UKBizDB.co.uk

THE CHASELEY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Chaseley Trust. The company was founded 22 years ago and was given the registration number 04344486. The firm's registered office is in EASTBOURNE. You can find them at Chaseley, South Cliff, Eastbourne, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE CHASELEY TRUST
Company Number:04344486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chaseley, South Cliff, Eastbourne, East Sussex, BN20 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creek Cottage, Piddinghoe, Newhaven, England, BN9 9AN

Director16 July 2018Active
Chaseley, South Cliff, Eastbourne, BN20 7JH

Director11 May 2023Active
3, Peakdean Close, East Dean, Eastbourne, England, BN20 0HZ

Director09 January 2021Active
65, Ealing Park Gardens, London, England, W5 4EX

Director01 October 2021Active
Chaseley, South Cliff, Eastbourne, BN20 7JH

Director19 January 2024Active
Roslyn Park, Sandymount, Dublin, Ireland,

Secretary30 June 2015Active
Chaseley, South Cliff, Eastbourne, BN20 7JH

Secretary28 November 2014Active
Roslyn Park, Sandymount, Ireland,

Secretary24 April 2014Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Secretary25 March 2011Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Secretary27 March 2014Active
47, Cornfield Road, Eastbourne, England, BN21 4QN

Corporate Secretary29 April 2016Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary21 December 2001Active
Chaseley, South Cliff, Eastbourne, BN20 7JH

Director15 September 2015Active
20, Old Camp Road, Eastbourne, BN20 8DH

Director05 February 2008Active
C/O The Rehab Group, Roslyn Park, Beach Road, Sandymount,

Director28 October 2010Active
C/O Momentum Care, Watermark Business Park, 325 Govan Road, Glasgow, United Kingdom,

Director31 January 2011Active
68, Parkway, Eastbourne, England, BN20 9DZ

Director09 January 2021Active
Roslyn Park, Beach Road, Sandymount, Ireland,

Director28 October 2010Active
20 Quinns Road, Shankill,

Director07 December 2005Active
22 The Brow, Friston, Eastbourne, BN20 0ES

Director27 October 2003Active
Rehab Group, Roslyn Park, Sandymount, Ireland,

Director25 February 2010Active
Lorne House Bellhurst Road, Robertsbridge, TN32 5DW

Director24 January 2002Active
Jubilee Cottage, 53 Oathall Road, Haywards Heath, RH16 3EL

Director24 January 2002Active
77 Upper Ratton Drive, Eastbourne, BN20 9DQ

Director24 January 2002Active
Flat 1, 6 Milnthorpe Road, Eastbourne, England, BN20 7NN

Director09 January 2021Active
Taormina, Silchester Road, Glenageary, Ireland, IRISH

Director21 December 2001Active
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4

Director18 January 2013Active
C/O The Rehab Group, Roslyn Park, Sandymount, Ireland,

Director21 December 2001Active
26, Wykeham Road, Hastings, England, TN34 1UB

Director26 March 2018Active
47 Cornfield Road, Eastbourne, England, BN21 4QN

Director13 June 2017Active
5, The Dentons, Eastbourne, England, BN20 7SW

Director13 June 2017Active
Roslyn Park, Sandymount, Ireland,

Director14 September 2015Active
Roslyn Park, Sandymount, Dublin 4, Ireland, DUBLIN 4

Director05 March 2013Active
5, Bellevue Road, Glenageary, Dublin, Ireland,

Director09 June 2005Active
145, Great Charles Street Queensway, Birmingham, England, B3 3LP

Director28 November 2014Active

People with Significant Control

Mr Roger Geoffrey Musson
Notified on:17 October 2019
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:5, The Dentons, Eastbourne, England, BN20 7SW
Nature of control:
  • Significant influence or control
Ms Gillian May Davies
Notified on:17 October 2019
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Creek Cottage, Piddinghoe, Newhaven, England, BN9 9AN
Nature of control:
  • Significant influence or control
Mrs Tracey Lynn May
Notified on:04 September 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:26, Wykeham Road, Hastings, England, TN34 1UB
Nature of control:
  • Significant influence or control
Mr Roger Geoffrey Musson
Notified on:13 June 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:5, The Dentons, Eastbourne, England, BN20 7SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
Mr Jeremy James Quinton Howes
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Chaseley, Eastbourne, BN20 7JH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Patrick Arthur Salmon
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:Chaseley, Eastbourne, BN20 7JH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Warren Bugler
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Chaseley, Eastbourne, BN20 7JH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-10-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-10-30Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.