CHICHESTER COMMUNITY DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

CHICHESTER COMMUNITY DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07114119

Incorporation date

30/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Water Tower, Blomfield Drive, Chichester PO19 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2009)
dot icon13/03/2026
Registered office address changed from The Water Tower Blomfield Dirve Chichester West Sussex PO19 6BZ United Kingdom to The Water Tower Blomfield Drive Chichester PO19 6BZ on 2026-03-13
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Mr Tony Cross as a director on 2025-10-09
dot icon17/10/2025
Termination of appointment of Clare Yvonne De Bathe as a secretary on 2025-10-09
dot icon17/10/2025
Termination of appointment of Peter Day as a director on 2025-10-09
dot icon17/10/2025
Appointment of Mrs Liz Woodsell as a secretary on 2025-10-09
dot icon17/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon01/11/2024
Termination of appointment of Yvonne Mills as a director on 2024-10-01
dot icon01/11/2024
Termination of appointment of Philip John Audley Miles as a director on 2024-10-01
dot icon01/11/2024
Appointment of Mr Mike Robbins as a director on 2024-10-01
dot icon01/11/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Appointment of Ms Yvonne Mills as a director on 2023-01-01
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon10/01/2023
Termination of appointment of Timothy Gregson Morgan as a director on 2022-12-31
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Appointment of Mr Jonathan Brown as a director on 2022-06-09
dot icon11/08/2022
Termination of appointment of Anthony Dignum as a director on 2022-06-12
dot icon11/08/2022
Termination of appointment of Nick James Laugharne as a director on 2022-06-12
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/12/2021
Appointment of Ms Nicky Dodds as a director on 2021-12-10
dot icon14/12/2021
Termination of appointment of Matthew Parsonage as a director on 2021-12-10
dot icon28/09/2021
Director's details changed for Mr Peter Day on 2021-09-28
dot icon28/09/2021
Appointment of Mr Peter Day as a director on 2020-12-12
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon14/11/2020
Registration of charge 071141190001, created on 2020-11-11
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon16/09/2020
Appointment of Mr Anthony Dignum as a director on 2020-09-10
dot icon16/09/2020
Appointment of Mr Nick Laugharne as a director on 2020-09-10
dot icon16/09/2020
Termination of appointment of Christopher Saunders as a director on 2020-09-10
dot icon16/09/2020
Termination of appointment of Richard Edward Plowman as a director on 2020-09-10
dot icon16/09/2020
Termination of appointment of Fiona Creed as a director on 2020-09-10
dot icon19/02/2020
Registered office address changed from C/O Marketing Suite Graylingwell Park Connolly Way Chichester West Sussex PO19 6PQ to The Water Tower Blomfield Dirve Chichester West Sussex PO19 6BZ on 2020-02-19
dot icon19/02/2020
Termination of appointment of Pam Margaret Dignum as a director on 2020-02-10
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Appointment of Cllr Richard Edward Plowman as a director on 2019-09-20
dot icon30/09/2019
Appointment of Mr Christopher Saunders as a director on 2019-09-12
dot icon30/09/2019
Appointment of Mrs Sue James as a director on 2019-09-12
dot icon30/09/2019
Termination of appointment of Anthony John French as a director on 2019-09-17
dot icon22/11/2018
Termination of appointment of Lance Else as a director on 2018-11-13
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon24/05/2017
Appointment of Ms Fiona Creed as a director on 2017-03-17
dot icon18/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon18/10/2016
Appointment of Mr John Eagles as a director on 2016-09-15
dot icon18/10/2016
Director's details changed for Mr Anthony John French on 2016-10-10
dot icon18/10/2016
Termination of appointment of Andrew Reynolds as a director on 2016-09-15
dot icon26/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Appointment of Mr Lance Else as a director on 2015-12-17
dot icon09/02/2016
Termination of appointment of Richard Ashley Shord as a director on 2015-12-17
dot icon09/02/2016
Termination of appointment of Andrew Kevin Grieve Mackenzie as a director on 2015-12-17
dot icon21/10/2015
Annual return made up to 2015-10-07 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/09/2015
Appointment of Mr Matthew Parsonage as a director on 2014-12-12
dot icon03/09/2015
Appointment of Mrs Pam Dignum as a director on 2015-06-01
dot icon03/09/2015
Appointment of Mr Richard Ashley Shord as a director on 2014-12-12
dot icon06/08/2015
Appointment of Mr Andrew Reynolds as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Natalie Jane Flint as a director on 2015-07-01
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-07 no member list
dot icon10/07/2014
Appointment of Mr Anthony John French as a director
dot icon09/07/2014
Termination of appointment of Pamela Dignum as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-10-02 no member list
dot icon25/09/2013
Appointment of Mrs Clare Yvonne De Bathe as a secretary
dot icon21/12/2012
Registered office address changed from Project Office College Lane Graylingwell Chichester West Sussex PO19 6PQ England on 2012-12-21
dot icon21/12/2012
Annual return made up to 2012-12-20 no member list
dot icon20/12/2012
Termination of appointment of Mark Perry as a director
dot icon20/09/2012
Termination of appointment of Mark Patchett as a secretary
dot icon20/09/2012
Registered office address changed from 33 Vicarage Lane East Ham London E6 6DQ on 2012-09-20
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-30 no member list
dot icon14/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/05/2011
Termination of appointment of Peter Green as a director
dot icon25/05/2011
Appointment of Councillor Pamela Margaret Dignum as a director
dot icon25/05/2011
Appointment of Timothy Gregson Morgan as a director
dot icon25/05/2011
Appointment of Natalie Jane Flint as a director
dot icon04/01/2011
Annual return made up to 2010-12-30 no member list
dot icon20/12/2010
Statement of company's objects
dot icon02/12/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon17/09/2010
Appointment of Peter John Green as a director
dot icon17/09/2010
Termination of appointment of Colin Rogers as a director
dot icon07/04/2010
Appointment of Mr Mark Perry as a director
dot icon23/03/2010
Appointment of Mr Colin John Rogers as a director
dot icon28/01/2010
Director's details changed for Philip John Audley Miles on 2010-01-28
dot icon28/01/2010
Director's details changed for Andrew Kevin Grieve Mackenzie on 2010-01-28
dot icon30/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jonathan
Director
09/06/2022 - Present
1
Else, Lance
Director
17/12/2015 - 13/11/2018
21
Miles, Philip John Audley
Director
30/12/2009 - 01/10/2024
4
Morgan, Timothy Gregson
Director
20/05/2011 - 31/12/2022
2
James, Sue
Director
12/09/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER COMMUNITY DEVELOPMENT TRUST

CHICHESTER COMMUNITY DEVELOPMENT TRUST is an(a) Active company incorporated on 30/12/2009 with the registered office located at The Water Tower, Blomfield Drive, Chichester PO19 6BZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER COMMUNITY DEVELOPMENT TRUST?

toggle

CHICHESTER COMMUNITY DEVELOPMENT TRUST is currently Active. It was registered on 30/12/2009 .

Where is CHICHESTER COMMUNITY DEVELOPMENT TRUST located?

toggle

CHICHESTER COMMUNITY DEVELOPMENT TRUST is registered at The Water Tower, Blomfield Drive, Chichester PO19 6BZ.

What does CHICHESTER COMMUNITY DEVELOPMENT TRUST do?

toggle

CHICHESTER COMMUNITY DEVELOPMENT TRUST operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for CHICHESTER COMMUNITY DEVELOPMENT TRUST?

toggle

The latest filing was on 13/03/2026: Registered office address changed from The Water Tower Blomfield Dirve Chichester West Sussex PO19 6BZ United Kingdom to The Water Tower Blomfield Drive Chichester PO19 6BZ on 2026-03-13.