UKBizDB.co.uk

THE SUSSEX SNOWDROP TRUST

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

This company is commonly known as The Sussex Snowdrop Trust. The company was founded 21 years ago and was given the registration number 04557686. The firm's registered office is in ARUNDEL. You can find them at 3 William Booker Yard, The Street Walberton, Arundel, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE SUSSEX SNOWDROP TRUST
Company Number:04557686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:3 William Booker Yard, The Street Walberton, Arundel, West Sussex, BN18 0PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, William Booker Yard, The Street Walberton, Arundel, England, BN18 0PF

Secretary09 October 2002Active
3, William Booker Yard, The Street Walberton, Arundel, BN18 0PF

Director17 December 2018Active
Unit 3, The William Booker Yard, The Sussex Snowdrop Trust, 3 William Booker Yard, The Street, The Street, Walberton, United Kingdom, BN18 0PF

Director12 May 2022Active
3 William Booker Yard, The Street, Walberton, Arundel, England, BN18 0PF

Director07 February 2018Active
3, William Booker Yard, The Street Walberton, Arundel, BN18 0PF

Director11 March 2019Active
3, William Booker Yard, The Street Walberton, Arundel, England, BN18 0PF

Director09 October 2002Active
3, William Booker Yard, The Street Walberton, Arundel, England, BN18 0PF

Director30 September 2004Active
21, Southdown Road, Horndean, Waterlooville, United Kingdom, PO8 0ET

Director06 January 2017Active
3, William Booker Yard, The Street Walberton, Arundel, BN18 0PF

Director16 October 2014Active
Fernleigh, The Street Walberton, Arundel, BN18 0PH

Director20 November 2006Active
35 Tangmere Road, Tangmere, Chichester, PO20 2HR

Director07 November 2002Active
6 Arundel Wing, Tortington Manor Tortington, Arundel, BN18 0FG

Director18 April 2007Active
3 Kingley Centre, Downs Road West Stoke, Chichester, PO18 9HJ

Director21 July 2010Active
Mallards Eastergate Lane, Walberton, Arundel, BN18 0BA

Director10 July 2008Active
3 William Booker Yard, The Street, Walberton, Arundel, England, BN18 0PF

Director20 August 2014Active
Ffolletts, Birdham, Chichester, PO20 7QL

Director07 November 2002Active
Barnside, East Ashling, Chichester, PO18 9AS

Director02 September 2015Active
The Stables, Seabeach House, Halnaker, Chichester, PO18 0LX

Director07 November 2002Active
3, William Booker Yard, The Street Walberton, Arundel, England, BN18 0PF

Director21 July 2010Active
3 William Booker Yard, The Street, Walberton, BN18 0PF

Director12 September 2017Active
82, Maltravers Street, Arundel, BN18 9DS

Director06 April 2004Active
West House, Charlton, Chichester, PO18 0HU

Director07 November 2002Active
Unit E, The William Booker Yard, The Street, Walberton, United Kingdom, BN18 0DF

Director11 February 2014Active
3, William Booker Yard, The Street Walberton, Arundel, England, BN18 0PF

Director26 October 2010Active
Crosstrees, Burlow Close Chichester, Birdham, PO20 7ES

Director30 September 2004Active
3 Kingley Centre, Downs Road West Stoke, Chichester, PO18 9HJ

Director27 July 2010Active
Tumblecroft, Up Marden, Chichester, PO18 9LA

Director07 November 2002Active
3, William Booker Yard, The Street Walberton, Arundel, England, BN18 0PF

Director14 February 2012Active
Half Acre Chapel Lane, West Wittering, Chichester, PO20 8QG

Director07 November 2002Active
3, William Booker Yard, The Street Walberton, Arundel, BN18 0PF

Director11 February 2021Active
Ashley Avisford Park Road, Walberton, Arundel, BN18 0AP

Director07 November 2002Active
Manor Farm House, East Dean, Chichester, PO18 0JA

Director09 October 2002Active
3, William Booker Yard, The Street Walberton, Arundel, BN18 0PF

Director21 November 2016Active
Flat 4 St Pauls Gardens, Chichester, PO19 3BA

Director09 October 2002Active
Linden Cottage, 4 The Avenue, Chichester, PO19 5PZ

Director07 November 2002Active

People with Significant Control

Mr Nicholas Cockram
Notified on:07 February 2018
Status:Active
Date of birth:August 1956
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mrs Joy Elizabeth Garbett
Notified on:12 September 2017
Status:Active
Date of birth:April 1957
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mr James Richard Tickell
Notified on:06 January 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mr Kevin Michael Shepherd
Notified on:21 November 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mrs Diana Marie Levantine
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mrs Valerie Seddon
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mr Oliver James Colin Hicklin
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mrs Helen Court
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
Nature of control:
  • Significant influence or control
Mr Stephen Lawrence Elsom
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:3, William Booker Yard, Arundel, BN18 0PF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2021-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.