Background WavePink WaveYellow Wave

THE LEIGH-ON-SEA ST. CLEMENT'S HALL TRUST (05742948)

THE LEIGH-ON-SEA ST. CLEMENT'S HALL TRUST (05742948) is an active UK company. incorporated on 15 March 2006. with registered office in Essex. The company operates in the Education sector, engaged in other education n.e.c.. THE LEIGH-ON-SEA ST. CLEMENT'S HALL TRUST has been registered for 20 years. Current directors include MORLEY, Peter Thomas.

Company Number
05742948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2006
Age
20 years
Address
51 Chalkwell Esplanade, Essex, SS0 8JH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MORLEY, Peter Thomas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEIGH-ON-SEA ST. CLEMENT'S HALL TRUST

THE LEIGH-ON-SEA ST. CLEMENT'S HALL TRUST is an active company incorporated on 15 March 2006 with the registered office located in Essex. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE LEIGH-ON-SEA ST. CLEMENT'S HALL TRUST was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05742948

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

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 15 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

51 Chalkwell Esplanade Westcliff On Sea Essex, SS0 8JH,

Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
New Owner
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MORLEY, Peter Thomas

Active
51 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born May 1960
Director
Appointed 15 Mar 2006

COFFEY, Rosaleen Patricia

Resigned
18 West Street, Leigh On SeaSS9 1QG
Secretary
Appointed 15 Mar 2006
Resigned 01 Feb 2018

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

COFFEY, Rosaleen Patricia

Resigned
18 West Street, Leigh On SeaSS9 1QG
Born June 1958
Director
Appointed 15 Mar 2006
Resigned 01 Feb 2018

CRYSTALL, Alan

Resigned
16 Cliff Parade, Leigh On SeaSS9 1AS
Born January 1935
Director
Appointed 15 Mar 2006
Resigned 21 Oct 2006

PURKISS, Dawn Norma

Resigned
Clifton, Leigh On SeaSS9 1EW
Born January 1953
Director
Appointed 15 Mar 2006
Resigned 01 Feb 2018

ROBINSON, Howard Keith

Resigned
Marine Parade, Leigh-On-SeaSS9 2NB
Born December 1940
Director
Appointed 15 Mar 2006
Resigned 01 Feb 2018

Persons with significant control

1

Mr Peter Thomas Morley

Active
Chalkwell Esplanade, EssexSS0 8JH
Born May 1960

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

58

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 March 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 March 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
16 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2010
AR01AR01
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2010
CH01Change of Director Details
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
1 May 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation