THE BEVERN TRUST
LEWES

Hellopages » East Sussex » Lewes » BN8 5FJ

Company number 04993720
Status Active
Incorporation Date 12 December 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BEVERN VIEW THE WILLOWS, BARCOMBE, LEWES, EAST SUSSEX, BN8 5FJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Appointment of Ms Benetta Sara Yolande Kinloch Adamson as a director on 28 September 2016. The most likely internet sites of THE BEVERN TRUST are www.thebevern.co.uk, and www.the-bevern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The Bevern Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04993720. The Bevern Trust has been working since 12 December 2003. The present status of the company is Active. The registered address of The Bevern Trust is Bevern View The Willows Barcombe Lewes East Sussex Bn8 5fj. . GOODLIFFE, Susan Elizabeth is a Secretary of the company. ADAMSON, Benetta Sara Yolande Kinloch is a Director of the company. FELL, Hazel Louise, Dr is a Director of the company. FROST, Peter George, Doctor is a Director of the company. HOUSTON, Nicholas James Findlay is a Director of the company. HOWARD, Christine Patricia is a Director of the company. SCHUELER, Sandra Elizabeth is a Director of the company. Secretary BRENTNALL, Steve has been resigned. Secretary FROST, Heather Margaret has been resigned. Director FROST, Debbie Grace has been resigned. Director FROST, Joanne, Dr has been resigned. Director HOUSTON, Debbie Grace has been resigned. Director JONES, Philip Hugh, The Ven has been resigned. Director LEAR, Nicholas Charles has been resigned. Director LEAR, Nicholas Charles has been resigned. Director PLANT, James Douglas has been resigned. Director SHERMAN, Simon John, Dr has been resigned. Director SIMPSON, John Stanley William has been resigned. Director SPENCER, Jonathan has been resigned. Director WELLS, Richard has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GOODLIFFE, Susan Elizabeth
Appointed Date: 02 December 2015

Director
ADAMSON, Benetta Sara Yolande Kinloch
Appointed Date: 28 September 2016
73 years old

Director
FELL, Hazel Louise, Dr
Appointed Date: 22 October 2014
49 years old

Director
FROST, Peter George, Doctor
Appointed Date: 12 December 2003
81 years old

Director
HOUSTON, Nicholas James Findlay
Appointed Date: 09 April 2014
44 years old

Director
HOWARD, Christine Patricia
Appointed Date: 22 October 2014
79 years old

Director
SCHUELER, Sandra Elizabeth
Appointed Date: 09 March 2016
63 years old

Resigned Directors

Secretary
BRENTNALL, Steve
Resigned: 02 December 2015
Appointed Date: 27 October 2010

Secretary
FROST, Heather Margaret
Resigned: 27 October 2010
Appointed Date: 12 December 2003

Director
FROST, Debbie Grace
Resigned: 30 April 2007
Appointed Date: 17 January 2007
48 years old

Director
FROST, Joanne, Dr
Resigned: 23 October 2006
Appointed Date: 12 December 2003
52 years old

Director
HOUSTON, Debbie Grace
Resigned: 20 August 2014
Appointed Date: 10 October 2007
48 years old

Director
JONES, Philip Hugh, The Ven
Resigned: 28 February 2014
Appointed Date: 25 July 2007
74 years old

Director
LEAR, Nicholas Charles
Resigned: 27 March 2015
Appointed Date: 28 February 2014
82 years old

Director
LEAR, Nicholas Charles
Resigned: 03 April 2006
Appointed Date: 12 December 2003
82 years old

Director
PLANT, James Douglas
Resigned: 15 August 2012
Appointed Date: 30 April 2004
85 years old

Director
SHERMAN, Simon John, Dr
Resigned: 28 February 2014
Appointed Date: 17 January 2007
53 years old

Director
SIMPSON, John Stanley William
Resigned: 28 February 2014
Appointed Date: 30 April 2004
87 years old

Director
SPENCER, Jonathan
Resigned: 24 November 2014
Appointed Date: 09 April 2014
64 years old

Director
WELLS, Richard
Resigned: 28 February 2014
Appointed Date: 24 August 2011
78 years old

THE BEVERN TRUST Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Dec 2016
Appointment of Ms Benetta Sara Yolande Kinloch Adamson as a director on 28 September 2016
15 May 2016
Appointment of Mrs Sandra Elizabeth Schueler as a director on 9 March 2016
22 Feb 2016
Registration of charge 049937200002, created on 19 February 2016
...
... and 58 more events
16 Jun 2004
New director appointed
16 Jun 2004
New director appointed
28 Apr 2004
Memorandum and Articles of Association
28 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2003
Incorporation

THE BEVERN TRUST Charges

19 February 2016
Charge code 0499 3720 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Freehold property known as brooklands, school lane…
1 July 2010
Legal charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: Bevern view the willows deans meadow barcombe lewes.