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

HAMPSHIRE CHRISTIAN EDUCATION TRUST

THE KING'S SCHOOL ALLINGTON LANE, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7DB,
Company Registration Number
05212585
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Hampshire Christian Education Trust
HAMPSHIRE CHRISTIAN EDUCATION TRUST was founded on 2004-08-23 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Hampshire Christian Education 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 SMALL
Key Data
Company Name
HAMPSHIRE CHRISTIAN EDUCATION TRUST
 
Legal Registered Office
THE KING'S SCHOOL ALLINGTON LANE
FAIR OAK
EASTLEIGH
HAMPSHIRE
SO50 7DB
Other companies in SO50
 
Charity Registration
Charity Number 1106136
Charity Address KINGS SCHOOL, LAKESMERE HOUSE, ALLINGTON LANE, FAIR OAK, EASTLEIGH, SO50 7DB
Charter EDUCATION
Filing Information
Company Number 05212585
Company ID Number 05212585
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 31/08/2022
Account next due 31/05/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 15:46:15
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 HAMPSHIRE CHRISTIAN EDUCATION TRUST

Current Directors
Officer Role Date Appointed
MARGARET DIANA WALKER
Company Secretary 2004-08-23
CHRISTOPHER JOHN CAWS
Director 2013-04-24
SIMON FREDERICK KINCHIN
Director 2004-08-23
DARYL FREDERICK MARTIN
Director 2011-09-28
NEIL ANDREW OSBORNE
Director 2015-05-14
JAMES DAVID PAVEY
Director 2015-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT HAINES
Director 2004-08-23 2015-05-14
CLIVE THOMAS LEY WISEMAN
Director 2006-12-08 2015-02-25
DAVID WILLIAM FREEMAN
Director 2011-09-28 2013-01-16
MICHAEL JOHN CAWS
Director 2004-08-23 2010-09-30
DAVID NORMAN PHILLIPS
Director 2004-08-23 2008-06-10
GEOFFREY WRIGHT
Director 2004-08-23 2006-05-25
PAUL JOHNSON
Director 2004-08-23 2004-10-02
LOUISE MARGARET RUTH CROUCH
Company Secretary 2004-08-23 2004-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN CAWS APPLIANCE TRADER LIMITED Director 2002-01-24 CURRENT 2002-01-24 Active
SIMON FREDERICK KINCHIN CHURCH GARAGE (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2018-04-17
SIMON FREDERICK KINCHIN COLAG INTERNATIONAL LTD Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2014-02-04
SIMON FREDERICK KINCHIN NEWHALL AGENCY COMPANY LIMITED Director 2006-06-03 CURRENT 1958-05-02 Active
SIMON FREDERICK KINCHIN KINENGCO LIMITED Director 2002-02-08 CURRENT 2002-02-08 Active
DARYL FREDERICK MARTIN TRUST ADVICE SOLUTIONS CIC Director 2012-02-07 CURRENT 2012-02-07 Active
DARYL FREDERICK MARTIN SABEY COURT MAINTENANCE COMPANY LIMITED Director 2005-02-05 CURRENT 1981-08-24 Active
DARYL FREDERICK MARTIN REGIS CONSULTANTS LTD. Director 2003-09-20 CURRENT 2003-09-04 Active
DARYL FREDERICK MARTIN ARROWS CONSULTING LTD Director 2000-01-31 CURRENT 2000-01-14 Active
DARYL FREDERICK MARTIN INDEPENDENT EXAMINERS LTD. Director 1996-07-08 CURRENT 1996-07-08 Active
NEIL ANDREW OSBORNE RESURRECTION PROPERTY LTD Director 2015-11-26 CURRENT 2015-11-26 Active
NEIL ANDREW OSBORNE MIRACLE STREET UK Director 2015-09-01 CURRENT 2008-01-25 Active
NEIL ANDREW OSBORNE RIVENDELL CORPORATION LTD Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
NEIL ANDREW OSBORNE RESURRECTION CAPITAL LTD Director 2013-10-14 CURRENT 2013-10-14 Active - Proposal to Strike off
JAMES DAVID PAVEY URBAN COAST PROPERTY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JAMES DAVID PAVEY HAPPY DOORS LTD Director 2013-03-22 CURRENT 2013-03-22 Active
JAMES DAVID PAVEY SUNDIAL PLANNING LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
JAMES DAVID PAVEY BUILDING POTENTIAL LTD Director 2011-06-14 CURRENT 2011-06-14 Active
JAMES DAVID PAVEY MYVIP LTD Director 2011-02-02 CURRENT 2011-02-02 Active

More director information

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

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-19Termination of appointment of Margaret Diana Walker on 2023-06-19
2023-06-09Appointment of Mrs Alison Lynda Scurr as company secretary on 2023-06-05
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-29CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR STEVEN FROUD
2022-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-16AP01DIRECTOR APPOINTED MRS CHARLOTTE DENDY
2022-03-09AP01DIRECTOR APPOINTED MR ANDREW JOHNSTON
2021-12-17DIRECTOR APPOINTED MR MATTHEW PARKER
2021-12-17APPOINTMENT TERMINATED, DIRECTOR DARYL FREDERICK MARTIN
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DARYL FREDERICK MARTIN
2021-12-17AP01DIRECTOR APPOINTED MR MATTHEW PARKER
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID PAVEY
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-07-05PSC08Notification of a person with significant control statement
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW OSBORNE
2021-06-25PSC07CESSATION OF SIMON FREDERICK KINCHIN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-18AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR NEIL ANDREW OSBORNE
2015-09-18AP01DIRECTOR APPOINTED MR JAMES DAVID PAVEY
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT HAINES
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS LEY WISEMAN
2015-01-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-09AR0123/08/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-09AR0123/08/13 ANNUAL RETURN FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CAWS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-06RES01ADOPT ARTICLES 06/02/13
2012-08-25AR0123/08/12 ANNUAL RETURN FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-14AP01DIRECTOR APPOINTED MR DARYL FREDERICK MARTIN
2011-10-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM FREEMAN
2011-09-26AR0123/08/11 ANNUAL RETURN FULL LIST
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAWS
2010-09-15AR0123/08/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT HAINES / 23/08/2010
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE KINGS SCHOOL SENIOR LAKESMERE HOUSE ALLINGTON LANE FAIR OAK EASTLEIGH HAMPSHIRESO50 7DB
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-17363aANNUAL RETURN MADE UP TO 23/08/09
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-09363aANNUAL RETURN MADE UP TO 23/08/08
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KINCHIN / 01/09/2008
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID PHILLIPS
2007-10-08363aANNUAL RETURN MADE UP TO 23/08/07
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363aANNUAL RETURN MADE UP TO 23/08/06
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-06-13288bDIRECTOR RESIGNED
2005-09-19363aANNUAL RETURN MADE UP TO 23/08/05
2005-06-14288bDIRECTOR RESIGNED
2004-10-01288bSECRETARY RESIGNED
2004-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to HAMPSHIRE CHRISTIAN EDUCATION 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 HAMPSHIRE CHRISTIAN EDUCATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HAMPSHIRE CHRISTIAN EDUCATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for HAMPSHIRE CHRISTIAN EDUCATION TRUST
Trademarks
We have not found any records of HAMPSHIRE CHRISTIAN EDUCATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMPSHIRE CHRISTIAN EDUCATION 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 (85200 - Primary education) as HAMPSHIRE CHRISTIAN EDUCATION TRUST are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where HAMPSHIRE CHRISTIAN EDUCATION 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 HAMPSHIRE CHRISTIAN EDUCATION 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 HAMPSHIRE CHRISTIAN EDUCATION 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.