Background WavePink WaveYellow Wave

THE HASTINGS COMMUNITY TRUST (03990390)

THE HASTINGS COMMUNITY TRUST (03990390) is an active UK company. incorporated on 11 May 2000. with registered office in Hastings. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE HASTINGS COMMUNITY TRUST has been registered for 25 years. Current directors include DYER, Oliver Raymond, MUMMERY, Theresa, RACKSTRAW, Paul and 1 others.

Company Number
03990390
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2000
Age
25 years
Address
Hastings Centre, Hastings, TN34 2SA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DYER, Oliver Raymond, MUMMERY, Theresa, RACKSTRAW, Paul, WILLIAMS, Natalie Anne
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HASTINGS COMMUNITY TRUST

THE HASTINGS COMMUNITY TRUST is an active company incorporated on 11 May 2000 with the registered office located in Hastings. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE HASTINGS COMMUNITY TRUST was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

03990390

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

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KC HASTINGS
From: 11 May 2000To: 11 August 2004
Contact
Address

Hastings Centre The Ridge Hastings, TN34 2SA,

Previous Addresses

the Hastings Centre the Ridge Hastings East Sussex TN34 2SA
From: 11 May 2000To: 10 June 2013
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Mar 11
Director Left
May 12
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 19
Loan Secured
Sept 19
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Cleared
Oct 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 24
Director Left
May 25
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DYER, Oliver Raymond

Active
The Ridge, HastingsTN34 2SA
Born September 1978
Director
Appointed 14 Jul 2016

MUMMERY, Theresa

Active
The Ridge, HastingsTN34 2SA
Born August 1976
Director
Appointed 10 Dec 2024

RACKSTRAW, Paul

Active
The Ridge, HastingsTN34 2SA
Born February 1959
Director
Appointed 12 May 2022

WILLIAMS, Natalie Anne

Active
The Ridge, HastingsTN34 2SA
Born December 1977
Director
Appointed 03 Jul 2009

DUTTON, Nigel Robert

Resigned
The Hastings Centre, HastingsTN34 2SA
Secretary
Appointed 11 May 2000
Resigned 21 Feb 2013

CLARKE, Martin Hugh

Resigned
The Ridge, HastingsTN34 2SA
Born August 1953
Director
Appointed 29 Jan 2011
Resigned 22 May 2025

DYER, Gary Hugh

Resigned
The Hastings Centre, HastingsTN34 2SA
Born July 1946
Director
Appointed 11 May 2000
Resigned 31 Mar 2019

FORSDYKE, Darren James

Resigned
108 Sedlescombe Road North, St. Leonards On SeaTN37 7EN
Born September 1967
Director
Appointed 11 May 2000
Resigned 04 Nov 2001

GOBBETT, Philip

Resigned
14 Ticehurst Close, HastingsTN35 5QQ
Born October 1968
Director
Appointed 05 May 2005
Resigned 03 Jul 2009

HARWOOD, Andrea Lynn

Resigned
The Ridge, HastingsTN34 2SA
Born April 1976
Director
Appointed 14 Jul 2016
Resigned 29 Sept 2022

JOHNSON, Janet Caroline

Resigned
8 Pegwell Close, HastingsTN34 2TE
Born August 1951
Director
Appointed 11 May 2000
Resigned 03 Jul 2009

NEVEY, Elizabeth Margaret

Resigned
The Ridge, HastingsTN34 2SA
Born January 1978
Director
Appointed 29 Sept 2022
Resigned 01 Jul 2025

SIMPKINS, Ronald Argo

Resigned
The Hastings Centre, HastingsTN34 2SA
Born September 1934
Director
Appointed 11 May 2000
Resigned 10 Jun 2011

WEBB, Fiona Helen

Resigned
The Hastings Centre, HastingsTN34 2SA
Born March 1964
Director
Appointed 11 May 2000
Resigned 07 Apr 2022

YOUNG, Stephen Winton

Resigned
Forewood Lane, BattleTN33 9AB
Born June 1955
Director
Appointed 03 Jul 2009
Resigned 27 Apr 2017

Persons with significant control

2

Mr Paul Stuart William Mann

Active
The Ridge, HastingsTN34 2SA
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Winton Young

Active
The Ridge, HastingsTN34 2SA
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Auditors Resignation Company
1 March 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Legacy
13 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
287Change of Registered Office
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
26 November 2001
287Change of Registered Office
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
225Change of Accounting Reference Date
Incorporation Company
11 May 2000
NEWINCIncorporation