UKBizDB.co.uk

THE COBNOR ACTIVITIES CENTRE TRUST

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

This company is commonly known as The Cobnor Activities Centre Trust. The company was founded 28 years ago and was given the registration number 03158023. The firm's registered office is in CHIDHAM. You can find them at Cobnor Activities Centre, Cobnor Point, Chidham, Chichester. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:THE COBNOR ACTIVITIES CENTRE TRUST
Company Number:03158023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Cobnor Activities Centre, Cobnor Point, Chidham, Chichester, PO18 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director04 November 2020Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director26 January 2018Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director08 December 2023Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director04 November 2020Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director26 January 2018Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director08 December 2023Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director01 June 2012Active
12 Fernhurst Gardens, Bognor Regis, PO21 4AZ

Secretary13 February 1996Active
Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE

Secretary26 January 2018Active
Cobnor House, Chidham, Chichester, PO18 8TE

Director13 February 1996Active
Church Farm House Church Lane, Climping, Littlehampton, BN17 5RB

Director01 September 1997Active
The Retreat, Rose Avenue, Middleton On Sea, Bognor Regis, England, PO22 7TG

Director01 December 2014Active
The Retreat,, Rose Avenue, Bognor Regis, England, PO22 7TG

Director17 October 2014Active
Owl House, 36 Silver Lane, Billingshurst, United Kingdom, RH14 9RJ

Director04 November 2020Active
Dapplend, Walnut Tree Drive, Emsworth, PO10 8QH

Director01 September 2000Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director01 October 2021Active
The Hollies, Charlton Lane Singleton, Chichester, PO18 0HA

Director04 June 2004Active
Creek End, The Drive, Bosham, Chichester, United Kingdom, PO18 8JG

Director01 November 2007Active
Byways Wellsfield, W Wittering, Chichester, PO20 8LN

Director26 September 1996Active
26, Chichester Drive, Tangmere, Chichester, PO20 2FA

Director03 June 2004Active
The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE

Director01 April 2015Active
17 Rife Way, Ferring, Worthing, BN12 5JX

Director01 September 2005Active
2 Blakes Road, Felpham, Bognor Regis, PO22 7EB

Director01 September 1999Active
The Red House, 48 West Street, Chichester, PO19 1RP

Director03 June 2004Active
Foxal 51 West Drive, Aldwick, Bognor Regis, PO21 4LZ

Director11 May 1999Active
20 Gordon Avenue, Donnington, Chichester, PO19 2QY

Director13 February 1996Active
Well Cottage Church Path, Milberry Lane Stoughton, Chichester, PO18 9JJ

Director13 February 1996Active
Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE

Director26 January 2018Active
7 Frarydene, Prinsted, Emsworth, PO10 8HU

Director06 October 2008Active
7 Frarydene, Prinsted, Emsworth, PO10 8HU

Director13 February 1996Active
Aspen, Thorney Road, Emsworth, PO10 8BN

Director13 February 1996Active
Cowdry Farm, Birdham Road, Birdham, PO20 7BX

Director17 July 2009Active
Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE

Director01 September 2016Active
Willow Cottage, Broad Road, Nutbourne, Chichester, PO18 8SW

Director06 October 2008Active
39 Fern Road, Storrington, England, RH20 4LW

Director31 October 2008Active

People with Significant Control

Mr Alan Thomas Liddle
Notified on:26 January 2018
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE
Nature of control:
  • Significant influence or control
Mr Michael Paul Camps
Notified on:26 January 2018
Status:Active
Date of birth:April 1956
Nationality:British
Address:Cobnor Activities Centre, Chidham, PO18 8TE
Nature of control:
  • Significant influence or control
Mrs Liz Rushall
Notified on:26 January 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE
Nature of control:
  • Significant influence or control
Mr Peter Colin Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:The Cobnor Activities Centre, Cobnor Point, Chidham, United Kingdom, PO18 8TE
Nature of control:
  • Significant influence or control
Mrs Lorraine Mary Sherrard
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Irish
Country of residence:England
Address:39 Fern Road, Storrington, England, RH20 4LW
Nature of control:
  • Significant influence or control
Mr Martin Henry Rendell Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE
Nature of control:
  • Significant influence or control
Mr Tom Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE
Nature of control:
  • Significant influence or control
Mr John William Sennitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Willow Cottage, Broad Road, Chichester, England, PO18 8SW
Nature of control:
  • Significant influence or control
Mr Matthew Christopher Birch
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Retreat, Rose Avenue, Middleton On Sea, Bognor Regis, England, PO22 7TG
Nature of control:
  • Significant influence or control
Mr Quintin Stuart Macmorland
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:7 Frarydene, Prinsted, Emsworth, England, PO10 8HU
Nature of control:
  • Significant influence or control
Mr Matthew David Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Cobnor Activities Centre, Chidham, Chichester, England, PO18 8TE
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-03Incorporation

Memorandum articles.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.