Burnbake Trust(the) SALISBURY


Founded in 1985, Burnbake Trust(the), classified under reg no. 01893426 is an active company. Currently registered at St Mary's House SP2 8PU, Salisbury the company has been in the business for thirty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely John A., John M. and David B. and others. In addition one secretary - John A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burnbake Trust(the) Address / Contact

Office Address St Mary's House
Office Address2 Netherhampton
Town Salisbury
Post code SP2 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01893426
Date of Incorporation Thu, 7th Mar 1985
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

John A.

Position: Director

Appointed: 17 August 2016

John M.

Position: Director

Appointed: 17 August 2016

David B.

Position: Director

Appointed: 17 August 2016

Philip M.

Position: Director

Appointed: 17 August 2016

John A.

Position: Secretary

Appointed: 17 August 2016

Mark H.

Position: Secretary

Appointed: 28 May 2015

Resigned: 26 July 2016

Ian W.

Position: Director

Appointed: 10 October 2007

Resigned: 26 July 2016

Kathleen C.

Position: Director

Appointed: 22 February 2006

Resigned: 19 May 2008

June H.

Position: Secretary

Appointed: 16 February 2005

Resigned: 28 May 2015

Kenneth B.

Position: Director

Appointed: 22 May 2004

Resigned: 10 October 2010

Paul W.

Position: Director

Appointed: 29 May 2002

Resigned: 12 January 2004

Bryan L.

Position: Secretary

Appointed: 21 July 1999

Resigned: 28 November 2004

Bryan L.

Position: Director

Appointed: 25 June 1998

Resigned: 28 November 2004

June H.

Position: Director

Appointed: 25 June 1998

Resigned: 28 May 2015

David F.

Position: Director

Appointed: 25 June 1998

Resigned: 20 December 2007

Rex S.

Position: Secretary

Appointed: 04 April 1997

Resigned: 21 July 1999

Eileen C.

Position: Director

Appointed: 24 April 1996

Resigned: 31 December 2015

Bede C.

Position: Director

Appointed: 02 April 1996

Resigned: 22 February 2006

Rex S.

Position: Director

Appointed: 29 January 1996

Resigned: 24 September 2003

Gary B.

Position: Director

Appointed: 29 January 1996

Resigned: 12 February 1998

Anthony B.

Position: Director

Appointed: 29 January 1996

Resigned: 23 April 2001

Reuben W.

Position: Director

Appointed: 21 May 1992

Resigned: 29 January 1996

David P.

Position: Director

Appointed: 21 May 1992

Resigned: 08 October 1996

Stephen A.

Position: Director

Appointed: 21 May 1992

Resigned: 15 October 1996

Anthony M.

Position: Director

Appointed: 21 May 1992

Resigned: 08 October 1996

Clive H.

Position: Director

Appointed: 21 May 1992

Resigned: 11 February 1994

Muriel A.

Position: Director

Appointed: 21 May 1992

Resigned: 02 January 1993

People with significant control

The list of PSCs who own or control the company includes 4 names. As we identified, there is John M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Philip M. This PSC has significiant influence or control over the company,. The third one is John A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

John M.

Notified on 17 August 2016
Nature of control: significiant influence or control

Philip M.

Notified on 17 August 2016
Nature of control: significiant influence or control

John A.

Notified on 17 August 2016
Nature of control: significiant influence or control

David B.

Notified on 17 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 7th, March 2024
Free Download (19 pages)

Company search