The Aldingbourne Trust CHICHESTER


The Aldingbourne Trust started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01385053. The The Aldingbourne Trust company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Chichester at Thomas Eggar House. Postal code: PO19 1UF.

The firm has 13 directors, namely Nicholas R., Rachael T. and Emma L. and others. Of them, John S. has been with the company the longest, being appointed on 7 September 1995 and Nicholas R. has been with the company for the least time - from 20 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 23 May 1994.

The Aldingbourne Trust Address / Contact

Office Address Thomas Eggar House
Office Address2 Friary Lane
Town Chichester
Post code PO19 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01385053
Date of Incorporation Mon, 21st Aug 1978
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Nicholas R.

Position: Director

Appointed: 20 September 2022

Rachael T.

Position: Director

Appointed: 22 September 2020

Emma L.

Position: Director

Appointed: 22 September 2020

Paula J.

Position: Director

Appointed: 24 September 2019

Andrew P.

Position: Director

Appointed: 19 March 2013

John D.

Position: Director

Appointed: 07 December 2010

Richard B.

Position: Director

Appointed: 22 June 2010

John H.

Position: Director

Appointed: 08 December 2009

Frances R.

Position: Director

Appointed: 19 March 2003

Jackie W.

Position: Director

Appointed: 22 November 1999

Alistair B.

Position: Director

Appointed: 22 February 1999

David G.

Position: Director

Appointed: 17 February 1997

John S.

Position: Director

Appointed: 07 September 1995

Thomas Eggar Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 May 1994

Annie P.

Position: Director

Appointed: 22 September 2020

Resigned: 16 June 2023

John W.

Position: Director

Appointed: 22 September 2020

Resigned: 05 July 2021

Peter H.

Position: Director

Appointed: 22 September 2020

Resigned: 15 November 2021

Christopher W.

Position: Director

Appointed: 03 April 2012

Resigned: 19 September 2017

Paul L.

Position: Director

Appointed: 13 September 2011

Resigned: 12 December 2013

Michael B.

Position: Director

Appointed: 07 December 2010

Resigned: 09 September 2014

Jonathan T.

Position: Director

Appointed: 08 December 2009

Resigned: 20 September 2016

Stuart H.

Position: Director

Appointed: 12 September 2006

Resigned: 30 November 2010

Richard M.

Position: Director

Appointed: 24 September 2002

Resigned: 26 August 2005

Rosemary S.

Position: Director

Appointed: 17 February 1997

Resigned: 12 February 2001

Michael S.

Position: Director

Appointed: 17 February 1997

Resigned: 07 September 2010

John J.

Position: Director

Appointed: 07 September 1995

Resigned: 14 August 1996

Veronica L.

Position: Director

Appointed: 17 November 1994

Resigned: 22 July 1996

Michael B.

Position: Director

Appointed: 17 November 1994

Resigned: 03 July 2012

Alistair B.

Position: Director

Appointed: 16 August 1993

Resigned: 21 July 1997

John H.

Position: Director

Appointed: 10 May 1993

Resigned: 08 September 2009

Charles W.

Position: Director

Appointed: 16 November 1992

Resigned: 19 July 1995

Ian R.

Position: Director

Appointed: 13 July 1992

Resigned: 08 March 1993

Charles S.

Position: Director

Appointed: 25 June 1991

Resigned: 19 July 1995

Mavis M.

Position: Director

Appointed: 25 June 1991

Resigned: 08 March 1993

Frank H.

Position: Director

Appointed: 25 June 1991

Resigned: 04 November 2011

John W.

Position: Director

Appointed: 25 June 1991

Resigned: 14 July 1994

Henry C.

Position: Director

Appointed: 25 June 1991

Resigned: 07 September 2010

Brian M.

Position: Director

Appointed: 25 June 1991

Resigned: 10 December 1991

Lynne A.

Position: Director

Appointed: 25 June 1991

Resigned: 17 July 2000

Christopher B.

Position: Secretary

Appointed: 25 June 1991

Resigned: 23 May 1994

Susan E.

Position: Director

Appointed: 25 June 1991

Resigned: 19 July 1999

Edward R.

Position: Director

Appointed: 25 June 1991

Resigned: 09 March 1993

Roy L.

Position: Director

Appointed: 25 June 1991

Resigned: 09 March 1993

George S.

Position: Director

Appointed: 25 June 1991

Resigned: 08 March 1993

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 15th, November 2023
Free Download (55 pages)

Company search

Advertisements