THE COBNOR ACTIVITIES CENTRE TRUST - CHIDHAM


Company Profile Company Filings

Overview

THE COBNOR ACTIVITIES CENTRE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHIDHAM UNITED KINGDOM and has the status: Active.
THE COBNOR ACTIVITIES CENTRE TRUST was incorporated 28 years ago on 13/02/1996 and has the registered number: 03158023. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

THE COBNOR ACTIVITIES CENTRE TRUST - CHIDHAM

This company is listed in the following categories:
85510 - Sports and recreation education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE COBNOR ACTIVITIES CENTRE
CHIDHAM
CHICHESTER
PO18 8TE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN STUART BLACKWELL Jul 1953 British Director 2020-11-04 CURRENT
MR MICHAEL PAUL CAMPS Apr 1956 British Director 2018-01-26 CURRENT
MR MATTHEW DAVID WRIGHT May 1962 British Director 2012-06-01 CURRENT
PHILIP TYLER Nov 1960 British Director 2023-12-08 CURRENT
MRS LIZ RUSHALL May 1963 British Director 2018-01-26 CURRENT
MR RUAIRIDH IAN MACKENZIE Jan 1954 British Director 2020-11-04 CURRENT
JEREMY DRUMMOND May 1958 British Director 2023-12-08 CURRENT
JOHN WILLIAM SENNITT May 1961 British Director 2008-10-06 UNTIL 2018-01-26 RESIGNED
COLIN PAUL TUPPER Mar 1949 British Director 1996-02-13 UNTIL 1998-03-01 RESIGNED
MR TOM MORGAN Aug 1974 British Director 2016-09-01 UNTIL 2018-07-31 RESIGNED
PETER COLIN EVANS Jul 1952 British Director 2005-09-01 UNTIL 2009-07-16 RESIGNED
IAN MCCOY Oct 1950 British Director 1996-02-13 UNTIL 2004-03-04 RESIGNED
JUSTUS ADRIAN PIETER MONTYN Jun 1940 British Director 2009-07-17 UNTIL 2012-07-29 RESIGNED
QUINTIN STUART MACMORLAND Mar 1950 British Director 2008-10-06 UNTIL 2018-01-26 RESIGNED
ALAN THOMAS LIDDLE May 1955 British Director 2018-01-26 UNTIL 2019-12-24 RESIGNED
LT COL DAVID ANSLEIGH JONES Dec 1931 British Director 1996-02-13 UNTIL 1997-07-09 RESIGNED
ANTHONY FRANCIS HISCOCKS May 1929 British Director 1996-02-13 UNTIL 1999-08-31 RESIGNED
MR CHRISTOPHER RICHARD GILLINGS Aug 1931 British Director 1999-05-11 UNTIL 2006-10-31 RESIGNED
MR NICHOLAS ANTHONY FOX Sep 1950 British Director 2004-06-03 UNTIL 2013-07-12 RESIGNED
QUINTIN STUART MACMORLAND Mar 1950 British Director 1996-02-13 UNTIL 2003-07-23 RESIGNED
DAVID GWENLAN British Secretary 1996-02-13 UNTIL 2018-01-26 RESIGNED
MR MARTIN HENRY RENDELL TOMLINSON Secretary 2018-01-26 UNTIL 2022-02-18 RESIGNED
JENNIFER JUNE WRIGHT Apr 1944 British Director 1996-02-13 UNTIL 1996-03-06 RESIGNED
MRS LORRAINE MARY SHERRARD Mar 1969 Irish Director 2008-10-31 UNTIL 2021-06-11 RESIGNED
SIR JEREMY CASHEL THOMAS Jun 1931 British Director 1996-02-13 UNTIL 2000-08-31 RESIGNED
MR MARTIN HENRY RENDELL TOMLINSON Jul 1951 British Director 2004-06-01 UNTIL 2022-02-18 RESIGNED
MR JOHN MARTIN DAWS-CHEW Jun 1941 British Director 1996-09-26 UNTIL 2005-07-08 RESIGNED
JOHN FREDERICK FARRINGTON Feb 1938 British Director 1999-09-01 UNTIL 2008-06-30 RESIGNED
DENE MARK ELLIS Feb 1967 British Director 2004-06-03 UNTIL 2014-06-25 RESIGNED
MR PETER COLIN EVANS Jul 1952 British Director 2015-04-01 UNTIL 2023-11-01 RESIGNED
MR JOHN WILSON BETTERIDGE Mar 1928 British Director 1997-09-01 UNTIL 2003-04-30 RESIGNED
DIANA MARGARET BEALE Dec 1952 British Director 1996-02-13 UNTIL 2003-08-31 RESIGNED
MR MATTHEW CHRISTOPHER BIRCH Apr 1972 British Director 2014-12-01 UNTIL 2014-12-31 RESIGNED
MR MATTHEW CHRISTOPHER BIRCH Apr 1972 British Director 2014-10-17 UNTIL 2018-01-26 RESIGNED
MR MICHAEL NEIL BRANSDEN Feb 1953 British Director 2020-11-04 UNTIL 2022-02-18 RESIGNED
ROGER GORDON BURTON Feb 1944 British Director 2000-09-01 UNTIL 2008-08-31 RESIGNED
MS KATHLEEN CHALMERS Mar 1950 British Director 2021-10-01 UNTIL 2023-03-12 RESIGNED
JOHN MARTIN CLAY Aug 1927 British Director 2004-06-04 UNTIL 2008-06-30 RESIGNED
MR BARRY DAVID COLGATE Jun 1943 British Director 2007-11-01 UNTIL 2011-10-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alan Thomas Liddle 2018-01-26 - 2019-12-24 5/1955 Chichester   West Sussex Significant influence or control
Mrs Liz Rushall 2018-01-26 5/1963 Chidham   Chichester Significant influence or control
Mr Michael Paul Camps 2018-01-26 4/1956 Significant influence or control
Mr Peter Colin Evans 2016-04-06 - 2023-11-01 7/1952 Chidham   Chichester Significant influence or control
Mrs Lorraine Mary Sherrard 2016-04-06 - 2023-02-17 3/1969 Storrington   West Sussex Significant influence or control
Mr Martin Henry Rendell Tomlinson 2016-04-06 - 2023-02-17 7/1951 Chichester   West Sussex Significant influence or control
Mr Tom Morgan 2016-04-06 - 2018-07-31 8/1974 Chichester   West Sussex Significant influence or control
Mr Matthew Christopher Birch 2016-04-06 - 2018-01-26 4/1972 Bognor Regis   West Sussex Significant influence or control
Mr Quintin Stuart Macmorland 2016-04-06 - 2018-01-26 3/1950 Emsworth   Hampshire Significant influence or control
Mr John William Sennitt 2016-04-06 - 2018-01-26 5/1961 Chichester   West Sussex Significant influence or control
Mr Matthew David Wright 2016-04-06 5/1962 Chichester   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRIVE (BOSHAM) MANAGEMENT COMPANY LIMITED(THE) CHICHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
THESIS ASSET MANAGEMENT LIMITED CHICHESTER Active FULL 64999 - Financial intermediation not elsewhere classified
THESIS NOMINEES LIMITED CHICHESTER Active DORMANT 74990 - Non-trading company
THOMAS EGGAR TRUST CORPORATION LIMITED SHEFFIELD ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
WEBB'S LAND LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
WELLSFIELD ROAD ASSOCIATION LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BOSHAM SAILING CLUB LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
IRWIN MITCHELL SECRETARIES LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LONDON UNITED BUSWAYS TRUSTEE COMPANY NO.3 LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
RHEALISATION ENTERPRISES LIMITED CHICHESTER Dissolved... DORMANT 74990 - Non-trading company
EVC PENSION TRUSTEES LIMITED RUNCORN UNITED KINGDOM Active DORMANT 65300 - Pension funding
CHICHESTER HARBOUR TRUST WEST SUSSEX Active FULL 74990 - Non-trading company
FUJITSU UK PENSION TRUST LIMITED BRACKNELL ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
DC FINANCIAL (UK) LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 66110 - Administration of financial markets
RHEALISATION NOMINEES LIMITED CHICHESTER Dissolved... DORMANT 74990 - Non-trading company
THE LONDON GIN COMPANY LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE PREBENDAL SCHOOL CHICHESTER Active SMALL 85100 - Pre-primary education
CHICHESTER NOTARY LIMITED BOGNOR REGIS Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
RHEALISATION LLP CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Cobnor Activities Centre Trust - Charities report - 22.2 2023-06-24 31-10-2022 £340,941 Cash
Micro-entity Accounts - THE COBNOR ACTIVITIES CENTRE TRUST 2021-07-31 31-10-2020 £1,279,103 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE CHICHESTER Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
SUSSEX ENTERPRISE MARINE LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats