Background WavePink WaveYellow Wave

ST OLAV TRUST (06662187)

ST OLAV TRUST (06662187) is an active UK company. incorporated on 1 August 2008. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610). ST OLAV TRUST has been registered for 17 years. Current directors include CROSSLEY, Ian James, DAVENPORT, Simon Nicholas, HERRINGTON, Graham Richard and 4 others.

Company Number
06662187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2008
Age
17 years
Address
St Olaves Church, Chichester, PO19 1LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
CROSSLEY, Ian James, DAVENPORT, Simon Nicholas, HERRINGTON, Graham Richard, JAMES, Trevor Ernest, LESLIE, Victoria, MASON, Mark Roger, Doctor, MCALISTER, Margaret Anne, Sister
SIC Codes
47610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST OLAV TRUST

ST OLAV TRUST is an active company incorporated on 1 August 2008 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610). ST OLAV TRUST was registered 17 years ago.(SIC: 47610)

Status

active

Active since 17 years ago

Company No

06662187

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

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

St Olaves Church North Street Chichester, PO19 1LQ,

Previous Addresses

7 East Pallant Chichester West Sussex PO19 1TR
From: 1 August 2008To: 26 August 2013
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Jun 11
Director Left
Aug 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

JAMES, Trevor Ernest

Active
Old Broyle Road, ChichesterPO19 3PR
Secretary
Appointed 01 Aug 2008

CROSSLEY, Ian James

Active
Oving Road, ChichesterPO19 7ER
Born March 1957
Director
Appointed 04 Dec 2009

DAVENPORT, Simon Nicholas

Active
North Street, ChichesterPO19 1LQ
Born March 1955
Director
Appointed 19 Jun 2023

HERRINGTON, Graham Richard

Active
Parklands Road, ChichesterPO19 3DY
Born June 1962
Director
Appointed 06 Dec 2019

JAMES, Trevor Ernest

Active
Dormer Cottage West Broyle, ChichesterPO19 3PR
Born July 1948
Director
Appointed 01 Aug 2008

LESLIE, Victoria

Active
North Walls, ChichesterPO19 1DA
Born November 1978
Director
Appointed 19 Feb 2025

MASON, Mark Roger, Doctor

Active
College Lane, ChichesterPO19 6PE
Born September 1970
Director
Appointed 19 Sept 2017

MCALISTER, Margaret Anne, Sister

Active
9-13 Byron Road, WorthingBN11 3HN
Born November 1955
Director
Appointed 15 Oct 2024

BARRATT, Robin Alexander, His Honour

Resigned
Salthill Park, ChichesterPO19 3PS
Born April 1945
Director
Appointed 14 Dec 2009
Resigned 19 Sept 2017

COLLINS, Paul Myring, Revd Dr

Resigned
College Lane, ChichesterPO19 6PE
Born August 1953
Director
Appointed 05 Feb 2010
Resigned 05 Apr 2011

GARRAWAY, Kenrick Adrian

Resigned
Bell Lane, ChichesterPO20 7HX
Born February 1960
Director
Appointed 05 Feb 2010
Resigned 24 May 2016

HUTCHINGS, John Michael Faolain

Resigned
New Park Road, ChichesterPO19 7XH
Born February 1941
Director
Appointed 07 Jul 2015
Resigned 05 Jul 2023

KESTER, Gillian Margaret, Dr

Resigned
Northfields Lane, ChichesterPO20 3UH
Born March 1937
Director
Appointed 04 Dec 2009
Resigned 18 Sept 2019

MORIARTY, Rachel Milward

Resigned
Westgate, ChichesterPO19 3EU
Born March 1935
Director
Appointed 04 Dec 2009
Resigned 04 Jul 2023

POULTER, Geoffrey Vincent

Resigned
Farm Lane, ChichesterPO18 8SD
Born June 1946
Director
Appointed 05 Feb 2010
Resigned 25 Mar 2014

RUDDOCK, Bruce, The Revd Canon

Resigned
Priory Road, ChichesterPO19 1JS
Born December 1955
Director
Appointed 20 Nov 2019
Resigned 19 Feb 2025

WRIGHT, Paul Edward Henry

Resigned
The Limes, EmsworthPO10 8PP
Born July 1964
Director
Appointed 01 Aug 2008
Resigned 31 Jul 2010
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2009
AA01Change of Accounting Reference Date
Legacy
12 August 2009
363aAnnual Return
Incorporation Company
1 August 2008
NEWINCIncorporation