Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBURNHAM CHRISTIAN TRUST
Company Information for

ASHBURNHAM CHRISTIAN TRUST

ASHBURNHAM PLACE, BATTLE, EAST SUSSEX, TN33 9NF,
Company Registration Number
00653062
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashburnham Christian Trust
ASHBURNHAM CHRISTIAN TRUST was founded on 1960-03-18 and has its registered office in East Sussex. The organisation's status is listed as "Active". Ashburnham Christian Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHBURNHAM CHRISTIAN TRUST
 
Legal Registered Office
ASHBURNHAM PLACE
BATTLE
EAST SUSSEX
TN33 9NF
Other companies in TN33
 
Filing Information
Company Number 00653062
Company ID Number 00653062
Date formed 1960-03-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB516096057  
Last Datalog update: 2023-12-07 04:07:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBURNHAM CHRISTIAN TRUST

Current Directors
Officer Role Date Appointed
ANDREW JAMES PROUDFOOT
Company Secretary 2015-01-06
JOHN CORMODE
Director 2014-03-15
RAY DJAN
Director 2008-09-20
MARIJKE HOEK
Director 2018-03-28
JILLIAN KATHRYN HUNTLEY
Director 2015-12-04
ROGER HAYDEN MITCHELL
Director 1995-02-23
FIONA ALEXANDRA MARGARET OOMMEN
Director 2004-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD RICHARD BICKERSTETH
Director 1991-11-09 2018-04-01
CRISPIN WILLIAM JOYNSON-HICKS
Director 1991-11-09 2016-09-01
CHRISTOPHER DAVID HOGG
Company Secretary 2012-03-17 2015-01-06
CHARLYNNE BODDIE
Director 2010-08-27 2014-12-17
ARTHUR MICHAEL STALKARTT PONT
Director 1995-05-22 2013-12-06
CHRISTINE MARGARET FREELAND
Director 1991-11-09 2012-09-29
PAUL GORDON WENHAM
Director 2008-12-04 2012-05-30
ANDREW DAVID WOODING JONES
Company Secretary 2000-11-21 2012-03-17
DANIEL JOHN PRITCHARD
Director 2001-05-12 2009-12-10
DAVID ROBERT STEELE
Director 1991-11-09 2009-03-24
GILLIAN MAWDSLEY WARREN
Director 1991-11-09 2007-09-29
BRIAN MICHAEL BETTS
Company Secretary 1991-11-09 2000-11-22
PAUL JOHN BROOMHALL
Director 1991-11-09 1995-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY DJAN KIDCARE INTERNATIONAL Director 2008-05-10 CURRENT 2006-10-16 Active
JILLIAN KATHRYN HUNTLEY 9-12 WESTBOURNE CRESCENT LTD Director 2005-11-15 CURRENT 2005-11-15 Active
FIONA ALEXANDRA MARGARET OOMMEN OTE CONSULTANCY LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-17AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-18CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-23DIRECTOR APPOINTED MR MARK WILLIAM MAYHEW
2022-08-23AP01DIRECTOR APPOINTED MR MARK WILLIAM MAYHEW
2022-07-04DIRECTOR APPOINTED MRS JENNIFER JOAN DUDGEON
2022-07-04AP01DIRECTOR APPOINTED MRS JENNIFER JOAN DUDGEON
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILBANK
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006530620008
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORMODE
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006530620009
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006530620008
2020-06-16AP01DIRECTOR APPOINTED MR PAUL MILBANK
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09CH01Director's details changed for Dr John Cormode on 2019-10-09
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD BICKERSTETH
2018-05-02AP01DIRECTOR APPOINTED DR MARIJKE HOEK
2018-01-03AUDAUDITOR'S RESIGNATION
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006530620007
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN WILLIAM JOYNSON-HICKS
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006530620006
2016-02-11AP01DIRECTOR APPOINTED MRS JILLIAN KATHRYN HUNTLEY
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006530620005
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-13RES13Resolutions passed:
  • Conflict of interests policy 10/10/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLYNNE BODDIE
2015-01-06AP03Appointment of Mr Andrew James Proudfoot as company secretary on 2015-01-06
2015-01-06TM02Termination of appointment of Christopher David Hogg on 2015-01-06
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Mr Edward Richard Bickersteth on 2014-11-12
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VISCOUNT BRENTFORD CRISPIN WILLIAM JOYNSON-HICKS / 10/10/2014
2014-05-15AP01DIRECTOR APPOINTED DR JOHN CORMODE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PONT
2013-11-14AR0109/11/13 NO MEMBER LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-09AR0109/11/12 NO MEMBER LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FREELAND
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WENHAM
2012-03-20AP03SECRETARY APPOINTED MR CHRISTOPHER DAVID HOGG
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WOODING JONES
2011-11-10AR0109/11/11 NO MEMBER LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-19AR0109/11/10 NO MEMBER LIST
2010-11-19AP01DIRECTOR APPOINTED REV CHARLYNNE BODDIE
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL STALKARTT PONT / 09/11/2010
2010-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRITCHARD
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11AR0109/11/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VISCOUNT BRENTFORD CRISPIN WILLIAM JOYNSON-HICKS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GORDON WENHAM / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DANIEL JOHN PRITCHARD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MICHAEL STALKARTT PONT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ALEXANDRA MARGARET OOMMEN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAYDEN MITCHELL / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET FREELAND / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / REV RAY DJAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 10/11/2009
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEELE
2008-12-05288aDIRECTOR APPOINTED MR PAUL GORDON WENHAM
2008-11-17363aANNUAL RETURN MADE UP TO 09/11/08
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03288aDIRECTOR APPOINTED REV RAY MICHAEL DJAN
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30363aANNUAL RETURN MADE UP TO 09/11/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363aANNUAL RETURN MADE UP TO 09/11/06
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sANNUAL RETURN MADE UP TO 09/11/05
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15363sANNUAL RETURN MADE UP TO 09/11/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sANNUAL RETURN MADE UP TO 09/11/03
2003-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sANNUAL RETURN MADE UP TO 09/11/02
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-16363sANNUAL RETURN MADE UP TO 09/11/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ASHBURNHAM CHRISTIAN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHBURNHAM CHRISTIAN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding THE SLAVANKA TRUST
2016-02-18 Outstanding THE SALVANKA TRUST
2016-01-28 Outstanding CAF BANK LIMITED
LEGAL CHARGE 2010-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-01-21 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2003-01-06 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBURNHAM CHRISTIAN TRUST

Intangible Assets
Patents
We have not found any records of ASHBURNHAM CHRISTIAN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBURNHAM CHRISTIAN TRUST
Trademarks
We have not found any records of ASHBURNHAM CHRISTIAN TRUST registering or being granted any trademarks
Income
Government Income

Government spend with ASHBURNHAM CHRISTIAN TRUST

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2016-08-18 GBP £144 P000752-192111-Room Hire
Wealden District Council 2016-08-18 GBP £144 P000752-192111-Room Hire
East Sussex County Council 2014-08-29 GBP £691 Hire of Rooms & Conference Facilities
East Sussex County Council 2013-09-30 GBP £1,758
Wealden District Council 2013-07-18 GBP £456 2056
East Sussex County Council 2013-06-30 GBP £790
Wealden District Council 2013-03-07 GBP £50 C001977M013493
East Sussex County Council 2012-06-30 GBP £1,010

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASHBURNHAM CHRISTIAN TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBURNHAM CHRISTIAN TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBURNHAM CHRISTIAN TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN33 9NF