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

CHRISTCHURCH CHARITABLE TRUST

14 CHEWTON FARM ROAD, WALKFORD, CHRISTCHURCH, BH23 5QN,
Company Registration Number
03024636
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Christchurch Charitable Trust
CHRISTCHURCH CHARITABLE TRUST was founded on 1995-02-21 and has its registered office in Christchurch. The organisation's status is listed as "Active". Christchurch Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
CHRISTCHURCH CHARITABLE TRUST
 
Legal Registered Office
14 CHEWTON FARM ROAD
WALKFORD
CHRISTCHURCH
BH23 5QN
Other companies in BH23
 
Previous Names
CHRISTCHURCH CITIZENS ADVICE BUREAU07/06/2019
Charity Registration
Charity Number 1046472
Charity Address 46 JACQUELINE ROAD, POOLE, BH12 3JQ
Charter TO ENSURE THAT INDIVIDUALS DO NOT SUFFER THROUGH LACK OF KNOWLEDGE OF THEIR RIGHTS & RESPONSIBILITIES, OR THROUGH AN INABILITY TO EXPRESS THEIR NEEDS EFFECTIVELY. TO EXERCISE A RESPONSIBLE INFLUENCE ON THE DEVELOPMENT OF SOCIAL POLICIES AND SERVICES, BOTH LOCALLY & NATIONALLY. ALL ADVICE IS PROVIDED FREE, CONFIDENTIALLY & IMPARTIALLY.
Filing Information
Company Number 03024636
Company ID Number 03024636
Date formed 1995-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:27:22
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 CHRISTCHURCH CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
CLARE LOUISE CHERRY
Company Secretary 2013-12-16
RICHARD ASHDOWN
Director 2015-04-13
CLARE LOUISE CHERRY
Director 2013-07-02
ROGER JAMES DRISCOLL
Director 2012-03-19
SCOTT GRAHAM FAULKNER
Director 2016-05-09
STEPHEN ANDREW HAYNES
Director 2013-12-16
HEATHER HEALE
Director 2018-03-12
COLIN THOMAS WILSON
Director 2011-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY JAMIESON
Director 1998-07-20 2017-04-26
CATHERINE MARTIN
Director 2012-03-20 2013-01-08
GORDON JOHN HAWKING
Director 1997-06-18 2012-03-16
DANIEL PHILIP KNIGHT
Director 2006-07-01 2012-03-16
DANIEL PHILIP KNIGHT
Company Secretary 2007-05-01 2011-10-17
ELIZABETH ANNE HATCH
Director 2001-05-09 2007-06-13
MARTIN GREGORY FORD HORNE
Company Secretary 2004-07-01 2006-07-01
MARTIN GREGORY FORD HORNE
Director 2003-04-14 2006-07-01
RALPH ALAN WOODHAMS HICKS
Director 1997-03-17 2004-12-31
IAN MARTIN CARLSSON
Company Secretary 1998-03-17 2004-06-30
CHRISTINE ANN COOK
Director 1999-07-12 2002-12-09
ROBERT JAMES DAVIES
Director 1998-11-16 2002-12-09
SAMANTHA LOUISE MITCHELL
Director 2001-03-26 2001-11-23
WILLIAM EDWARD MARRIS
Director 1999-01-01 2001-09-10
SANDRA MURIEL GILL
Director 1997-03-17 2001-03-26
HILARY JANE CROSS
Director 1997-03-17 2001-02-23
ALAN JOHN HAVELOCK
Director 1997-03-17 2000-08-01
LINDA JOYCE HAMMOND
Director 1998-07-20 1999-07-12
ROBERT JAMES HAYES
Director 1998-11-16 1999-06-09
BARBARA HAZEL BURR
Director 1998-07-20 1999-03-12
JONATHAN EDWARD BURR
Director 1998-07-20 1999-03-12
IAN FRETTEN
Director 1995-02-21 1998-12-31
STEPHEN LYMAN DIXON
Director 1997-06-18 1998-11-16
LEONARD ALBERT FERGUSON-TETLOW
Director 1997-03-17 1998-11-16
SUSAN FRANCES HEBARD
Director 1997-05-01 1998-06-17
PHYLLIS JESSIE PEIRCE
Director 1997-03-17 1998-06-07
DAVID TRAFFORD AVISON
Company Secretary 1995-02-21 1998-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASHDOWN MEDIATION DORSET Director 2015-10-07 CURRENT 2007-11-08 Active
RICHARD ASHDOWN MUDEFORD WOOD COMMUNITY TRUST Director 2011-04-05 CURRENT 2011-04-05 Active
RICHARD ASHDOWN THE WESSEX BUSINESS SOLUTIONS COMPANY LTD Director 1999-04-18 CURRENT 1999-03-31 Dissolved 2015-06-16
SCOTT GRAHAM FAULKNER HEALTHWATCH DORSET C.I.C. Director 2017-09-01 CURRENT 2013-05-29 Active - Proposal to Strike off
SCOTT GRAHAM FAULKNER CITIZENS ADVICE IN DORSET Director 2016-11-18 CURRENT 2008-12-22 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
2024-02-09CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-01-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15CC04Statement of company's objects
2020-07-15RES01ADOPT ARTICLES 15/07/20
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM Dunlop House Spencer Road New Milton Hampshire BH25 6BZ England
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLARE LOUISE CHERRY on 2020-01-13
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 2 Sopers Lane Christchurch Dorset BH23 1JG
2020-01-14CH01Director's details changed for Miss Clare Louise Cherry on 2020-01-13
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN THOMAS WILSON
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07RES15CHANGE OF COMPANY NAME 08/01/23
2019-06-07MISCNE01
2019-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-07AP01DIRECTOR APPOINTED MRS CHRISTINE ANN COOK
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHDOWN
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AP01DIRECTOR APPOINTED MRS HEATHER HEALE
2018-07-30PSC08Notification of a person with significant control statement
2018-07-18MEM/ARTSARTICLES OF ASSOCIATION
2018-07-18RES01ALTER ARTICLES 09/02/2018
2018-07-18RES01ALTER ARTICLES 09/02/2015
2018-03-07PSC07CESSATION OF RICHARD ASHDOWN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDY JAMIESON
2018-03-05PSC07CESSATION OF COLIN WILSON AS A PSC
2018-03-05PSC07CESSATION OF JUDY JAMIESON AS A PSC
2018-03-05PSC07CESSATION OF STEPHEN ANDREW HAYNES AS A PSC
2018-03-05PSC07CESSATION OF SCOTT GRAHAM FAULKNER AS A PSC
2018-03-05PSC07CESSATION OF ROGER DRISCOLL AS A PSC
2018-03-05PSC07CESSATION OF CLARE CHERRY AS A PSC
2018-03-05PSC07CESSATION OF ROGER DRISCOLL AS A PSC
2018-03-05PSC07CESSATION OF CLARE CHERRY AS A PSC
2018-03-05PSC07CESSATION OF RICHARD ASHDOWN AS A PSC
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MR SCOTT GRAHAM FAULKNER
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS CLARE LOUISE CHERRY on 2016-02-01
2016-03-16CH01Director's details changed for Miss Clare Louise Cherry on 2016-02-01
2016-01-06AA31/03/15 TOTAL EXEMPTION FULL
2015-11-09AP01DIRECTOR APPOINTED MR RICHARD ASHDOWN
2015-02-25AR0121/02/15 NO MEMBER LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION FULL
2014-02-28AR0121/02/14 NO MEMBER LIST
2013-12-30AP03SECRETARY APPOINTED MISS CLARE LOUISE CHERRY
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HAYNES
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SOLOMONS
2013-12-04AP01DIRECTOR APPOINTED MISS CLARE LOUISE CHERRY
2013-03-15AR0121/02/13 NO MEMBER LIST
2013-03-14RES01ADOPT ARTICLES 18/06/2012
2013-01-18AA31/03/12 TOTAL EXEMPTION FULL
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARTIN
2012-03-21AR0121/02/12 NO MEMBER LIST
2012-03-20AP01DIRECTOR APPOINTED MS CATHERINE MARTIN
2012-03-19AP01DIRECTOR APPOINTED MR ROGER JAMES DRISCOLL
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HAWKING
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KNIGHT
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE SPENCER
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-17AP01DIRECTOR APPOINTED MR COLIN THOMAS WILSON
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY DANIEL KNIGHT
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY DANIEL KNIGHT
2011-03-09AR0121/02/11 NO MEMBER LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AR0121/02/10 NO MEMBER LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR JOSEPHINE ELIZABETH SPENCER / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARY SOLOMONS / 24/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IANTHE SLINGER
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP KNIGHT / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY JAMIESON / 24/03/2010
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-05-12363aANNUAL RETURN MADE UP TO 21/02/09
2009-05-12288aDIRECTOR APPOINTED MS IANTHE SLINGER
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ZEALE
2009-02-25363aANNUAL RETURN MADE UP TO 21/02/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HATCH
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ALAN TODD
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-03-14363aANNUAL RETURN MADE UP TO 21/02/07
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288bSECRETARY RESIGNED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-27363sANNUAL RETURN MADE UP TO 21/02/06
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-16363sANNUAL RETURN MADE UP TO 21/02/05
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sANNUAL RETURN MADE UP TO 21/02/04
2004-05-08288aNEW DIRECTOR APPOINTED
2003-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-16288aNEW DIRECTOR APPOINTED
2003-05-11288aNEW DIRECTOR APPOINTED
2003-03-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-24363sANNUAL RETURN MADE UP TO 21/02/03
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-02288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02288bDIRECTOR RESIGNED
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sANNUAL RETURN MADE UP TO 21/02/02
2001-11-28288bDIRECTOR RESIGNED
2001-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.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

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 CHRISTCHURCH CHARITABLE TRUST

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

Government spend with CHRISTCHURCH CHARITABLE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Christchurch Borough Council 2015-07-17 GBP £13,445
Dorset County Council 2012-12-17 GBP £7,000 Business Consultants

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 CHRISTCHURCH CHARITABLE 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 CHRISTCHURCH CHARITABLE 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 CHRISTCHURCH CHARITABLE 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.