Background WavePink WaveYellow Wave

THE RONA TRUST (03650377)

THE RONA TRUST (03650377) is an active UK company. incorporated on 14 October 1998. 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.. THE RONA TRUST has been registered for 27 years. Current directors include BEANE, Christopher John, CLEAVER, Claire, FARRANT, Roger Duncan, Dr and 8 others.

Company Number
03650377
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 1998
Age
27 years
Address
Unit 1a Universal Shipyard, Southampton, SO31 7ZN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEANE, Christopher John, CLEAVER, Claire, FARRANT, Roger Duncan, Dr, HEATHCOAT AMORY, William Francis, MATTHEWS, Christopher Douglas, RICHARDSON, Alan, SEARLE, Andrew Donald, SHAW, Becky, THORLEY, Giles Alexander, WHITEHOUSE-VAUX, William Edward, WRIGHT, Andrew James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RONA TRUST

THE RONA TRUST is an active company incorporated on 14 October 1998 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.. THE RONA TRUST was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03650377

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

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 1a Universal Shipyard Sarisbury Green Southampton, SO31 7ZN,

Previous Addresses

Hangar 1 Universal Marina Crableck Lane Sarisbury Green Southampton Hampshire SO31 7ZN
From: 14 October 1998To: 27 February 2018
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Feb 10
Director Left
May 10
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
May 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

WOODMAN, Sarah Louise

Active
Universal Shipyard, SouthamptonSO31 7ZN
Secretary
Appointed 31 Jan 2024

BEANE, Christopher John

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born February 1949
Director
Appointed 22 Jan 2018

CLEAVER, Claire

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born July 1988
Director
Appointed 14 Mar 2024

FARRANT, Roger Duncan, Dr

Active
29 Masefield, HitchinSG4 0QB
Born August 1954
Director
Appointed 01 Mar 2005

HEATHCOAT AMORY, William Francis

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born July 1975
Director
Appointed 14 Apr 2013

MATTHEWS, Christopher Douglas

Active
Goldfinch Gardens, GuildfordGU4 7DN
Born October 1954
Director
Appointed 30 Jan 2012

RICHARDSON, Alan

Active
Goodrest House, KenilworthCV8 1NN
Born May 1936
Director
Appointed 14 Oct 1998

SEARLE, Andrew Donald

Active
78 Addison Road, LondonW14 8EB
Born June 1954
Director
Appointed 31 Oct 1998

SHAW, Becky

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born January 1966
Director
Appointed 16 Apr 2013

THORLEY, Giles Alexander

Active
Broadwell, Moreton-In-MarshGL56 0TL
Born June 1967
Director
Appointed 01 May 2003

WHITEHOUSE-VAUX, William Edward

Active
49 Elystan Street, LondonSW3 3NZ
Born June 1947
Director
Appointed 14 Oct 1998

WRIGHT, Andrew James

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born April 1976
Director
Appointed 22 Jan 2018

BARRETT, Brid Susan

Resigned
Universal Shipyard, SouthamptonSO31 7ZN
Secretary
Appointed 01 Dec 2014
Resigned 31 Jan 2024

BISHOP, Paul Richard

Resigned
Little Anglesey Road, GosportPO12 2HS
Secretary
Appointed 14 Oct 1998
Resigned 31 Oct 2004

EASTON-CORKE, Barry

Resigned
Hangar 1 Universal Marina, SouthamptonSO31 7ZN
Secretary
Appointed 07 Dec 2011
Resigned 30 Nov 2014

MORGAN, Stephen John, Rev

Resigned
3 Romford Road, WarsashSO31 9GZ
Secretary
Appointed 01 Nov 2004
Resigned 30 Apr 2005

NELL, Nicholas Sherwood

Resigned
Roundhill House, LyndhurstSO43 7HG
Secretary
Appointed 01 Oct 2005
Resigned 19 Mar 2008

ARCHER, Peter Bryan

Resigned
12 Harbour Way, EmsworthPO10 7BE
Born November 1926
Director
Appointed 14 Oct 1998
Resigned 01 Jan 2005

BISHOP, Dawn

Resigned
Universal Shipyard, SouthamptonSO31 7ZN
Born October 1960
Director
Appointed 14 Apr 2013
Resigned 28 Nov 2025

EDWARDS, David

Resigned
Olivers Eldred Cottages, ColchesterCO2 0HJ
Born October 1929
Director
Appointed 14 Oct 1998
Resigned 31 Oct 2000

GLANCEY, Stephen

Resigned
Hangar 1 Universal Marina, SouthamptonSO31 7ZN
Born December 1960
Director
Appointed 01 Nov 2010
Resigned 16 Dec 2014

HAMILTON, John Hector

Resigned
31 Anchorage Point, LondonE14 8NE
Born January 1935
Director
Appointed 14 Oct 1998
Resigned 31 Dec 2004

HAYWARD-BROOMFIELD, Peter William

Resigned
Hangar 1 Universal Marina, SouthamptonSO31 7ZN
Born October 1947
Director
Appointed 01 Nov 2009
Resigned 01 May 2010

HEATHCOAT AMORY, Ian, Sir

Resigned
Calverleigh Court, TivertonEX16 8BB
Born February 1942
Director
Appointed 14 Oct 1998
Resigned 23 Nov 2012

KENNY, Sarah Louise

Resigned
Hangar 1 Universal Marina, SouthamptonSO31 7ZN
Born October 1973
Director
Appointed 16 Apr 2013
Resigned 05 Dec 2016

STEVENS, Caroline Alison

Resigned
256 Park Road, CowesPO31 7NJ
Born January 1952
Director
Appointed 25 Apr 2006
Resigned 20 Oct 2008

WOLLEY, Christopher

Resigned
7 Shepherds Close, OrpingtonBR6 9UB
Born December 1948
Director
Appointed 14 Oct 1998
Resigned 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

101

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