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..
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 | : |
|
Registered Address | : | Chaseley, South Cliff, Eastbourne, East Sussex, BN20 7JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Creek Cottage, Piddinghoe, Newhaven, England, BN9 9AN | Director | 16 July 2018 | Active |
Chaseley, South Cliff, Eastbourne, BN20 7JH | Director | 11 May 2023 | Active |
3, Peakdean Close, East Dean, Eastbourne, England, BN20 0HZ | Director | 09 January 2021 | Active |
65, Ealing Park Gardens, London, England, W5 4EX | Director | 01 October 2021 | Active |
Chaseley, South Cliff, Eastbourne, BN20 7JH | Director | 19 January 2024 | Active |
Roslyn Park, Sandymount, Dublin, Ireland, | Secretary | 30 June 2015 | Active |
Chaseley, South Cliff, Eastbourne, BN20 7JH | Secretary | 28 November 2014 | Active |
Roslyn Park, Sandymount, Ireland, | Secretary | 24 April 2014 | Active |
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4 | Secretary | 25 March 2011 | Active |
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4 | Secretary | 27 March 2014 | Active |
47, Cornfield Road, Eastbourne, England, BN21 4QN | Corporate Secretary | 29 April 2016 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 21 December 2001 | Active |
Chaseley, South Cliff, Eastbourne, BN20 7JH | Director | 15 September 2015 | Active |
20, Old Camp Road, Eastbourne, BN20 8DH | Director | 05 February 2008 | Active |
C/O The Rehab Group, Roslyn Park, Beach Road, Sandymount, | Director | 28 October 2010 | Active |
C/O Momentum Care, Watermark Business Park, 325 Govan Road, Glasgow, United Kingdom, | Director | 31 January 2011 | Active |
68, Parkway, Eastbourne, England, BN20 9DZ | Director | 09 January 2021 | Active |
Roslyn Park, Beach Road, Sandymount, Ireland, | Director | 28 October 2010 | Active |
20 Quinns Road, Shankill, | Director | 07 December 2005 | Active |
22 The Brow, Friston, Eastbourne, BN20 0ES | Director | 27 October 2003 | Active |
Rehab Group, Roslyn Park, Sandymount, Ireland, | Director | 25 February 2010 | Active |
Lorne House Bellhurst Road, Robertsbridge, TN32 5DW | Director | 24 January 2002 | Active |
Jubilee Cottage, 53 Oathall Road, Haywards Heath, RH16 3EL | Director | 24 January 2002 | Active |
77 Upper Ratton Drive, Eastbourne, BN20 9DQ | Director | 24 January 2002 | Active |
Flat 1, 6 Milnthorpe Road, Eastbourne, England, BN20 7NN | Director | 09 January 2021 | Active |
Taormina, Silchester Road, Glenageary, Ireland, IRISH | Director | 21 December 2001 | Active |
Roslyn Park, Sandymount, Dublin, Ireland, DUBLIN 4 | Director | 18 January 2013 | Active |
C/O The Rehab Group, Roslyn Park, Sandymount, Ireland, | Director | 21 December 2001 | Active |
26, Wykeham Road, Hastings, England, TN34 1UB | Director | 26 March 2018 | Active |
47 Cornfield Road, Eastbourne, England, BN21 4QN | Director | 13 June 2017 | Active |
5, The Dentons, Eastbourne, England, BN20 7SW | Director | 13 June 2017 | Active |
Roslyn Park, Sandymount, Ireland, | Director | 14 September 2015 | Active |
Roslyn Park, Sandymount, Dublin 4, Ireland, DUBLIN 4 | Director | 05 March 2013 | Active |
5, Bellevue Road, Glenageary, Dublin, Ireland, | Director | 09 June 2005 | Active |
145, Great Charles Street Queensway, Birmingham, England, B3 3LP | Director | 28 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2022-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-08 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2021-10-30 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.