Background WavePink WaveYellow Wave

EAST MERCIA RIVERS TRUST (08613863)

EAST MERCIA RIVERS TRUST (08613863) is an active UK company. incorporated on 17 July 2013. with registered office in Stamford. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. EAST MERCIA RIVERS TRUST has been registered for 12 years. Current directors include BALLARD, Martin James, BILLS, Matthew James, BIRCH, James Stuart and 5 others.

Company Number
08613863
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2013
Age
12 years
Address
22 St. Peter's Street, Stamford, PE9 2PF
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BALLARD, Martin James, BILLS, Matthew James, BIRCH, James Stuart, DYSON, Rachel Esther, HOLLAND, Peter James, LEVENTHALL, John Kenneth, MORRISS, Andrew Stuart, SHRIVE, Benjamin Stuart
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MERCIA RIVERS TRUST

EAST MERCIA RIVERS TRUST is an active company incorporated on 17 July 2013 with the registered office located in Stamford. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. EAST MERCIA RIVERS TRUST was registered 12 years ago.(SIC: 84110)

Status

active

Active since 12 years ago

Company No

08613863

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

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

LINCOLNSHIRE RIVERS TRUST
From: 17 July 2013To: 10 November 2022
Contact
Address

22 St. Peter's Street C/O Tc Brooks & Partners Stamford, PE9 2PF,

Previous Addresses

Loddington House Main Street Loddington Leicester LE7 9XE England
From: 11 November 2022To: 13 November 2024
Cawley House 149-155 Canal Street Nottingham NG1 7HR England
From: 14 December 2021To: 11 November 2022
Grantham Museum St. Peters Hill Grantham NG31 6PY England
From: 28 August 2018To: 14 December 2021
69 Main Street Kinoulton Nottingham NG12 3EL England
From: 15 October 2016To: 28 August 2018
6 Barnsley Terrace Nottingham Nottinghamshire NG2 2FQ
From: 25 April 2014To: 15 October 2016
8 Sherbrooke Street Lincoln Lincolnshire LN2 5QA
From: 17 July 2013To: 25 April 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Apr 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BALLARD, Martin James

Active
St. Peter's Street, StamfordPE9 2PF
Born March 1974
Director
Appointed 31 Aug 2022

BILLS, Matthew James

Active
St. Peter's Street, StamfordPE9 2PF
Born January 1965
Director
Appointed 31 Aug 2022

BIRCH, James Stuart

Active
St. Peter's Street, StamfordPE9 2PF
Born July 1980
Director
Appointed 31 Aug 2022

DYSON, Rachel Esther

Active
St. Peter's Street, StamfordPE9 2PF
Born October 1972
Director
Appointed 07 Feb 2024

HOLLAND, Peter James

Active
St. Peter's Street, StamfordPE9 2PF
Born December 1981
Director
Appointed 23 Apr 2025

LEVENTHALL, John Kenneth

Active
St. Peter's Street, StamfordPE9 2PF
Born December 1952
Director
Appointed 04 Mar 2022

MORRISS, Andrew Stuart

Active
St. Peter's Street, StamfordPE9 2PF
Born December 1947
Director
Appointed 11 Nov 2019

SHRIVE, Benjamin Stuart

Active
St. Peter's Street, StamfordPE9 2PF
Born October 1971
Director
Appointed 23 Jan 2025

KELLY, Howard Kenneth

Resigned
St. Peters Hill, GranthamNG31 6PY
Secretary
Appointed 31 Oct 2018
Resigned 19 Nov 2019

TURNER, Susan Mary

Resigned
149-155 Canal Street, NottinghamNG1 7HR
Secretary
Appointed 21 Oct 2020
Resigned 23 Aug 2022

VICKERS, Lauren Haley, Dr

Resigned
Lorne Grove, NottinghamNG12 2FX
Secretary
Appointed 17 Jul 2013
Resigned 30 Oct 2018

BOLLAND, Jon

Resigned
Tavistock Street, HullHU5 2LJ
Born July 1982
Director
Appointed 17 Jul 2013
Resigned 31 Dec 2024

CRAVEN, Nicola Geraldine

Resigned
St. Peters Hill, GranthamNG31 6PY
Born April 1974
Director
Appointed 08 Jul 2021
Resigned 03 Sept 2021

HATFIELD, Mary

Resigned
Main Street, LeicesterLE7 9XE
Born August 1964
Director
Appointed 24 Jan 2021
Resigned 20 Sept 2023

HOWARTH, Anthony Thomas

Resigned
Sherbrooke Street, LincolnLN2 5QA
Born January 1980
Director
Appointed 17 Jul 2013
Resigned 17 Apr 2014

KELLY, Howard Kenneth

Resigned
St. Peters Hill, GranthamNG31 6PY
Born February 1945
Director
Appointed 26 Jun 2018
Resigned 19 Nov 2019

MARSHALL, Ross, Dr

Resigned
Main Street, LeicesterLE7 9XE
Born April 1963
Director
Appointed 06 Feb 2018
Resigned 01 Dec 2022

PAGE, Reuben

Resigned
Fen Lane, BostonPE22 7JG
Born January 1969
Director
Appointed 17 Jul 2013
Resigned 31 Jul 2021

VICKERS, Lauren Haley, Dr

Resigned
Lorne Grove, NottinghamNG12 2FX
Born December 1985
Director
Appointed 17 Jul 2013
Resigned 27 Sept 2022

WILLIAMS, Terence

Resigned
St. Peters Hill, GranthamNG31 6PY
Born August 1945
Director
Appointed 01 Jan 2015
Resigned 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2023
CC04CC04
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
10 November 2022
NE01NE01
Change Of Name Request Comments
10 November 2022
NM06NM06
Change Of Name Notice
10 November 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
22 January 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
22 January 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
22 January 2019
EH01EH01
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Incorporation Company
17 July 2013
NEWINCIncorporation