CITYCOAST TRUST
HOVE CITYCOAST CHURCH

Hellopages » East Sussex » Brighton and Hove » BN41 1DG

Company number 05517061
Status Active
Incorporation Date 25 July 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NORTH STREET, PORTSLADE, HOVE, BRIGHTON, EAST SUSSEX, BN41 1DG
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c., 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Colin David Spicer as a director on 8 May 2017; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Scott Ringrose as a director on 8 November 2016. The most likely internet sites of CITYCOAST TRUST are www.citycoast.co.uk, and www.citycoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Fishersgate Rail Station is 0.5 miles; to Moulsecoomb Rail Station is 4.1 miles; to Falmer Rail Station is 5.8 miles; to Burgess Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citycoast Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05517061. Citycoast Trust has been working since 25 July 2005. The present status of the company is Active. The registered address of Citycoast Trust is North Street Portslade Hove Brighton East Sussex Bn41 1dg. . LEWIS, Simon, Pastor is a Secretary of the company. FARKAS, Michael Gilbert is a Director of the company. HARLAND, David Alister, Pastor is a Director of the company. HOFFBRAND, David is a Director of the company. LEWIS, Ruth Carolyn is a Director of the company. LEWIS, Simon, Pastor is a Director of the company. SPICER, Colin David is a Director of the company. Director BOLTON, David has been resigned. Director DIMENT, Adam has been resigned. Director HATCHER, Paul Mark has been resigned. Director MEIJER, Kristiaan Robert has been resigned. Director PRICE, Paul has been resigned. Director RINGROSE, Scott has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
LEWIS, Simon, Pastor
Appointed Date: 25 July 2005

Director
FARKAS, Michael Gilbert
Appointed Date: 25 September 2009
65 years old

Director
HARLAND, David Alister, Pastor
Appointed Date: 25 July 2005
67 years old

Director
HOFFBRAND, David
Appointed Date: 16 September 2014
55 years old

Director
LEWIS, Ruth Carolyn
Appointed Date: 15 October 2013
59 years old

Director
LEWIS, Simon, Pastor
Appointed Date: 10 April 2006
65 years old

Director
SPICER, Colin David
Appointed Date: 08 May 2017
44 years old

Resigned Directors

Director
BOLTON, David
Resigned: 20 February 2007
Appointed Date: 25 July 2005
77 years old

Director
DIMENT, Adam
Resigned: 16 June 2014
Appointed Date: 15 October 2013
41 years old

Director
HATCHER, Paul Mark
Resigned: 09 January 2013
Appointed Date: 25 September 2009
59 years old

Director
MEIJER, Kristiaan Robert
Resigned: 31 March 2009
Appointed Date: 25 July 2005
63 years old

Director
PRICE, Paul
Resigned: 25 September 2009
Appointed Date: 25 July 2005
63 years old

Director
RINGROSE, Scott
Resigned: 08 November 2016
Appointed Date: 25 July 2005
54 years old

Persons With Significant Control

Mr David Alastair Harland
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

CITYCOAST TRUST Events

18 May 2017
Appointment of Mr Colin David Spicer as a director on 8 May 2017
09 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Termination of appointment of Scott Ringrose as a director on 8 November 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 37 more events
19 Sep 2006
Annual return made up to 25/07/06
  • 363(288) ‐ Director's particulars changed

21 Aug 2006
Accounting reference date shortened from 31/07/06 to 31/03/06
01 Aug 2006
Particulars of mortgage/charge
21 Apr 2006
New director appointed
25 Jul 2005
Incorporation

CITYCOAST TRUST Charges

10 July 2015
Charge code 0551 7061 0003
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 January 2007
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H north street portslade brighton east sussex t/no…
31 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Satisfied on 2 February 2007
Persons entitled: Kingdom Bank Limited
Description: F/H k/a land lying on the north side of north street and…