Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A M CHALLIS TRUST LTD
Company Information for

A M CHALLIS TRUST LTD

68 HIGH STREET, SAWSTON, CAMBRIDGE, CAMBS, CB22 3BG,
Company Registration Number
06754592
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About A M Challis Trust Ltd
A M CHALLIS TRUST LTD was founded on 2008-11-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". A M Challis Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A M CHALLIS TRUST LTD
 
Legal Registered Office
68 HIGH STREET
SAWSTON
CAMBRIDGE
CAMBS
CB22 3BG
Other companies in CB22
 
Charity Registration
Charity Number 1135860
Charity Address 54 HIGH STREET, SAWSTON, CAMBRIDGE, CB22 3BG
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06754592
Company ID Number 06754592
Date formed 2008-11-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 23:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A M CHALLIS TRUST LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A M CHALLIS TRUST LTD

Current Directors
Officer Role Date Appointed
MARY CHRISTINE MILES DICKEN
Director 2008-11-20
ELIZABETH-ANNE DOCKERILL
Director 2008-11-20
WILLIAM ANTHONY FELL
Director 2008-11-20
JOHN HAMILTON HUNTING
Director 2014-02-10
ROSEMARY JULIANA PHILLIPS
Director 2013-04-29
MIKE REDSHAW
Director 2015-03-25
GILLIAN RILEY
Director 2014-01-15
SANDRA WILLIAMS
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA BLACKWELL
Director 2008-11-20 2015-12-31
MICHAEL REDSHAW
Director 2015-02-16 2015-02-16
BRIAN JOHN BUTLER
Director 2008-11-20 2014-11-04
GILLIAN RILEY
Director 2014-02-10 2014-02-16
BRYAN LEONARD HOWE
Director 2008-11-20 2013-10-12
MARILYN ELSPETH MAUNDER
Director 2008-11-20 2013-09-02
ROSEMARY JULIANA PHILLIPS
Director 2013-05-25 2013-05-25
CHARLES RICHARD FRANCIS MAUNDER
Company Secretary 2008-11-20 2013-04-02
SUSAN ELIZABETH REEVE
Director 2009-06-22 2012-02-24
DMCS SECRETARIES LIMITED
Company Secretary 2008-11-20 2008-11-20
DUDLEY ROBERT ALEXANDER MILES
Director 2008-11-20 2008-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-06-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AP01DIRECTOR APPOINTED DR TIMOTHY GRAY WREGHITT
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WILLIAMS
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RILEY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDSHAW
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PHILLIPS
2017-07-21AP01DIRECTOR APPOINTED MS SANDRA WILLIAMS
2017-07-20AP01DIRECTOR APPOINTED MRS GILLIAN RILEY
2017-07-20AP01DIRECTOR APPOINTED MRS ROSEMARY JULIANA PHILLIPS
2017-07-20AP01DIRECTOR APPOINTED MR MICHAEL REDSHAW
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BLACKWELL
2017-01-03RES01ADOPT ARTICLES 03/01/17
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-14CH01Director's details changed for Sheila Blackwell on 2016-01-01
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27CH01Director's details changed for Mr Mike Reshaw on 2015-05-27
2015-05-20CH01Director's details changed for Sheila Blackwell on 2014-12-04
2015-05-19AP01DIRECTOR APPOINTED MR MIKE RESHAW
2015-05-17CH01Director's details changed for Sheila Blackwell on 2014-12-05
2014-12-12AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY FELL / 01/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE MILES DICKEN / 01/11/2014
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTLER
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BLACKWELL / 01/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILTON HUNTING / 01/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RILEY / 01/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JULIANA PHILLIPS / 01/11/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH-ANNE DOCKERILL / 01/11/2014
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUTLER
2014-04-29AA31/12/13 TOTAL EXEMPTION FULL
2014-03-07AP01DIRECTOR APPOINTED MR JOHN HAMILTON HUNTING
2014-02-26AP01DIRECTOR APPOINTED MRS GILLIAN RILEY
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM CAMBRIDGE BUILDING SOCIETY 68 HIGH STREET SAWSTON CAMBRIDGE CB22 3BG
2013-11-22AR0122/11/13 NO MEMBER LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MAUNDER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN HOWE
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MAUNDER
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 54 HIGH STREET SAWSTON CAMBS CB22 3BG
2013-09-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AA31/12/12 TOTAL EXEMPTION FULL
2013-05-29AP01DIRECTOR APPOINTED MRS ROSEMARY JULIANA PHILLIPS
2012-11-23AR0120/11/12 NO MEMBER LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN REEVE
2012-09-14AA31/12/11 TOTAL EXEMPTION FULL
2011-11-21AR0120/11/11 NO MEMBER LIST
2011-08-19AA31/12/10 TOTAL EXEMPTION FULL
2010-11-21AR0120/11/10 NO MEMBER LIST
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BLACKWELL / 21/11/2010
2010-08-20AA31/12/09 TOTAL EXEMPTION FULL
2010-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH REEVE / 20/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ELSPETH MAUNDER / 20/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEONARD HOWE / 20/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY FELL / 20/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH-ANNE DOCKERILL / 20/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHRISTINE MILES DICKEN / 20/11/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BUTLER / 20/11/2009
2010-02-11AP01DIRECTOR APPOINTED SHEILA BLACKWELL
2010-02-09AR0120/11/09 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN ELSPETH MAUNDER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH REEVE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEONARD HOWE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH-ANNE DOCKERILL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINE MILES DICKEN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY FELL / 09/02/2010
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHARLES RICHARD FRANCIS MAUNDER / 09/02/2010
2009-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-23288aDIRECTOR APPOINTED SUSAN ELIZABETH REEVE
2009-06-23225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-10288aDIRECTOR APPOINTED WILLIAM ANTHONY FELL
2008-12-10288aDIRECTOR APPOINTED MARY CHRISTINE MILES DICKEN
2008-12-10288aDIRECTOR APPOINTED BRIAN JOHN BUTLER
2008-12-10288aDIRECTOR APPOINTED ELIZABETH-ANNE DOCKERILL
2008-12-10288aDIRECTOR APPOINTED MARILYN ELSPETH MAUNDER
2008-12-10288aSECRETARY APPOINTED DR CHARLES RICHARD FRANCIS MAUNDER
2008-12-10288aDIRECTOR APPOINTED BRYAN LEONARD HOWE
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DUDLEY MILES
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB
2008-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to A M CHALLIS TRUST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A M CHALLIS TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A M CHALLIS TRUST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A M CHALLIS TRUST LTD

Intangible Assets
Patents
We have not found any records of A M CHALLIS TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A M CHALLIS TRUST LTD
Trademarks
We have not found any records of A M CHALLIS TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M CHALLIS TRUST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as A M CHALLIS TRUST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A M CHALLIS TRUST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A M CHALLIS TRUST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A M CHALLIS TRUST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4