The Airborne Initiative Trust DORCHESTER


Founded in 2012, The Airborne Initiative Trust, classified under reg no. 07959567 is an active company. Currently registered at South Eggardon House DT2 9EP, Dorchester the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 7 directors, namely Karin C., Andrew R. and Alistair R. and others. Of them, Elisabeth S. has been with the company the longest, being appointed on 21 February 2012 and Karin C. has been with the company for the least time - from 29 November 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mollie B. who worked with the the firm until 30 June 2020.

The Airborne Initiative Trust Address / Contact

Office Address South Eggardon House
Office Address2 Askerswell
Town Dorchester
Post code DT2 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07959567
Date of Incorporation Tue, 21st Feb 2012
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Karin C.

Position: Director

Appointed: 29 November 2019

Andrew R.

Position: Director

Appointed: 01 January 2019

Alistair R.

Position: Director

Appointed: 01 September 2018

Prudence K.

Position: Director

Appointed: 01 September 2018

Kathryn A.

Position: Director

Appointed: 01 December 2017

Rupert S.

Position: Director

Appointed: 16 March 2015

Elisabeth S.

Position: Director

Appointed: 21 February 2012

Clare S.

Position: Director

Appointed: 16 March 2015

Resigned: 25 November 2022

Rebecca R.

Position: Director

Appointed: 09 February 2013

Resigned: 04 November 2018

Mollie B.

Position: Secretary

Appointed: 01 August 2012

Resigned: 30 June 2020

Mary C.

Position: Director

Appointed: 21 February 2012

Resigned: 04 October 2021

Geoffrey H.

Position: Director

Appointed: 21 February 2012

Resigned: 06 November 2017

James S.

Position: Director

Appointed: 21 February 2012

Resigned: 21 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth19 09821 967
Balance Sheet
Cash Bank In Hand20 57525 651
Current Assets20 57525 691
Debtors 40
Net Assets Liabilities Including Pension Asset Liability19 09821 967
Tangible Fixed Assets269134
Reserves/Capital
Profit Loss Account Reserve19 09821 967
Shareholder Funds19 09821 967
Other
Creditors Due Within One Year1 7463 858
Fixed Assets269134
Net Current Assets Liabilities18 82921 833
Tangible Fixed Assets Cost Or Valuation538538
Tangible Fixed Assets Depreciation269404
Tangible Fixed Assets Depreciation Charged In Period 135
Total Assets Less Current Liabilities19 09821 967

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements