BYWAYS TRUST

Register to unlock more data on OkredoRegister

BYWAYS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05443145

Incorporation date

04/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Compass House, 84 Holland Road, Maidstone ME14 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon08/10/2024
Application to strike the company off the register
dot icon27/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/01/2022
Registered office address changed from One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Compass House 84 Holland Road Maidstone ME14 1UT on 2022-01-10
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon14/01/2020
Appointment of Mr Oliver Arthur Seymour Mills as a director on 2020-01-02
dot icon14/01/2020
Change of details for Mcch as a person with significant control on 2019-01-01
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/01/2018
Termination of appointment of Patricia Ann Cooke as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of David Kingsley Hall as a secretary on 2017-12-31
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr David Kingsley Hall as a secretary on 2016-09-29
dot icon12/08/2016
Termination of appointment of Peter James Thompson as a secretary on 2016-07-31
dot icon16/06/2016
Annual return made up to 2016-06-01 no member list
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-01 no member list
dot icon16/04/2015
Resolutions
dot icon24/11/2014
Termination of appointment of Felicity Ruth Thomas as a director on 2014-10-01
dot icon09/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/10/2014
Appointment of Mr Philip John Sayer as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mrs Patricia Ann Cooke as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of William Tenby as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Deborah Mary Markham as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Carol Gillian Evelyn Kirkpatrick as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Rosalyn Margaret Horton as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Merril Evans as a director on 2014-09-30
dot icon09/06/2014
Annual return made up to 2014-06-01 no member list
dot icon27/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-01 no member list
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-01 no member list
dot icon17/07/2012
Termination of appointment of Julie Burton as a director
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-01 no member list
dot icon20/04/2011
Termination of appointment of Christopher Froehlich as a director
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Appointment of Mr Peter James Thompson as a secretary
dot icon17/09/2010
Termination of appointment of Gordon Boxall as a secretary
dot icon20/07/2010
Director's details changed for Rosalyn Margaret Horton on 2010-06-01
dot icon20/07/2010
Director's details changed for Mrs Julie Burton on 2010-06-01
dot icon20/07/2010
Director's details changed for Deborah Mary Markham on 2010-06-01
dot icon20/07/2010
Director's details changed for Merril Evans on 2010-06-01
dot icon20/07/2010
Director's details changed for Dr Carol Gillian Evelyn Kirkpatrick on 2010-06-01
dot icon20/07/2010
Director's details changed for Robert Martin Maslinski on 2010-06-01
dot icon20/07/2010
Director's details changed for Felicity Ruth Thomas on 2010-06-01
dot icon20/07/2010
Director's details changed for Christopher Vladimir Froehlich on 2010-06-01
dot icon20/07/2010
Annual return made up to 2010-06-01 no member list
dot icon28/01/2010
Registered office address changed from 88 High Street Odiham Hook Hampshire RG29 1LP on 2010-01-28
dot icon03/12/2009
Full accounts made up to 2009-03-31
dot icon06/08/2009
Resolutions
dot icon16/06/2009
Annual return made up to 01/06/09
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Secretary's change of particulars / gordon boxall / 17/11/2008
dot icon03/11/2008
Annual return made up to 04/05/08
dot icon03/11/2008
Appointment terminated director david wood
dot icon03/11/2008
Director appointed mrs julie burton
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New secretary appointed
dot icon06/08/2007
Annual return made up to 04/05/07
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon31/05/2006
New director appointed
dot icon24/05/2006
Annual return made up to 04/05/06
dot icon10/04/2006
Memorandum and Articles of Association
dot icon10/04/2006
Resolutions
dot icon29/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon04/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maslinski, Robert Martin
Director
17/05/2006 - Present
5
Mills, Oliver Arthur Seymour
Director
02/01/2020 - Present
7
Tenby, William, Visc
Director
04/05/2005 - 30/09/2014
1
Markham, Deborah Mary
Director
04/05/2005 - 30/09/2014
2
Sayer, Philip John
Director
30/09/2014 - Present
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYWAYS TRUST

BYWAYS TRUST is an(a) Dissolved company incorporated on 04/05/2005 with the registered office located at Compass House, 84 Holland Road, Maidstone ME14 1UT. There are currently 3 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 BYWAYS TRUST?

toggle

BYWAYS TRUST is currently Dissolved. It was registered on 04/05/2005 and dissolved on 31/12/2024.

Where is BYWAYS TRUST located?

toggle

BYWAYS TRUST is registered at Compass House, 84 Holland Road, Maidstone ME14 1UT.

What does BYWAYS TRUST do?

toggle

BYWAYS TRUST operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BYWAYS TRUST?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.