Background WavePink WaveYellow Wave

ALDER TRUST (08821484)

ALDER TRUST (08821484) is an active UK company. incorporated on 19 December 2013. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALDER TRUST has been registered for 12 years. Current directors include ARTHUR, Anthony Andrew, BARCLAY, David Ian, CLARKE, Philip James, Dr and 2 others.

Company Number
08821484
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 December 2013
Age
12 years
Address
107 Firgrove Road, Southampton, SO15 3ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARTHUR, Anthony Andrew, BARCLAY, David Ian, CLARKE, Philip James, Dr, CLARKE, Sheelagh, HULL, Stephen Charles
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDER TRUST

ALDER TRUST is an active company incorporated on 19 December 2013 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALDER TRUST was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08821484

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

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

107 Firgrove Road Southampton, SO15 3ET,

Previous Addresses

Unit 12 Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE
From: 23 July 2014To: 13 June 2016
Charity Office 48 Basepoint Enterprise Centre Andersons Road Southampton Hampshire SO14 5FE United Kingdom
From: 19 December 2013To: 23 July 2014
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
Jan 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ARTHUR, Anthony Andrew

Active
Firgrove Road, SouthamptonSO15 3ET
Born February 1960
Director
Appointed 23 Jan 2022

BARCLAY, David Ian

Active
Firgrove Road, SouthamptonSO15 3ET
Born February 1974
Director
Appointed 25 May 2022

CLARKE, Philip James, Dr

Active
Firgrove Road, SouthamptonSO15 3ET
Born August 1953
Director
Appointed 01 Nov 2016

CLARKE, Sheelagh

Active
Firgrove Road, SouthamptonSO15 3ET
Born January 1953
Director
Appointed 08 Feb 2019

HULL, Stephen Charles

Active
Firgrove Road, SouthamptonSO15 3ET
Born July 1963
Director
Appointed 11 Nov 2022

BROWN, Ruth

Resigned
Firgrove Road, SouthamptonSO15 3ET
Born March 1979
Director
Appointed 28 Feb 2023
Resigned 25 Sept 2024

GRANT, Pauline Ann, Dr

Resigned
Barley Fields, EastleighSO50 7FD
Born September 1965
Director
Appointed 22 Nov 2019
Resigned 26 Jan 2021

HARDING, Jamie

Resigned
Firgrove Road, SouthamptonSO15 3ET
Born October 1975
Director
Appointed 01 May 2020
Resigned 17 Jun 2023

NELSON, Abigail Mary

Resigned
Firgrove Road, SouthamptonSO15 3ET
Born December 1982
Director
Appointed 01 Dec 2016
Resigned 27 Jun 2019

RUST, Jonathan Daniel

Resigned
Firgrove Road, SouthamptonSO15 3ET
Born December 1981
Director
Appointed 10 Dec 2018
Resigned 01 Dec 2021

SPRINGETT, Haydn Peter

Resigned
Firgrove Road, SouthamptonSO15 3ET
Born November 1975
Director
Appointed 19 Dec 2013
Resigned 08 Feb 2019

TAYLOR, Elizabeth Rose

Resigned
Kelvin Road, EastleighSO50 9GB
Born January 1959
Director
Appointed 01 Jun 2015
Resigned 23 Jan 2022

WEBB, Clive Patrick

Resigned
Firgrove Road, SouthamptonSO15 3ET
Born June 1957
Director
Appointed 19 Dec 2013
Resigned 08 Feb 2019

WOODMAN, Paul David

Resigned
Basepoint Enterprise Centre, SouthamptonSO14 5FE
Born February 1971
Director
Appointed 19 Dec 2013
Resigned 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Incorporation Company
19 December 2013
NEWINCIncorporation