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

THE KENNERLEY RUMFORD TRUST

OLD FRANKS HIGH STREET, ELSENHAM, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 6DD,
Company Registration Number
04692681
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Kennerley Rumford Trust
THE KENNERLEY RUMFORD TRUST was founded on 2003-03-11 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". The Kennerley Rumford Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE KENNERLEY RUMFORD TRUST
 
Legal Registered Office
OLD FRANKS HIGH STREET
ELSENHAM
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 6DD
Other companies in CM22
 
Charity Registration
Charity Number 1100088
Charity Address HENHAM COTTAGE, HIGH STREET, HENHAM, BISHOP'S STORTFORD, CM22 6AS
Charter RELIGIOUS ACTIVITIES
Filing Information
Company Number 04692681
Company ID Number 04692681
Date formed 2003-03-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 17:18:38
Primary Source:Companies House
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 THE KENNERLEY RUMFORD TRUST

Current Directors
Officer Role Date Appointed
ANDREW JOHN FULLER-LEWIS
Company Secretary 2016-04-25
ANDREW JOHN FULLER-LEWIS
Director 2003-03-11
MAXINE MOTT
Director 2017-12-11
SIMON HUMPHREY WESTLAND PILCHER
Director 2008-06-12
CHARLES WILLBE
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MCKEAN
Director 2007-05-17 2014-11-10
PHILIP PAUL HICKS
Company Secretary 2007-05-17 2011-03-13
PHILIP PAUL HICKS
Director 2007-05-17 2011-03-13
JANICE TERESA LLOYD
Director 2003-03-11 2009-04-07
JONATHAN JAMES MOLYNEUX FLETCHER
Director 2006-03-13 2007-09-25
RICHARD WILLIAM FARR
Director 2003-03-11 2007-05-17
PHILIP PAUL HICKS
Company Secretary 2003-06-02 2007-02-11
PHILIP PAUL HICKS
Director 2003-11-24 2007-02-11
JONATHAN GARNIER RUFFER
Director 2003-03-11 2004-08-30
JONATHAN GARNIER RUFFER
Company Secretary 2003-03-11 2003-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HUMPHREY WESTLAND PILCHER M&G REAL ESTATE LIMITED Director 2018-03-23 CURRENT 1999-10-04 Active
SIMON HUMPHREY WESTLAND PILCHER M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Director 2013-08-28 CURRENT 1986-09-30 Active
SIMON HUMPHREY WESTLAND PILCHER PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
SIMON HUMPHREY WESTLAND PILCHER M&G RED III SLP GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED III EMPLOYEE FEEDER GP LIMITED Director 2012-10-05 CURRENT 2012-10-05 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G UKCF II GP LIMITED Director 2012-09-13 CURRENT 2012-09-13 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED II SLP GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED II EMPLOYEE FEEDER GP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Liquidation
SIMON HUMPHREY WESTLAND PILCHER THE KINGHAM HILL TRUST Director 2012-03-13 CURRENT 1941-03-10 Active
SIMON HUMPHREY WESTLAND PILCHER Y DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 2011-02-28 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP II LIMITED Director 2010-10-28 CURRENT 2010-09-10 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL CI II LIMITED Director 2010-10-26 CURRENT 2010-10-26 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M & G RED EMPLOYEE FEEDER GP LIMITED Director 2009-12-14 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER M&G RED SLP GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Liquidation
SIMON HUMPHREY WESTLAND PILCHER PRUDENTIAL / M&G UKCF GP LIMITED Director 2008-04-18 CURRENT 2008-04-18 Liquidation
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL NOMINEES LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2016-09-06
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL GP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER INFRACAPITAL SLP LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active
SIMON HUMPHREY WESTLAND PILCHER M&G TRUSTEE COMPANY LIMITED Director 2003-02-25 CURRENT 1984-11-13 Active
SIMON HUMPHREY WESTLAND PILCHER M&G FOUNDERS 1 LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
SIMON HUMPHREY WESTLAND PILCHER M&G IMPPP 1 LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
SIMON HUMPHREY WESTLAND PILCHER M&G INVESTMENT MANAGEMENT LIMITED Director 1999-11-22 CURRENT 1968-08-05 Active
CHARLES WILLBE PPM EXCELLENCE LIMITED Director 2004-03-10 CURRENT 2003-10-07 Active - Proposal to Strike off

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
2024-07-21DIRECTOR APPOINTED DR JACQUELINE ANN STEVENS
2024-07-21DIRECTOR APPOINTED MR ROGER WILLIAM BOWKER
2024-07-17DIRECTOR APPOINTED MR NICHOLAS TIMOTHY TURNER
2024-07-15Director's details changed for Dr Felicity Jane Savage on 2024-07-15
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-05-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-29CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-05-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-05-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-12PSC08Notification of a person with significant control statement
2017-12-11PSC07CESSATION OF CHARLES WILLBE AS A PSC
2017-12-11PSC07CESSATION OF SIMON HUMPHREY WESTLAND PILCHER AS A PSC
2017-12-11PSC07CESSATION OF ANDREW JOHN FULLER-LEWIS AS A PSC
2017-12-11AP01DIRECTOR APPOINTED DR MAXINE MOTT
2017-06-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-05-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-04AP03Appointment of Mr Andrew John Fuller-Lewis as company secretary on 2016-04-25
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-06AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKEAN
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Henham Cottage, High Street Henham Bishops Stortford Hertfordshire CM22 6AS
2014-06-04AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-10AP01DIRECTOR APPOINTED DR CHARLES WILLBE
2013-05-17AR0128/04/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AR0128/04/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-05-12AR0128/04/11 NO MEMBER LIST
2011-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HICKS
2011-03-19TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HICKS
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-04-29AR0128/04/10 NO MEMBER LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HUMPHREY WESTLAND PILCHER / 28/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKEAN / 28/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL HICKS / 28/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FULLER-LEWIS / 28/04/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PAUL HICKS / 28/04/2010
2009-12-16AA31/03/09 PARTIAL EXEMPTION
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JANICE LLOYD
2009-03-16363aANNUAL RETURN MADE UP TO 11/03/09
2008-12-10AA31/03/08 TOTAL EXEMPTION FULL
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / JANICE LLOYD / 05/10/2008
2008-06-23288aDIRECTOR APPOINTED MR SIMON HUMPHREY WESTLAND PILCHER
2008-04-29363aANNUAL RETURN MADE UP TO 11/03/08
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-23288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW SECRETARY APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 16 LEIGH DRIVE ELSENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6BY
2007-03-22363aANNUAL RETURN MADE UP TO 11/03/07
2007-02-20288bSECRETARY RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: THE GRANARY UGLEY HALL UGLEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6JB
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-13363sANNUAL RETURN MADE UP TO 11/03/06
2006-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sANNUAL RETURN MADE UP TO 11/03/05
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-08288bDIRECTOR RESIGNED
2004-03-18363sANNUAL RETURN MADE UP TO 11/03/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-07-07288bSECRETARY RESIGNED
2003-07-07288aNEW SECRETARY APPOINTED
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE KENNERLEY RUMFORD TRUST 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 THE KENNERLEY RUMFORD TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE KENNERLEY RUMFORD TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of THE KENNERLEY RUMFORD TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE KENNERLEY RUMFORD TRUST
Trademarks
We have not found any records of THE KENNERLEY RUMFORD TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KENNERLEY RUMFORD TRUST. 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 (94910 - Activities of religious organizations) as THE KENNERLEY RUMFORD TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KENNERLEY RUMFORD TRUST 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 THE KENNERLEY RUMFORD TRUST 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 THE KENNERLEY RUMFORD TRUST 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.
    Other companies at postcode CM22 6DD