Background WavePink WaveYellow Wave

FORT AMHERST HERITAGE TRUST (04362306)

FORT AMHERST HERITAGE TRUST (04362306) is an active UK company. incorporated on 29 January 2002. with registered office in Chatham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. FORT AMHERST HERITAGE TRUST has been registered for 24 years. Current directors include BEAN, Stuart Robert Nathaniel, BROWRING, Ryan James, FOWLER, William Joseph and 5 others.

Company Number
04362306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2002
Age
24 years
Address
Fort Amherst, Chatham, ME4 4UB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BEAN, Stuart Robert Nathaniel, BROWRING, Ryan James, FOWLER, William Joseph, GULVIN, Edmund Ernest, MOORMAN, David, MOY, Nicola Jane, ROBINSON, Glenn Clifford, ROGERS, Kyle Aaron
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORT AMHERST HERITAGE TRUST

FORT AMHERST HERITAGE TRUST is an active company incorporated on 29 January 2002 with the registered office located in Chatham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. FORT AMHERST HERITAGE TRUST was registered 24 years ago.(SIC: 91030)

Status

active

Active since 24 years ago

Company No

04362306

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

Age

24 Years

Incorporated 29 January 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Fort Amherst Dock Road Chatham, ME4 4UB,

Timeline

50 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
May 14
Director Left
Aug 14
Director Left
Feb 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEAN, Stuart Robert Nathaniel

Active
Fort Amherst, ChathamME4 4UB
Born December 1972
Director
Appointed 09 Feb 2021

BROWRING, Ryan James

Active
Fort Amherst, ChathamME4 4UB
Born September 1996
Director
Appointed 07 Nov 2024

FOWLER, William Joseph

Active
Fort Amherst, ChathamME4 4UB
Born September 1957
Director
Appointed 11 Oct 2018

GULVIN, Edmund Ernest

Active
Fort Amherst, ChathamME4 4UB
Born September 1988
Director
Appointed 06 Jul 2010

MOORMAN, David

Active
Fort Amherst, ChathamME4 4UB
Born January 1961
Director
Appointed 26 Jun 2013

MOY, Nicola Jane

Active
Fort Amherst, ChathamME4 4UB
Born December 1964
Director
Appointed 09 Feb 2021

ROBINSON, Glenn Clifford

Active
Fort Amherst, ChathamME4 4UB
Born October 1949
Director
Appointed 29 Aug 2006

ROGERS, Kyle Aaron

Active
Fort Amherst, ChathamME4 4UB
Born April 1993
Director
Appointed 25 Jul 2019

HARVEY, Geoff

Resigned
40 Mill Road, GillinghamME7 1HN
Secretary
Appointed 29 Jan 2002
Resigned 30 Nov 2007

ROBINS, Peter William

Resigned
6 Sarsen Heights, ChathamME5 9HW
Secretary
Appointed 01 Dec 2007
Resigned 05 Aug 2014

ROBINSON, Glenn Clifford

Resigned
39 St Davids Road, RochesterME3 9QD
Secretary
Appointed 29 Aug 2006
Resigned 30 Nov 2007

ANSTEE, Alan Roger

Resigned
Frederick Road, GillinghamME7 5UT
Born October 1944
Director
Appointed 22 Jun 2010
Resigned 26 Jun 2012

BAKER, Alan Keith

Resigned
3 Milburn Road, GillinghamME7 1PH
Born May 1964
Director
Appointed 29 Jan 2002
Resigned 16 Aug 2006

BENNETT, James

Resigned
Fort Amherst, ChathamME4 4UB
Born January 1949
Director
Appointed 15 May 2018
Resigned 12 Mar 2019

BEST, David John

Resigned
Fort Amherst, ChathamME4 4UB
Born August 1967
Director
Appointed 22 Jun 2010
Resigned 16 Oct 2011

CARR, David John

Resigned
Kingsway, GillinghamME7 3AU
Born June 1938
Director
Appointed 22 Jun 2010
Resigned 01 Jun 2011

CLARKE, Neil

Resigned
Fort Amherst, ChathamME4 4UB
Born January 1980
Director
Appointed 25 Aug 2022
Resigned 18 Apr 2024

DAVIS, Colin

Resigned
Fort Amherst, ChathamME4 4UB
Born May 1967
Director
Appointed 22 Jun 2010
Resigned 18 Jun 2013

EVANS, Robert John

Resigned
Princes Avenue, ChathamME5 8AQ
Born April 1953
Director
Appointed 10 Dec 2013
Resigned 28 May 2014

FARLEY, Paul

Resigned
105 Fort Pitt Street, ChathamME4 6SS
Born June 1956
Director
Appointed 29 Jan 2002
Resigned 02 Jun 2003

GIBSON, Mark

Resigned
Roosevelt Avenue, ChathamME5 0EW
Born September 1956
Director
Appointed 22 Jun 2010
Resigned 26 Jun 2012

GOULDEN, Tony

Resigned
37 Raleigh Close, ChathamME5 7SB
Born November 1942
Director
Appointed 29 Aug 2006
Resigned 06 Jul 2008

GULVIN, Keith Robert

Resigned
Fort Amherst, ChathamME4 4UB
Born March 1957
Director
Appointed 22 Jun 2010
Resigned 23 Jul 2019

HARVEY, Geoffrey Mace

Resigned
40 Mill Road, GillinghamME7 1HN
Born August 1950
Director
Appointed 01 Dec 2003
Resigned 06 Jul 2008

HILL, Matthew Adrian

Resigned
Fort Amherst, ChathamME4 4UB
Born October 1963
Director
Appointed 17 Jul 2012
Resigned 22 Oct 2012

HOWARD, Christopher

Resigned
Penfold Road, ChathamME5 7RX
Born November 1970
Director
Appointed 16 Dec 2008
Resigned 31 Dec 2008

MACKNESS, Andrew

Resigned
Church Lane, The Historic Dockyard, ChathamME4 4LF
Born August 1964
Director
Appointed 08 Nov 2011
Resigned 22 Oct 2012

MORGAN, Barry Patrick

Resigned
Norman Road, FavershamME13 8PX
Born March 1953
Director
Appointed 22 Jun 2010
Resigned 18 Jun 2013

MORGAN, Lindsey Jane

Resigned
Fort Amherst, ChathamME4 4UB
Born September 1956
Director
Appointed 25 Aug 2022
Resigned 07 Nov 2024

PATRICK, Ivor

Resigned
Sheraton Court, ChathamME5 9EG
Born July 1955
Director
Appointed 01 Jul 2009
Resigned 26 Jun 2012

QUINTON, Stephen Charles

Resigned
Fort Amherst, ChathamME4 4UB
Born July 1960
Director
Appointed 26 Jun 2013
Resigned 07 Oct 2021

QUINTON, Stephen Charles

Resigned
Glamford Road, RochesterME2 2QP
Born July 1960
Director
Appointed 10 Feb 2011
Resigned 26 Jun 2012

ROGERS, Martin Keith Barrie

Resigned
Fort Amherst, ChathamME4 4UB
Born June 1959
Director
Appointed 10 Feb 2011
Resigned 08 Feb 2017

SAMPSON, Edward Lee

Resigned
61 Edinburgh Road, ChathamME4 5BZ
Born July 1966
Director
Appointed 02 Jun 2003
Resigned 01 Apr 2005

SNOWDON, Lesley Julie

Resigned
Fort Amherst, ChathamME4 4UB
Born October 1961
Director
Appointed 26 Jun 2013
Resigned 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2021
CC04CC04
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
23 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Incorporation Company
29 January 2002
NEWINCIncorporation