UKBizDB.co.uk

THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT)

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

This company is commonly known as The Hampton Trust (hampshire & The Isle Of Wight). The company was founded 28 years ago and was given the registration number 03182827. The firm's registered office is in SOUTHAMPTON. You can find them at The Chubut Suite Ashurst Lodge, Ashurst, Southampton, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT)
Company Number:03182827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Chubut Suite Ashurst Lodge, Ashurst, Southampton, Hampshire, SO40 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chubut Suite Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Secretary24 February 2022Active
Colbrook House, 27 Colbrook Street, Winchester, United Kingdom, SO23 9LH

Director18 August 2022Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, England, SO40 7AA

Director01 January 2015Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, England, SO40 7AA

Director29 March 2018Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, England, SO40 7AA

Director17 January 2018Active
The Chubut Suite Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Director20 October 2016Active
Brook Villa, Brook, Newport, PO30 4ER

Director29 June 2006Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, England, SO40 7AA

Director17 January 2018Active
The Chubut Suite Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Director08 February 2016Active
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP

Secretary28 April 1999Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Secretary09 December 2010Active
Brook Villa, Brook, Newport, England, PO30 4ER

Secretary02 January 2013Active
Friary House Middlebrook Street, Winchester, SO23 8DQ

Secretary29 March 1996Active
Beacons, Northbrook Avenue, Winchester, SO23 0JW

Secretary20 September 2007Active
Brookside Farm, Forest Road, Burley, Ringwood, United Kingdom, BH24 4DQ

Director30 September 2010Active
Hazeley, Roman Road, Twyford, Winchester, SO21 1QW

Director14 May 2001Active
12 Great Hanger, Petersfield, GU31 4QF

Director16 September 2003Active
17, Winslade Road, Winchester, England, SO22 6LN

Director29 April 2010Active
13 Havelock Road, Southsea, PO5 1RU

Director13 May 1996Active
1a Juniper Square, Havant, PO9 1HX

Director28 June 2007Active
Edgar House, 17 Lansdowne Avenue,St Cross, Winchester, SO23 9TU

Director14 September 1998Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Director24 September 2013Active
The Old Rectory, St James Street, Yarmouth, PO41 0NU

Director03 February 1997Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Director24 September 2013Active
Lynch House, Off Bereweeke Road, Winchester, SO22 6AP

Director03 February 1997Active
The Middle House, Posbrook Lane Titchfield, Fareham, PO14 4EZ

Director13 November 2000Active
Barn Cottage Griggs Farm Court, Longmoor Road, Liphook, GU30 7NU

Director14 May 2001Active
Old Vicarage Watergate Road, Newport, PO30 1YP

Director13 May 1996Active
The Chubut Suite, Ashurst Lodge, Ashurst, Southampton, United Kingdom, SO40 7AA

Director24 September 2013Active
1 Sawyers Close, Teg Down, Winchester, SO22 5JX

Director29 March 1996Active
Staddlestones High Street, Soberton, Southampton, SO32 3PN

Director13 May 1996Active
Tangier House, Wooton St Lawrence, Basingstoke, RG21 8PH

Director16 September 2003Active
Mawdlam Lodge, Southdown Road, Shawford, Winchester, SO21 2BY

Director13 May 1996Active
Brackenrigg, Main Road, East Boldre, SO42 7WU

Director12 June 1997Active
Crown House, 209 Castle Street, Porchester, PO16 9QW

Director01 July 1996Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-21Change of name

Certificate change of name company.

Download
2022-06-21Change of name

Change of name exemption.

Download
2022-06-21Change of name

Change of name notice.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.