Background WavePink WaveYellow Wave

HAMPTON TRUST (03182827)

HAMPTON TRUST (03182827) is an active UK company. incorporated on 29 March 1996. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HAMPTON TRUST has been registered for 30 years. Current directors include ALLEN, Catherine Jane, AVERY, Siobhan Hayley, BROWN, Christopher Ashley and 10 others.

Company Number
03182827
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 1996
Age
30 years
Address
The Chubut Suite Ashurst Lodge, Southampton, SO40 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Catherine Jane, AVERY, Siobhan Hayley, BROWN, Christopher Ashley, CARTER, Robert John, COOMBES, Anthony Neale, DOWNES, Mary, GREGORY, Sue, GRIST, Daniel Peter Theodore, HAYES, Simon, HOGG, Rodney James Capel, RIVIERE, Amelia Sophie, SWEETLAND, James Lewis, SWINBURN, Peter
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPTON TRUST

HAMPTON TRUST is an active company incorporated on 29 March 1996 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HAMPTON TRUST was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03182827

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 29 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

THE HAMPTON TRUST (HAMPSHIRE & THE ISLE OF WIGHT)
From: 29 March 1996To: 21 June 2022
Contact
Address

The Chubut Suite Ashurst Lodge Ashurst Southampton, SO40 7AA,

Previous Addresses

Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB
From: 29 March 1996To: 13 December 2012
Timeline

43 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Apr 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HAYES, Simon

Active
Ashurst, SouthamptonSO40 7AA
Secretary
Appointed 24 Feb 2022

ALLEN, Catherine Jane

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born September 1975
Director
Appointed 16 Oct 2025

AVERY, Siobhan Hayley

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born November 1989
Director
Appointed 16 Oct 2025

BROWN, Christopher Ashley

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born June 1965
Director
Appointed 16 Oct 2025

CARTER, Robert John

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born June 1956
Director
Appointed 01 Jan 2015

COOMBES, Anthony Neale

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born May 1964
Director
Appointed 16 Oct 2025

DOWNES, Mary

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born January 1960
Director
Appointed 29 Mar 2018

GREGORY, Sue

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born July 1956
Director
Appointed 17 Jan 2018

GRIST, Daniel Peter Theodore

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born July 1999
Director
Appointed 16 Oct 2025

HAYES, Simon

Active
Ashurst, SouthamptonSO40 7AA
Born November 1958
Director
Appointed 20 Oct 2016

HOGG, Rodney James Capel

Active
Brook Villa, NewportPO30 4ER
Born August 1943
Director
Appointed 29 Jun 2006

RIVIERE, Amelia Sophie

Active
27 Colbrook Street, WinchesterSO23 9LH
Born April 1965
Director
Appointed 18 Aug 2022

SWEETLAND, James Lewis

Active
Ashurst Lodge, SouthamptonSO40 7AA
Born August 1998
Director
Appointed 16 Oct 2025

SWINBURN, Peter

Active
Ashurst, SouthamptonSO40 7AA
Born June 1980
Director
Appointed 08 Feb 2016

DAVIDSON, Ewan Alexander Quayle

Resigned
Lynch House, WinchesterSO22 6AP
Secretary
Appointed 28 Apr 1999
Resigned 20 Sept 2007

DOEL, Tara

Resigned
Ashurst Lodge, SouthamptonSO40 7AA
Secretary
Appointed 09 Dec 2010
Resigned 02 Jan 2013

HOGG, Rodney

Resigned
Brook, NewportPO30 4ER
Secretary
Appointed 02 Jan 2013
Resigned 24 Feb 2022

MURPHY, Stephen Christopher

Resigned
Friary House Middlebrook Street, WinchesterSO23 8DQ
Secretary
Appointed 29 Mar 1996
Resigned 28 Apr 1999

WADE, Susan

Resigned
Northbrook Avenue, WinchesterSO23 0JW
Secretary
Appointed 20 Sept 2007
Resigned 09 Dec 2010

APPLEBY, Nigel Francis

Resigned
Forest Road, RingwoodBH24 4DQ
Born August 1950
Director
Appointed 30 Sept 2010
Resigned 29 Mar 2013

BARRITT, Richard Andrew

Resigned
Hazeley, WinchesterSO21 1QW
Born February 1954
Director
Appointed 14 May 2001
Resigned 30 Sept 2010

BLACK, Jonathan Stuart Winterhalter

Resigned
12 Great Hanger, PetersfieldGU31 4QF
Born March 1957
Director
Appointed 16 Sept 2003
Resigned 12 Aug 2010

BROOKER, Andrew Colin

Resigned
Winslade Road, WinchesterSO22 6LN
Born May 1951
Director
Appointed 29 Apr 2010
Resigned 24 Feb 2022

BROWN, Andrew

Resigned
13 Havelock Road, SouthseaPO5 1RU
Born May 1955
Director
Appointed 13 May 1996
Resigned 03 Sept 2000

BUNN, Peter John Edward

Resigned
1a Juniper Square, HavantPO9 1HX
Born November 1942
Director
Appointed 28 Jun 2007
Resigned 25 Sept 2008

BUTLER, Norman John Terence

Resigned
Edgar House, WinchesterSO23 9TU
Born February 1946
Director
Appointed 14 Sept 1998
Resigned 30 Sept 2001

COOPER, Kate Louise

Resigned
Ashurst Lodge, SouthamptonSO40 7AA
Born May 1980
Director
Appointed 24 Sept 2013
Resigned 29 Sept 2014

COVE, Peter Louis

Resigned
The Old Rectory, YarmouthPO41 0NU
Born July 1947
Director
Appointed 03 Feb 1997
Resigned 28 Jan 2004

CUMMINGS, Carley

Resigned
Ashurst Lodge, SouthamptonSO40 7AA
Born April 1984
Director
Appointed 24 Sept 2013
Resigned 29 Feb 2016

DAVIDSON, Ewan Alexander Quayle

Resigned
Lynch House, WinchesterSO22 6AP
Born June 1939
Director
Appointed 03 Feb 1997
Resigned 20 Sept 2007

DAVIES, Linda Hilary

Resigned
The Middle House, FarehamPO14 4EZ
Born May 1945
Director
Appointed 13 Nov 2000
Resigned 01 Aug 2009

DRYSDALE, Dennis Hathaway, Dr

Resigned
Barn Cottage Griggs Farm Court, LiphookGU30 7NU
Born August 1934
Director
Appointed 14 May 2001
Resigned 22 Sept 2004

EDWARDS, Gabrielle Anne Lynam

Resigned
Old Vicarage Watergate Road, NewportPO30 1YP
Born February 1946
Director
Appointed 13 May 1996
Resigned 15 Feb 2006

ETHERINGTON, Michael John

Resigned
Ashurst Lodge, SouthamptonSO40 7AA
Born April 1939
Director
Appointed 24 Sept 2013
Resigned 20 Apr 2017

FARROW, Jonathan Joseph Michael

Resigned
1 Sawyers Close, WinchesterSO22 5JX
Born September 1953
Director
Appointed 29 Mar 1996
Resigned 16 Sept 2002
Fundings
Financials
Latest Activities

Filing History

188

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 June 2022
NE01NE01
Change Of Name Notice
21 June 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
29 January 2019
AAMDAAMD
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
4 January 2006
MEM/ARTSMEM/ARTS
Resolution
4 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Memorandum Articles
7 December 2003
MEM/ARTSMEM/ARTS
Resolution
7 December 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
6 March 2000
288cChange of Particulars
Legacy
21 February 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
11 December 1996
224224
Legacy
16 September 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Memorandum Articles
9 May 1996
MEM/ARTSMEM/ARTS
Resolution
9 May 1996
RESOLUTIONSResolutions
Incorporation Company
29 March 1996
NEWINCIncorporation