Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)
Company Information for

THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)

CHARLESTON, FIRLE, LEWES, EAST SUSSEX, BN8 6LL,
Company Registration Number
05212725
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Charleston Trust (bloomsbury In Sussex)
THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) was founded on 2004-08-23 and has its registered office in Lewes. The organisation's status is listed as "Active". The Charleston Trust (bloomsbury In Sussex) 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)
 
Legal Registered Office
CHARLESTON
FIRLE
LEWES
EAST SUSSEX
BN8 6LL
Other companies in BN8
 
Charity Registration
Charity Number 1107313
Charity Address THE CHARLESTON TRUST, CHARLESTON, FIRLE, LEWES, BN8 6LL
Charter MUSEUM
Filing Information
Company Number 05212725
Company ID Number 05212725
Date formed 2004-08-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 09:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)
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 CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)

Current Directors
Officer Role Date Appointed
SARAH HIGSON
Company Secretary 2015-11-20
JOLYON LAWRENCE BREWIS
Director 2017-01-03
MARK LOWRIE BURCH
Director 2017-01-03
MICHAEL JOHN GODFREY FARTHING
Director 2015-03-07
MARION OLIVE GIBBS
Director 2017-01-03
PHILIPPA JILL OLIVIER HARRIS
Director 2016-01-04
SIMON JAMES MARTIN
Director 2015-06-01
ANNE CATHERINE MORRISON
Director 2015-03-07
VIRGINIA NICHOLSON
Director 2017-09-15
DAVID KEITH PICKARD
Director 2016-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DAWN TYRRELL
Company Secretary 2017-09-15 2018-05-31
JONATHAN GEORGE SNOW
Director 2016-02-01 2018-03-23
DINAH VICTORIA CASSON
Director 2011-07-22 2017-06-23
VENETIA JANE ABERGAVENNY
Director 2014-03-07 2017-06-01
NIGEL NEWTON
Director 2010-07-16 2016-06-17
VIRGINIA NICHOLSON
Director 2004-08-23 2016-06-17
MARK HARWOOD
Director 2014-03-07 2016-02-18
VIRGINIA NICHOLSON
Company Secretary 2013-02-15 2015-11-20
CHARLES ROBERT SAUMAREZ SMITH
Director 2004-12-03 2015-05-31
HILARY JANE NEWISS
Director 2005-08-07 2015-01-31
ANNE OLIVIER BELL
Director 2004-12-03 2014-09-12
PATRICK JOHN BERRY
Director 2004-12-03 2013-07-26
SIGRID MARIA ELISABET RAUSING
Director 2008-07-27 2013-04-02
COLIN MCKENZIE
Company Secretary 2006-12-08 2013-02-15
RUPERT ELLIOTT NIELS CHRISTIANSEN
Director 2004-12-03 2011-07-22
JONATHAN MARTIN ROBIN PRICHARD
Director 2004-12-03 2011-07-22
ANDREW NEVILLE RUSSELL
Director 2004-12-03 2011-07-22
RICHARD NOEL SHONE
Director 2004-12-03 2011-07-22
FRANCES SPALDING
Director 2004-12-03 2011-07-22
ANDREW NEVILLE RUSSELL
Company Secretary 2006-02-10 2006-12-08
NORBERT CASPER LYNTON
Director 2004-08-23 2006-06-25
ALASTAIR DAVID UPTON
Company Secretary 2004-08-23 2006-02-10
PHILIP NOEL MILES
Director 2004-12-03 2005-08-07
DIANA REICH
Director 2004-12-03 2005-08-07
JESSICA MARIANNE FERNANDE RUTHERFORD
Director 2004-12-03 2005-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLYON LAWRENCE BREWIS THE HAMDEN TRUST Director 2016-06-09 CURRENT 1995-03-22 Active
JOLYON LAWRENCE BREWIS WAC ARTS Director 2016-06-09 CURRENT 1974-01-31 Active
MARK LOWRIE BURCH NATIONAL LIBERAL CLUB LIMITED(THE) Director 2018-05-15 CURRENT 1978-02-28 Active
MARK LOWRIE BURCH THEATRE INVESTMENT FUND LIMITED Director 2017-03-16 CURRENT 1976-03-31 Active
MARK LOWRIE BURCH FE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH FSE SOCIAL IMPACT ACCELERATOR LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active - Proposal to Strike off
MARK LOWRIE BURCH C TO C SME FINANCE LIMITED Director 2016-03-31 CURRENT 2014-01-15 Active
MARK LOWRIE BURCH SEFM GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-07-25 Active
MARK LOWRIE BURCH TVB LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2012-12-20 Active
MARK LOWRIE BURCH SEED FUND (CARRY PARTNER) GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2007-03-14 Active
MARK LOWRIE BURCH FSE LOAN MANAGEMENT LIMITED Director 2016-03-31 CURRENT 2004-02-11 Active
MARK LOWRIE BURCH FINANCE EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH FINANCE SOUTH EAST LIMITED Director 2016-03-31 CURRENT 2009-05-15 Active
MARK LOWRIE BURCH EM3 SME FINANCE II LIMITED Director 2016-03-31 CURRENT 2015-02-10 Active
MARK LOWRIE BURCH CIOSF GENERAL PARTNER LIMITED Director 2016-03-31 CURRENT 2015-03-20 Active
MARK LOWRIE BURCH FSE FUND MANAGERS LIMITED Director 2016-03-31 CURRENT 2005-12-05 Active
MARK LOWRIE BURCH FSE C.I.C. Director 2016-02-10 CURRENT 2002-06-18 Active
MARK LOWRIE BURCH ARTS EDUCATIONAL SCHOOLS(THE) Director 2010-06-24 CURRENT 1962-01-08 Active
MARK LOWRIE BURCH ARCIS CAPITAL LIMITED Director 2006-01-01 CURRENT 1997-04-22 Active
MICHAEL JOHN GODFREY FARTHING BRIGHTON WEST PIER TRADING LIMITED Director 2017-05-18 CURRENT 2000-05-23 Active
MICHAEL JOHN GODFREY FARTHING BRIGHTON WEST PIER TRUST(THE) Director 2017-02-23 CURRENT 1978-11-14 Active
MICHAEL JOHN GODFREY FARTHING CHARLESTON ENTERPRISES LIMITED Director 2016-07-01 CURRENT 1987-12-09 Active
PHILIPPA JILL OLIVIER HARRIS NEAL STREET PRODUCTIONS (BROADWAY) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
PHILIPPA JILL OLIVIER HARRIS CTM 8 PRODUCTIONS LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
PHILIPPA JILL OLIVIER HARRIS INFORMER PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
PHILIPPA JILL OLIVIER HARRIS CTM 7 PRODUCTIONS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
PHILIPPA JILL OLIVIER HARRIS GATTI HOUSE RESIDENTS MANAGEMENT COMPANY LTD Director 2016-07-25 CURRENT 2015-03-26 Active
PHILIPPA JILL OLIVIER HARRIS CTM 6 PRODUCTIONS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PHILIPPA JILL OLIVIER HARRIS STATESIDE PRODUCTIONS LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
PHILIPPA JILL OLIVIER HARRIS OPEN REASON Director 2015-07-24 CURRENT 2015-07-24 Active - Proposal to Strike off
PHILIPPA JILL OLIVIER HARRIS CTM 5 PRODUCTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
PHILIPPA JILL OLIVIER HARRIS CTM 4 PRODUCTIONS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
PHILIPPA JILL OLIVIER HARRIS PENNY DREADFUL TELEVISION LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
PHILIPPA JILL OLIVIER HARRIS CTM 3 PRODUCTIONS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
PHILIPPA JILL OLIVIER HARRIS BRITISH ACADEMY OF FILM AND TELEVISION ARTS (THE) Director 2011-06-29 CURRENT 1958-12-31 Active
PHILIPPA JILL OLIVIER HARRIS CTM PRODUCTIONS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
PHILIPPA JILL OLIVIER HARRIS SHAKESPEARE PRODUCTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
PHILIPPA JILL OLIVIER HARRIS NDOTM LIMITED Director 2009-12-14 CURRENT 2009-05-05 Active
PHILIPPA JILL OLIVIER HARRIS PHCN UK LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2017-04-04
PHILIPPA JILL OLIVIER HARRIS NEAL STREET PRODUCTIONS LIMITED Director 2003-04-07 CURRENT 1999-12-09 Active
SIMON JAMES MARTIN THE GREAT SUSSEX WAY LTD Director 2017-04-25 CURRENT 2004-09-14 Active
SIMON JAMES MARTIN HOUSE FESTIVAL LIMITED Director 2012-07-25 CURRENT 2011-12-23 Active - Proposal to Strike off
SIMON JAMES MARTIN NORFOLK PROPERTY MANAGEMENT LIMITED Director 2012-02-01 CURRENT 1991-05-02 Active
ANNE CATHERINE MORRISON WOMEN IN FILM & TELEVISION (UK) LIMITED Director 2017-06-15 CURRENT 1990-04-04 Active
ANNE CATHERINE MORRISON AAP EDUCATION LIMITED Director 2017-06-01 CURRENT 2012-02-28 Active
ANNE CATHERINE MORRISON LONDON & PARTNERS LIMITED Director 2015-06-01 CURRENT 2011-01-14 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
2024-01-09Appointment of Mrs Jennifer Allchorn as company secretary on 2024-01-09
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR JUDITH COMYN
2023-02-27APPOINTMENT TERMINATED, DIRECTOR NINO NATALIA O'HAGAN STRACHEY
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-22AP01DIRECTOR APPOINTED MS NINO NATALIA O'HAGAN STRACHEY
2022-05-12AP01DIRECTOR APPOINTED MS HANNAH KATE WALLACE
2022-05-11AP01DIRECTOR APPOINTED MS JUDITH COMYN
2022-05-10AP01DIRECTOR APPOINTED MR ROHAN JERATH
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRIE BURCH
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STITT
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-29CH01Director's details changed for Ms Harriet Adjoa Boatchewah Otoo on 2021-07-16
2021-07-29AP01DIRECTOR APPOINTED MS HARRIET ADJOA BOATCHEWAH OTOO
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GODFREY FARTHING
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-05-13AP03Appointment of Ms Louise Elizabeth Zandstra as company secretary on 2020-05-13
2020-01-10TM02Termination of appointment of Charles Michael Rowney on 2020-01-10
2019-12-23TM02Termination of appointment of Sarah Higson on 2019-12-23
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-08AP01DIRECTOR APPOINTED MR ALEXANDER STITT
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA NICHOLSON
2018-10-08AP03Appointment of Mr Charles Michael Rowney as company secretary on 2018-10-05
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-05-31TM02Termination of appointment of Julie Dawn Tyrrell on 2018-05-31
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE SNOW
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD STEPHEN STUART-SMITH
2017-10-11AP01DIRECTOR APPOINTED MRS VIRGINIA NICHOLSON
2017-10-10AP03Appointment of Mrs Julie Dawn Tyrrell as company secretary on 2017-09-15
2017-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE TYRRELL / 30/09/2017
2017-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH HIGSON / 30/09/2017
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DINAH VICTORIA CASSON
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA JANE ABERGAVENNY
2017-01-11AP01DIRECTOR APPOINTED MR JOLYON LAWRENCE BREWIS
2017-01-05CH01Director's details changed for Ms Dinah Victoria Casson on 2017-01-01
2017-01-05AP01DIRECTOR APPOINTED MRS MARION OLIVE GIBBS
2017-01-05AP01DIRECTOR APPOINTED MR MARK LOWRIE BURCH
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-25RES01ADOPT ARTICLES 17/06/2016
2016-06-25RES01ADOPT ARTICLES 17/06/2016
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA NICHOLSON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NEWTON
2016-06-21AP01DIRECTOR APPOINTED MR DAVID KEITH PICKARD
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARWOOD
2016-02-16AP01DIRECTOR APPOINTED MR JON SNOW
2016-01-18AP01DIRECTOR APPOINTED DAME PHILIPPA JILL OLIVIER HARRIS
2015-11-24TM02APPOINTMENT TERMINATED, SECRETARY VIRGINIA NICHOLSON
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOLFE
2015-11-24AP03SECRETARY APPOINTED SARAH HIGSON
2015-09-17AR0123/08/15 NO MEMBER LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR SIMON JAMES MARTIN
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAUMAREZ SMITH
2015-04-01AP01DIRECTOR APPOINTED MR THOMAS RICHARD STEPHEN STUART-SMITH
2015-03-24AP01DIRECTOR APPOINTED MS ANNE MORRISON
2015-03-19AP01DIRECTOR APPOINTED PROFESSOR MICHAEL FARTHING
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HILARY NEWISS
2014-11-03RES01ADOPT ARTICLES 06/10/2014
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BELL
2014-09-16AR0123/08/14 NO MEMBER LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATNEY
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WATNEY
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED MR MARK HARWOOD
2014-03-19AP01DIRECTOR APPOINTED MARCHIONESS VENETIA JANE ABERGAVENNY
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES WATERFIELD
2013-09-17AR0123/08/13 NO MEMBER LIST
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BERRY
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIGRID RAUSING
2013-02-22AP03SECRETARY APPOINTED MRS VIRGINIA NICHOLSON
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN MCKENZIE
2012-09-11AR0123/08/12 NO MEMBER LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIGRID MARIA ELISABET RAUSING / 23/08/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIGRID MARIA ELISABET RAUSING / 23/02/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DINAH VICTORIA CASSON / 13/02/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL NEWTON / 14/02/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIGRID MARIA ELISABET RAUSING / 16/07/2012
2012-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0123/08/11 NO MEMBER LIST
2011-08-02AP01DIRECTOR APPOINTED MS DINAH VICTORIA CASSON
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE TRUSS
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKLEY
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SPALDING
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHONE
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICHARD
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CHRISTIANSEN
2011-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SIGRID MARIA ELISABET RAUSING / 21/03/2011
2010-09-07AR0123/08/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE WOLFE / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE TRUSS / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES SPALDING / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE OLIVIER BELL / 01/08/2010
2010-07-27AP01DIRECTOR APPOINTED MR NIGEL NEWTON
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES WATERFIELD / 16/07/2010
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aANNUAL RETURN MADE UP TO 23/08/09
2009-07-28288aDIRECTOR APPOINTED MRS GILLIAN WOLFE
2009-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERRY / 18/11/2008
2008-09-05363aANNUAL RETURN MADE UP TO 23/08/08
2008-08-01288aDIRECTOR APPOINTED DOCTOR SIGRID RAUSING
2008-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07363aANNUAL RETURN MADE UP TO 23/08/07
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-09-12363aANNUAL RETURN MADE UP TO 23/08/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03288aNEW SECRETARY APPOINTED
2006-03-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



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

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.267
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 91020 - Museums activities

Intangible Assets
Patents
We have not found any records of THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)
Trademarks
We have not found any records of THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX). 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 (91020 - Museums activities) as THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) 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 CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) 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 CHARLESTON TRUST (BLOOMSBURY IN SUSSEX) 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.