About

Registered Number: 00907923
Date of Incorporation: 07/06/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: St. Mary's, Wrestwood Road, Bexhill On Sea, East Sussex, TN40 2LU

 

Having been setup in 1967, The Talking Trust have registered office in East Sussex, it's status in the Companies House registry is set to "Active". There are 61 directors listed for The Talking Trust. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Mike 31 October 2019 - 1
HAIGH, Jean 08 March 2019 - 1
MUGGLETON, Jill 24 April 2019 - 1
OLIVER, Viv 24 April 2019 - 1
PREECE, Richard John 19 May 2020 - 1
WICKENS, Sally 12 March 2014 - 1
ALFORD, Simon 27 April 2015 28 February 2019 1
ARROWSMITH, Sarah 04 April 2016 23 February 2019 1
AYLWARD, Michael Morris 09 July 2009 14 May 2014 1
BAART, Catherine 15 June 2016 27 March 2019 1
BAGNALL, Myrtle Kathleen 20 March 1995 12 March 2009 1
BARKER, Jane Marion N/A 07 July 2011 1
BRAY, Lorna Mary, Doctor 10 June 1997 13 March 2012 1
BRIGGS, Mary 13 May 2015 11 March 2019 1
BUCKLER, Ernest John Warr N/A 16 July 1993 1
BUONTEMPO, Alan Godfrey 09 March 1994 09 December 1999 1
COLLARD, Carolyn Heather 26 April 2013 14 May 2014 1
COOPER, Gerald John 28 June 2012 01 March 2019 1
CROFT-PEARMAN, Amanda Leigh 16 April 2013 13 March 2019 1
CROSS, Ian Anthony 09 November 2000 13 October 2009 1
DOHERTY, Sarah 01 September 2017 31 October 2019 1
EVERINGHAM, Carol Lesley 12 November 2012 05 September 2014 1
FALLON, Marianne Gina 07 August 2000 01 August 2004 1
GADD, Brian 24 November 2005 03 March 2011 1
GILBERT, Jonathan Mark 27 November 2018 27 November 2018 1
GOODGER, Deirdre 12 November 2009 13 March 2012 1
GOODGER, Deirdre 12 November 2009 31 July 2016 1
GREGORY, Ann Veronica 15 February 1994 18 June 2002 1
GREGORY, Robin Edward 15 February 1994 18 June 2002 1
HADDOW, Heidi Alexandra 12 March 2009 29 November 2011 1
HELLYER, Paul 23 November 2006 20 April 2010 1
HERBERT, Terence Reginald N/A 21 December 1999 1
HODSON, Andrew 30 April 2015 03 October 2018 1
HOTTON, Keith Trevor 28 November 2002 20 March 2008 1
JONES, Ruth 10 July 2003 08 March 2007 1
KNIGHT, David Alan 23 November 2006 31 March 2011 1
KREVER, Velma Jessie N/A 06 July 2006 1
LASH, Liz 11 November 2013 03 October 2018 1
LEIGH, Mary Ellen 24 November 2005 03 March 2011 1
MARSHALL, Gary Neil 05 July 2007 19 October 2009 1
MICHAELIS, Ernst Eduard N/A 11 November 1999 1
MOORE, Dawn Elizabeth 09 November 2000 28 November 2002 1
OSBORNE, Janet 28 November 2002 10 July 2008 1
READ, Richard 20 April 1994 06 January 2000 1
RIDEOUT, Gordon Trevor, The Revd Canon 24 November 2005 12 March 2009 1
ROBERTS, Margaret Brown 09 July 2009 13 March 2012 1
SAMBROOK, Tessa Helen 03 February 2000 28 November 2002 1
SEARCH, Victoria Anne 09 July 2009 13 March 2012 1
SHAW, Peter Jeremy 10 June 1999 20 September 1999 1
SLIGO-YOUNG, Fiona Elizabeth Linda 16 July 2014 14 April 2015 1
SMITH, Lawrence George 28 November 2002 03 March 2011 1
TOWNROE, Michael Dakeyne, The Reverend Canon N/A 12 April 2002 1
TURNER, Michael Roger N/A 10 January 1992 1
TURNER, Vincent Charles 05 July 2007 11 March 2010 1
VASS, Neil 10 July 2003 08 March 2007 1
WEST, Mary Louise 12 March 2009 13 March 2012 1
WILCOX, David Peter, The Rt Reverend 27 November 1997 08 March 2007 1
WOOLMAN, Aubrey Maurice, Dr N/A 19 July 1993 1
YOUNG, David Guy 28 November 2002 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Matthew Richard 10 June 1999 28 June 2013 1
SHAW, Peter Jeremy N/A 10 June 1999 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 August 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 03 January 2020
AP01 - Appointment of director 03 January 2020
AA01 - Change of accounting reference date 12 August 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AA01 - Change of accounting reference date 29 April 2019
TM01 - Termination of appointment of director 05 April 2019
PSC01 - N/A 15 March 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
PSC07 - N/A 15 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 02 May 2018
RESOLUTIONS - N/A 15 March 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 04 January 2017
AUD - Auditor's letter of resignation 16 November 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 January 2016
RP04 - N/A 05 January 2016
CH01 - Change of particulars for director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
MEM/ARTS - N/A 01 November 2012
CERTNM - Change of name certificate 25 October 2012
MISC - Miscellaneous document 25 October 2012
CONNOT - N/A 27 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
RESOLUTIONS - N/A 08 November 2011
CC04 - Statement of companies objects 08 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 24 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 July 2003
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
395 - Particulars of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 11 May 2003
395 - Particulars of a mortgage or charge 01 February 2003
CERTNM - Change of name certificate 19 August 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 09 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
RESOLUTIONS - N/A 02 May 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
395 - Particulars of a mortgage or charge 25 March 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 31 December 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 15 January 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
395 - Particulars of a mortgage or charge 13 October 1997
395 - Particulars of a mortgage or charge 02 September 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 20 March 1996
288 - N/A 20 March 1996
363s - Annual Return 16 January 1996
288 - N/A 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 July 1995
288 - N/A 05 April 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 18 January 1995
395 - Particulars of a mortgage or charge 06 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
395 - Particulars of a mortgage or charge 03 December 1994
288 - N/A 06 May 1994
288 - N/A 21 April 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 12 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1994
288 - N/A 28 September 1993
288 - N/A 28 September 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 January 1993
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
MEM/ARTS - N/A 14 February 1992
MEM/ARTS - N/A 11 February 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 27 January 1992
363(287) - N/A 27 January 1992
288 - N/A 10 September 1991
288 - N/A 30 April 1991
AUD - Auditor's letter of resignation 25 March 1991
363a - Annual Return 19 February 1991
395 - Particulars of a mortgage or charge 23 January 1991
AA - Annual Accounts 18 January 1991
288 - N/A 03 September 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
363 - Annual Return 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 June 2003 Fully Satisfied

N/A

Legal mortgage 02 June 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2003 Fully Satisfied

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Legal charge 29 September 2000 Fully Satisfied

N/A

Legal charge 17 March 1999 Fully Satisfied

N/A

Legal charge 25 September 1997 Fully Satisfied

N/A

Legal charge 26 August 1997 Fully Satisfied

N/A

Legal charge 22 November 1994 Fully Satisfied

N/A

Mortgage 22 November 1994 Fully Satisfied

N/A

Second mortgage 12 January 1991 Fully Satisfied

N/A

Charge 22 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.