About

Registered Number: 07973980
Date of Incorporation: 02/03/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: The St Christopher School, Mountdale Gardens, Leigh-On-Sea, Essex, SS9 4AW

 

Sen Trust Southend was founded on 02 March 2012 and has its registered office in Leigh-On-Sea in Essex. We do not know the number of employees at the business. The current directors of Sen Trust Southend are listed as Grimwade, Helen, Burgess, Dorcy, Duddridge, Kathryn Brigid, Forrester Hyde, Nicholas Keith, Gerrie, Ross, Levitt, Barry Philip, Wall, Margaret Ellen, Brown, Louise Beth, Burt, Alison, Chittock, Simon Richard, Coster, Tracy Ann, Couling, Bridgit Louise, Davies, Keith, Garland, Christine, Hebden, Christopher Charles, Lodemore, Vincent Lee, Pryor, Lionel Edward, Purkis, John William, Roberts, Richard, Rose, Dawn Lisa, Sewell, Melanie Ann, Stepney, Susan Anne, Walsh, Shelley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Dorcy 01 September 2017 - 1
DUDDRIDGE, Kathryn Brigid 01 September 2017 - 1
FORRESTER HYDE, Nicholas Keith 01 September 2017 - 1
GERRIE, Ross 01 September 2017 - 1
LEVITT, Barry Philip 01 September 2017 - 1
WALL, Margaret Ellen 01 September 2017 - 1
BROWN, Louise Beth 02 March 2012 31 August 2017 1
BURT, Alison 13 February 2014 21 July 2017 1
CHITTOCK, Simon Richard 02 March 2012 24 February 2015 1
COSTER, Tracy Ann 02 March 2012 13 February 2014 1
COULING, Bridgit Louise 02 March 2012 31 August 2017 1
DAVIES, Keith 02 March 2012 21 July 2017 1
GARLAND, Christine 02 March 2012 12 August 2013 1
HEBDEN, Christopher Charles 02 March 2012 31 August 2017 1
LODEMORE, Vincent Lee 03 March 2014 21 July 2017 1
PRYOR, Lionel Edward 02 March 2012 21 July 2017 1
PURKIS, John William 02 March 2012 31 August 2017 1
ROBERTS, Richard 26 October 2015 31 August 2017 1
ROSE, Dawn Lisa 02 March 2012 01 March 2016 1
SEWELL, Melanie Ann 02 March 2012 21 July 2017 1
STEPNEY, Susan Anne 27 February 2013 31 August 2017 1
WALSH, Shelley 02 March 2012 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
GRIMWADE, Helen 02 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
RESOLUTIONS - N/A 26 July 2017
RESOLUTIONS - N/A 21 July 2017
MISC - Miscellaneous document 21 July 2017
CONNOT - N/A 21 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 05 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 22 November 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA01 - Change of accounting reference date 16 March 2012
NEWINC - New incorporation documents 02 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.