Background WavePink WaveYellow Wave

CLEMENTS HALL TRUST (04088514)

CLEMENTS HALL TRUST (04088514) is an active UK company. incorporated on 11 October 2000. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 1 other business activities. CLEMENTS HALL TRUST has been registered for 25 years. Current directors include BERL, Rose Elizabeth, KURREIN, Ann, OLAND, Gleanna and 2 others.

Company Number
04088514
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2000
Age
25 years
Address
Clements Hall, York, YO23 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BERL, Rose Elizabeth, KURREIN, Ann, OLAND, Gleanna, THOMPSON, Karen Kleven, WEST, Sharon Elizabeth
SIC Codes
93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEMENTS HALL TRUST

CLEMENTS HALL TRUST is an active company incorporated on 11 October 2000 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 1 other business activity. CLEMENTS HALL TRUST was registered 25 years ago.(SIC: 93290, 94990)

Status

active

Active since 25 years ago

Company No

04088514

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

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

ST CLEMENT'S HALL PRESERVATION TRUST
From: 11 October 2000To: 26 August 2011
Contact
Address

Clements Hall Nunthorpe Road York, YO23 1BP,

Previous Addresses

C/O Julia Mccabe Clements Hall Nunthorpe Road York YO23 1BW
From: 24 November 2010To: 1 April 2014
15 Cygnet Street York North Yorkshire YO23 1AG
From: 11 October 2000To: 24 November 2010
Timeline

51 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Mar 19
Owner Exit
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Apr 24
Director Left
Mar 26
0
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

MCCABE, Julia Clare

Active
Bishopthorpe Road, YorkYO23 1NX
Secretary
Appointed 01 Sept 2010

BERL, Rose Elizabeth

Active
Nunthorpe Road, YorkYO23 1BP
Born June 1948
Director
Appointed 10 Oct 2012

KURREIN, Ann

Active
Nunthorpe Road, YorkYO23 1BP
Born August 1951
Director
Appointed 23 Jun 2018

OLAND, Gleanna

Active
Nunthorpe Road, YorkYO23 1BP
Born March 1974
Director
Appointed 13 May 2022

THOMPSON, Karen Kleven

Active
Nunthorpe Road, YorkYO23 1BP
Born June 1952
Director
Appointed 11 Jan 2022

WEST, Sharon Elizabeth

Active
Nunthorpe Road, YorkYO23 1BP
Born March 1965
Director
Appointed 21 Jun 2022

BERNAYS, Hugh Hastings

Resigned
34 Dale Street,, YorkYO23 1AE
Secretary
Appointed 11 Oct 2000
Resigned 11 Jan 2007

TOMPSETT, Simon Alistair

Resigned
15 Cygnet Street, YorkYO23 1AG
Secretary
Appointed 12 Jan 2007
Resigned 01 Sept 2010

ARMER, Herald Elspeth

Resigned
Nunthorpe Road, YorkYO23 1BP
Born November 1957
Director
Appointed 10 Oct 2012
Resigned 09 Sept 2020

BAINBRIDGE, Penelope Jean

Resigned
Nunthorpe Road, YorkYO23 1BW
Born March 1949
Director
Appointed 03 Oct 2011
Resigned 06 Aug 2012

BEARD, Morgan

Resigned
Nunthorpe Road, YorkYO23 1BP
Born January 1974
Director
Appointed 03 Oct 2018
Resigned 18 Feb 2022

BRERETON, Simon Mark

Resigned
36 Nunthorpe Crescent, YorkYO23 1DU
Born February 1963
Director
Appointed 23 Sept 2005
Resigned 07 Jan 2010

BUCHANAN, Pauline Wendy

Resigned
28 Kyme Street, YorkYO1 6HG
Born September 1943
Director
Appointed 11 Oct 2000
Resigned 30 Sept 2012

CHASE, Andrew David

Resigned
Nunnery Lane, YorkYO23 1AH
Born May 1971
Director
Appointed 21 Jul 2010
Resigned 10 Oct 2012

DE SILVA, David

Resigned
Nunthorpe Road, YorkYO23 1BP
Born February 1960
Director
Appointed 25 Jun 2016
Resigned 23 Jun 2018

DREW, Allison

Resigned
Nunthorpe Road, YorkYO23 1BP
Born September 1953
Director
Appointed 26 Jun 2015
Resigned 29 Jun 2020

FISHER, Mark Anthony

Resigned
Nunthorpe Road, YorkYO23 1BP
Born June 1972
Director
Appointed 15 Nov 2013
Resigned 24 Jun 2017

FUENTES, Francisca

Resigned
Nunthorpe Road, YorkYO23 1BP
Born April 1979
Director
Appointed 15 Nov 2013
Resigned 10 Jun 2014

HOUSON, Anne

Resigned
Nunthorpe Road, YorkYO23 1BP
Born November 1954
Director
Appointed 02 Mar 2015
Resigned 13 Mar 2017

JONES, Kathrine Margaret

Resigned
51 Nunthorpe Road, YorkYO23 1BW
Born December 1955
Director
Appointed 23 Sept 2005
Resigned 22 Feb 2013

LORIMER, Hayley

Resigned
Nunthorpe Road, YorkYO23 1BP
Born December 1961
Director
Appointed 15 Mar 2024
Resigned 29 Jan 2026

MACKINS, Chris

Resigned
Nunthorpe Road, YorkYO23 1BW
Born August 1965
Director
Appointed 10 Oct 2012
Resigned 04 Apr 2013

MARTIN, Anthony Christopher

Resigned
61 Nunnery Lane, YorkYO23 1AH
Born May 1944
Director
Appointed 11 Oct 2000
Resigned 08 Jul 2005

MARTIN, Karl Jonathan

Resigned
Nunthorpe Road, YorkYO23 1BP
Born September 1965
Director
Appointed 13 Mar 2019
Resigned 02 Nov 2021

MCCABE, Julia Clare

Resigned
Nunthorpe Road, YorkYO23 1BW
Born June 1979
Director
Appointed 20 Nov 2008
Resigned 24 Feb 2014

RHODES BERNAYS, Isobel

Resigned
34 Dale Street, YorkYO23 1AE
Born January 1962
Director
Appointed 11 Oct 2000
Resigned 16 Sept 2011

SPEIDEL, Linda Anne

Resigned
Nunthorpe Road, YorkYO23 1BP
Born December 1967
Director
Appointed 03 Oct 2011
Resigned 26 Jun 2015

STAY, Rob John

Resigned
Nunthorpe Road, YorkYO23 1BW
Born July 1946
Director
Appointed 11 Mar 2014
Resigned 17 May 2016

STAY, Rob John

Resigned
Nunthorpe Road, YorkYO23 1BW
Born July 1946
Director
Appointed 03 Oct 2011
Resigned 30 Jul 2013

STAY, Robert John

Resigned
St. Andrew Place, YorkYO1 7BP
Born July 1946
Director
Appointed 24 Sept 2009
Resigned 24 Oct 2009

SYED, Hussein Muznabin

Resigned
Nunthorpe Road, YorkYO23 1BP
Born September 1945
Director
Appointed 04 Jun 2014
Resigned 02 Oct 2021

TOMPSETT, Simon Alistair

Resigned
15 Cygnet Street, YorkYO23 1AG
Born October 1949
Director
Appointed 11 Oct 2000
Resigned 18 Feb 2010

WESTON, Tania

Resigned
Nunthorpe Road, YorkYO23 1BP
Born November 1979
Director
Appointed 15 Nov 2013
Resigned 08 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Tania Weston

Ceased
Nunthorpe Road, YorkYO23 1BP
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 25 Jun 2016
Ceased 15 Jun 2019
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Resolution
1 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2011
CC04CC04
Certificate Change Of Name Company
26 August 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Memorandum Articles
4 August 2010
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Incorporation Company
11 October 2000
NEWINCIncorporation