Established in 2008, The H.M.S. Beagle Trust has its registered office in Whitland. This company has 11 directors listed as Boxall, Simon Rothery, Dr, Campbell, Ian David, James, Karen Elizabeth, Lort-phillips, David Owen John Shoubridge, Lort-phillips, Elizabeth Anne, Crickmere, Peregrine James Zachary, Bhatia, Ravinder Singh, Dr, Clarke, David Robert Smalley, Mcgrath, Peter John, Richardson, Adrian Donald, Turner, Adrian Richard in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOXALL, Simon Rothery, Dr | 15 December 2010 | - | 1 |
CAMPBELL, Ian David | 15 December 2010 | - | 1 |
JAMES, Karen Elizabeth | 09 June 2008 | - | 1 |
LORT-PHILLIPS, David Owen John Shoubridge | 09 June 2008 | - | 1 |
LORT-PHILLIPS, Elizabeth Anne | 25 February 2012 | - | 1 |
BHATIA, Ravinder Singh, Dr | 01 July 2010 | 03 February 2016 | 1 |
CLARKE, David Robert Smalley | 09 June 2008 | 07 November 2019 | 1 |
MCGRATH, Peter John | 09 June 2008 | 31 March 2016 | 1 |
RICHARDSON, Adrian Donald | 09 June 2008 | 20 April 2017 | 1 |
TURNER, Adrian Richard | 15 July 2011 | 21 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRICKMERE, Peregrine James Zachary | 09 June 2008 | 14 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 September 2020 | |
AA01 - Change of accounting reference date | 27 June 2020 | |
AA01 - Change of accounting reference date | 28 March 2020 | |
CS01 - N/A | 11 December 2019 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
AA - Annual Accounts | 30 June 2019 | |
AA01 - Change of accounting reference date | 30 March 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 15 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
AA - Annual Accounts | 30 March 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
AR01 - Annual Return | 20 October 2015 | |
TM02 - Termination of appointment of secretary | 20 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
AP01 - Appointment of director | 10 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
AD01 - Change of registered office address | 09 November 2011 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AA - Annual Accounts | 03 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
363a - Annual Return | 29 July 2009 | |
RESOLUTIONS - N/A | 02 October 2008 | |
NEWINC - New incorporation documents | 09 June 2008 |