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

THE PEOPLE MATTER TRUST

CALADINE, CHANTRY HOUSE, 22 UPPERTON ROAD, EASTBOURNE, EAST SUSSEX, BN21 1BF,
Company Registration Number
03360047
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The People Matter Trust
THE PEOPLE MATTER TRUST was founded on 1997-04-25 and has its registered office in Eastbourne. The organisation's status is listed as "Active". The People Matter Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PEOPLE MATTER TRUST
 
Legal Registered Office
CALADINE
CHANTRY HOUSE
22 UPPERTON ROAD
EASTBOURNE
EAST SUSSEX
BN21 1BF
Other companies in BN21
 
Charity Registration
Charity Number 1062467
Charity Address 1ST FLOOR, 17 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RU
Charter RELIEF OF POVERTY COUNSELLING SERVISES FOR UNEMPLOYED ADVANCEMENT OF RELIGION
Filing Information
Company Number 03360047
Company ID Number 03360047
Date formed 1997-04-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB387724059  
Last Datalog update: 2024-05-05 16:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PEOPLE MATTER TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALADINE LIMITED   CHARI T SOLUTIONS LIMITED
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 PEOPLE MATTER TRUST

Current Directors
Officer Role Date Appointed
AMANDA LOUISE HUGHES
Company Secretary 2017-02-17
ALAN ARTHUR BLUEMEL
Director 2001-09-11
STEPHEN JAMES BLUNDELL
Director 2016-07-04
JANE LOUISE BWYE
Director 2011-05-09
DANIEL CAWLEY
Director 2014-09-29
RUPERT COLKETT
Director 2006-01-30
SOTIRA ELLEN GEORGIOU
Director 2000-02-02
CHARLES DEREK GRIMALDI
Director 2016-07-05
CAROL ANN HYATT
Director 2017-02-07
PETER MOORE
Director 2017-02-06
JOHN PURKISS
Director 2003-11-17
COLIN FREDERICK WEBB
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE BEATRICE MARIA HUNT
Director 2002-09-01 2016-06-25
ANDREW MARK STEER
Director 2015-02-02 2016-05-16
IAN FREDERICK BROWN
Director 2009-04-17 2016-03-31
SOTIRA ELLEN GEORGIOU
Director 2016-03-31 2016-03-31
SOTIRA ELLEN GEORGIOU
Director 2016-03-31 2016-03-31
AVRIL MARGARET COOMBE
Company Secretary 2009-10-01 2015-02-02
DONALD HILL YOUNG
Director 2000-02-02 2012-02-06
COLIN FREDERICK WEBB
Director 2011-05-09 2011-05-09
RUPERT COLKETT
Company Secretary 2006-10-12 2009-10-01
MARTYN JOHN RELF
Director 2002-07-16 2009-09-28
SANDRA JANET MEDWAY
Director 2000-02-02 2009-02-09
JOHN RICHARD CALADINE
Company Secretary 2002-11-01 2006-10-12
JOHN RICHARD CALADINE
Director 2000-02-02 2006-10-12
PETER MOORE
Director 1997-04-25 2005-09-28
GODFREY JOHN TILLETT
Director 2000-02-02 2005-04-15
HOWARD MEDWAY
Company Secretary 2002-07-16 2002-11-01
KATHLEEN PRIOR
Company Secretary 1997-04-25 2002-07-16
GEOFFREY RAYMOND BAKER
Director 1997-04-25 2002-07-16
SUSAN MARY TAYLOR
Director 2000-02-02 2001-09-11
KATHLEEN PRIOR
Director 1997-04-25 2000-07-25
SANDRA JANET MEDWAY
Director 1997-04-25 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE BWYE 44 WANNOCK LANE LIMITED Director 2007-06-14 CURRENT 2007-05-01 Active
CAROL ANN HYATT NEXT DIRECTION LTD Director 2011-07-01 CURRENT 2011-07-01 Active - Proposal to Strike off

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
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-02-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17AP01DIRECTOR APPOINTED MS JOANNA MCKINNON WHITEMAN
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PURKISS
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-03AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RUPERT COLKETT
2022-01-26DIRECTOR APPOINTED MR DAVID EDWARD INGHAM
2022-01-26AP01DIRECTOR APPOINTED MR DAVID EDWARD INGHAM
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT COLKETT
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-03-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR BLUEMEL
2021-01-27AP01DIRECTOR APPOINTED MRS SARAH MARGARET MACKENZIE
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE BWYE
2020-02-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-02-11CH01Director's details changed for Mr Charles Derek Grimaldi on 2019-02-11
2019-02-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-02-08CH01Director's details changed for Dr Colin Frederick Webb on 2019-02-01
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAWLEY
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-02-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SOTIRA ELLEN GEORGIOU
2018-02-06AP01DIRECTOR APPOINTED MRS SOTIRA ELLEN GEORGIOU
2018-01-29AP01DIRECTOR APPOINTED MRS CAROL ANN HYATT
2018-01-29AP03Appointment of Amanda Louise Hughes as company secretary on 2017-02-17
2017-09-11AP01DIRECTOR APPOINTED MR PETER MOORE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SOTIRA ELLEN GEORGIOU
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BEATRICE MARIA HUNT
2017-04-10AP01DIRECTOR APPOINTED MRS SOTIRA ELLEN GEORGIOU
2017-02-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10MEM/ARTSARTICLES OF ASSOCIATION
2016-11-10RES01ALTER ARTICLES 27/09/2016
2016-11-10RES01ALTER ARTICLES 16/05/2016
2016-07-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2016-07-06AP01DIRECTOR APPOINTED MR CHARLES DEREK GRIMALDI
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK STEER
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK BROWN
2016-04-25AR0105/04/16 NO MEMBER LIST
2016-02-17AA31/10/15 TOTAL EXEMPTION FULL
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK STEER / 22/01/2016
2015-04-24AR0105/04/15 NO MEMBER LIST
2015-04-23AP01DIRECTOR APPOINTED MR ANDREW MARK STEER
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY AVRIL COOMBE
2015-02-20AA31/10/14 TOTAL EXEMPTION FULL
2014-12-04AP01DIRECTOR APPOINTED MR DANIEL CAWLEY
2014-04-09AR0105/04/14 NO MEMBER LIST
2014-03-04AA31/10/13 TOTAL EXEMPTION FULL
2013-04-22AR0105/04/13 NO MEMBER LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEBB
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN FREDERICK WEBB / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURKISS / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE BEATRICE MARIA HUNT / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOTIRA ELLEN GEORGIOU / 25/03/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / AVRIL MARGARET COOMBE / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT COLKETT / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK BROWN / 25/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR BLUEMEL / 25/03/2013
2013-02-26AA31/10/12 TOTAL EXEMPTION FULL
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD YOUNG
2012-04-26AR0105/04/12 NO MEMBER LIST
2012-02-23AA31/10/11 TOTAL EXEMPTION FULL
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA
2012-02-20AP01DIRECTOR APPOINTED DR COLIN WEBB
2012-02-20AP01DIRECTOR APPOINTED MRS JANE LOUISE BWYE
2011-04-10AR0105/04/11 NO MEMBER LIST
2011-03-01AA31/10/10 TOTAL EXEMPTION FULL
2010-04-12AR0105/04/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HILL YOUNG / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN FREDERICK WEBB / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PURKISS / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE HUNT / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SOTIRA ELLEN GEORGIOU / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT COLKETT / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK BROWN / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR BLUEMEL / 01/10/2009
2010-02-12AA31/10/09 TOTAL EXEMPTION FULL
2010-01-29AP03SECRETARY APPOINTED AVRIL MARGARET COOMBE
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY RUPERT COLKETT
2010-01-14AP01DIRECTOR APPOINTED DR COLIN FREDERICK WEBB
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RELF
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR SANDRA MEDWAY
2009-05-13288aDIRECTOR APPOINTED IAN FREDERICK BROWN
2009-05-07363aANNUAL RETURN MADE UP TO 05/04/09
2009-03-04AA31/10/08 TOTAL EXEMPTION FULL
2008-04-10363aANNUAL RETURN MADE UP TO 05/04/08
2008-03-03AA31/10/07 TOTAL EXEMPTION FULL
2007-04-18363aANNUAL RETURN MADE UP TO 05/04/07
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-05-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05
2006-04-05363aANNUAL RETURN MADE UP TO 05/04/06
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2005-05-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04
2005-04-07363sANNUAL RETURN MADE UP TO 05/04/05
2004-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sANNUAL RETURN MADE UP TO 05/04/04
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-27288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2003-05-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PEOPLE MATTER 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 PEOPLE MATTER TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PEOPLE MATTER TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE PEOPLE MATTER TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE PEOPLE MATTER TRUST
Trademarks
We have not found any records of THE PEOPLE MATTER TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PEOPLE MATTER TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE PEOPLE MATTER TRUST are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE PEOPLE MATTER 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 PEOPLE MATTER 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 PEOPLE MATTER 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.