ST. JAMES' TRUST (SEAFORD) - SEAFORD
Company Profile | Company Filings |
Overview
ST. JAMES' TRUST (SEAFORD) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEAFORD UNITED KINGDOM and has the status: Active.
ST. JAMES' TRUST (SEAFORD) was incorporated 20 years ago on 19/03/2004 and has the registered number: 05079039. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST. JAMES' TRUST (SEAFORD) was incorporated 20 years ago on 19/03/2004 and has the registered number: 05079039. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST. JAMES' TRUST (SEAFORD) - SEAFORD
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
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
BN25 2AB
ST JAMES' COMMUNITY CENTER,
SEAFORD
EAST SUSSEX
BN25 2AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ST. JAMES' TRUST (until 08/06/2004)
ST. JAMES' TRUST (until 08/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
BN25 2AB
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES HAROLD AUSTIN | Apr 1952 | British | Director | 2014-01-01 | CURRENT |
MR DAVID HOLLANDS | Dec 1959 | British | Director | 2022-04-13 | CURRENT |
MR JEFFREY INNIS | Apr 1943 | British | Director | 2016-11-17 | CURRENT |
MR ANTHONY MALCOLM RICHARDSON | Feb 1951 | British | Director | 2019-08-27 | CURRENT |
MRS JANET SUSAN WHITE | Jun 1946 | British | Director | 2009-03-11 | CURRENT |
MR DAVID JOHN DYMOTT | Jun 1964 | British | Director | 2022-04-13 | CURRENT |
MR PETER DUFFY | Apr 1960 | Irish | Director | 2016-12-21 UNTIL 2018-07-17 | RESIGNED |
MR MICHAEL DEREK ASHLEY | Secretary | 2010-07-08 UNTIL 2023-01-27 | RESIGNED | ||
MRS MARGARET ELIZABETH GENTRY | Sep 1928 | British | Director | 2010-08-07 UNTIL 2012-05-30 | RESIGNED |
MR BRYAN ERNEST STANLEY TURNER | Mar 1948 | British | Director | 2010-07-08 UNTIL 2019-12-04 | RESIGNED |
MR ALAN GEORGE SMITH | Aug 1949 | British | Director | 2014-12-01 UNTIL 2022-03-01 | RESIGNED |
JOAN MAY PEARCE | May 1931 | British | Director | 2004-05-21 UNTIL 2008-07-31 | RESIGNED |
MR WARREN PAUL MEDLOCK | Dec 1968 | British | Director | 2019-01-17 UNTIL 2020-04-01 | RESIGNED |
MRS VIVIENNE ELIZABETH REYNOLDS | May 1968 | British | Director | 2012-08-20 UNTIL 2014-11-30 | RESIGNED |
ALEC FRANKLIN MAY | Mar 1928 | British | Director | 2004-05-21 UNTIL 2008-03-31 | RESIGNED |
ARTHUR JOHN JAMES | Apr 1932 | British | Director | 2004-05-21 UNTIL 2010-03-19 | RESIGNED |
MR KENNETH GEORGE DAVIES | Nov 1935 | British | Director | 2009-03-11 UNTIL 2012-05-12 | RESIGNED |
MRS DOREEN MARJORIE DAVIES | Apr 1940 | British | Director | 2010-07-08 UNTIL 2012-05-12 | RESIGNED |
MR MICHAEL ASHLEY | Jun 1950 | British | Director | 2022-06-17 UNTIL 2023-01-27 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-03-19 UNTIL 2004-03-22 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-03-19 UNTIL 2004-03-22 | RESIGNED | ||
ARTHUR JOHN JAMES | Apr 1932 | British | Secretary | 2004-05-21 UNTIL 2010-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. JAMES' TRUST (SEAFORD) | 2023-11-24 | 31-03-2023 | £278,491 equity |
Micro-entity Accounts - ST. JAMES' TRUST (SEAFORD) | 2022-07-22 | 31-03-2022 | £268,610 equity |
Micro-entity Accounts - ST. JAMES' TRUST (SEAFORD) | 2021-07-28 | 31-03-2021 | £232,778 equity |
Micro-entity Accounts - ST. JAMES' TRUST (SEAFORD) | 2020-11-11 | 31-03-2020 | £170,253 equity |
Micro-entity Accounts - ST. JAMES' TRUST (SEAFORD) | 2018-12-15 | 31-03-2018 | £181,437 equity |