THE KIMMERIDGE TRUST

Register to unlock more data on OkredoRegister

THE KIMMERIDGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05140821

Incorporation date

28/05/2004

Size

Medium

Contacts

Registered address

Registered address

The Etches Collection, Kimmeridge, Wareham BH20 5PECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon28/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/10/2025
Termination of appointment of Tim Pennington as a director on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Gary Maurice Suttle on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Peter John Sheppard on 2025-10-24
dot icon24/10/2025
Director's details changed for Sir Richard Peter Lambert on 2025-10-24
dot icon24/10/2025
Director's details changed for Dr Stephen Charles Earwicker on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Nick John Ford on 2025-10-24
dot icon24/10/2025
Director's details changed for Dr Stephen Charles Earwicker on 2025-10-24
dot icon19/10/2025
Appointment of Sir Richard Peter Lambert as a director on 2022-10-21
dot icon19/10/2025
Appointment of Mr Tim Pennington as a director on 2022-12-09
dot icon19/10/2025
Appointment of Dr Stephen Charles Earwicker as a director on 2022-10-21
dot icon19/10/2025
Appointment of Mr Gary Maurice Suttle as a director on 2024-10-18
dot icon22/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon24/10/2024
Accounts for a small company made up to 2023-12-31
dot icon23/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon11/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon12/09/2023
Appointment of Mr Timothy Lincoln Pennington as a director on 2022-12-09
dot icon07/09/2023
Appointment of Mr Robert John Vearncombe as a director on 2022-10-21
dot icon09/08/2023
Cessation of Penelope Ann Cobham as a person with significant control on 2022-10-04
dot icon09/08/2023
Withdrawal of a person with significant control statement on 2023-08-09
dot icon09/08/2023
Termination of appointment of Penelope Ann Cobham as a director on 2022-10-04
dot icon09/08/2023
Notification of a person with significant control statement
dot icon09/08/2023
Termination of appointment of Sarah Anne Brazier as a director on 2022-10-22
dot icon03/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Notification of Penelope Cobham as a person with significant control on 2022-02-16
dot icon17/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon17/06/2022
Register(s) moved to registered office address The Etches Collection Kimmeridge Wareham BH20 5PE
dot icon08/06/2022
Register inspection address has been changed from Carpenters Lodge Tincleton Dorchester Dorset DT2 8QR England to The Etches Collection Kimmeridge Wareham BH20 5PE
dot icon06/06/2022
Termination of appointment of Steven Randall as a director on 2022-04-25
dot icon06/06/2022
Appointment of Mrs. Rosemary Gabrielle Clarke as a director on 2022-04-01
dot icon14/03/2022
Appointment of Viscountess Penelope Ann Cobham as a director on 2022-01-22
dot icon30/12/2021
Notification of a person with significant control statement
dot icon21/12/2021
Termination of appointment of Andrew Racey as a director on 2021-10-30
dot icon21/12/2021
Termination of appointment of Beverley Ann Smith as a director on 2021-10-19
dot icon21/12/2021
Termination of appointment of Marcel Nigel Steward as a director on 2021-12-08
dot icon21/12/2021
Cessation of Andrew Racey as a person with significant control on 2021-10-30
dot icon21/12/2021
Termination of appointment of Richard Henry Bond as a director on 2021-10-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Dr. Marcel Nigel Steward as a director on 2021-07-06
dot icon05/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon02/07/2021
Termination of appointment of Simon Conway Morris as a director on 2021-01-02
dot icon02/07/2021
Appointment of Mr Peter John Sheppard as a director on 2020-08-13
dot icon30/06/2021
Appointment of Mr Steven Randall as a director on 2020-08-14
dot icon30/06/2021
Appointment of Mr Nick John Ford as a director on 2021-02-01
dot icon30/06/2021
Termination of appointment of Richard Peter Lambert as a director on 2021-01-02
dot icon30/06/2021
Termination of appointment of Robert John Vearncombe as a director on 2021-01-02
dot icon30/06/2021
Termination of appointment of Elizabeth Anita Morgan as a director on 2021-01-02
dot icon30/06/2021
Termination of appointment of Stephen Charles Earwicker as a director on 2021-01-02
dot icon30/06/2021
Termination of appointment of Claire Whitmore Enders as a director on 2021-06-23
dot icon08/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon28/05/2020
Appointment of Dr Neil Langley Frewin as a secretary on 2020-05-27
dot icon28/05/2020
Registered office address changed from C/O Mr Paul Dolan the Etches Collection Kimmeridge Wareham BH20 5PE England to The Etches Collection Kimmeridge Wareham BH20 5PE on 2020-05-28
dot icon28/05/2020
Termination of appointment of Steven Paul Dolan as a secretary on 2020-05-27
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon12/06/2019
Appointment of Claire Whitmore Enders as a director on 2019-05-23
dot icon04/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon29/05/2019
Termination of appointment of David Michael Martill as a director on 2019-05-23
dot icon29/05/2019
Termination of appointment of Richard Charles Edwin Smith as a director on 2019-05-23
dot icon29/05/2019
Termination of appointment of Helen Margaret Earwicker as a director on 2019-05-23
dot icon29/05/2019
Termination of appointment of Carola Claire Campbell as a director on 2019-05-23
dot icon01/03/2019
Termination of appointment of Michael Frederick Hobbs as a director on 2019-02-28
dot icon19/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Appointment of Ms Beverley Ann Smith as a director
dot icon05/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon04/06/2018
Appointment of Ms Beverley Ann Smith as a director on 2018-05-24
dot icon30/05/2018
Termination of appointment of John Christopher Langham as a director on 2018-05-24
dot icon30/05/2018
Appointment of Mr Richard Henry Bond as a director on 2018-05-24
dot icon30/05/2018
Cessation of Richard Henry Bond as a person with significant control on 2018-05-24
dot icon30/05/2018
Termination of appointment of Richard Henry Bond as a director on 2018-05-24
dot icon30/05/2018
Notification of Andrew Racey as a person with significant control on 2018-05-24
dot icon27/03/2018
Appointment of Dr Andrew Racey as a director on 2017-08-17
dot icon16/02/2018
Appointment of Ms Sarah Anne Brazier as a director on 2018-02-15
dot icon15/12/2017
Termination of appointment of Julie Elizabeth Ford as a director on 2017-12-14
dot icon28/11/2017
Termination of appointment of Richard Cecil Wilkin as a director on 2017-11-26
dot icon05/10/2017
Appointment of Professor John Edward Alan Marshall as a director on 2017-08-17
dot icon05/10/2017
Appointment of Dr Neil Langley Frewin as a director on 2017-08-17
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon18/05/2017
Termination of appointment of Piers Desmond Chichester as a director on 2017-05-11
dot icon10/10/2016
Registered office address changed from Carpenters Lodge Tincleton Clyffe Dorchester Dorset DT2 8QR to C/O Mr Paul Dolan the Etches Collection Kimmeridge Wareham BH20 5PE on 2016-10-10
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon30/05/2016
Annual return made up to 2016-05-28 no member list
dot icon14/07/2015
Appointment of Mr Richard Henry Bond as a director on 2015-07-09
dot icon19/06/2015
Annual return made up to 2015-05-28 no member list
dot icon11/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2015
Director's details changed for Mrs Carola Claire Campbell on 2015-05-14
dot icon23/01/2015
Appointment of Sir Richard Peter Lambert as a director on 2014-12-18
dot icon23/01/2015
Appointment of Mrs Julie Elizabeth Ford as a director on 2014-12-18
dot icon23/01/2015
Appointment of Mrs Carola Claire Campbell as a director on 2014-12-18
dot icon23/01/2015
Appointment of Mrs Elizabeth Anita Morgan as a director on 2014-12-18
dot icon23/01/2015
Appointment of Dr Stephen Charles Earwicker as a director on 2014-12-18
dot icon29/09/2014
Termination of appointment of Robert Eldred Christian as a director on 2014-09-16
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-28 no member list
dot icon22/05/2014
Satisfaction of charge 051408210001 in full
dot icon22/05/2014
Registration of charge 051408210002
dot icon26/03/2014
Termination of appointment of Stephen Etches as a director
dot icon24/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon24/03/2014
Termination of appointment of Ann Williams as a director
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Registration of charge 051408210001
dot icon08/01/2014
Appointment of Mr John Christopher Langham as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-28 no member list
dot icon07/06/2013
Registered office address changed from C/O Mr J Woodward Carpenters Lodge Clyffe Tincleton Dorchester Dorset DT2 8QR United Kingdom on 2013-06-07
dot icon06/06/2013
Register inspection address has been changed from C/O Mrs J B Clarke 65 Oakmount Road Chandlers Ford Eastleigh Hampshire SO53 2LJ England
dot icon06/06/2013
Appointment of Mr Steven Paul Dolan as a secretary
dot icon18/01/2013
Registered office address changed from Ashfield Kimmeridge Dorset BH20 5PE on 2013-01-18
dot icon19/10/2012
Total exemption full accounts made up to 2012-05-31
dot icon23/08/2012
Appointment of Richard Cecil Wilkin as a director
dot icon22/08/2012
Termination of appointment of George Raggett as a director
dot icon22/08/2012
Appointment of Richard Charles Edwin Smith as a director
dot icon22/08/2012
Appointment of Ann Elizabeth Williams as a director
dot icon22/08/2012
Appointment of Helen Margaret Earwicker as a director
dot icon22/08/2012
Appointment of Sir Michael Frederick Hobbs as a director
dot icon22/08/2012
Termination of appointment of Jane Clarke as a secretary
dot icon22/08/2012
Termination of appointment of Ernest Clarke as a director
dot icon22/08/2012
Appointment of Piers Desmond Chichester as a director
dot icon22/08/2012
Appointment of Robert John Vearncombe as a director
dot icon30/07/2012
Memorandum and Articles of Association
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Statement of company's objects
dot icon27/06/2012
Miscellaneous
dot icon27/06/2012
Certificate of change of name
dot icon27/06/2012
Change of name with request to seek comments from relevant body
dot icon27/06/2012
Change of name notice
dot icon13/06/2012
Annual return made up to 2012-05-28 no member list
dot icon13/06/2012
Director's details changed for Mr George Raggett on 2012-06-12
dot icon13/06/2012
Director's details changed for Dr David Michael Martill on 2012-06-12
dot icon12/06/2012
Director's details changed for Professor Simon Conway Morris on 2012-06-12
dot icon18/10/2011
Total exemption full accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-28 no member list
dot icon10/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon29/06/2010
Appointment of Dr David Michael Martill as a director
dot icon29/06/2010
Appointment of Professor Simon Conway Morris as a director
dot icon09/06/2010
Annual return made up to 2010-05-28 no member list
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Director's details changed for Stephen Morris Etches on 2010-05-20
dot icon08/06/2010
Director's details changed for Ernest Trevor Clarke on 2010-05-20
dot icon08/06/2010
Director's details changed for Robert Eldred Christian on 2010-05-20
dot icon08/06/2010
Register inspection address has been changed
dot icon30/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon07/06/2009
Annual return made up to 28/05/09
dot icon24/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/07/2008
Director appointed george peter raggett
dot icon21/07/2008
Appointment terminated director leslie frampton
dot icon19/06/2008
Annual return made up to 28/05/08
dot icon06/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Annual return made up to 28/05/07
dot icon21/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/06/2006
Annual return made up to 28/05/06
dot icon09/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2005
Resolutions
dot icon10/06/2005
Annual return made up to 28/05/05
dot icon08/11/2004
Memorandum and Articles of Association
dot icon08/11/2004
Resolutions
dot icon21/10/2004
New director appointed
dot icon28/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-28.73 % *

* during past year

Cash in Bank

£168,797.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.04M
-
236.19K
236.84K
-
2022
10
3.86M
-
255.38K
168.80K
-
2022
10
3.86M
-
255.38K
168.80K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

3.86M £Descended-4.58 % *

Total Assets(GBP)

-

Turnover(GBP)

255.38K £Ascended8.12 % *

Cash in Bank(GBP)

168.80K £Descended-28.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langham, John Christopher
Director
07/02/2013 - 24/05/2018
31
Raggett, George
Director
15/07/2008 - 08/08/2012
1
Mr Andrew Racey
Director
17/08/2017 - 30/10/2021
2
Hobbs, Michael Frederick, Major-General Sir
Director
08/08/2012 - 28/02/2019
5
Mr Richard Henry Bond
Director
09/07/2015 - 24/05/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About THE KIMMERIDGE TRUST

THE KIMMERIDGE TRUST is an(a) Active company incorporated on 28/05/2004 with the registered office located at The Etches Collection, Kimmeridge, Wareham BH20 5PE. There are currently 11 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of THE KIMMERIDGE TRUST?

toggle

THE KIMMERIDGE TRUST is currently Active. It was registered on 28/05/2004 .

Where is THE KIMMERIDGE TRUST located?

toggle

THE KIMMERIDGE TRUST is registered at The Etches Collection, Kimmeridge, Wareham BH20 5PE.

What does THE KIMMERIDGE TRUST do?

toggle

THE KIMMERIDGE TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does THE KIMMERIDGE TRUST have?

toggle

THE KIMMERIDGE TRUST had 10 employees in 2022.

What is the latest filing for THE KIMMERIDGE TRUST?

toggle

The latest filing was on 28/10/2025: Accounts for a medium company made up to 2024-12-31.