Background WavePink WaveYellow Wave

HENRY WOOD ACCOMMODATION TRUST (00976205)

HENRY WOOD ACCOMMODATION TRUST (00976205) is an active UK company. incorporated on 3 April 1970. with registered office in Godstone. The company operates in the Education sector, engaged in educational support activities. HENRY WOOD ACCOMMODATION TRUST has been registered for 55 years. Current directors include KEENE, Paul John Thornton, KINSELLA, Christine Mary, NGWE, Chinyereugo Uchenna, Dr and 3 others.

Company Number
00976205
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 1970
Age
55 years
Address
Stansted Borough Tilburstow Hill Road, Godstone, RH9 8LY
Industry Sector
Education
Business Activity
Educational support activities
Directors
KEENE, Paul John Thornton, KINSELLA, Christine Mary, NGWE, Chinyereugo Uchenna, Dr, SCARD, Dennis Leslie, SWANN, Nina Victoria, XIAO, Di
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY WOOD ACCOMMODATION TRUST

HENRY WOOD ACCOMMODATION TRUST is an active company incorporated on 3 April 1970 with the registered office located in Godstone. The company operates in the Education sector, specifically engaged in educational support activities. HENRY WOOD ACCOMMODATION TRUST was registered 55 years ago.(SIC: 85600)

Status

active

Active since 55 years ago

Company No

00976205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 3 April 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

THE MUSIC STUDENTS HOSTEL TRUST
From: 4 June 1991To: 3 February 2015
Contact
Address

Stansted Borough Tilburstow Hill Road South Godstone Godstone, RH9 8LY,

Previous Addresses

139 Mildmay Road Chelmsford Essex CM2 0DT England
From: 16 December 2021To: 7 April 2025
139 Mildmay Road 139 Mildmay Road Chelmsford Essex CM2 0DT England
From: 16 December 2021To: 16 December 2021
C/O C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB
From: 21 December 2009To: 16 December 2021
Ibb Solicitors Capital Court Windsor Street Uxbridge Middlesex UB8 1AB
From: 3 April 1970To: 21 December 2009
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
May 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Dec 15
Director Joined
Dec 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Dec 24
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

ASHLEY, David John

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Secretary
Appointed 01 Apr 2025

KEENE, Paul John Thornton

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Born August 1961
Director
Appointed 08 Dec 2021

KINSELLA, Christine Mary

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Born March 1977
Director
Appointed 09 May 2018

NGWE, Chinyereugo Uchenna, Dr

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Born December 1979
Director
Appointed 14 Jun 2023

SCARD, Dennis Leslie

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Born May 1943
Director
Appointed 28 Jan 2003

SWANN, Nina Victoria

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Born April 1975
Director
Appointed 07 Jun 2022

XIAO, Di

Active
Tilburstow Hill Road, GodstoneRH9 8LY
Born February 1980
Director
Appointed 12 Dec 2016

BURNETT, Peter Lindsay

Resigned
Mildmay Road, ChelmsfordCM2 0DT
Secretary
Appointed 04 Dec 2020
Resigned 31 Mar 2025

BURNETT, Peter Lindsay

Resigned
139 Mildmay Road, ChelmsfordCM2 0DT
Secretary
Appointed 20 Sept 2002
Resigned 26 Apr 2017

KING, Robert Brendan

Resigned
Lovell House, UxbridgeUB8 1LQ
Secretary
Appointed N/A
Resigned 02 Apr 1996

RIDOUT, Paul Dominic

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Secretary
Appointed 26 Apr 2017
Resigned 04 Dec 2020

RIMMER, Vivien

Resigned
95 The Avenue, PinnerHA5 5BW
Secretary
Appointed 02 Apr 1996
Resigned 20 Sept 2002

BENSON, Roger Howard

Resigned
Lane Ends Summerhill Lane, KeighleyBD20 6RX
Born September 1938
Director
Appointed 28 Jun 1993
Resigned 25 Nov 2013

BURNETT, Peter Lindsay

Resigned
139 Mildmay Road, ChelmsfordCM2 0DT
Born August 1948
Director
Appointed 29 Apr 2009
Resigned 09 May 2018

CLACK, Nicholas Barry Menzies

Resigned
The Lea 57 Rack End, WitneyOX29 7SA
Born August 1930
Director
Appointed N/A
Resigned 09 May 2018

COKER, Christina

Resigned
Mildmay Road, ChelmsfordCM2 0DT
Born December 1953
Director
Appointed 02 May 2013
Resigned 20 Jun 2024

CROOK, David

Resigned
Mildmay Road, ChelmsfordCM2 0DT
Born January 1966
Director
Appointed 17 Jul 2007
Resigned 02 Dec 2024

FALK, John

Resigned
Trinity College Of Music 11-13 Mandeville Place, LondonW1M 6AQ
Born October 1929
Director
Appointed N/A
Resigned 28 Apr 1994

FAULKNER, Helen

Resigned
Vere Road, BrightonBN1 4NR
Born January 1953
Director
Appointed 13 May 2014
Resigned 09 Feb 2023

HORSBRUGH, Ian

Resigned
C/O Guildhall School Of Music & Drama, BarbicanEC2Y 8DT
Born September 1941
Director
Appointed N/A
Resigned 20 Jun 2002

IMRIE, David

Resigned
C/O Guildhall School Of Music & Drama, BarbicanEC2Y 8DT
Born August 1954
Director
Appointed N/A
Resigned 01 Feb 2001

JAMES, Susan Margaret

Resigned
4a Platts Lane, LondonNW3 7NR
Born February 1959
Director
Appointed 01 Jun 2001
Resigned 02 Oct 2003

JONES, Philip Mark

Resigned
14 Hamilton Terrace, LondonNW8 9UG
Born March 1928
Director
Appointed N/A
Resigned 16 Dec 1998

LANSKEY, Bernard John

Resigned
Bowsers End, Saffron WaldenCB10 1XQ
Born May 1960
Director
Appointed 16 Sept 2003
Resigned 08 Dec 2015

MARSHALL, Harvey Christopher John

Resigned
11 Harley Place, LondonW1N 1HB
Born July 1945
Director
Appointed N/A
Resigned 12 Dec 2005

PHILLIPS, Frederika Angharod

Resigned
36 Milner Drive, TwickenhamTW2 7PJ
Born February 1946
Director
Appointed 09 Mar 1992
Resigned 11 Jan 2000

POPE, Roger John

Resigned
Tilburstow Hill Road, GodstoneRH9 8LY
Born December 1942
Director
Appointed 28 Apr 1994
Resigned 01 Mar 2026

RIDOUT, Paul Dominic

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born March 1967
Director
Appointed 14 Dec 2017
Resigned 04 Dec 2020

SMITH, Ronald Aubrey

Resigned
Poppins, MarlboroughSN8 1SU
Born September 1928
Director
Appointed N/A
Resigned 20 Nov 1992

THOMPSON, Eric

Resigned
The Banda Clifford Road, BarnetEN5 5NY
Born August 1922
Director
Appointed N/A
Resigned 14 Feb 1992

WILLIAMS, Martin Blue Macintosh

Resigned
28 Clareville Grove, LondonSW7 5AS
Born August 1946
Director
Appointed N/A
Resigned 17 Nov 1994
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 February 2015
MISCMISC
Resolution
22 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Resolution
17 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2012
CC04CC04
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
15 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
19 September 1991
288288
Memorandum Articles
12 June 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1991
363363
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
1 August 1989
288288
Legacy
14 July 1989
288288
Legacy
5 July 1989
288288
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
15 December 1988
287Change of Registered Office
Resolution
17 November 1988
RESOLUTIONSResolutions
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Legacy
27 December 1986
288288