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

THE ALDINGBOURNE TRUST

Thomas Eggar House, Friary Lane, Chichester, WEST SUSSEX, PO19 1UF,
Company Registration Number
01385053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Aldingbourne Trust
THE ALDINGBOURNE TRUST was founded on 1978-08-21 and has its registered office in Chichester. The organisation's status is listed as "Active". The Aldingbourne 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
THE ALDINGBOURNE TRUST
 
Legal Registered Office
Thomas Eggar House
Friary Lane
Chichester
WEST SUSSEX
PO19 1UF
Other companies in PO19
 
Charity Registration
Charity Number 276484
Charity Address THE ALDINGBOURNE TRUST, BLACKMILL LANE, NORTON, CHICHESTER, PO18 0JP
Charter THE ALDINGBOURNE TRUST PROVIDES SERVICES WHICH HELP PEOPLE WITH LEARNING DISABILITIES TO EXPLORE LIFE OPPORTUNITIES. ALDINGBOURNE PROVIDES SHELTERED TRAINING, ACTIVELY PROMOTES PROGRESSION FOR PEOPLE TO EARN MONEY, MAKE FRIENDS, HAVE HOUSNG CHOICES AND FOLLOW THEIR INTERESTS.
Filing Information
Company Number 01385053
Company ID Number 01385053
Date formed 1978-08-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts FULL
VAT Number /Sales tax ID GB321730985  
Last Datalog update: 2024-06-11 14:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALDINGBOURNE TRUST
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 THE ALDINGBOURNE TRUST

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 1994-05-23
ALISTAIR MALCOLM BATH
Director 1999-02-22
RICHARD DAVID CHARLES BUNKER
Director 2010-06-22
JOHN DOUGLAS DIXON
Director 2010-12-07
DAVID JOHN GODSMARK
Director 1997-02-17
JOHN DAVID HILDITCH
Director 2009-12-08
ANDREW JOHN PITTS
Director 2013-03-19
FRANCES MARY RUSSELL
Director 2003-03-19
JOHN HUGH SHIPSTONE SHIPPAM
Director 1995-09-07
JACKIE MARY WILLISCROFT
Director 1999-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN OWEN AICARD THOMPSON
Director 2009-12-08 2016-09-20
MICHAEL GEORGE BEVIS
Director 2010-12-07 2014-09-09
PAUL LIVESEY
Director 2011-09-13 2013-12-12
MICHAEL LINDSAY BRANSON
Director 1994-11-17 2012-07-03
FRANK HARFIELD
Director 1991-06-25 2011-11-04
STUART JOHN HUTCHINSON
Director 2006-09-12 2010-11-30
HENRY PHILIP CHETWYND-STAPYLTON
Director 1991-06-25 2010-09-07
MICHAEL SPARKE
Director 1997-02-17 2010-09-07
JOHN ADRIAN EVANS HIGHAM
Director 1993-05-10 2009-09-08
RICHARD MEYNELL
Director 2002-09-24 2005-08-26
ROSEMARY MORLAND SMITHERMAN
Director 1997-02-17 2001-02-12
LYNNE ROSEMARY ARMSTRONG
Director 1991-06-25 2000-07-17
SUSAN MARY EVERSHED
Director 1991-06-25 1999-07-19
ALISTAIR MALCOLM BATH
Director 1993-08-16 1997-07-21
JOHN HERBERT JARVIS
Director 1995-09-07 1996-08-14
VERONICA MARY GASCOIGNE LONG
Director 1994-11-17 1996-07-22
CHARLES NORMAN GEORGE SHIPPAM
Director 1991-06-25 1995-07-19
JOHN DONALD WHITESIDE
Director 1991-06-25 1994-07-14
CHRISTOPHER NOEL BUTCHER
Company Secretary 1991-06-25 1994-05-23
ROY LEAVER
Director 1991-06-25 1993-03-09
EDWARD REYNOLDS
Director 1991-06-25 1993-03-09
MAVIS HILDA MILES
Director 1991-06-25 1993-03-08
IAN RIDDELL
Director 1992-07-13 1993-03-08
GEORGE ALFRED BRIAN SETH
Director 1991-06-25 1993-03-08
BRIAN MAURICE MALE
Director 1991-06-25 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
ALISTAIR MALCOLM BATH SUPPORT WORKERS DIRECT LIMITED Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2018-06-12
RICHARD DAVID CHARLES BUNKER C REALISATIONS 2011 LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2014-07-11
JOHN DOUGLAS DIXON AGE UK WEST SUSSEX, BRIGHTON AND HOVE Director 2011-09-21 CURRENT 2001-01-23 Active
JOHN DOUGLAS DIXON EDEN HEALTH AND SOCIAL CARE LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
JOHN DOUGLAS DIXON LIONEL FRAZER (STAMPS) LIMITED Director 1993-01-26 CURRENT 1993-01-26 Active - Proposal to Strike off
DAVID JOHN GODSMARK LAUNDRY SERVICES @ ALDINGBOURNE LTD Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
DAVID JOHN GODSMARK FARGRO LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
DAVID JOHN GODSMARK HEATHER GODSMARK LTD Director 2002-08-29 CURRENT 2002-08-27 Active
DAVID JOHN GODSMARK PRICEBATCH LIMITED Director 1991-10-14 CURRENT 1991-09-17 Active
ANDREW JOHN PITTS THE EARTH CYCLE LIMITED Director 2005-02-01 CURRENT 2005-02-01 Active
ANDREW JOHN PITTS WOODHORN GROUP LIMITED Director 1998-09-09 CURRENT 1998-09-09 Active
ANDREW JOHN PITTS CHICHESTER CROP CONSULTANCY LIMITED Director 1992-02-28 CURRENT 1985-01-04 Active
FRANCES MARY RUSSELL HEALTHWATCH WEST SUSSEX C.I.C. Director 2013-06-11 CURRENT 2013-06-05 Active
FRANCES MARY RUSSELL LAUNDRY SERVICES @ ALDINGBOURNE LTD Director 2012-01-20 CURRENT 2012-01-20 Active - Proposal to Strike off
FRANCES MARY RUSSELL LAMBERTS YARD MANAGEMENT LIMITED Director 1997-07-31 CURRENT 1995-11-09 Active
JOHN HUGH SHIPSTONE SHIPPAM THE NEWELL CENTRE ASSOCIATION Director 2006-11-13 CURRENT 2006-11-13 Active
JOHN HUGH SHIPSTONE SHIPPAM DONNINGTON HOUSE CARE HOME LIMITED Director 2003-03-11 CURRENT 2003-03-11 Active
JACKIE MARY WILLISCROFT HENRY ADAMS FINE ART LIMITED Director 2016-09-30 CURRENT 2000-04-26 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
2024-06-11CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANNIE CAROLINE PARSONS
2023-06-15DIRECTOR APPOINTED MR NICHOLAS DENTON ROWE
2023-06-14CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HISCOCK
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE WHEALE
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-22AP01DIRECTOR APPOINTED MR JOHN LESLIE WHEALE
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MS PAULA CARYN JAMES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WILLIAMS
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWEN AICARD THOMPSON
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-09CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2015-12-17
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE BEVIS
2014-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2014-08-15
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
2014-07-03AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIVESEY
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-25AP01DIRECTOR APPOINTED ANDREW JOHN PITTS
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANSON
2012-07-04AR0125/06/12 NO MEMBER LIST
2012-07-03AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WILLIAMS
2011-12-01RES01ADOPT ARTICLES 06/09/2011
2011-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HARFIELD
2011-09-23AP01DIRECTOR APPOINTED PAUL LIVESEY
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0125/06/11 NO MEMBER LIST
2011-04-18AP01DIRECTOR APPOINTED MR JOHN DOUGLAS DIXON
2011-03-11AP01DIRECTOR APPOINTED MICHAEL GEORGE BEVIS
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUTCHINSON
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPARKE
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHETWYND-STAPYLTON
2010-07-21AR0125/06/10 NO MEMBER LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGHAM
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20AP01DIRECTOR APPOINTED JOHN DAVID HILDITCH
2010-07-19AP01DIRECTOR APPOINTED RICHARD DAVID CHARLES BUNKER
2010-07-19AP01DIRECTOR APPOINTED JONATHAN OWEN AICARD THOMPSON
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02363aANNUAL RETURN MADE UP TO 25/06/09
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-10363aANNUAL RETURN MADE UP TO 25/06/08
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363sANNUAL RETURN MADE UP TO 25/06/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363sANNUAL RETURN MADE UP TO 25/06/06
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14363sANNUAL RETURN MADE UP TO 25/06/05
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sANNUAL RETURN MADE UP TO 25/06/04
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-16363sANNUAL RETURN MADE UP TO 25/06/03
2003-05-14288aNEW DIRECTOR APPOINTED
2002-11-30288aNEW DIRECTOR APPOINTED
2002-11-07287REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR
2002-11-07288cSECRETARY'S PARTICULARS CHANGED
2002-07-05363sANNUAL RETURN MADE UP TO 25/06/02
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-07-04363sANNUAL RETURN MADE UP TO 25/06/01
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08288bDIRECTOR RESIGNED
2001-03-07288bDIRECTOR RESIGNED
2000-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE ALDINGBOURNE 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 THE ALDINGBOURNE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1996-05-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-04-22 Outstanding THE SECRETARY OF STATE FOR HEALTH
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 THE ALDINGBOURNE TRUST

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

Government spend with THE ALDINGBOURNE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £29,538 Other establishments
Brighton & Hove City Council 2017-2 GBP £3,673 ASC Learning Disabilities
Brighton & Hove City Council 2017-1 GBP £4,420 ASC Learning Disabilities
Brighton & Hove City Council 2016-12 GBP £3,673 ASC Learning Disabilities
Brighton & Hove City Council 2016-10 GBP £4,591 ASC Learning Disabilities
Brighton & Hove City Council 2016-9 GBP £5,900 Child Srvcs - Fostering
Brighton & Hove City Council 2016-8 GBP £3,735 ASC Learning Disabilities
Brighton & Hove City Council 2016-7 GBP £2,988 ASC Learning Disabilities
Brighton & Hove City Council 2016-6 GBP £2,988 ASC Learning Disabilities
Brighton & Hove City Council 2016-5 GBP £4,911 ASC Learning Disabilities
Brighton & Hove City Council 2016-4 GBP £3,715 ASC Learning Disabilities
Brighton & Hove City Council 2016-1 GBP £3,715 ASC Learning Disabilities
Brighton & Hove City Council 2015-12 GBP £4,443 ASC Learning Disabilities
Brighton & Hove City Council 2015-11 GBP £3,735 ASC Learning Disabilities
Brighton & Hove City Council 2015-10 GBP £3,715 ASC Learning Disabilities
Brighton & Hove City Council 2015-9 GBP £3,715 ASC Learning Disabilities
Brighton & Hove City Council 2015-8 GBP £6,796 ASC Learning Disabilities
Brighton & Hove City Council 2015-7 GBP £705 ASC Learning Disabilities
Brighton & Hove City Council 2015-5 GBP £3,640 ASC Learning Disabilities
West Sussex Council 2015-5 GBP £310 ORGANIZATIONS, CHARITABLE AND SOCIAL SERVICES
West Sussex Council 2015-4 GBP £1,566 ORGANIZATIONS, CHARITABLE AND SOCIAL SERVICES
Brighton & Hove City Council 2015-4 GBP £3,053 ASC Learning Disabilities
West Sussex Council 2015-3 GBP £226 ORGANIZATIONS, CHARITABLE AND SOCIAL SERVICES
Surrey County Council 2015-3 GBP £2,090 Day Care
Brighton & Hove City Council 2015-3 GBP £3,053 ASC Learning Disabilities
Brighton & Hove City Council 2015-2 GBP £3,640 ASC Learning Disabilities
Surrey County Council 2015-2 GBP £635 Day Care
West Sussex County Council 2015-2 GBP £106,342 Day Care Provision
Surrey County Council 2015-1 GBP £635 Day Care
West Sussex County Council 2015-1 GBP £446,374 Supported Living
Brighton & Hove City Council 2015-1 GBP £3,759 ASC Learning Disabilities
West Sussex Council 2014-12 GBP £514
Brighton & Hove City Council 2014-12 GBP £3,640 ASC Learning Disabilities
Surrey County Council 2014-12 GBP £3,245 Day Care
West Sussex County Council 2014-12 GBP £141,042 Day Care Provision
West Sussex Council 2014-11 GBP £530
Brighton & Hove City Council 2014-11 GBP £2,348 ASC Learning Disabilities
Surrey County Council 2014-11 GBP £1,505 Day Care
West Sussex County Council 2014-11 GBP £130,197 Recycling and Refuse
West Sussex Council 2014-10 GBP £454
Brighton & Hove City Council 2014-10 GBP £3,053 ASC Learning Disabilities
Surrey County Council 2014-10 GBP £106 Day Care
West Sussex County Council 2014-10 GBP £322,232 Supported Living
Brighton & Hove City Council 2014-9 GBP £4,346 ASC Learning Disabilities
West Sussex County Council 2014-9 GBP £89,684 Supported Living
Brighton & Hove City Council 2014-8 GBP £2,348 ASC Learning Disabilities
West Sussex County Council 2014-8 GBP £161,852
Brighton & Hove City Council 2014-7 GBP £3,053 ASC Learning Disabilities
Portsmouth City Council 2014-7 GBP £2,673 Other establishments
West Sussex County Council 2014-7 GBP £280,479
Surrey County Council 2014-6 GBP £2,487
Brighton & Hove City Council 2014-6 GBP £4,346 ASC Learning Disabilities
Portsmouth City Council 2014-6 GBP £2,281 Other establishments
West Sussex County Council 2014-6 GBP £347,558
Brighton & Hove City Council 2014-5 GBP £2,348 ASC Learning Disabilities
Portsmouth City Council 2014-5 GBP £2,281 Other establishments
Brighton & Hove City Council 2014-4 GBP £3,640 ASC Learning Disabilities
West Sussex County Council 2014-4 GBP £88,622 Long Term care
Brighton & Hove City Council 2014-3 GBP £3,053 S Svcs - Learning Disability
Portsmouth City Council 2014-3 GBP £5,072 Other establishments
Brighton & Hove City Council 2014-2 GBP £3,053 S Svcs - Learning Disability
Portsmouth City Council 2014-2 GBP £2,376 Other establishments
Brighton & Hove City Council 2014-1 GBP £4,464 S Svcs - Learning Disability
Portsmouth City Council 2014-1 GBP £2,412 Other establishments
Brighton & Hove City Council 2013-12 GBP £2,348 S Svcs - Learning Disability
Brighton & Hove City Council 2013-11 GBP £2,935 S Svcs - Learning Disability
Portsmouth City Council 2013-11 GBP £2,368 Other establishments
Brighton & Hove City Council 2013-10 GBP £3,053 S Svcs - Learning Disability
Portsmouth City Council 2013-10 GBP £1,937 Other establishments
Portsmouth City Council 2013-9 GBP £705 Other establishments
Brighton & Hove City Council 2013-9 GBP £3,640 S Svcs - Learning Disability
Portsmouth City Council 2013-8 GBP £5,152 Other establishments
Brighton & Hove City Council 2013-8 GBP £3,053 S Svcs - Learning Disability
Brighton & Hove City Council 2013-7 GBP £3,053 S Svcs - Learning Disability
Portsmouth City Council 2013-7 GBP £1,663 Other establishments
Surrey County Council 2013-6 GBP £1,587
Portsmouth City Council 2013-6 GBP £705 Other establishments
Brighton & Hove City Council 2013-6 GBP £3,640 S Svcs - Learning Disability
Portsmouth City Council 2013-5 GBP £5,152 Other establishments
Brighton & Hove City Council 2013-5 GBP £3,759 S Svcs - Learning Disability
Brighton & Hove City Council 2013-4 GBP £2,935 S Svcs - Learning Disability
Portsmouth City Council 2013-4 GBP £4,447 Other establishments
Portsmouth City Council 2013-3 GBP £705 Other establishments
Brighton & Hove City Council 2013-3 GBP £3,759 S Svcs - Learning Disability
Portsmouth City Council 2013-2 GBP £2,456 Other establishments
Brighton & Hove City Council 2013-2 GBP £2,348 S Svcs - Learning Disability
Brighton & Hove City Council 2013-1 GBP £4,346 S Svcs - Learning Disability
Portsmouth City Council 2013-1 GBP £793 Other establishments
Brighton & Hove City Council 2012-12 GBP £2,348 S Svcs - Learning Disability
Portsmouth City Council 2012-12 GBP £4,119 Other establishments
Brighton & Hove City Council 2012-11 GBP £3,053 S Svcs - Learning Disability
Brighton & Hove City Council 2012-10 GBP £4,346 S Svcs - Learning Disability
Portsmouth City Council 2012-10 GBP £3,741 Other establishments
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £868 Purch Care-Vol Sector
Brighton & Hove City Council 2012-9 GBP £3,053 S Svcs - Learning Disability
Brighton & Hove City Council 2012-8 GBP £2,348 S Svcs - Learning Disability
Portsmouth City Council 2012-7 GBP £6,815 Other establishments
Portsmouth City Council 2012-6 GBP £705 Other establishments
Brighton & Hove City Council 2012-6 GBP £3,053 S Svcs - Learning Disability
Brighton & Hove City Council 2012-5 GBP £2,348 S Svcs - Learning Disability
Portsmouth City Council 2012-5 GBP £2,872 Other establishments
Portsmouth City Council 2012-4 GBP £1,663 Other establishments
Portsmouth City Council 2012-3 GBP £3,162 Other establishments
Portsmouth City Council 2012-2 GBP £2,857 Other establishments
Portsmouth City Council 2012-1 GBP £705 Other establishments
Portsmouth City Council 2011-12 GBP £3,915 Other establishments
Portsmouth City Council 2011-11 GBP £13,142 Other establishments
Portsmouth City Council 2011-10 GBP £705 Other establishements
Portsmouth City Council 2011-8 GBP £2,186 Other establishements
Portsmouth City Council 2011-7 GBP £4,691 Other establishements
Portsmouth City Council 2011-4 GBP £4,807 Other establishements
Portsmouth City Council 2011-3 GBP £1,587
Portsmouth City Council 2011-2 GBP £1,499 Other establishements
Portsmouth City Council 2011-1 GBP £705 Other establishements

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
West Sussex County Council Health and social work services 2013/11/15 GBP 537,995

Learning Disabilities Prevention Services.

Outgoings
Business Rates/Property Tax
No properties were found where THE ALDINGBOURNE 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 THE ALDINGBOURNE 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 THE ALDINGBOURNE 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.