THE ALDINGBOURNE TRUST - CHICHESTER


Company Profile Company Filings

Overview

THE ALDINGBOURNE TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER and has the status: Active.
THE ALDINGBOURNE TRUST was incorporated 45 years ago on 21/08/1978 and has the registered number: 01385053. The accounts status is FULL and accounts are next due on 31/12/2024.

THE ALDINGBOURNE TRUST - CHICHESTER

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THOMAS EGGAR HOUSE
CHICHESTER
WEST SUSSEX
PO19 1UF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HUGH SHIPSTONE SHIPPAM May 1945 British Director 1995-09-07 CURRENT
MR ALISTAIR MALCOLM BATH Jun 1938 British Director 1999-02-22 CURRENT
MS FRANCES MARY RUSSELL Feb 1947 British Director 2003-03-19 CURRENT
RICHARD DAVID CHARLES BUNKER May 1942 British Director 2010-06-22 CURRENT
MR JOHN DOUGLAS DIXON Aug 1950 British Director 2010-12-07 CURRENT
DAVID JOHN GODSMARK Jul 1949 British Director 1997-02-17 CURRENT
JOHN DAVID HILDITCH Nov 1949 British Director 2009-12-08 CURRENT
PAULA CARYN JAMES Dec 1965 British Director 2019-09-24 CURRENT
EMMA LOCHHEAD May 1963 British Director 2020-09-22 CURRENT
ANDREW JOHN PITTS Oct 1963 English Director 2013-03-19 CURRENT
MR NICHOLAS DENTON ROWE Sep 1967 British Director 2022-09-20 CURRENT
IRWIN MITCHELL SECRETARIES LIMITED Corporate Secretary 1994-05-23 CURRENT
MRS RACHAEL TOUT May 1979 British Director 2020-09-22 CURRENT
MRS JACKIE WILLISCROFT Jul 1960 British Director 1999-11-22 CURRENT
MR GEORGE ALFRED BRIAN SETH Aug 1933 British Director RESIGNED
RICHARD MEYNELL Sep 1947 British Director 2002-09-24 UNTIL 2005-08-26 RESIGNED
MAVIS HILDA MILES Jan 1920 British Director RESIGNED
MR IAN RIDDELL Dec 1931 British Director 1992-07-13 UNTIL 1993-03-08 RESIGNED
MR PETER DAVID HISCOCK Mar 1962 British Director 2020-09-22 UNTIL 2021-11-15 RESIGNED
MR EDWARD REYNOLDS Mar 1931 British Director RESIGNED
JOHN ADRIAN EVANS HIGHAM Oct 1928 British Director 1993-05-10 UNTIL 2009-09-08 RESIGNED
DR BRIAN MAURICE MALE Feb 1937 British Director RESIGNED
VERONICA MARY GASCOIGNE LONG Sep 1935 British Director 1994-11-17 UNTIL 1996-07-22 RESIGNED
PAUL LIVESEY Aug 1948 British Director 2011-09-13 UNTIL 2013-12-12 RESIGNED
MR ROY LEAVER Jul 1925 British Director RESIGNED
DR JOHN HERBERT JARVIS May 1947 British Director 1995-09-07 UNTIL 1996-08-14 RESIGNED
ANNIE PARSONS Nov 1983 British Director 2020-09-22 UNTIL 2023-06-16 RESIGNED
DR CHARLES GEOFFREY MILLARD WOOD Oct 1954 British Director 1992-11-16 UNTIL 1995-07-19 RESIGNED
MR CHRISTOPHER NOEL BUTCHER Dec 1948 British Secretary RESIGNED
MR CHARLES NORMAN GEORGE SHIPPAM Jan 1938 British Director RESIGNED
ROSEMARY MORLAND SMITHERMAN Oct 1918 British Director 1997-02-17 UNTIL 2001-02-12 RESIGNED
MICHAEL SPARKE Aug 1955 British Director 1997-02-17 UNTIL 2010-09-07 RESIGNED
JONATHAN OWEN AICARD THOMPSON Sep 1952 British Director 2009-12-08 UNTIL 2016-09-20 RESIGNED
DR JOHN LESLIE WHEALE Jul 1947 British Director 2020-09-22 UNTIL 2021-07-05 RESIGNED
DR JOHN DONALD WHITESIDE Jan 1916 British Director RESIGNED
CHRISTOPHER JAMES WILLIAMS Jun 1946 British Director 2012-04-03 UNTIL 2017-09-19 RESIGNED
STUART JOHN HUTCHINSON Jun 1946 British Director 2006-09-12 UNTIL 2010-11-30 RESIGNED
FRANK HARFIELD May 1937 British Director RESIGNED
LYNNE ROSEMARY ARMSTRONG Mar 1943 British Director RESIGNED
MR ALISTAIR MALCOLM BATH Jun 1938 British Director 1993-08-16 UNTIL 1997-07-21 RESIGNED
MR MICHAEL GEORGE BEVIS Jun 1949 British Director 2010-12-07 UNTIL 2014-09-09 RESIGNED
MICHAEL LINDSAY BRANSON Apr 1950 British Director 1994-11-17 UNTIL 2012-07-03 RESIGNED
MR HENRY PHILIP CHETWYND-STAPYLTON Jan 1921 British Director RESIGNED
MRS SUSAN MARY EVERSHED Jul 1921 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL MENCAP SOCIETY PETERBOROUGH ENGLAND Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WHITEBEAM SECURITIES WORTHING Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
TOATHILL INVESTMENTS LIMITED WORTHING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MENCAP TRUST COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SURREY HISTORIC BUILDINGS TRUST LIMITED REIGATE ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ST. WILFRID'S HOSPICE (SOUTH COAST) LIMITED CHICHESTER ENGLAND Active GROUP 86900 - Other human health activities
CHERMONT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ADCARE FOUNDATION LIMITED Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
ST WILFRIDS HOSPICE TRADING LIMITED CHICHESTER ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
CHERMONT COURT MANAGEMENT LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK CORBY Active GROUP 94120 - Activities of professional membership organizations
NORTHBROOK DEVELOPMENTS LTD CHICHESTER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HILLCREST CARE LTD. STOKE PRIOR ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GOFF HOUSE LIMITED PORTSMOUTH Active MICRO ENTITY 41100 - Development of building projects
HURSTWOOD MANAGEMENT COMPANY LIMITED LIPHOOK UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CREEK GARDENS MANAGEMENT LIMITED WHIPPINGHAM Active DORMANT 98000 - Residents property management
HENRY ADAMS LIMITED STORRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
SUPPORT WORKERS DIRECT LIMITED CHICHESTER ENGLAND Dissolved... SMALL 78200 - Temporary employment agency activities
ST WILFRID’S HOSPICE (SOUTH COAST) PROJECTS LIMITED CHICHESTER ENGLAND Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIPRO LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED CHICHESTER Active MICRO ENTITY 98000 - Residents property management
UNIPRO HOLDINGS LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
UNIPRO DIGITAL LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CATTLEDOG LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SPINAL TRACK CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PILI AND KIKI LTD CHICHESTER ENGLAND Active MICRO ENTITY 85510 - Sports and recreation education
YUNGSNEE LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
L. MORAHAN PROMOTIONS LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RADWAN PYRAMID CONSTRUCTION LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 93199 - Other sports activities