ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Environmental Trust Scheme Regulatory Body

Environmental Trust Scheme Regulatory Body is an active company incorporated on 1 July 1996 with the registered office located in Oldbury, West Midlands. Environmental Trust Scheme Regulatory Body was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03221000
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated 1 July 1996
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
First Floor Black Country House
Rounds Green Road
Oldbury
B69 2DG
England
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was 60 Holly Walk Leamington Spa Warwickshire CV32 4JE
Telephone
01926488300
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Chief Executive • British • Lives in England • Born in Oct 1965
Director • British • Lives in UK • Born in Feb 1968
Director • British • Lives in England • Born in Apr 1957
Director • Human Resources Director • British • Lives in UK • Born in Jul 1959
Director • British • Lives in England • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Entrust Limited
Antony John Townsend and Katherine Julie Shaw are mutual people.
Active
Lagan Associates Limited
Gerard Joseph McCormack is a mutual person.
Active
Working Families
Katherine Julie Shaw is a mutual person.
Active
Matrix Medical Properties Ltd
Gerard Joseph McCormack is a mutual person.
Liquidation
BMC Property Limited
Gerard Joseph McCormack is a mutual person.
Liquidation
Matrix Medical Kibworth Limited
Gerard Joseph McCormack is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.39M
Decreased by £413.65K (-15%)
Turnover
£1.03M
Decreased by £143.83K (-12%)
Employees
21
Decreased by 1 (-5%)
Total Assets
£2.45M
Decreased by £389.73K (-14%)
Total Liabilities
-£877.49K
Decreased by £376.02K (-30%)
Net Assets
£1.58M
Decreased by £13.71K (-1%)
Debt Ratio (%)
36%
Decreased by 8.32% (-19%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Mr Antony John Townsend Details Changed
9 Months Ago on 12 Nov 2024
Small Accounts Submitted
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Mrs Katherine Julie Shaw Appointed
1 Year 2 Months Ago on 18 Jun 2024
Mrs Katherine Julie Shaw Appointed
1 Year 2 Months Ago on 18 Jun 2024
Gerard Joseph Mccormack Resigned
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Ms Helen Marian Barton Venn Appointed
1 Year 8 Months Ago on 6 Jan 2024
Get Credit Report
Discover Environmental Trust Scheme Regulatory Body's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 7 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 1 Jul 2025
Director's details changed for Mr Antony John Townsend on 12 November 2024
Submitted on 13 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 19 Aug 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 3 Jul 2024
Termination of appointment of Gerard Joseph Mccormack as a director on 12 June 2024
Submitted on 19 Jun 2024
Appointment of Mrs Katherine Julie Shaw as a secretary on 18 June 2024
Submitted on 18 Jun 2024
Appointment of Mrs Katherine Julie Shaw as a director on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from 60 Holly Walk Leamington Spa Warwickshire CV32 4JE to First Floor Black Country House Rounds Green Road Oldbury B69 2DG on 29 February 2024
Submitted on 29 Feb 2024
Appointment of Mr Peter Bayliss as a director on 6 January 2024
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year