Background WavePink WaveYellow Wave

OFF THE FENCE TRUST LIMITED (05300691)

OFF THE FENCE TRUST LIMITED (05300691) is an active UK company. incorporated on 30 November 2004. with registered office in Hove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OFF THE FENCE TRUST LIMITED has been registered for 21 years. Current directors include MELLARD, David Jonathan, MKANDAWIRE, Max, RITCHIE, Simon James and 2 others.

Company Number
05300691
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2004
Age
21 years
Address
37 Portland Road, Hove, BN3 5DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MELLARD, David Jonathan, MKANDAWIRE, Max, RITCHIE, Simon James, SHELLEY, Aat Janet, WEIR, Matthew Alan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF THE FENCE TRUST LIMITED

OFF THE FENCE TRUST LIMITED is an active company incorporated on 30 November 2004 with the registered office located in Hove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OFF THE FENCE TRUST LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05300691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 November 2004

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 15 December 2025 (4 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

37 Portland Road Hove, BN3 5DQ,

Previous Addresses

132 Portland Road Hove East Sussex BN3 5QL
From: 10 January 2011To: 19 May 2017
20-22 Boundary Road Hove East Sussex BN3 4EF
From: 30 November 2004To: 10 January 2011
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jan 10
Director Joined
Nov 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Sept 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

SHELLEY, Aat Janet

Active
Portland Road, HoveBN3 5DQ
Secretary
Appointed 15 Oct 2025

WHITE, Sarah Michelle

Active
Portland Road, HoveBN3 5DQ
Secretary
Appointed 04 Jun 2024

MELLARD, David Jonathan

Active
Portland Road, HoveBN3 5DQ
Born April 1966
Director
Appointed 17 Sept 2024

MKANDAWIRE, Max

Active
Portland Road, HoveBN3 5DQ
Born April 1976
Director
Appointed 07 Sept 2021

RITCHIE, Simon James

Active
Portland Road, HoveBN3 5DQ
Born April 1985
Director
Appointed 10 Feb 2024

SHELLEY, Aat Janet

Active
Portland Road, HoveBN3 5DQ
Born December 1976
Director
Appointed 04 Jun 2024

WEIR, Matthew Alan

Active
Portland Road, HoveBN3 5DQ
Born August 1969
Director
Appointed 05 Mar 2019

DENYER, Charles Ian Paul

Resigned
White House, Haywards HeathRH17 5PP
Secretary
Appointed 06 Jun 2006
Resigned 01 Jun 2019

LEE, Helen

Resigned
Top Flat, SouthwickBN42 4TW
Secretary
Appointed 08 Mar 2005
Resigned 31 Mar 2006

RAVENS, Janet Marjorie

Resigned
3 Elvington Lodge, ReigateRH2 9NG
Secretary
Appointed 30 Nov 2004
Resigned 08 Mar 2005

SCHULZ, Gerhard Walter

Resigned
Portland Road, HoveBN3 5DQ
Secretary
Appointed 01 Jun 2019
Resigned 04 Jun 2024

AVARD, Alison Ruth

Resigned
Portland Road, HoveBN3 5DQ
Born March 1969
Director
Appointed 01 Dec 2015
Resigned 10 Dec 2016

BAYMAN, Daniela

Resigned
Portland Road, HoveBN3 5DQ
Born January 1993
Director
Appointed 19 Mar 2024
Resigned 16 Apr 2025

BLANDEN, Edward

Resigned
23 Redhill Drive, BrightonBN1 5FH
Born July 1959
Director
Appointed 30 Nov 2004
Resigned 31 Mar 2007

BRADFORD, Lesley Anne

Resigned
18 Cornford Close, Burgess HillRH15 8TJ
Born July 1956
Director
Appointed 30 Jan 2007
Resigned 01 Oct 2007

COOKE, Jean Mary

Resigned
Portland Road, HoveBN3 5DQ
Born April 1958
Director
Appointed 21 Aug 2018
Resigned 15 Oct 2025

COOMBER, Kelvin Allan

Resigned
The Wickets 48 Southwick Street, SouthwickBN42 4TG
Born June 1951
Director
Appointed 25 Mar 2008
Resigned 07 Jun 2015

DENYER, Ian

Resigned
Whitehouse, BolneyRH17 5PP
Born May 1950
Director
Appointed 30 Nov 2004
Resigned 01 Jun 2019

DU PREEZ, Rebecca Lois

Resigned
Portland Road, HoveBN3 5DQ
Born May 1973
Director
Appointed 19 Apr 2022
Resigned 04 Jun 2024

GOLDIN, David Thomas

Resigned
Portland Road, HoveBN3 5DQ
Born April 1941
Director
Appointed 11 Jun 2013
Resigned 07 Sept 2021

GOODENOUGH, Ronald James

Resigned
Bramble Lodge, LindfieldRH16 2QA
Born September 1945
Director
Appointed 06 Jun 2006
Resigned 02 Mar 2009

HARDING, Monica Jean

Resigned
Portland Road, HoveBN3 5QL
Born November 1960
Director
Appointed 12 Feb 2013
Resigned 30 Jun 2015

HEALD, Andy John

Resigned
Portland Road, HoveBN3 5QL
Born March 1976
Director
Appointed 22 Mar 2011
Resigned 31 Mar 2015

HOLLEBON, Graham Peter

Resigned
Portland Road, HoveBN3 5DQ
Born October 1962
Director
Appointed 06 Jun 2015
Resigned 24 Sept 2024

JOSEPH, Jerome Devakumar

Resigned
Lewes Road, BrightonBN2 3LG
Born July 1962
Director
Appointed 12 May 2009
Resigned 12 Feb 2013

LANCASTER, Hannah

Resigned
Portland Road, HoveBN3 5DQ
Born October 1988
Director
Appointed 10 Sept 2019
Resigned 04 Jun 2024

LEE, Helen

Resigned
Top Flat, SouthwickBN42 4TW
Born August 1966
Director
Appointed 25 Jan 2005
Resigned 31 Jan 2006

LOWER, Caroline

Resigned
4 Foxley Lane, WorthingBN13 3AB
Born January 1955
Director
Appointed 30 Nov 2004
Resigned 10 Mar 2007

PEACOCK, Greg

Resigned
8 Ken Duncombe Drive, Cashmere
Born August 1950
Director
Appointed 30 Nov 2004
Resigned 10 Feb 2024

PRICE, Kathleen Margaret

Resigned
Portland Road, HoveBN3 5DQ
Born April 1959
Director
Appointed 14 Mar 2017
Resigned 28 Oct 2021

QUEEN, Rodney

Resigned
3890 Jones Road, MaconFOREIGN
Born December 1954
Director
Appointed 30 Nov 2004
Resigned 21 Aug 2018

RAVENS, Janet Marjorie

Resigned
3 Elvington Lodge, ReigateRH2 9NG
Born February 1943
Director
Appointed 30 Nov 2004
Resigned 27 Mar 2007

SCHULZ, Gerhard Walter

Resigned
Portland Road, HoveBN3 5DQ
Born December 1964
Director
Appointed 11 Jun 2013
Resigned 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
7 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
27 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Mortgage Satisfy Charge Full
2 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Legacy
8 January 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Sail Address Company With Old Address
10 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Auditors Resignation Company
8 December 2009
AUDAUD
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 October 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation