VENTURERS TRUST

Register to unlock more data on OkredoRegister

VENTURERS TRUST

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06511936

Incorporation date

21/02/2008

Size

Group

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon14/03/2026
Registered office address changed from Venturers Trust Gatehouse Avenue Bristol BS13 9AJ England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2026-03-14
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Appointment of a voluntary liquidator
dot icon12/03/2026
Declaration of solvency
dot icon15/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon11/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon03/09/2024
Appointment of Dr Paula Holbrook as a director on 2024-08-31
dot icon03/09/2024
Termination of appointment of Lee Philip Miller as a director on 2024-08-31
dot icon05/08/2024
Notification of David Andrew Baker as a person with significant control on 2024-07-18
dot icon05/08/2024
Notification of Mark Edward Blackman as a person with significant control on 2024-07-18
dot icon05/08/2024
Change of details for Mr David Andrew Baker as a person with significant control on 2024-08-05
dot icon05/08/2024
Withdrawal of a person with significant control statement on 2024-08-05
dot icon05/08/2024
Notification of Mark Jonathan Davies as a person with significant control on 2024-07-18
dot icon05/08/2024
Memorandum and Articles of Association
dot icon05/08/2024
Resolutions
dot icon31/07/2024
Cessation of Society of Merchant Venturers as a person with significant control on 2024-07-17
dot icon31/07/2024
Appointment of Mr Lee Philip Miller as a director on 2024-07-18
dot icon31/07/2024
Appointment of Mrs Adele Jane Haysom as a director on 2024-07-18
dot icon31/07/2024
Appointment of Mr Richard William Sloan as a director on 2024-07-18
dot icon31/07/2024
Appointment of Mrs Margaret Ann Simmons-Bird as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Ruth Alison Bailey as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Alison Gail Bragg as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Mark Ashley Burchfield as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Lucy Collins as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Caroline Jane Duckworth as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Heather Jane Frankham as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of Alison Claire Golden-Wright as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of John Watson as a director on 2024-07-18
dot icon31/07/2024
Termination of appointment of David Michael Powell as a director on 2024-07-18
dot icon31/07/2024
Notification of a person with significant control statement
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon20/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon09/02/2024
Termination of appointment of Nicholas John Weller as a director on 2024-02-08
dot icon12/09/2023
Termination of appointment of Gillian Elizabeth Camm as a director on 2023-09-11
dot icon26/07/2023
Termination of appointment of Richard John Skerrett Holmes as a director on 2023-07-18
dot icon29/06/2023
Appointment of Mr Mark Ashley Burchfield as a director on 2023-06-29
dot icon31/05/2023
Appointment of Mrs Alison Claire Golden-Wright as a director on 2023-05-25
dot icon26/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/04/2023
Termination of appointment of Sarah Purdy as a director on 2023-03-31
dot icon05/01/2023
Group of companies' accounts made up to 2022-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchfield, Mark Ashley
Director
29/06/2023 - 18/07/2024
25
Weller, Nicholas John, Sir
Director
08/09/2022 - 08/02/2024
11
Reid, Alison
Director
01/09/2008 - 09/07/2010
1
Potter, David
Director
01/09/2017 - 05/04/2018
3
Smallwood, Trevor
Director
21/03/2013 - 14/02/2019
61

Persons with Significant Control

27
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENTURERS TRUST

VENTURERS TRUST is an(a) Liquidation company incorporated on 21/02/2008 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. 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 VENTURERS TRUST?

toggle

VENTURERS TRUST is currently Liquidation. It was registered on 21/02/2008 .

Where is VENTURERS TRUST located?

toggle

VENTURERS TRUST is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does VENTURERS TRUST do?

toggle

VENTURERS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for VENTURERS TRUST?

toggle

The latest filing was on 14/03/2026: Registered office address changed from Venturers Trust Gatehouse Avenue Bristol BS13 9AJ England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2026-03-14.