CHICHESTER COMMUNITY DEVELOPMENT TRUST
Overview
Company Name | CHICHESTER COMMUNITY DEVELOPMENT TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07114119 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHICHESTER COMMUNITY DEVELOPMENT TRUST?
- Physical well-being activities (96040) / Other service activities
Where is CHICHESTER COMMUNITY DEVELOPMENT TRUST located?
Registered Office Address | The Water Tower Blomfield Dirve PO19 6BZ Chichester West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHICHESTER COMMUNITY DEVELOPMENT TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHICHESTER COMMUNITY DEVELOPMENT TRUST?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for CHICHESTER COMMUNITY DEVELOPMENT TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mike Robbins as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip John Audley Miles as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Yvonne Mills as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Appointment of Ms Yvonne Mills as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Gregson Morgan as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Appointment of Mr Jonathan Brown as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Dignum as a director on Jun 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nick James Laugharne as a director on Jun 12, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicky Dodds as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Parsonage as a director on Dec 10, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Day on Sep 28, 2021 | 2 pages | CH01 | ||
Appointment of Mr Peter Day as a director on Dec 12, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 071141190001, created on Nov 11, 2020 | 10 pages | MR01 | ||
Confirmation statement made on Sep 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Dignum as a director on Sep 10, 2020 | 2 pages | AP01 | ||
Who are the officers of CHICHESTER COMMUNITY DEVELOPMENT TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE BATHE, Clare Yvonne | Secretary | Blomfield Dirve PO19 6BZ Chichester The Water Tower West Sussex United Kingdom | 181596260001 | |||||||
BROWN, Jonathan Andrew | Director | North Mead PO19 6EG Chichester 7 England | United Kingdom | British | General Manager | 299152490001 | ||||
DAY, Peter | Director | Carter Road PO19 6DN Chichester 18 England | England | British | Retired | 287707260002 | ||||
DODDS, Nicky | Director | Old Foord Close South Chailey BN8 4HL Lewes 4 England | England | British | Manager | 290506790001 | ||||
EAGLES, John | Director | Penny Acre PO19 6DY Chichester 25 England | England | British | Retired | 216553190001 | ||||
JAMES, Sue | Director | Longley Road Bosham PO19 6DD Chichester 16 West Sussex United Kingdom | United Kingdom | British | Retired | 262871450001 | ||||
ROBBINS, Mike | Director | Blomfield Dirve PO19 6BZ Chichester The Water Tower West Sussex United Kingdom | United Kingdom | British | Commercial Director | 328877140001 | ||||
PATCHETT, Mark Richard | Secretary | Vicarage Lane East Ham E6 6DQ London 33 | 147890440001 | |||||||
CREED, Fiona | Director | Guildford Business Park GU2 8XG Guildford Linden Homes England | England | British | Marketing Director | 232156370001 | ||||
DIGNUM, Anthony | Director | Blomfield Dirve PO19 6BZ Chichester The Water Tower West Sussex United Kingdom | England | British | Retired | 274267640001 | ||||
DIGNUM, Pam Margaret | Director | West Broyle Drive West Broyle PO19 3PP Chichester Highgate House West Sussex England | United Kingdom | English | Retired | 200673340001 | ||||
DIGNUM, Pam Margaret | Director | West Broyle Drive West Broyle PO19 3PP Chichester Highgate House West Sussex | United Kingdom | English | None | 200673340001 | ||||
ELSE, Lance | Director | Monkton Lane GU9 9AA Farnham Hale Farm Cottage Surrey England | United Kingdom | British | Technical Director | 210966120001 | ||||
FLINT, Natalie Jane | Director | Devonshire Avenue KT20 7JA Tadworth 5 Surrey | United Kingdom | British | Sales Marketing Director | 65989050003 | ||||
FRENCH, Anthony John | Director | Eastergate House Graylingwell Park PO19 6PQ Chichester 6 West Sussex United Kingdom | United Kingdom | British | District Councillor | 13884010002 | ||||
GREEN, Peter John | Director | Guards Avenue CR3 5XL Caterham Linden House Surrey | England | British | Project Manager | 173139190001 | ||||
LAUGHARNE, Nick James | Director | Blomfield Dirve PO19 6BZ Chichester The Water Tower West Sussex United Kingdom | England | British | Commercial Director | 274267080001 | ||||
MACKENZIE, Andrew Kevin Grieve | Director | c/o Marketing Suite Connolly Way PO19 6PQ Chichester Graylingwell Park West Sussex England | United Kingdom | British | Residential Developer | 121926830001 | ||||
MILES, Philip John Audley | Director | Blomfield Dirve PO19 6BZ Chichester The Water Tower West Sussex United Kingdom | England | British | Director Social Housing | 147890460001 | ||||
MILLS, Yvonne | Director | Blomfield Dirve PO19 6BZ Chichester The Water Tower West Sussex United Kingdom | England | British | Partnerships Director | 314567290001 | ||||
MORGAN, Timothy Gregson | Director | Grosvenor Road PO19 8RS Chichester 6 West Sussex | England | British | None | 153272260001 | ||||
PARSONAGE, Matthew | Director | Homestall Road SE22 0SB London 56 Homestall Road England | England | British | Head Of Neighbourhood Investment | 200685490001 | ||||
PERRY, Mark | Director | 6 More London Place Tooley Street SE1 2DA London Affinity Sutton | Uk | British | None | 127252590001 | ||||
PLOWMAN, Richard Edward | Director | Worcester Road PO19 5EE Chichester 113 England | England | British | Retired | 73878550001 | ||||
REYNOLDS, Andrew | Director | Warren Park CR6 9LD Warlingham 1 Surrey England | England | British | Sales Director | 199972700001 | ||||
ROGERS, Colin John | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Linden House Middlesex | England | British | Accountant | 33491280001 | ||||
SAUNDERS, Christopher | Director | 1a Guildford Business Park GU2 8XG Guildford Linden Homes South England | England | British | Construction Director | 262871580001 | ||||
SHORD, Richard Ashley | Director | Longley Road PO19 6DD Chichester 42 Longley Road West Sussex England | England | British | Retired | 183826470001 |
What are the latest statements on persons with significant control for CHICHESTER COMMUNITY DEVELOPMENT TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Oct 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0