Background WavePink WaveYellow Wave

PINEAPPLE YOUTH TRUST (04505305)

PINEAPPLE YOUTH TRUST (04505305) is an active UK company. incorporated on 7 August 2002. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PINEAPPLE YOUTH TRUST has been registered for 23 years. Current directors include KIMBELL, Henry, SHNEERSON, Simon Leo, SOFAER, George Clive.

Company Number
04505305
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 2002
Age
23 years
Address
29 Orchard Drive, Rickmansworth, WD3 5QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KIMBELL, Henry, SHNEERSON, Simon Leo, SOFAER, George Clive
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEAPPLE YOUTH TRUST

PINEAPPLE YOUTH TRUST is an active company incorporated on 7 August 2002 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PINEAPPLE YOUTH TRUST was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04505305

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

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

STOWE CLUB
From: 7 August 2002To: 20 June 2015
Contact
Address

29 Orchard Drive Chorleywood Rickmansworth, WD3 5QN,

Previous Addresses

57 Heathfield Road London SW18 2PH
From: 7 August 2002To: 8 January 2020
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 10
Director Left
Jan 14
New Owner
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Dec 21
New Owner
Aug 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHNEERSON, Simon Leo

Active
Orchard Drive, RickmansworthWD3 5QN
Secretary
Appointed 01 Jan 2020

KIMBELL, Henry

Active
3 Rules Yard, SudburyCO10 5DW
Born May 1986
Director
Appointed 24 Nov 2021

SHNEERSON, Simon Leo

Active
29 Orchard Drive, RickmansworthWD3 5QN
Born July 1954
Director
Appointed 15 Apr 2003

SOFAER, George Clive

Active
Hedgeside Road, NorthwoodHA6 2NX
Born May 1947
Director
Appointed 01 Jul 2008

WALKER, Julian Charles Holmden

Resigned
57 Heathfield Road, LondonSW18 2PH
Secretary
Appointed 07 Aug 2002
Resigned 31 Dec 2019

FREEMAN, Robert Keith

Resigned
16 Threshers Place, LondonW11 4HP
Born December 1963
Director
Appointed 07 Aug 2002
Resigned 09 Dec 2013

RUSSELL, Peter Denbeigh

Resigned
130 Sutherland Avenue, LondonW9 2QP
Born August 1929
Director
Appointed 07 Aug 2002
Resigned 07 Apr 2010

WALKER, Julian Charles Holmden

Resigned
57 Heathfield Road, LondonSW18 2PH
Born December 1963
Director
Appointed 07 Aug 2002
Resigned 31 Dec 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Henry Kimbell

Active
3 Rules Yard, SudburyCO10 5DW
Born May 1986

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2021

Mr Julian Charles Holmden Walker

Ceased
Heathfield Road, LondonSW18 2PH
Born December 1963

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 31 Dec 2019

Mr George Clive Sofaer

Active
Orchard Drive, RickmansworthWD3 5QN
Born May 1947

Nature of Control

Significant influence or control as trust
Notified 16 Apr 2016

Mr Simon Leo Shneerson

Active
Orchard Drive, RickmansworthWD3 5QN
Born July 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Memorandum Articles
10 May 2022
MAMA
Statement Of Companys Objects
21 April 2022
CC04CC04
Resolution
21 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Certificate Change Of Name Company
20 June 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 June 2015
MISCMISC
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Resolution
5 June 2015
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Memorandum Articles
5 November 2003
MEM/ARTSMEM/ARTS
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Incorporation Company
7 August 2002
NEWINCIncorporation