Background WavePink WaveYellow Wave

MILTON ABBEY HERITAGE TRUST (09919449)

MILTON ABBEY HERITAGE TRUST (09919449) is an active UK company. incorporated on 16 December 2015. with registered office in Salisbury. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MILTON ABBEY HERITAGE TRUST has been registered for 10 years. Current directors include EXON, Helier John Philip, Reverend, HARVEY, Elizabeth Hermiena, LITCHFIELD, Anne and 3 others.

Company Number
09919449
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2015
Age
10 years
Address
Emmaus House The Avenue, Salisbury, SP2 0FG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EXON, Helier John Philip, Reverend, HARVEY, Elizabeth Hermiena, LITCHFIELD, Anne, PEARSON, Lewis, Rev'D, SAYER, Penelope Jane, The Venerable, WAINE, Stephen John, The Very Reverend
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON ABBEY HERITAGE TRUST

MILTON ABBEY HERITAGE TRUST is an active company incorporated on 16 December 2015 with the registered office located in Salisbury. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MILTON ABBEY HERITAGE TRUST was registered 10 years ago.(SIC: 94910)

Status

active

Active since 10 years ago

Company No

09919449

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

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Emmaus House The Avenue Wilton Salisbury, SP2 0FG,

Previous Addresses

Church House Crane Street Salisbury Wiltshire SP1 2QB
From: 16 December 2015To: 11 January 2024
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Apr 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

EXON, Helier John Philip, Reverend

Active
The Avenue, SalisburySP2 0FG
Born December 1944
Director
Appointed 26 Jun 2020

HARVEY, Elizabeth Hermiena

Active
The Avenue, SalisburySP2 0FG
Born June 1977
Director
Appointed 05 Jun 2025

LITCHFIELD, Anne

Active
The Avenue, SalisburySP2 0FG
Born October 1960
Director
Appointed 02 Mar 2023

PEARSON, Lewis, Rev'D

Active
The Avenue, SalisburySP2 0FG
Born July 1982
Director
Appointed 26 Jun 2020

SAYER, Penelope Jane, The Venerable

Active
The Avenue, SalisburySP2 0FG
Born August 1959
Director
Appointed 05 Jun 2025

WAINE, Stephen John, The Very Reverend

Active
The Avenue, SalisburySP2 0FG
Born May 1959
Director
Appointed 02 Mar 2023

MUSSELWHITE, Phillip John

Resigned
Crane Street, SalisburySP1 2QB
Secretary
Appointed 16 Dec 2015
Resigned 31 Jan 2017

ASHMEAD, Elizabeth Mary

Resigned
Crane Street, SalisburySP1 2QB
Born September 1956
Director
Appointed 01 Jan 2017
Resigned 02 Mar 2023

BASHAARAT, Magnus James Leslie

Resigned
Crane Street, SalisburySP1 2QB
Born October 1967
Director
Appointed 16 Dec 2015
Resigned 31 Aug 2018

BROMILOW, Ian Geoffrey

Resigned
Hilton, Blandford ForumDT11 0DB
Born January 1956
Director
Appointed 29 Jun 2016
Resigned 13 Sept 2018

CROUCHER, Neil Andrew

Resigned
The Avenue, SalisburySP2 0FG
Born February 1949
Director
Appointed 02 Mar 2023
Resigned 14 Dec 2025

EXON, Helier John Philip, Reverend

Resigned
Crane Street, SalisburySP1 2QB
Born December 1944
Director
Appointed 16 Dec 2015
Resigned 25 Nov 2019

JENNER, Nigel Ashley

Resigned
Crane Street, SalisburySP1 2QB
Born December 1958
Director
Appointed 05 Sept 2022
Resigned 02 Mar 2023

LITCHFIELD, Julian Felix

Resigned
Crane Street, SalisburySP1 2QB
Born January 1959
Director
Appointed 16 Dec 2015
Resigned 05 Feb 2019

MACROW-WOOD, Anthony Charles, Rev

Resigned
The Avenue, SalisburySP2 0FG
Born April 1960
Director
Appointed 16 Dec 2015
Resigned 30 Jun 2025

MUSSELWHITE, Phillip John

Resigned
Crane Street, SalisburySP1 2QB
Born December 1974
Director
Appointed 16 Dec 2015
Resigned 31 Jan 2017

POTTINGER, Justin Charles, Reverend

Resigned
East Morden, WarehamBH20 7DW
Born March 1982
Director
Appointed 27 Feb 2017
Resigned 24 Aug 2022

ROTHNIE, Bruce Douglas

Resigned
Crane Street, SalisburySP1 2QB
Born February 1959
Director
Appointed 16 Dec 2015
Resigned 25 Nov 2019

SIMMONS, John Harold, Reverend

Resigned
Crane Street, SalisburySP1 2QB
Born April 1946
Director
Appointed 16 Dec 2015
Resigned 25 Nov 2019

WOODHOUSE, Rowan Stephen

Resigned
Kingsmead, DorchesterDT2 8XH
Born January 1980
Director
Appointed 03 Feb 2016
Resigned 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Incorporation Company
16 December 2015
NEWINCIncorporation