Background WavePink WaveYellow Wave

OUSE & ADUR RIVERS TRUST (03839870)

OUSE & ADUR RIVERS TRUST (03839870) is an active UK company. incorporated on 10 September 1999. with registered office in Pulborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OUSE & ADUR RIVERS TRUST has been registered for 26 years. Current directors include AKERS, Robin John, Mr., BROWN, David Richard, BURGESS-GAMBLE, Lydia and 5 others.

Company Number
03839870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 1999
Age
26 years
Address
The Old Saw Shed Greatham Lane, Pulborough, RH20 4RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AKERS, Robin John, Mr., BROWN, David Richard, BURGESS-GAMBLE, Lydia, EBDON, James Edward, Dr, EVANS, Philip Stephen, TURNER, Simon Mark, WALLIS, Ruth Alexandra, YUILL, Roderick George
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUSE & ADUR RIVERS TRUST

OUSE & ADUR RIVERS TRUST is an active company incorporated on 10 September 1999 with the registered office located in Pulborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OUSE & ADUR RIVERS TRUST was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03839870

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

Age

26 Years

Incorporated 10 September 1999

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 28 August 2025 (7 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 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

SUSSEX OUSE CONSERVATION SOCIETY
From: 10 September 1999To: 14 October 2011
Contact
Address

The Old Saw Shed Greatham Lane Parham Pulborough, RH20 4RP,

Previous Addresses

The Old Saw Mill Greatham Lane Parham Pulborough RH20 4RP England
From: 17 January 2024To: 17 January 2024
The Old Saw Shed Parham Park Parham Pulborough RH20 4HS England
From: 5 April 2022To: 17 January 2024
Oakwood House Bridgelands Barcombe Cross East Sussex BN8 5BW
From: 10 September 1999To: 5 April 2022
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Oct 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

AKERS, Robin John

Active
West Gate, LewesBN7 3BQ
Secretary
Appointed 01 Jan 2018

AKERS, Robin John, Mr.

Active
West Gate, LewesBN7 3BQ
Born January 1954
Director
Appointed 03 Jul 2008

BROWN, David Richard

Active
20 Bishop Butt Close, OrpingtonBR6 9UF
Born May 1960
Director
Appointed 04 Oct 2005

BURGESS-GAMBLE, Lydia

Active
Cuckmere Way, BrightonBN1 8GA
Born November 1976
Director
Appointed 27 Jan 2025

EBDON, James Edward, Dr

Active
Jersey Street, BrightonBN2 9NU
Born January 1973
Director
Appointed 22 Apr 2015

EVANS, Philip Stephen

Active
High Street, LewesBN8 5DH
Born December 1957
Director
Appointed 24 Apr 2019

TURNER, Simon Mark

Active
Barcombe Mills Road, LewesBN8 5BH
Born August 1959
Director
Appointed 05 Dec 2017

WALLIS, Ruth Alexandra

Active
Spithurst Road, LewesBN8 5EH
Born November 1972
Director
Appointed 21 Jan 2024

YUILL, Roderick George

Active
Pound Green Lane, UckfieldTN22 4PL
Born December 1944
Director
Appointed 21 Sept 2022

PAGET, Rachel

Resigned
Oakwood House, Barcombe CrossBN8 5BW
Secretary
Appointed 28 Sept 2017
Resigned 01 Jan 2018

PRIOR, Doreen Cynthia

Resigned
The Stables, LewesBN8 5BT
Secretary
Appointed 10 Sept 1999
Resigned 06 Jul 2001

ST PIERRE, John, Dr

Resigned
Oakwood House, BarcombeBN8 5BW
Secretary
Appointed 06 Jul 2001
Resigned 20 Oct 2010

WRIGHT, Seeseana

Resigned
Oakwood House, Barcombe CrossBN8 5BW
Secretary
Appointed 18 Nov 2010
Resigned 28 Sept 2017

BROCKHURST, Darren

Resigned
19 Denton Rise, NewhavenBN9 0QN
Born March 1971
Director
Appointed 05 Nov 2007
Resigned 30 Apr 2008

CHASE, Peter

Resigned
Roman Road, SteyningBN44 3FN
Born January 1946
Director
Appointed 01 May 2013
Resigned 15 Sept 2014

CLARK, Brian Eric

Resigned
Overhill Drive, BrightonBN1 8WF
Born November 1953
Director
Appointed 21 Sept 2022
Resigned 10 Jan 2024

DAVIS, Mark

Resigned
2 Wheelers Lane Cottages, UckfieldTN22 4HR
Born July 1962
Director
Appointed 18 Aug 2003
Resigned 10 Oct 2011

FETTER, Clive Louis, Dr

Resigned
7 Queen Anne Street, Milton KeynesMK13 0BB
Born March 1944
Director
Appointed 10 Sept 1999
Resigned 19 Jul 2007

GOODRICK, John Frederick

Resigned
Applegarth, BarcombeBN8 5DS
Born May 1941
Director
Appointed 10 Sept 1999
Resigned 13 May 2002

HALL, Keith Richard

Resigned
16 Byron Street, HoveBN3 5BA
Born May 1968
Director
Appointed 08 May 2001
Resigned 27 Aug 2002

HOLLIS, Keith Martin John

Resigned
Church Road, LewesBN8 5TP
Born June 1951
Director
Appointed 22 Apr 2015
Resigned 13 Jan 2016

LEAR, Nicholas Charles

Resigned
Knowlands Farm, BarcombeBN8 5EF
Born December 1942
Director
Appointed 10 Sept 1999
Resigned 31 Aug 2006

MERCHANT, Neil, Mr.

Resigned
Riverdale, LewesBN7 2JL
Born January 1948
Director
Appointed 03 Jul 2008
Resigned 23 Apr 2010

MULHOLLAND, Martin Edward Harcourt

Resigned
North Hall, LewesBN7 3QS
Born February 1927
Director
Appointed 10 Sept 1999
Resigned 01 Nov 2003

NICHOLSON, Carole Julia

Resigned
The Old Mill House, LewesBN7 3AH
Born June 1957
Director
Appointed 27 Aug 2002
Resigned 03 Mar 2009

PEPPER, Robin Timothy

Resigned
Scobells Farm, LewesBN8 5DY
Born August 1930
Director
Appointed 10 Sept 1999
Resigned 11 Jul 2012

PRENDERGAST, Hew David Vereker, Dr

Resigned
Wych Cross, Forest RowRH18 5JP
Born November 1950
Director
Appointed 04 Apr 2014
Resigned 21 Sept 2022

PRINGLE, Neil Macleod

Resigned
Little Knowlands, LewesBN8 5EF
Born December 1944
Director
Appointed 18 Aug 2003
Resigned 01 Jan 2018

SMITH, James

Resigned
Oakwood House, Barcombe CrossBN8 5BW
Born July 1944
Director
Appointed 11 Jul 2012
Resigned 22 Apr 2015

ST.PIERRE, John Edward, Dr

Resigned
Oakwood House, Barcombe CrossBN8 5BW
Born March 1939
Director
Appointed 16 Jul 2011
Resigned 27 Jan 2025

STROUDE, Harold Benjamin

Resigned
Cowlease Farm, LewesBN8 5TE
Born January 1936
Director
Appointed 10 Sept 1999
Resigned 03 Jul 2008

WHITING, John

Resigned
Parham Park, PulboroughRH20 4HS
Born April 1931
Director
Appointed 15 Jul 2011
Resigned 21 Sept 2022

WILLIAMS, Lesley

Resigned
Toronto Terrace, BrightonBN2 9UX
Born June 1965
Director
Appointed 01 May 2013
Resigned 14 Jan 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 October 2011
MISCMISC
Change Of Name Notice
14 October 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2010
AR01AR01
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2010
CH01Change of Director Details
Termination Director Company With Name
11 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
363sAnnual Return (shuttle)
Resolution
31 August 2000
RESOLUTIONSResolutions
Incorporation Company
10 September 1999
NEWINCIncorporation