THE ALDINGBOURNE TRUST
- Legal registered address
- Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF Copied!
Current company directors
BATH, ALISTAIR MALCOLM
BUNKER, Richard David Charles
DIXON, JOHN DOUGLAS
GODSMARK, DAVID JOHN
HILDITCH, JOHN DAVID
HISCOCK, Peter David
IRWIN MITCHELL SECRETARIES LIMITED
LOCHHEAD, Emma Susannah
PARSONS, Annie Caroline
PITTS, ANDREW JOHN
ROWE, Nicholas Denton
RUSSELL, FRANCES MARY
SHIPPAM, John Hugh Shipstone
WILLISCROFT, JACKIE MARY
View full details of company directors- Company number
- 01385053 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 2 June 2025
Next statement due by 16 June 2026
Nature of business (SIC)
87200 - Residential care activities for mental retardation, mental health and substance abuse
88990 - Other social work activities without accommodation not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
ALDINGBOURNE COUNTRY CENTRE LIMITED | 15 November 1982 |
ALDINGBOURNE COUNTRY CENTRE | 1 July 1991 |
Latest company documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
02/01/252 January 2025 | Full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Second filing for the appointment of Emma Susannah Lochhead as a director |
07/08/247 August 2024 | Director's details changed for Emma Lochhead on 2020-09-22 |
08/07/248 July 2024 | Termination of appointment of Richard David Charles Bunker as a director on 2024-07-07 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company