The Quicken Trust EASTBOURNE


The Quicken Trust started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05047081. The The Quicken Trust company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Eastbourne at Chantry House. Postal code: BN21 1BF.

The company has 4 directors, namely Paul R., Janet R. and Michelle B. and others. Of them, Simon B. has been with the company the longest, being appointed on 18 February 2017 and Paul R. has been with the company for the least time - from 16 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Quicken Trust Address / Contact

Office Address Chantry House
Office Address2 Upperton Road
Town Eastbourne
Post code BN21 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05047081
Date of Incorporation Tue, 17th Feb 2004
Industry Activities of religious organizations
Industry Educational support services
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Paul R.

Position: Director

Appointed: 16 March 2023

Janet R.

Position: Director

Appointed: 01 December 2022

Michelle B.

Position: Director

Appointed: 31 January 2020

Simon B.

Position: Director

Appointed: 18 February 2017

Janet R.

Position: Director

Appointed: 29 July 2021

Resigned: 31 October 2022

Paul R.

Position: Director

Appointed: 29 July 2021

Resigned: 11 October 2022

Fiona B.

Position: Secretary

Appointed: 06 December 2018

Resigned: 03 January 2020

Fiona B.

Position: Director

Appointed: 20 August 2018

Resigned: 07 February 2020

Ian S.

Position: Director

Appointed: 18 February 2017

Resigned: 06 December 2018

Geraldine B.

Position: Director

Appointed: 19 November 2016

Resigned: 31 December 2020

Geoffrey B.

Position: Director

Appointed: 19 November 2016

Resigned: 07 March 2023

James F.

Position: Director

Appointed: 23 March 2015

Resigned: 30 March 2018

Sarah C.

Position: Director

Appointed: 23 March 2015

Resigned: 19 April 2020

Simon B.

Position: Director

Appointed: 15 May 2009

Resigned: 23 March 2015

John C.

Position: Director

Appointed: 30 November 2007

Resigned: 17 March 2018

David U.

Position: Director

Appointed: 24 November 2006

Resigned: 04 November 2017

Richard L.

Position: Director

Appointed: 24 November 2006

Resigned: 19 November 2016

Sharon S.

Position: Director

Appointed: 11 April 2005

Resigned: 23 March 2015

Andrew S.

Position: Director

Appointed: 11 April 2005

Resigned: 19 February 2014

Gary B.

Position: Director

Appointed: 17 February 2004

Resigned: 30 November 2009

Geoffrey B.

Position: Secretary

Appointed: 17 February 2004

Resigned: 06 December 2018

Ian G.

Position: Director

Appointed: 17 February 2004

Resigned: 15 April 2018

John C.

Position: Director

Appointed: 17 February 2004

Resigned: 25 November 2006

Terence M.

Position: Director

Appointed: 17 February 2004

Resigned: 31 December 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (24 pages)

Company search

Advertisements