Background WavePink WaveYellow Wave

ULTING OVERSEAS TRUST (02018465)

ULTING OVERSEAS TRUST (02018465) is an active UK company. incorporated on 9 May 1986. with registered office in Hope Valley. The company operates in the Education sector, engaged in post-graduate level higher education. ULTING OVERSEAS TRUST has been registered for 39 years. Current directors include BRYAN, Richard Patrick Wright, CLARK, William Andrew, DURLACHER, Nicholas John and 6 others.

Company Number
02018465
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1986
Age
39 years
Address
Goosehill Hall Buxton Road, Hope Valley, S33 8WP
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BRYAN, Richard Patrick Wright, CLARK, William Andrew, DURLACHER, Nicholas John, GREENWOOD, Philip John, HEYWARD, John Colin, KAPOLYO, Joseph Mutale, Revd, WALKER, Carol Margaret, Dr, WARREN, Timothy Buckland, WHITFIELD, John David
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTING OVERSEAS TRUST

ULTING OVERSEAS TRUST is an active company incorporated on 9 May 1986 with the registered office located in Hope Valley. The company operates in the Education sector, specifically engaged in post-graduate level higher education. ULTING OVERSEAS TRUST was registered 39 years ago.(SIC: 85422)

Status

active

Active since 39 years ago

Company No

02018465

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 9 May 1986

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Goosehill Hall Buxton Road Castleton Hope Valley, S33 8WP,

Previous Addresses

37 Nicholas Way Northwood Middlesex HA6 2TR
From: 18 October 2013To: 10 October 2020
70 St George's Square London SW1V 3RD
From: 9 May 1986To: 18 October 2013
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Oct 12
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

WARREN, Timothy Buckland

Active
Cuckoo Hill Drive, PinnerHA5 3PF
Secretary
Appointed 06 Apr 2001

BRYAN, Richard Patrick Wright

Active
Buxton Road, Hope ValleyS33 8WP
Born December 1970
Director
Appointed 23 Oct 2024

CLARK, William Andrew

Active
Buxton Road, Hope ValleyS33 8WP
Born November 1991
Director
Appointed 20 Apr 2021

DURLACHER, Nicholas John

Active
Buxton Road, Hope ValleyS33 8WP
Born March 1946
Director
Appointed 21 Oct 2010

GREENWOOD, Philip John

Active
Buxton Road, Hope ValleyS33 8WP
Born April 1956
Director
Appointed 18 Oct 2022

HEYWARD, John Colin

Active
Runnymede, Gerrards CrossSL9 8NT
Born June 1947
Director
Appointed 26 Jan 2000

KAPOLYO, Joseph Mutale, Revd

Active
Stanley Road, LondonN9 9AB
Born September 1952
Director
Appointed 20 Oct 2003

WALKER, Carol Margaret, Dr

Active
Musley Lane, WareSG12 7EN
Born April 1952
Director
Appointed 11 Apr 2014

WARREN, Timothy Buckland

Active
Winton Lodge, NorthwoodHA6 2TR
Born June 1950
Director
Appointed 09 Oct 2000

WHITFIELD, John David

Active
Buxton Road, Hope ValleyS33 8WP
Born February 1957
Director
Appointed 11 Apr 2014

HARLAND, Colin

Resigned
41 Rectory Park, South CroydonCR2 9JR
Secretary
Appointed N/A
Resigned 05 Apr 2001

BALE, Alan John

Resigned
Bures Road, BuresCO8 5EP
Born January 1935
Director
Appointed N/A
Resigned 24 Oct 2013

BRINKLEY, Mary

Resigned
4 Kent House Lane, BeckenhamBR3 1LF
Born January 1942
Director
Appointed 13 Oct 1997
Resigned 18 Oct 2016

BROWN, Jennifer Rosemary

Resigned
Buxton Road, Hope ValleyS33 8WP
Born June 1964
Director
Appointed 13 Oct 2015
Resigned 22 Oct 2025

BROWN, Susan Elizabeth, Dr

Resigned
Buxton Road, Hope ValleyS33 8WP
Born July 1946
Director
Appointed 18 Oct 2016
Resigned 17 Oct 2023

BROWN, Susan Elizabeth, Dr

Resigned
7 Western Terrace, HoddesdonEN11 9LF
Born July 1946
Director
Appointed 26 Jan 2000
Resigned 31 Dec 2001

FORD, Donald

Resigned
Mavis Avenue, EpsomKT19 0PY
Born April 1936
Director
Appointed 13 Oct 1997
Resigned 21 Oct 2014

HARLAND, Colin

Resigned
41 Rectory Park, South CroydonCR2 9JR
Born May 1927
Director
Appointed N/A
Resigned 05 Apr 2001

KESSLER, Jean Baptiste August, Dr

Resigned
Nicholas Way, NorthwoodHA6 2TR
Born November 1925
Director
Appointed N/A
Resigned 21 Oct 2014

KESSLER, Margaret Kathleen

Resigned
Apartado 592FOREIGN
Born January 1923
Director
Appointed N/A
Resigned 21 Dec 1999

OSBORNE, Denis Gordon, Dr

Resigned
112 Dulwich Village, LondonSE21 7AQ
Born September 1932
Director
Appointed 01 Jun 1992
Resigned 01 May 2008

PAYNE, John Stuart

Resigned
Ship Cottage, Frinton On SeaCO13 9HQ
Born March 1927
Director
Appointed N/A
Resigned 15 Oct 2007

PEARCE, Roger Malcolm, Rev

Resigned
Franks Avenue, New MaldenKT3 5DB
Born November 1940
Director
Appointed 01 May 2008
Resigned 13 Oct 2020

STEWART, Jennifer Gaye

Resigned
Buxton Road, Hope ValleyS33 8WP
Born March 1962
Director
Appointed 17 Oct 2017
Resigned 17 Oct 2023

SYLVESTER, Nigel William Herbert

Resigned
Elizabeth Avenue, Little Chalfont3HP6 6RS
Born December 1929
Director
Appointed 22 Apr 2002
Resigned 22 Apr 2010

SYLVESTER, Nigel William Herbert

Resigned
62 The Drive, RickmansworthWD3 4EB
Born December 1929
Director
Appointed N/A
Resigned 01 Jan 1995

TAN, Kang-San, Dr

Resigned
70 St George's SquareSW1V 3RD
Born February 1962
Director
Appointed 22 Apr 2010
Resigned 25 Oct 2012

WARREN, Pierce Derek

Resigned
The Potteries, TringHP23 6PF
Born December 1913
Director
Appointed N/A
Resigned 13 Oct 1997
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Resolution
30 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 December 2008
AAAnnual Accounts
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2007
AAAnnual Accounts
Legacy
29 November 2006
287Change of Registered Office
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288cChange of Particulars
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 January 2002
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
287Change of Registered Office
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
24 December 1992
363sAnnual Return (shuttle)
Resolution
20 November 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
8 February 1991
363363
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
287Change of Registered Office
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
14 December 1987
288288
Legacy
27 March 1987
225(1)225(1)
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87