Background WavePink WaveYellow Wave

THE WHEELYBOAT TRUST (01872144)

THE WHEELYBOAT TRUST (01872144) is an active UK company. incorporated on 14 December 1984. with registered office in East Sussex. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE WHEELYBOAT TRUST has been registered for 41 years. Current directors include BENYON, Zoe Lavinia Beatrice, Lady, BROCKLEBANK, Marcia Early, BUSCALL, Sarah Elizabeth and 5 others.

Company Number
01872144
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 1984
Age
41 years
Address
20 Eversley Road, East Sussex, TN40 1HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BENYON, Zoe Lavinia Beatrice, Lady, BROCKLEBANK, Marcia Early, BUSCALL, Sarah Elizabeth, LESLIE MELVILLE, James Ian, SCOTT, Alistair Grant, SELIGMAN, George Edward Spencer, SELIGMAN, Patricia Victoria, THORNLEY, Ian
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHEELYBOAT TRUST

THE WHEELYBOAT TRUST is an active company incorporated on 14 December 1984 with the registered office located in East Sussex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE WHEELYBOAT TRUST was registered 41 years ago.(SIC: 88100)

Status

active

Active since 41 years ago

Company No

01872144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HANDICAPPED ANGLERS TRUST
From: 14 December 1984To: 2 March 2004
Contact
Address

20 Eversley Road Bexhill On Sea East Sussex, TN40 1HE,

Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Sept 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 17
Director Left
May 17
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BENYON, Zoe Lavinia Beatrice, Lady

Active
Bexhill-On-SeaTN40 1HE
Born November 1970
Director
Appointed 02 Nov 2021

BROCKLEBANK, Marcia Early

Active
Bexhill-On-SeaTN40 1HE
Born September 1937
Director
Appointed 05 Nov 2019

BUSCALL, Sarah Elizabeth

Active
Bexhill-On-SeaTN40 1HE
Born January 1967
Director
Appointed 02 Feb 2021

LESLIE MELVILLE, James Ian

Active
Bexhill-On-SeaTN40 1HE
Born September 1969
Director
Appointed 05 May 2020

SCOTT, Alistair Grant

Active
Eversley Road, Bexhill-On-SeaTN40 1HE
Born November 1958
Director
Appointed 18 Jun 2007

SELIGMAN, George Edward Spencer

Active
Bexhill-On-SeaTN40 1HE
Born November 1951
Director
Appointed 22 Apr 2015

SELIGMAN, Patricia Victoria

Active
Eversley Road, Bexhill-On-SeaTN40 1HE
Born February 1950
Director
Appointed 07 Feb 2008

THORNLEY, Ian

Active
Bexhill-On-SeaTN40 1HE
Born December 1958
Director
Appointed 27 Oct 2016

BARROW, Keiden John Knapp

Resigned
Hazelhope, FavershamME13 0HY
Secretary
Appointed 01 Oct 1992
Resigned 28 Feb 1995

DUNN, Brian David

Resigned
Taigh Na Iasgair 11 Russell Close, AmershamHP6 6RE
Secretary
Appointed 01 Mar 1995
Resigned 21 Sept 1997

MALLETT, Anthea Kyrchin

Resigned
23 The Gateways, LondonSW3 3HX
Secretary
Appointed 10 Dec 1997
Resigned 31 Dec 2006

MIDGLEY, Jonathan Paul

Resigned
Eversley Road, Bexhill-On-SeaTN40 1HE
Secretary
Appointed 16 Oct 2007
Resigned 15 Oct 2014

SARGOOD, Roger Hammond

Resigned
20 Belgrave Court, Bexhill On SeaTN40 1NW
Secretary
Appointed N/A
Resigned 30 Sept 1992

ALSTON-ROBERTS-WEST, George Arthur, Lt Col

Resigned
Eversley Road, Bexhill-On-SeaTN40 1HE
Born November 1937
Director
Appointed 18 Jun 2007
Resigned 30 Apr 2014

BARROWCLIFF, Simon Derek

Resigned
Bexhill-On-SeaTN40 1HE
Born October 1958
Director
Appointed 30 May 2019
Resigned 27 May 2025

BLACK, Elizabeth Jean

Resigned
6 Old Park Drive, BallymenaBT42 1BG
Born May 1938
Director
Appointed 27 Mar 2003
Resigned 09 Dec 2006

BUCHANAN, Elizabeth Faith Curner

Resigned
Eversley Road, Bexhill-On-SeaTN40 1HE
Born June 1962
Director
Appointed 02 May 2012
Resigned 19 Sept 2018

BUCHANAN, William Gavin

Resigned
Black Ven Farm, NutleyTN22 3EH
Born June 1921
Director
Appointed N/A
Resigned 29 Jan 2003

BYWATER, Henry Christopher Illingworth, Dr

Resigned
Wintersell Corner, EdenbridgeTN8 6QD
Born February 1928
Director
Appointed 28 Jun 1993
Resigned 31 Mar 2007

CAULFIELD, Antony Stephen

Resigned
86 Madeira Way, EastbourneBN23 5UJ
Born May 1973
Director
Appointed 18 May 2005
Resigned 11 Jul 2007

COLLINS, Lewis John Alexander

Resigned
Coombe Lodge Wycombe Road, Princes RisboroughHP27 9NP
Born March 1924
Director
Appointed N/A
Resigned 10 May 1994

DUCKWORTH-CHAD, Anthony Nicholas George

Resigned
Eversley Road, Bexhill-On-SeaTN40 1HE
Born November 1942
Director
Appointed 26 Oct 2005
Resigned 05 Feb 2020

DUNN, Brian David

Resigned
Taigh Na Iasgair 11 Russell Close, AmershamHP6 6RE
Born September 1937
Director
Appointed 28 Jun 1993
Resigned 21 Sept 1997

EARL, Eric Stafford

Resigned
Dolphins Watling Lane, DunmowCM6 2RA
Born July 1928
Director
Appointed N/A
Resigned 24 May 2002

FAULKNER, Alan Alfred, Major

Resigned
Slivericks Oast, BattleTN33 9PE
Born January 1919
Director
Appointed N/A
Resigned 27 Nov 2002

FISHER, John Richard

Resigned
Eversley Road, Bexhill-On-SeaTN40 1HE
Born January 1950
Director
Appointed 21 Apr 2010
Resigned 27 Oct 2016

FREEBOROUGH, Christopher Rupert

Resigned
Woodhouse Farm, WaterloovillePO8 0AN
Born March 1935
Director
Appointed 08 Nov 1999
Resigned 31 Mar 2005

GOLDING, Llinos, The Barroness

Resigned
6 Lancaster Avenue, Newcastle Under LymeST5 1DR
Born March 1933
Director
Appointed 28 Jun 1993
Resigned 10 Dec 1997

GREGORY, John Christopher

Resigned
11 Baslow Road, EastbourneBN20 7UL
Born December 1945
Director
Appointed N/A
Resigned 31 Mar 2005

HAMILTON, Catherine Janet, Lady

Resigned
Bexhill On SeaTN40 1HE
Born January 1953
Director
Appointed 22 Apr 2015
Resigned 05 Nov 2019

HOOD, John Kerr

Resigned
5 Mid Causeway, CulrossKY12 8HS
Born October 1959
Director
Appointed 27 Mar 2003
Resigned 30 Sept 2005

INCHCAPE, Kenneth, The Earl

Resigned
Addington Manor, BuckinghamMK18 2JR
Born July 1925
Director
Appointed N/A
Resigned 17 Mar 1994

JARDINE, Charles William Barrington

Resigned
Jubilee House, FavershamME13 9TJ
Born January 1953
Director
Appointed 08 Oct 1992
Resigned 10 Dec 1997

JEFFRIES, Thomas William

Resigned
Penthouse Carlton Road, LondonW5 2AW
Born July 1925
Director
Appointed N/A
Resigned 11 Nov 1992

JOHNSON SMITH, Geoffrey, Sir

Resigned
Parkhouse, UckfieldTN22
Born April 1924
Director
Appointed N/A
Resigned 30 Oct 2004
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Resolution
31 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Memorandum Articles
16 April 1996
MEM/ARTSMEM/ARTS
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
3 April 1995
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
27 May 1993
288288
Legacy
28 January 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
15 August 1991
288288
Legacy
16 June 1991
288288
Legacy
2 June 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
14 November 1988
288288
Legacy
18 October 1988
288288
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
15 June 1987
288288
Legacy
15 June 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
363363
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Legacy
1 July 1986
288288