Ashburnham Christian Trust EAST SUSSEX


Founded in 1960, Ashburnham Christian Trust, classified under reg no. 00653062 is an active company. Currently registered at Ashburnham Place TN33 9NF, East Sussex the company has been in the business for 64 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Jennifer D., Mark M. and Marijke H. and others. In addition one secretary - Andrew P. - is with the company. At the moment 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.

Ashburnham Christian Trust Address / Contact

Office Address Ashburnham Place
Office Address2 Battle
Town East Sussex
Post code TN33 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00653062
Date of Incorporation Fri, 18th Mar 1960
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jennifer D.

Position: Director

Appointed: 15 June 2022

Mark M.

Position: Director

Appointed: 15 March 2022

Marijke H.

Position: Director

Appointed: 28 March 2018

Jillian H.

Position: Director

Appointed: 04 December 2015

Andrew P.

Position: Secretary

Appointed: 06 January 2015

Ray D.

Position: Director

Appointed: 20 September 2008

Fiona O.

Position: Director

Appointed: 09 October 2004

Roger M.

Position: Director

Appointed: 23 February 1995

Crispin J.

Position: Director

Resigned: 01 September 2016

Edward B.

Position: Director

Resigned: 01 April 2018

Paul M.

Position: Director

Appointed: 24 March 2020

Resigned: 06 March 2022

John C.

Position: Director

Appointed: 15 March 2014

Resigned: 21 October 2020

Christopher H.

Position: Secretary

Appointed: 17 March 2012

Resigned: 06 January 2015

Charlynne B.

Position: Director

Appointed: 27 August 2010

Resigned: 17 December 2014

Paul W.

Position: Director

Appointed: 04 December 2008

Resigned: 30 May 2012

Daniel P.

Position: Director

Appointed: 12 May 2001

Resigned: 10 December 2009

Andrew W.

Position: Secretary

Appointed: 21 November 2000

Resigned: 17 March 2012

Arthur P.

Position: Director

Appointed: 22 May 1995

Resigned: 06 December 2013

Christine F.

Position: Director

Appointed: 09 November 1991

Resigned: 29 September 2012

David S.

Position: Director

Appointed: 09 November 1991

Resigned: 24 March 2009

Brian B.

Position: Secretary

Appointed: 09 November 1991

Resigned: 22 November 2000

Gillian W.

Position: Director

Appointed: 09 November 1991

Resigned: 29 September 2007

Paul B.

Position: Director

Appointed: 09 November 1991

Resigned: 28 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand244 581100 427395 2121 060 655
Current Assets  460 3121 111 087
Debtors6 05610 16721 3515 591
Net Assets Liabilities3 119 2463 114 0292 878 6853 129 387
Property Plant Equipment  4 755 3144 662 175
Total Inventories62 38559 16343 74944 841
Other
Charitable Expenditure  1 257 2011 527 597
Charity Funds3 119 2463 114 0292 878 6853 129 387
Charity Registration Number England Wales212 755212 755212 755212 755
Costs Raising Funds  37 42980 815
Donations Gifts  316 231281 953
Donations Legacies  340 887319 544
Expenditure  1 294 6301 608 412
Income From Charitable Activities  260 0761 082 948
Income From Other Trading Activities  141 038321 792
Investment Income  4 35420 432
Net Income Expenditure For Financial Year  -235 344250 702
Other Income  312 931114 398
Trustees Expenses2 3222 174  
Accumulated Depreciation Impairment Property Plant Equipment  322 333353 309
Average Number Employees During Period32373028
Bank Borrowings Overdrafts83 01659 692  
Creditors538 349386 0621 979 1691 647 567
Fixed Assets4 874 6924 877 218  
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 05618 273  
Government Grant Income  24 65637 591
Increase From Depreciation Charge For Year Property Plant Equipment   30 976
Key Management Personnel Compensation Total142 541154 208  
Net Current Assets Liabilities-225 327-216 305102 540114 779
Other Creditors Including Taxation Social Security Balance Sheet Subtotal30 78820 382  
Other Debtors Balance Sheet Subtotal1 3216 888  
Pension Other Post-employment Benefit Costs Other Pension Costs40 29342 67829 36330 776
Prepayments Accrued Income1 391   
Property Plant Equipment Gross Cost  370 9714 425 267
Social Security Costs42 66148 10527 60325 865
Total Additions Including From Business Combinations Property Plant Equipment   7 175
Total Assets Less Current Liabilities4 649 3654 660 9134 857 8544 776 954
Trade Debtors Trade Receivables3 3443 279  
Turnover Revenue Free-text Comment  1 059 2861 859 114
Wages Salaries723 482788 065511 300487 609

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 17th, November 2023
Free Download (32 pages)

Company search

Advertisements