BIG HOUSE TRUST

Register to unlock more data on OkredoRegister

BIG HOUSE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096669

Incorporation date

25/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Court Oak House, 150 Court Oak Road Harborne, Birmingham West Midlands B17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon26/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Termination of appointment of Priscilla Audrey White as a director on 2022-09-28
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon19/10/2018
Appointment of Mrs Sarah Edwards as a director on 2018-10-01
dot icon19/10/2018
Termination of appointment of Anne Julia Darling as a director on 2018-09-01
dot icon23/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/11/2016
Appointment of The Revd Dr Barry Clark as a director on 2015-10-25
dot icon03/11/2016
Director's details changed for Clive Richard Wilcock on 2016-11-03
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-10-25 no member list
dot icon17/12/2015
Director's details changed for Anne Julia Darling on 2012-10-01
dot icon17/12/2015
Director's details changed for Alison Nicholas on 2013-10-01
dot icon16/12/2015
Termination of appointment of Amanda Mciness Burrow as a secretary on 2015-12-16
dot icon16/12/2015
Termination of appointment of Amanda Mciness Burrow as a secretary on 2015-12-16
dot icon16/12/2015
Director's details changed for Alison Nicholas on 2013-10-01
dot icon16/12/2015
Director's details changed for Anne Julia Darling on 2012-10-01
dot icon06/01/2015
Annual return made up to 2014-10-25 no member list
dot icon06/01/2015
Termination of appointment of John Ryan as a director on 2014-11-26
dot icon06/01/2015
Termination of appointment of Francis John Gregory as a director on 2014-11-26
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-25 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-25 no member list
dot icon13/12/2011
Annual return made up to 2011-10-25 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-25 no member list
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/11/2009
Appointment of Priscilla Audrey White as a director
dot icon19/11/2009
Annual return made up to 2009-10-25 no member list
dot icon19/11/2009
Director's details changed for Alison Nicholas on 2009-10-20
dot icon19/11/2009
Director's details changed for Francis John Gregory on 2009-10-20
dot icon19/11/2009
Director's details changed for Anne Julia Darling on 2009-10-20
dot icon19/11/2009
Director's details changed for John Ryan on 2009-10-20
dot icon19/11/2009
Director's details changed for Clive Richard Wilcock on 2009-10-20
dot icon19/11/2009
Termination of appointment of Anthony Ball as a director
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/10/2008
Annual return made up to 25/10/08
dot icon04/08/2008
Director appointed john ryan
dot icon20/02/2008
New director appointed
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/11/2007
Annual return made up to 25/10/07
dot icon22/11/2007
New secretary appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned;director resigned
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2006
Annual return made up to 25/10/06
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/11/2005
Annual return made up to 25/10/05
dot icon13/12/2004
Annual return made up to 25/10/04
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Registered office changed on 30/03/04 from: anthony collins solicitors st philips gate, 5 waterloo street birmingham west midlands B2 5PG
dot icon11/02/2004
Annual return made up to 25/10/03
dot icon25/11/2003
Partial exemption accounts made up to 2003-03-31
dot icon07/02/2003
Annual return made up to 25/10/02
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/11/2001
Annual return made up to 25/10/01
dot icon16/10/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon25/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Barry, The Revd Dr
Director
25/10/2015 - Present
-
Atkins, David Graham
Director
21/03/2004 - 07/05/2007
1
White, Priscilla Audrey, The Revd
Director
25/03/2009 - 27/09/2022
1
Collins, Anthony Ralph
Director
24/10/2000 - 04/04/2004
7
Burrow, Amanda Mciness
Secretary
31/03/2007 - 15/12/2015
-

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 BIG HOUSE TRUST

BIG HOUSE TRUST is an(a) Active company incorporated on 25/10/2000 with the registered office located at Court Oak House, 150 Court Oak Road Harborne, Birmingham West Midlands B17 9AB. There are currently 4 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 BIG HOUSE TRUST?

toggle

BIG HOUSE TRUST is currently Active. It was registered on 25/10/2000 .

Where is BIG HOUSE TRUST located?

toggle

BIG HOUSE TRUST is registered at Court Oak House, 150 Court Oak Road Harborne, Birmingham West Midlands B17 9AB.

What does BIG HOUSE TRUST do?

toggle

BIG HOUSE TRUST operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BIG HOUSE TRUST?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.