Brissenden Trust Limited KENT


Brissenden Trust started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00908335. The Brissenden Trust company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Kent at 82 High Street. Postal code: TN30 6JG. Since Tue, 16th Aug 2016 Brissenden Trust Limited is no longer carrying the name The Abbeyfield Tenterden Society.

At present there are 7 directors in the the firm, namely Adam W., Lance H. and Rosy D. and others. In addition one secretary - Teresa O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brissenden Trust Limited Address / Contact

Office Address 82 High Street
Office Address2 Tenterden
Town Kent
Post code TN30 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00908335
Date of Incorporation Tue, 13th Jun 1967
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Adam W.

Position: Director

Appointed: 24 March 2023

Lance H.

Position: Director

Appointed: 03 October 2022

Rosy D.

Position: Director

Appointed: 01 October 2020

Robert S.

Position: Director

Appointed: 13 February 2018

Teresa O.

Position: Secretary

Appointed: 01 April 2014

Teresa O.

Position: Director

Appointed: 24 March 2014

Trevor O.

Position: Director

Appointed: 24 March 2014

Janet S.

Position: Director

Appointed: 16 November 1992

Elizabeth C.

Position: Secretary

Resigned: 06 July 1999

Wendy C.

Position: Director

Appointed: 04 February 2015

Resigned: 10 April 2018

Julie S.

Position: Director

Appointed: 17 December 2013

Resigned: 24 March 2014

Ian K.

Position: Director

Appointed: 09 December 2010

Resigned: 01 October 2020

Michael S.

Position: Secretary

Appointed: 22 October 2009

Resigned: 01 April 2014

Anthony B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 29 August 2009

Anthony B.

Position: Director

Appointed: 01 January 2008

Resigned: 29 August 2009

Jean H.

Position: Director

Appointed: 02 March 2007

Resigned: 24 March 2014

Jill K.

Position: Director

Appointed: 30 May 2002

Resigned: 25 January 2007

Graham R.

Position: Director

Appointed: 14 November 2001

Resigned: 31 December 2017

David W.

Position: Director

Appointed: 28 April 1999

Resigned: 31 December 2007

David W.

Position: Secretary

Appointed: 28 April 1999

Resigned: 31 December 2007

Anne C.

Position: Director

Appointed: 28 April 1999

Resigned: 24 April 2002

Ian K.

Position: Director

Appointed: 28 January 1998

Resigned: 23 April 2006

Betty C.

Position: Director

Appointed: 28 November 1995

Resigned: 12 September 1996

Brenda M.

Position: Director

Appointed: 19 July 1995

Resigned: 04 August 2002

David T.

Position: Director

Appointed: 21 April 1993

Resigned: 28 August 2007

Pauline J.

Position: Director

Appointed: 21 April 1993

Resigned: 24 April 1996

Michael S.

Position: Director

Appointed: 16 November 1992

Resigned: 08 January 2015

Carla C.

Position: Director

Appointed: 16 November 1992

Resigned: 27 March 2003

Michael C.

Position: Director

Appointed: 16 November 1992

Resigned: 24 April 2002

Beryl B.

Position: Director

Appointed: 20 April 1992

Resigned: 01 April 1997

David W.

Position: Director

Appointed: 31 October 1991

Resigned: 21 April 1993

Heather C.

Position: Director

Appointed: 13 June 1991

Resigned: 16 November 1992

Christopher N.

Position: Director

Appointed: 23 April 1991

Resigned: 13 October 1994

Walter H.

Position: Director

Appointed: 23 April 1991

Resigned: 20 January 1993

Florence S.

Position: Director

Appointed: 23 April 1991

Resigned: 24 April 2002

Vera H.

Position: Director

Appointed: 23 April 1991

Resigned: 28 April 1999

Mona W.

Position: Director

Appointed: 23 April 1991

Resigned: 16 November 1992

Elizabeth W.

Position: Director

Appointed: 23 April 1991

Resigned: 16 November 1992

Mary D.

Position: Director

Appointed: 23 April 1991

Resigned: 16 November 1992

Roger C.

Position: Director

Appointed: 23 April 1991

Resigned: 08 June 2014

Kenneth L.

Position: Director

Appointed: 23 April 1991

Resigned: 26 February 1992

Elizabeth C.

Position: Director

Appointed: 23 April 1991

Resigned: 19 February 2007

Frederick H.

Position: Director

Appointed: 23 April 1991

Resigned: 29 April 1998

Company previous names

The Abbeyfield Tenterden Society August 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand694 168139 747116 881109 10378 91657 891
Net Assets Liabilities693 208626 121681 297698 241763 219672 549
Other
Charity Funds693 208626 121681 297698 241763 219672 549
Charity Registration Number England Wales 253 760253 760253 760253 760253 760
Costs Raising Funds 22 84910 60310 960  
Expenditure6 23628 33033 88119 15942 73134 104
Expenditure Material Fund 28 33033 88119 15942 73134 104
Gain Loss Material Fund 42 04181 12629 614102 96360 950
Income Endowments265 4763 284    
Income Material Fund 3 2847 9316 4894 7464 384
Investment Income1123 2847 9316 4894 7464 384
Net Gains Losses On Investment Assets 42 04181 12629 614102 96360 950
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses259 24067 08755 17616 94464 97890 670
Other Income265 364     
Accrued Liabilities9609609609601 0801 032
Creditors9609609609601 0801 032
Gain Loss On Disposals Property Plant Equipment265 364     
Interest Income On Bank Deposits1121 060412422  
Investments Fixed Assets 487 334565 376590 098685 383615 690
Net Current Assets Liabilities693 208138 787115 921108 14377 83656 859
Other Investments Other Than Loans 487 33480 82824 72295 28560 950
Total Assets Less Current Liabilities693 208626 121681 297698 241763 219672 549
Fundraising Support Costs    12 
Total Grants To Institutions 2 50021 8596 79528 62519 870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (11 pages)

Company search

Advertisements