Background WavePink WaveYellow Wave

ARK MEDICAL TRUST (02970800)

ARK MEDICAL TRUST (02970800) is an active UK company. incorporated on 23 September 1994. with registered office in Hampshire. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ARK MEDICAL TRUST has been registered for 31 years. Current directors include BROOKES, Carl Ivan Oliver, Dr, FINLAYSON, Robert George, NEWMAN, David Robert, Dr and 1 others.

Company Number
02970800
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 1994
Age
31 years
Address
39 Winchester Street, Hampshire, RG21 1EQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROOKES, Carl Ivan Oliver, Dr, FINLAYSON, Robert George, NEWMAN, David Robert, Dr, WALKER, Robert Edward, Doctor
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK MEDICAL TRUST

ARK MEDICAL TRUST is an active company incorporated on 23 September 1994 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ARK MEDICAL TRUST was registered 31 years ago.(SIC: 85590, 86900)

Status

active

Active since 31 years ago

Company No

02970800

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 23 September 1994

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 18 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

NORTH HAMPSHIRE MEDICAL EDUCATION TRUST
From: 23 September 1994To: 17 October 2011
Contact
Address

39 Winchester Street Basingstoke Hampshire, RG21 1EQ,

Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Jul 11
Director Left
Sept 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Jan 22
Director Left
Nov 24
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

FINLAYSON, Robert George

Active
39 Winchester Street, HampshireRG21 1EQ
Secretary
Appointed 02 Oct 2024

BROOKES, Carl Ivan Oliver, Dr

Active
Dinwoodie Drive, BasingstokeRG24 9NN
Born May 1964
Director
Appointed 01 Jan 2004

FINLAYSON, Robert George

Active
39 Winchester Street, HampshireRG21 1EQ
Born November 1956
Director
Appointed 12 Jul 2011

NEWMAN, David Robert, Dr

Active
Elm Tree Cottage, SilchesterRG7 2LJ
Born January 1964
Director
Appointed 23 Jul 2007

WALKER, Robert Edward, Doctor

Active
39 Winchester Street, HampshireRG21 1EQ
Born September 1975
Director
Appointed 10 Nov 2015

BARNES, Jane Elizabeth

Resigned
Dinwoodie Drive, BasingstokeRG24 9NN
Secretary
Appointed 07 Jul 2009
Resigned 13 Nov 2016

EVANS, Gillian Elizabeth Anne

Resigned
Twyneham House, AndoverSP11 7PS
Secretary
Appointed 01 Oct 1998
Resigned 16 Oct 2004

JAMES, Penelope Anne

Resigned
16 Guinea Court, BasingstokeRG24 8XJ
Secretary
Appointed 17 Oct 2004
Resigned 09 Mar 2009

OGDEN, Michael Arvon

Resigned
Homestead Aldermaston Road, BasingstokeRG24 9LY
Secretary
Appointed 23 Sept 1994
Resigned 30 Sept 1998

URRY, Michele

Resigned
39 Winchester Street, HampshireRG21 1EQ
Secretary
Appointed 13 Sept 2016
Resigned 02 Oct 2024

BERNSTEIN, Joanna, Doctor

Resigned
4 Claudius Drive, BasingstokeRG23 8HY
Born October 1961
Director
Appointed 01 May 2001
Resigned 31 Aug 2004

BRITTON, Amanda Elizabeth Mary, Dr

Resigned
North Hampshire Medical Education Trust, BasingstokeRG24 9NA
Born September 1957
Director
Appointed 01 May 2001
Resigned 23 Sept 2014

CARDING, Allen Mark

Resigned
Lord Wandsworth College, HookRG29 1SN
Born October 1958
Director
Appointed 08 Jan 2004
Resigned 22 Aug 2012

EVANS, John Graham

Resigned
Meadow View Green Lane, BasingstokeRG25 2QP
Born March 1931
Director
Appointed 27 Oct 1997
Resigned 16 Jan 2001

GUY, Roland John Craig

Resigned
21 Priory Gardens, BasingstokeRG24 7DS
Born May 1951
Director
Appointed 11 Nov 1994
Resigned 20 Feb 2001

JAMES, Peter Desmond, Dr

Resigned
Newnham Edge Tylney Lane, BasingstokeRG27 9AJ
Born November 1951
Director
Appointed 23 Sept 1994
Resigned 08 Jan 2004

LEE, Kevin Howard

Resigned
Lenten Street, AltonGU34 1HG
Born February 1959
Director
Appointed 03 Mar 2015
Resigned 10 Jan 2022

LORGE, Robert Eliot

Resigned
Apple Tree Lodge, KintburyRG17 9TW
Born April 1947
Director
Appointed 11 Nov 1994
Resigned 08 Jan 2004

MCGONIGAL, Gerrard, Doctor

Resigned
The Beeches 78a Hatch Lane, BasingstokeRG24 7EF
Born November 1963
Director
Appointed 06 May 1997
Resigned 06 Jul 1998

OGDEN, Michael Arvon

Resigned
Homestead Aldermaston Road, BasingstokeRG24 9LY
Born November 1931
Director
Appointed 23 Sept 1994
Resigned 16 Jan 2001

PLANT, Graham Richard, Dr

Resigned
Bishopswood Grange, TadleyRG26 6AS
Born July 1953
Director
Appointed 08 Dec 1994
Resigned 26 Jan 2015

POSTANCE, Philip

Resigned
Woodview, TadleyRG26 5JG
Born January 1950
Director
Appointed 11 Nov 1994
Resigned 08 Jan 2004

REES, John

Resigned
Pomeroy, BasingstokeRG24 9LR
Born January 1957
Director
Appointed 21 Nov 1994
Resigned 23 Jun 1999

REES, Myrddin

Resigned
39 Winchester Street, HampshireRG21 1EQ
Born May 1950
Director
Appointed 23 Sept 1994
Resigned 26 Nov 2025

ROBERTS, Edward Ian

Resigned
Tyfield Sherborne St John, BasingstokeRG26 5HS
Born February 1937
Director
Appointed 23 Sept 1994
Resigned 13 Nov 2012

ROBERTS, Miles Crispin Dean

Resigned
Spriggs Mead, TadleyRG26 5HS
Born July 1938
Director
Appointed 23 Sept 1994
Resigned 12 Nov 2024

ROWSELL, Stuart Arthur James

Resigned
1 Zinnia Close, WokinghamRG41 3ND
Born August 1936
Director
Appointed 08 Jan 2004
Resigned 19 Apr 2013

SORBY, Nicholas Geoffrey Dave, Dr

Resigned
88 Medstead Road, AltonGU34 4AE
Born March 1956
Director
Appointed 23 Sept 1999
Resigned 08 Jan 2004

STEBBING, Margaret Anne

Resigned
North Hampshire Medical Education Trust, BasingstokeRG24 9NA
Born July 1957
Director
Appointed 06 May 1997
Resigned 26 Nov 2013

Persons with significant control

1

0 Active
1 Ceased

Dr Carl Brookes

Ceased
39 Winchester Street, HampshireRG21 1EQ
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

132

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Resolution
8 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2011
CONNOTConfirmation Statement Notification
Miscellaneous
13 October 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
21 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
16 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Group
17 January 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2004
AUDAUD
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Incorporation Company
23 September 1994
NEWINCIncorporation