The Cobnor Activities Centre Trust CHIDHAM


The Cobnor Activities Centre Trust started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03158023. The The Cobnor Activities Centre Trust company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Chidham at The Cobnor Activities Centre. Postal code: PO18 8TE.

The firm has 7 directors, namely Philip T., Jeremy D. and Martin B. and others. Of them, Matthew W. has been with the company the longest, being appointed on 1 June 2012 and Philip T. and Jeremy D. have been with the company for the least time - from 8 December 2023. 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.

The Cobnor Activities Centre Trust Address / Contact

Office Address The Cobnor Activities Centre
Office Address2 Cobnor Point
Town Chidham
Post code PO18 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158023
Date of Incorporation Tue, 13th Feb 1996
Industry Sports and recreation education
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Philip T.

Position: Director

Appointed: 08 December 2023

Jeremy D.

Position: Director

Appointed: 08 December 2023

Martin B.

Position: Director

Appointed: 04 November 2020

Ruairidh M.

Position: Director

Appointed: 04 November 2020

Michael C.

Position: Director

Appointed: 26 January 2018

Liz R.

Position: Director

Appointed: 26 January 2018

Matthew W.

Position: Director

Appointed: 01 June 2012

Kathleen C.

Position: Director

Appointed: 01 October 2021

Resigned: 12 March 2023

Michael B.

Position: Director

Appointed: 04 November 2020

Resigned: 18 February 2022

Alan L.

Position: Director

Appointed: 26 January 2018

Resigned: 24 December 2019

Martin T.

Position: Secretary

Appointed: 26 January 2018

Resigned: 18 February 2022

Tom M.

Position: Director

Appointed: 01 September 2016

Resigned: 31 July 2018

Peter E.

Position: Director

Appointed: 01 April 2015

Resigned: 01 November 2023

Matthew B.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2014

Matthew B.

Position: Director

Appointed: 17 October 2014

Resigned: 26 January 2018

Justus M.

Position: Director

Appointed: 17 July 2009

Resigned: 29 July 2012

Lorraine S.

Position: Director

Appointed: 31 October 2008

Resigned: 11 June 2021

John S.

Position: Director

Appointed: 06 October 2008

Resigned: 26 January 2018

Quintin M.

Position: Director

Appointed: 06 October 2008

Resigned: 26 January 2018

Barry C.

Position: Director

Appointed: 01 November 2007

Resigned: 21 October 2011

Peter E.

Position: Director

Appointed: 01 September 2005

Resigned: 16 July 2009

John C.

Position: Director

Appointed: 04 June 2004

Resigned: 30 June 2008

Nicholas F.

Position: Director

Appointed: 03 June 2004

Resigned: 12 July 2013

Dene E.

Position: Director

Appointed: 03 June 2004

Resigned: 25 June 2014

Martin T.

Position: Director

Appointed: 01 June 2004

Resigned: 18 February 2022

Roger B.

Position: Director

Appointed: 01 September 2000

Resigned: 31 August 2008

John F.

Position: Director

Appointed: 01 September 1999

Resigned: 30 June 2008

Christopher G.

Position: Director

Appointed: 11 May 1999

Resigned: 31 October 2006

John B.

Position: Director

Appointed: 01 September 1997

Resigned: 30 April 2003

John D.

Position: Director

Appointed: 26 September 1996

Resigned: 08 July 2005

Colin T.

Position: Director

Appointed: 13 February 1996

Resigned: 01 March 1998

Ian M.

Position: Director

Appointed: 13 February 1996

Resigned: 04 March 2004

Quintin M.

Position: Director

Appointed: 13 February 1996

Resigned: 23 July 2003

David J.

Position: Director

Appointed: 13 February 1996

Resigned: 09 July 1997

Anthony H.

Position: Director

Appointed: 13 February 1996

Resigned: 31 August 1999

Diana B.

Position: Director

Appointed: 13 February 1996

Resigned: 31 August 2003

David G.

Position: Secretary

Appointed: 13 February 1996

Resigned: 26 January 2018

Jennifer W.

Position: Director

Appointed: 13 February 1996

Resigned: 06 March 1996

Jeremy T.

Position: Director

Appointed: 13 February 1996

Resigned: 31 August 2000

People with significant control

The register of PSCs who own or control the company consists of 11 names. As we established, there is Michael C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Matthew W. This PSC has significiant influence or control over the company,. Moving on, there is Liz R., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 26 January 2018
Nature of control: significiant influence or control

Matthew W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Liz R.

Notified on 26 January 2018
Nature of control: significiant influence or control

Peter E.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: significiant influence or control

Martin T.

Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control: significiant influence or control

Lorraine S.

Notified on 6 April 2016
Ceased on 17 February 2023
Nature of control: significiant influence or control

Alan L.

Notified on 26 January 2018
Ceased on 24 December 2019
Nature of control: significiant influence or control

Tom M.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control

Quintin M.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control

Matthew B.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  378 803340 941
Current Assets279 837437 401386 019346 031
Debtors  6 5344 221
Net Assets Liabilities1 600 2001 279 1031 550 6631 509 134
Other Debtors   50
Property Plant Equipment  1 242 6631 235 082
Total Inventories  682869
Other
Charity Funds 1 478 1231 550 6631 509 134
Charity Registration Number England Wales   1 057 222
Cost Charitable Activity  466 619499 266
Costs Raising Funds   240
Donations Legacies  11 8051 547
Expenditure  472 581522 129
Expenditure Material Fund   522 129
Further Item Donations Legacies Component Total Donations Legacies  11 8051 547
Income Endowments  545 121480 600
Income From Charitable Activities  533 041478 825
Income From Charitable Activity  518 853472 196
Income Material Fund   480 600
Investment Income  7228
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  72 54041 529
Other Income  268 
Accrued Liabilities Deferred Income  26 53923 588
Accumulated Depreciation Impairment Property Plant Equipment  390 427436 125
Average Number Employees During Period46411818
Bank Borrowings  9 32210 000
Bank Borrowings Overdrafts  9 32210 000
Creditors3 742203 73937 34136 996
Increase From Depreciation Charge For Year Property Plant Equipment   45 698
Interest Income On Bank Deposits  7228
Merchandise  682869
Net Current Assets Liabilities282 828237 871348 678309 035
Other Taxation Social Security Payable   2 558
Prepayments  8731 725
Property Plant Equipment Gross Cost  1 633 0901 671 207
Total Additions Including From Business Combinations Property Plant Equipment   38 117
Total Assets Less Current Liabilities1 606 8071 532 3321 591 3411 544 117
Trade Creditors Trade Payables  1 480850
Trade Debtors Trade Receivables  5 6612 446
Accrued Liabilities Not Expressed Within Creditors Subtotal6 607203 229  
Fixed Assets1 323 9791 294 461  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 7334 209  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 23rd, June 2023
Free Download (19 pages)

Company search