THE SUSSEX SNOWDROP TRUST - ARUNDEL


Company Profile Company Filings

Overview

THE SUSSEX SNOWDROP TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ARUNDEL and has the status: Active.
THE SUSSEX SNOWDROP TRUST was incorporated 21 years ago on 09/10/2002 and has the registered number: 04557686. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE SUSSEX SNOWDROP TRUST - ARUNDEL

This company is listed in the following categories:
86900 - Other human health activities
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

3 WILLIAM BOOKER YARD
ARUNDEL
WEST SUSSEX
BN18 0PF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DIANE MARIE LEVANTINE Aug 1943 British Secretary 2002-10-09 CURRENT
JAMES RICHARD TICKELL Sep 1962 British Director 2017-01-06 CURRENT
MRS VALERIE SEDDON May 1943 British Director 2004-09-30 CURRENT
MRS DIANE MARIE LEVANTINE Aug 1943 British Director 2002-10-09 CURRENT
DR MARCO CAVAROLI Sep 1963 British Director 2022-05-12 CURRENT
NICHOLAS COCKRAM Aug 1956 British Director 2018-02-07 CURRENT
MR ANTHONY ROBERT JAGO Apr 1952 British Director 2019-03-11 CURRENT
MS CAROLINE BECHELET-CARTER Oct 1958 British Director 2018-12-17 CURRENT
MRS JILL MARY MURPHY Aug 1944 British Director 2002-11-07 UNTIL 2004-05-27 RESIGNED
FRANCIS ERNEST HARRIS SNELL Feb 1926 British Director 2002-10-09 UNTIL 2004-04-18 RESIGNED
MRS MARGARET MACDONALD EVA Mar 1944 British Director 2010-07-21 UNTIL 2014-11-20 RESIGNED
MR GEORGE RICHARD JORDAN Jun 1972 British Director 2012-02-14 UNTIL 2016-05-09 RESIGNED
JOHN ANTHONY HUGHES May 1947 British Director 2010-07-27 UNTIL 2011-08-04 RESIGNED
RITA HOPE Dec 1949 Austrian Director 2004-09-30 UNTIL 2010-09-14 RESIGNED
DEIRDRE ELISABETH TALBOT HOGGARTH Dec 1953 British Director 2010-10-26 UNTIL 2016-09-13 RESIGNED
MR OLIVER JAMES COLIN HICKLIN May 1973 British Director 2014-02-11 UNTIL 2016-12-02 RESIGNED
MRS PENELOPE ANNE HADLEY Jan 1944 British Director 2004-04-06 UNTIL 2006-09-22 RESIGNED
GERALDINE MARY HAMILTON Sep 1933 British Director 2002-11-07 UNTIL 2010-09-22 RESIGNED
ELIZABETH JEAN EDWARDS Mar 1945 British Director 2002-11-07 UNTIL 2010-09-14 RESIGNED
MARILYN ISACC Oct 1951 British Director 2002-11-07 UNTIL 2004-05-01 RESIGNED
CAROLYN WEATHERUP Feb 1947 British Director 2002-11-07 UNTIL 2006-07-05 RESIGNED
MS LOIS CAROL PENDLEBURY Nov 1961 British Director 2021-02-11 UNTIL 2023-07-06 RESIGNED
MRS GILLIAN RIDGERS Apr 1951 British Director 2002-11-07 UNTIL 2005-07-14 RESIGNED
CATHERINE ELIZABETH SHAW Feb 1945 British Director 2002-10-09 UNTIL 2010-09-22 RESIGNED
MR KEVIN MICHAEL SHEPHERD Jul 1966 British Director 2016-11-21 UNTIL 2019-09-05 RESIGNED
HELEN COURT Mar 1971 British Director 2014-08-20 UNTIL 2016-11-16 RESIGNED
MRS JOY ELIZABETH GARBETT Apr 1957 British Director 2017-09-12 UNTIL 2021-08-05 RESIGNED
LADY MIRANDA EMMET Jun 1927 British Director 2002-11-07 UNTIL 2010-09-14 RESIGNED
MISS SALLY ANNE AUSTIN Jan 1977 British Director 2014-10-16 UNTIL 2016-05-09 RESIGNED
MRS PAULINE EDNA BLUMER Jul 1941 British Director 2006-11-20 UNTIL 2010-09-14 RESIGNED
MR STEPHEN LAWRENCE ELSOM Dec 1963 British Director 2015-09-02 UNTIL 2016-11-09 RESIGNED
ROSALIND MARY BRANDON Feb 1948 British Director 2002-11-07 UNTIL 2008-06-17 RESIGNED
MRS MARILYN BROOKS Jul 1943 British Director 2007-04-18 UNTIL 2010-09-14 RESIGNED
MR MICHAEL JOHN BROOKS Mar 1944 British Director 2010-07-21 UNTIL 2011-07-20 RESIGNED
SUZANNE MARY CLARK Jul 1949 British Director 2008-07-10 UNTIL 2010-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas Cockram 2018-02-07 - 2021-10-01 8/1956 Arundel   West Sussex Significant influence or control
Mrs Joy Elizabeth Garbett 2017-09-12 - 2021-08-05 4/1957 Arundel   West Sussex Significant influence or control
Mr James Richard Tickell 2017-01-06 - 2021-10-01 9/1962 Arundel   West Sussex Significant influence or control
Mr Kevin Michael Shepherd 2016-11-21 - 2019-09-05 7/1966 Arundel   West Sussex Significant influence or control
Mrs Diana Marie Levantine 2016-04-06 - 2021-10-01 8/1943 Arundel   West Sussex Significant influence or control
Mrs Valerie Seddon 2016-04-06 - 2021-10-01 5/1943 Arundel   West Sussex Significant influence or control
Mr Oliver James Colin Hicklin 2016-04-06 - 2016-12-02 5/1973 Arundel   West Sussex Significant influence or control
Mrs Helen Court 2016-04-06 - 2016-11-21 3/1971 Arundel   West Sussex Significant influence or control
Mr Stephen Lawrence Elsom 2016-04-06 - 2016-11-17 12/1963 Arundel   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKFIELD SHELFCO 7 LIMITED SURREY Active ACCOUNTS TYPE NOT AVA None Supplied
NEW THEATRE ROYAL - TRUSTEES (PORTSMOUTH) LIMITED(THE) PORTSMOUTH HANTS Active SMALL 90030 - Artistic creation
MCI UK LIMITED HAVANT ENGLAND Active SMALL 79120 - Tour operator activities
MCI GROUP UK LIMITED HAVANT ENGLAND Active MICRO ENTITY 79120 - Tour operator activities
PARKFIELD SHELFCO 6 LIMITED SURREY Active -... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
GRAINCLAIM LIMITED LAVANT CHICHESTER Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
LEONARD CURTIS SOUTH COAST LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70221 - Financial management
PARITY TRUST LIMITED PORTSMOUTH ENGLAND Active SMALL 64922 - Activities of mortgage finance companies
TORTINGTON MANOR MANAGEMENT COMPANY LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
THE SHIRT FACTORY LIMITED ELY UNITED KINGDOM Active -... DORMANT 46420 - Wholesale of clothing and footwear
SAND PROPERTY COMPANY LIMITED LAVANT, CHICHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
P BUSINESS SOLUTIONS LTD SOUTHAMPTON Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THE NEW BLENDWORTH CENTRE LIMITED HORNDEAN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HOME-START ARUN, WORTHING & ADUR ARUNDEL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
STEPHEN LAWRENCE LADIESWEAR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HUNTERSVIEW LIMITED WATERLOOVILLE ENGLAND Active DORMANT 69202 - Bookkeeping activities
CATHERINGTON CIC WATERLOOVILLE Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
GLE CATERING EVENTS LIMITED CHICHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56210 - Event catering activities
DEVON FINANCE DIRECTOR LLP BARNSTAPLE ENGLAND Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.BOOKER & SON LIMITED ARUNDEL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LOGIC 1ST LIMITED ARUNDEL UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MCMAHON PM CONSULTANTS LTD ARUNDEL ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
PM PROJECT CONSULTING LIMITED WALBERTON ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
HAPI PROJECTS CONSULTING LTD WALBERTON ENGLAND Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities