Hampshire Christian Education Trust EASTLEIGH


Founded in 2004, Hampshire Christian Education Trust, classified under reg no. 05212585 is an active company. Currently registered at The King's School Allington Lane SO50 7DB, Eastleigh the company has been in the business for twenty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 6 directors in the the firm, namely Steven F., Charlotte D. and Andrew J. and others. In addition one secretary - Alison S. - 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.

Hampshire Christian Education Trust Address / Contact

Office Address The King's School Allington Lane
Office Address2 Fair Oak
Town Eastleigh
Post code SO50 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05212585
Date of Incorporation Mon, 23rd Aug 2004
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Alison S.

Position: Secretary

Appointed: 05 June 2023

Steven F.

Position: Director

Appointed: 16 May 2022

Charlotte D.

Position: Director

Appointed: 16 March 2022

Andrew J.

Position: Director

Appointed: 01 March 2022

Matthew P.

Position: Director

Appointed: 08 December 2021

Christopher C.

Position: Director

Appointed: 24 April 2013

Simon K.

Position: Director

Appointed: 23 August 2004

Neil O.

Position: Director

Appointed: 14 May 2015

Resigned: 27 June 2021

James P.

Position: Director

Appointed: 14 May 2015

Resigned: 29 November 2021

David F.

Position: Director

Appointed: 28 September 2011

Resigned: 16 January 2013

Daryl M.

Position: Director

Appointed: 28 September 2011

Resigned: 08 December 2021

Clive W.

Position: Director

Appointed: 08 December 2006

Resigned: 25 February 2015

Geoffrey W.

Position: Director

Appointed: 23 August 2004

Resigned: 25 May 2006

Paul J.

Position: Director

Appointed: 23 August 2004

Resigned: 02 October 2004

Louise C.

Position: Secretary

Appointed: 23 August 2004

Resigned: 24 September 2004

Michael C.

Position: Director

Appointed: 23 August 2004

Resigned: 30 September 2010

Steven H.

Position: Director

Appointed: 23 August 2004

Resigned: 14 May 2015

David P.

Position: Director

Appointed: 23 August 2004

Resigned: 10 June 2008

Margaret W.

Position: Secretary

Appointed: 23 August 2004

Resigned: 19 June 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Simon K. This PSC has significiant influence or control over this company,.

Simon K.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
19th June 2023 - the day secretary's appointment was terminated
filed on: 19th, June 2023
Free Download (1 page)

Company search

Advertisements