Background WavePink WaveYellow Wave

THE PERSHORE, NASHDOM AND ELMORE TRUST (00333711)

THE PERSHORE, NASHDOM AND ELMORE TRUST (00333711) is an active UK company. incorporated on 16 November 1937. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE PERSHORE, NASHDOM AND ELMORE TRUST has been registered for 88 years. Current directors include BERRETT, Michael Vincent, Rev, BURNS, Stuart Maitland, Rt Revd, HUTCHISON, Francis, The Reverend and 2 others.

Company Number
00333711
Status
active
Type
private-unlimited-nsc
Incorporated
16 November 1937
Age
88 years
Address
19a The Close, Salisbury, SP1 2EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERRETT, Michael Vincent, Rev, BURNS, Stuart Maitland, Rt Revd, HUTCHISON, Francis, The Reverend, JARRATT, Simon James Keir, The Very Revd, WAINE, Stephen John, The Very Reverend
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PERSHORE, NASHDOM AND ELMORE TRUST

THE PERSHORE, NASHDOM AND ELMORE TRUST is an active company incorporated on 16 November 1937 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE PERSHORE, NASHDOM AND ELMORE TRUST was registered 88 years ago.(SIC: 74990)

Status

active

Active since 88 years ago

Company No

00333711

PRIVATE-UNLIMITED-NSC Company

Age

88 Years

Incorporated 16 November 1937

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 1995 (30 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PERSHORE AND NASHDOM TRUST LIMITED (THE)
From: 16 November 1937To: 8 May 1989
Contact
Address

19a The Close Salisbury, SP1 2EB,

Previous Addresses

, Elmore Abbey, Church Lane, Speen Newbury, Berkshire, RG14 1SA
From: 16 November 1937To: 7 October 2010
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Jan 15
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
May 19
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

JARRATT, Simon James Keir, The Reverend

Active
The Close, SalisburySP1 2EB
Secretary
Appointed 18 Nov 2005

BERRETT, Michael Vincent, Rev

Active
Derril, HolsworthyEX22 6YA
Born March 1956
Director
Appointed 14 Jun 2018

BURNS, Stuart Maitland, Rt Revd

Active
Mucknell Farm Lane, StoultonWR7 4RB
Born January 1946
Director
Appointed 25 Mar 2013

HUTCHISON, Francis, The Reverend

Active
The Close, SalisburySP1 2EB
Born February 1942
Director
Appointed N/A

JARRATT, Simon James Keir, The Very Revd

Active
The Close, SalisburySP1 2EB
Born July 1963
Director
Appointed 22 Apr 1994

WAINE, Stephen John, The Very Reverend

Active
Piddletrenthide, DorchesterDT2 7QY
Born May 1959
Director
Appointed 07 Jun 2018

MATTHEWS, Basil Alan Montague, Right Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG14 1SA
Secretary
Appointed N/A
Resigned 14 Nov 2005

BEARD, Andrew Walter Nind, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born July 1903
Director
Appointed N/A
Resigned 19 Sept 1992

BRIERLY, Mark Alberic Henry St Germain, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born August 1918
Director
Appointed N/A
Resigned 22 May 2001

COVE, William Thomas Griffiths, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born February 1910
Director
Appointed N/A
Resigned 14 Feb 1995

DE WALT, Bruce Edgar, The Reverend

Resigned
The Close, SalisburySP1 2EB
Born August 1941
Director
Appointed 22 Apr 1993
Resigned 22 Jul 2022

HOLROYD, John Hepworth

Resigned
The Millers House, GloucesterGL1 2BN
Born April 1935
Director
Appointed 17 Jan 2008
Resigned 29 Nov 2014

MATTHEWS, Basil Alan Montague, Right Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG14 1SA
Born September 1937
Director
Appointed N/A
Resigned 14 Nov 2005

MORRIS, Augustine David Freestone, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born August 1905
Director
Appointed N/A
Resigned 20 Jan 1997

NEWING, Kenneth Albert, Right Reverend

Resigned
The Close, SalisburySP1 2EB
Born August 1923
Director
Appointed N/A
Resigned 15 May 2019

NIELSON, Boniface Ronald Marius, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born March 1909
Director
Appointed N/A
Resigned 12 Aug 2001

STOKES, Godfrey Julian Fenwick, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born July 1904
Director
Appointed N/A
Resigned 21 Jul 1997

WELBY, Justin Portal, Right Revd

Resigned
Market Place, Bishop AucklandDL14 7NR
Born January 1956
Director
Appointed 17 Jan 2008
Resigned 19 Oct 2012

WILLIAMS, Howard Graham Anthony, The Reverend

Resigned
Elmore Abbey Church Lane, NewburyRG13 1SA
Born June 1904
Director
Appointed N/A
Resigned 01 Oct 1995
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
21 October 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 May 1989
RESOLUTIONSResolutions
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
24 October 1987
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts