About

Registered Number: 07892125
Date of Incorporation: 23/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP

 

Based in Brighton, The Christopher Freeman Trust was setup in 2011, it has a status of "Active". We do not know the number of employees at The Christopher Freeman Trust. The company has 7 directors listed as Chick, Victoria, Freeman, Alan, Fuller, Jacqueline Kay, Perez, Carlota Elena, Sapsed, Jonathan David, Dr, Walsh, Vivien, Thompson, Alan Craven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, Victoria 01 August 2014 - 1
FREEMAN, Alan 14 January 2012 - 1
FULLER, Jacqueline Kay 01 August 2014 - 1
PEREZ, Carlota Elena 23 December 2011 - 1
SAPSED, Jonathan David, Dr 01 August 2014 - 1
WALSH, Vivien 01 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Alan Craven 23 December 2011 19 August 2014 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 04 May 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 02 December 2015
AA01 - Change of accounting reference date 28 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 December 2014
AA01 - Change of accounting reference date 29 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 17 February 2012
NEWINC - New incorporation documents 23 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.