THE TALKING TRUST - BEXHILL ON SEA


Company Profile Company Filings

Overview

THE TALKING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEXHILL ON SEA and has the status: Active.
THE TALKING TRUST was incorporated 57 years ago on 07/06/1967 and has the registered number: 00907923. The accounts status is FULL and accounts are next due on 30/05/2024.

THE TALKING TRUST - BEXHILL ON SEA

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational secondary education
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 8 31/08/2022 30/05/2024

Registered Office

ST. MARY'S
BEXHILL ON SEA
EAST SUSSEX
TN40 2LU

This Company Originates in : United Kingdom
Previous trading names include:
ST MARY'S WRESTWOOD CHILDREN'S TRUST (until 25/10/2012)

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JEAN HAIGH Jun 1954 British Director 2019-03-08 CURRENT
MR MATTHEW DAVID SMITH Jan 1971 British Director 2022-09-01 CURRENT
MS JENNIFER SUTHERLAND Jul 1949 British Director 2022-09-01 CURRENT
MRS TRACY LYNN MANDER May 1962 British Director 2022-12-14 CURRENT
BRIAN GADD Jan 1936 British Director 2005-11-24 UNTIL 2011-03-03 RESIGNED
MARIANNE GINA FALLON Feb 1969 British Director 2000-08-07 UNTIL 2004-08-01 RESIGNED
MS VIV OLIVER May 1957 British Director 2019-04-24 UNTIL 2022-08-31 RESIGNED
MS JILL MUGGLETON Jun 1944 British Director 2019-04-24 UNTIL 2023-03-29 RESIGNED
MR ERNST EDUARD MICHAELIS Oct 1926 British Director RESIGNED
DAWN ELIZABETH MOORE Sep 1963 British Director 2000-11-09 UNTIL 2002-11-28 RESIGNED
GARY NEIL MARSHALL Jun 1968 British Director 2007-07-05 UNTIL 2009-10-19 RESIGNED
LIZ LASH May 1960 British Director 2013-11-11 UNTIL 2018-10-03 RESIGNED
MRS MARY ELLEN LEIGH Nov 1940 Wht British Director 2005-11-24 UNTIL 2011-03-03 RESIGNED
VELMA JESSIE KREVER Apr 1926 British Director RESIGNED
MR MARTYN SHERIDAN FORSTER May 1946 British Director 2009-07-09 UNTIL 2012-03-13 RESIGNED
RUTH JONES Oct 1962 British Director 2003-07-10 UNTIL 2007-03-08 RESIGNED
MR DAVID ALAN KNIGHT Dec 1960 British Director 2006-11-23 UNTIL 2011-03-31 RESIGNED
MR ANDREW HODSON May 1951 British Director 2015-04-30 UNTIL 2018-10-03 RESIGNED
TERENCE REGINALD HERBERT Nov 1937 British Director RESIGNED
MR PAUL HELLYER Nov 1947 British Director 2006-11-23 UNTIL 2010-04-20 RESIGNED
MRS HEIDI ALEXANDRA HADDOW Jul 1966 British Director 2009-03-12 UNTIL 2011-11-29 RESIGNED
MR ROBIN EDWARD GREGORY Feb 1931 British Director 1994-02-15 UNTIL 2002-06-18 RESIGNED
ANN VERONICA GREGORY Jan 1933 British Director 1994-02-15 UNTIL 2002-06-18 RESIGNED
DEIRDRE GOODGER Jun 1946 British Director 2009-11-12 UNTIL 2016-07-31 RESIGNED
MRS DEIRDRE GOODGER Jun 1946 British Director 2009-11-12 UNTIL 2012-03-13 RESIGNED
KEITH TREVOR HOTTON Aug 1975 British Director 2002-11-28 UNTIL 2008-03-20 RESIGNED
MATTHEW RICHARD SEARLE Mar 1964 Secretary 1999-06-10 UNTIL 2013-06-28 RESIGNED
MRS MARY BRIGGS Feb 1966 British Director 2015-05-13 UNTIL 2019-03-11 RESIGNED
MR JONATHAN MARK GILBERT Jan 1971 British Director 2018-11-27 UNTIL 2018-11-27 RESIGNED
JANET OSBORNE Sep 1940 British Director 2002-11-28 UNTIL 2008-07-10 RESIGNED
MS SARAH DOHERTY Dec 1982 British Director 2017-09-01 UNTIL 2019-10-31 RESIGNED
MR IAN ANTHONY CROSS Jul 1953 British Director 2000-11-09 UNTIL 2009-10-13 RESIGNED
MS AMANDA LEIGH CROFT-PEARMAN Jun 1962 British Director 2013-04-16 UNTIL 2019-03-13 RESIGNED
MR GERALD JOHN COOPER Apr 1950 British Director 2012-06-28 UNTIL 2019-03-01 RESIGNED
PETER CONNELL Aug 1961 British Director 2000-02-03 UNTIL 2001-11-15 RESIGNED
MS CAROLYN HEATHER COLLARD Jan 1956 British Director 2013-04-26 UNTIL 2014-05-14 RESIGNED
MR MIKE CLARKE Apr 1945 British Director 2019-10-31 UNTIL 2022-07-21 RESIGNED
ALAN GODFREY BUONTEMPO Mar 1947 British Director 1994-03-09 UNTIL 1999-12-09 RESIGNED
MR ERNEST JOHN WARR BUCKLER Apr 1914 English Director RESIGNED
MRS CAROL LESLEY EVERINGHAM Feb 1946 British Director 2012-11-12 UNTIL 2014-09-05 RESIGNED
DOCTOR LORNA MARY BRAY Jul 1943 British Director 1997-06-10 UNTIL 2012-03-13 RESIGNED
MR KEITH JAMES BATTEN Jun 1953 British Director 2000-02-03 UNTIL 2008-07-10 RESIGNED
MISS JANE MARION BARKER Aug 1944 British Director RESIGNED
MYRTLE KATHLEEN BAGNALL Aug 1929 British Director 1995-03-20 UNTIL 2009-03-12 RESIGNED
MS CATHERINE BAART Nov 1963 British Director 2016-06-15 UNTIL 2019-03-27 RESIGNED
MR MICHAEL MORRIS AYLWARD Nov 1942 British Director 2009-07-09 UNTIL 2014-05-14 RESIGNED
MS SARAH ARROWSMITH Nov 1963 British Director 2016-04-04 UNTIL 2019-02-23 RESIGNED
MR SIMON ALFORD Jul 1958 British Director 2015-04-27 UNTIL 2019-02-28 RESIGNED
RUSSELL BESWICK Feb 1966 British Director 2002-11-28 UNTIL 2006-11-23 RESIGNED
PETER JEREMY SHAW Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jean Haigh 2019-03-08 6/1954 Bexhill-On-Sea   Significant influence or control as trust
Mrs Mary Briggs 2016-04-07 - 2019-03-11 2/1966 Bexhill On Sea   East Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EIBL LIMITED SALFORD UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
SRL TECHNICAL SERVICES LTD SUDBURY Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CREECHURCH UNDERWRITING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
HASTINGS INSURANCE SERVICES LIMITED BEXHILL ON SEA Active FULL 66220 - Activities of insurance agents and brokers
CREECHURCH HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 65120 - Non-life insurance
HASTINGS DIRECT LIMITED BEXHILL ON SEA Active DORMANT 66220 - Activities of insurance agents and brokers
PEOPLES CHOICE (EUROPE) LIMITED BEXHILL ON SEA Active DORMANT 66220 - Activities of insurance agents and brokers
THE BIRD LOFT SHOP LIMITED BUNGAY ENGLAND Active MICRO ENTITY 69202 - Bookkeeping activities
HASTINGS FINANCIAL SERVICES LIMITED BEXHILL ON SEA Active FULL 64929 - Other credit granting n.e.c.
TGC INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HASTINGS REPAIR SERVICES LIMITED BEXHILL ON SEA Active FULL 66220 - Activities of insurance agents and brokers
APEX INVESTMENT ADVISERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADVANTAGE INSURANCE SERVICES LIMITED BEXHILL ON SEA Active DORMANT 66220 - Activities of insurance agents and brokers
TEXT2INSURE LIMITED EASTLEIGH Dissolved... FULL 74990 - Non-trading company
IAG UK HOLDINGS LIMITED RICHMOND-UPON-THAMES UNITED KINGDOM Active FULL 74990 - Non-trading company
CROFT-PEARMAN ENTERPRISES LIMITED WORTHING Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ORACLE HEAD AND NECK CANCER UK LIMITED NEW MALDEN ENGLAND Active FULL 86900 - Other human health activities
SCALE 'N BEAK ACCESSORIES LIMITED DITCHINGHAM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
MJ HUDSON LIMITED 91 WESTERN ROAD ... FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GLADES GARAGE FORECOURTS MANAGEMENT COMPANY LIMITED BEXHILL-ON-SEA ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis