017
Termination of appointment of Geoff Tute as a secretary on 2017-01-09
dot icon24/01/2017
Termination of appointment of Geoffrey Tute as a director on 2017-01-09
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-17 no member list
dot icon13/05/2016
Appointment of Nr Karl Mobsby as a director on 2016-01-18
dot icon17/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S W RELOCATIONS LTD
Corporate Secretary
01/09/2023 - Present
70
Taylor, Ruth
Director
25/03/2025 - Present
1
Arkell, Richard
Secretary
13/04/2022 - 21/11/2022
-
Vear, Carole
Director
12/01/2022 - 21/11/2022
-
Cairns, Pamela, Dr
Director
16/03/2022 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHANY HOME TRUSTEE LIMITED

BETHANY HOME TRUSTEE LIMITED is an(a) Active company incorporated on 17/04/2015 with the registered office located at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol BS32 4JW. There are currently 5 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 BETHANY HOME TRUSTEE LIMITED?

toggle

BETHANY HOME TRUSTEE LIMITED is currently Active. It was registered on 17/04/2015 .

Where is BETHANY HOME TRUSTEE LIMITED located?

toggle

BETHANY HOME TRUSTEE LIMITED is registered at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol BS32 4JW.

What does BETHANY HOME TRUSTEE LIMITED do?

toggle

BETHANY HOME TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BETHANY HOME TRUSTEE LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.