Background WavePink WaveYellow Wave

HAMPSHIRE CULTURAL TRUST (08986225)

HAMPSHIRE CULTURAL TRUST (08986225) is an active UK company. incorporated on 8 April 2014. with registered office in Winchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. HAMPSHIRE CULTURAL TRUST has been registered for 11 years. Current directors include BACK, Emma, BLACKMAN, Anna, BRANSON, Jacqueline Joan and 9 others.

Company Number
08986225
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2014
Age
11 years
Address
Chilcomb House, Winchester, SO23 8RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BACK, Emma, BLACKMAN, Anna, BRANSON, Jacqueline Joan, BRETT, Mark Torr, CHILLMAN, Karen Davina, CROXFORD, James Robert Zalles, MCNAUGHTAN, Anthony Hugh, MILLER, Claire Benita, THOMPSON, Lucille Diane, WEST, Helene Louise, WINKWORTH, James, WRIGHT, Thomas Charles Knox
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE CULTURAL TRUST

HAMPSHIRE CULTURAL TRUST is an active company incorporated on 8 April 2014 with the registered office located in Winchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. HAMPSHIRE CULTURAL TRUST was registered 11 years ago.(SIC: 91020)

Status

active

Active since 11 years ago

Company No

08986225

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

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Chilcomb House Chilcomb Lane Winchester, SO23 8RD,

Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
May 25
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

DONKIN, Victoria Elizabeth

Active
Chilcomb Lane, WinchesterSO23 8RD
Secretary
Appointed 15 May 2025

BACK, Emma

Active
Chilcomb Lane, WinchesterSO23 8RD
Born June 1973
Director
Appointed 14 Apr 2019

BLACKMAN, Anna

Active
Chilcomb Lane, WinchesterSO23 8RD
Born February 1978
Director
Appointed 25 Sept 2020

BRANSON, Jacqueline Joan

Active
Chilcomb Lane, WinchesterSO23 8RD
Born August 1946
Director
Appointed 21 Feb 2025

BRETT, Mark Torr

Active
Chilcomb Lane, WinchesterSO23 8RD
Born April 1968
Director
Appointed 25 May 2023

CHILLMAN, Karen Davina

Active
Chilcomb Lane, WinchesterSO23 8RD
Born April 1960
Director
Appointed 25 May 2023

CROXFORD, James Robert Zalles

Active
Chilcomb Lane, WinchesterSO23 8RD
Born July 1962
Director
Appointed 14 Jun 2023

MCNAUGHTAN, Anthony Hugh

Active
Chilcomb Lane, WinchesterSO23 8RD
Born July 1958
Director
Appointed 01 Jul 2022

MILLER, Claire Benita

Active
Chilcomb Lane, WinchesterSO23 8RD
Born December 1962
Director
Appointed 24 Feb 2023

THOMPSON, Lucille Diane

Active
Chilcomb Lane, WinchesterSO23 8RD
Born February 1958
Director
Appointed 30 Jul 2021

WEST, Helene Louise

Active
Chilcomb Lane, WinchesterSO23 8RD
Born June 1955
Director
Appointed 25 Sept 2020

WINKWORTH, James

Active
Chilcomb Lane, WinchesterSO23 8RD
Born May 1983
Director
Appointed 14 Apr 2019

WRIGHT, Thomas Charles Knox

Active
Chilcomb Lane, WinchesterSO23 8RD
Born February 1962
Director
Appointed 27 Jan 2025

DONKIN, Victoria

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Secretary
Appointed 25 Sept 2020
Resigned 17 May 2024

MCKELVEY, Penelope Ann

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Secretary
Appointed 17 May 2024
Resigned 11 Oct 2024

BEBB, Rachel

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born December 1953
Director
Appointed 11 Jul 2014
Resigned 29 Sept 2023

BOYLE, Robert

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born March 1948
Director
Appointed 15 Jul 2015
Resigned 30 Sept 2022

CARDY, Peter John Stubbings

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born April 1947
Director
Appointed 14 Apr 2019
Resigned 11 May 2023

CONNELL, Douglas Andrew

Resigned
Damerham, FordingbridgeSP6 2HD
Born May 1954
Director
Appointed 15 Jul 2015
Resigned 31 Mar 2019

EZRA, Yinnon

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born June 1953
Director
Appointed 08 Apr 2014
Resigned 29 Sept 2023

FERGUSON, Paula Wendy

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born February 1965
Director
Appointed 25 Sept 2020
Resigned 19 May 2021

JACKSON, Helen Margaret

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born April 1958
Director
Appointed 11 Jul 2014
Resigned 03 Jan 2018

LOVELL, Alan Charles

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born November 1953
Director
Appointed 08 Apr 2014
Resigned 26 Sept 2025

MANS, Keith Douglas Rowland

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born February 1946
Director
Appointed 18 Nov 2021
Resigned 22 Nov 2024

OSBORN, Tracy

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born November 1967
Director
Appointed 15 Jul 2015
Resigned 13 Apr 2019

PERRY, Roy James

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born February 1943
Director
Appointed 08 Apr 2014
Resigned 24 Sept 2021

SCHECKTER, Clare Mary

Resigned
Overton Road, OvertonRG25 3DR
Born April 1960
Director
Appointed 22 Jan 2016
Resigned 13 Nov 2017

SOUTHGATE, Michael George

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born August 1954
Director
Appointed 08 Apr 2014
Resigned 29 Sept 2023

WRIGHT, Michael Raymond

Resigned
Chilcomb Lane, WinchesterSO23 8RD
Born May 1949
Director
Appointed 15 Jul 2015
Resigned 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Memorandum Articles
14 October 2021
MAMA
Resolution
14 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Change Sail Address Company With New Address
21 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Memorandum Articles
11 September 2014
MAMA
Resolution
11 September 2014
RESOLUTIONSResolutions
Resolution
22 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Incorporation Company
8 April 2014
NEWINCIncorporation