Company NameFellowship Afloat Charitable Trust
Company StatusActive
Company Number03264887
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1996(27 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Hugh Richard Dibbens
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address9 Stonehill Road
Roxwell
Chelmsford
Essex
CM1 4PF
Director NameMr John Clarendon Kevan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleEditorial & Design Consultant
Country of ResidenceEngland
Correspondence Address4 Asbury Close
Colchester
Essex
CO4 3AX
Director NameMrs Geraldine Anne Moscrop
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleAdvice Worker/Counsellor
Country of ResidenceEngland
Correspondence AddressMole End
Chipping Hill
Witham
Essex
CM8 2JS
Secretary NameMr David Anthony Hillyer
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 North Road
Tollesbury
Essex
CM9 8RQ
Director NameMr Keith Harold Moscrop
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMole End
Chipping Hill
Witham
Essex
CM8 2JS
Director NameStephen Walter Moller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(6 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Blenheim Drive
St. Ives
Cambridgeshire
PE27 3UW
Director NameRuth Ellam
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2005(8 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleMusic Therapist
Country of ResidenceEngland
Correspondence Address57 Mell Road
Tollesbury
Maldon
Essex
CM9 8SW
Director NameMr Neil Christopher Kennet-Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(15 years after company formation)
Appointment Duration12 years, 5 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address102 Coleraine Road
Blackheath
London
SE3 7NZ
Director NameDr Jonathan Gay
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(16 years after company formation)
Appointment Duration11 years, 5 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address4 Westgate
Sale
M33 6RQ
Director NameMr David Anthony Hillyer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sail Lofts Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
Director NameMr Andrew Tryfan Eastham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Sail Lofts Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
Director NameNeil Christopher Kennett-Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleDeputy Co
Correspondence Address102 Coleraine Road
Blackheath
London
SE3 7NZ
Director NameSusan Elaizabeth Kevan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleState Registered Nurse
Correspondence Address38 Leigham Court Drive
Leigh On Sea
Essex
SS9 1PU
Director NameRuth Margaret Dibbens
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RolePastoral Worker & Counsellor
Correspondence AddressThe Chaplaincy 222 High Street
Hornchurch
Essex
RM12 6QP
Director NameRobert Stanley King
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(4 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 29 November 2002)
RoleArchitect
Correspondence Address36 Christchurch Street
Ipswich
IP4 2DJ
Director NameJohn Roger Ellam
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 2002)
RoleRetired
Correspondence Address2 Hills Close
Braintree
Essex
CM7 9BP
Director NameJennifer Mary Harper
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2007)
RoleIT Consultant
Correspondence Address17 Rona Road
London
NW3 2HY
Director NameRev Anthony David Cant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2016)
RolePriest Coe
Country of ResidenceEngland
Correspondence Address4 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ
Director NameJonathan Mark Shippen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 February 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address2 Edward Mann Close East
Caroline Street
London
E1 0JS
Director NameMrs Georgina Clare Ambrose
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 June 2014)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood Cottage Wood Lane
Fordham Heath
Essex
CO3 9TR
Director NameMr John David Bird
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 The Rising
Billericay
Essex
CM11 2HN

Contact

Websitefact.org.uk
Email address[email protected]
Telephone01621 868113
Telephone regionMaldon

Location

Registered AddressThe Sail Lofts Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Financials

Year2014
Net Worth£354,039
Cash£149,392
Current Liabilities£48,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

18 February 2019Delivered on: 25 February 2019
Persons entitled: The Slavanka Trust

Classification: A registered charge
Particulars: The sail lofts, woodrolfe road, tollesbury CM9 8SE.
Outstanding

Filing History

30 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 January 2020Satisfaction of charge 032648870001 in full (1 page)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Registration of charge 032648870001, created on 18 February 2019 (5 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Director's details changed for Dr Jonathan Gay on 31 January 2017 (2 pages)
20 February 2017Director's details changed for Dr Jonathan Gay on 31 January 2017 (2 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Appointment of Mr David Anthony Hillyer as a director on 2 February 2016 (2 pages)
22 March 2016Appointment of Mr David Anthony Hillyer as a director on 2 February 2016 (2 pages)
22 March 2016Appointment of Mr Andrew Tryfan Eastham as a director on 5 February 2016 (2 pages)
22 March 2016Appointment of Mr Andrew Tryfan Eastham as a director on 5 February 2016 (2 pages)
22 February 2016Termination of appointment of Jonathan Mark Shippen as a director on 5 February 2016 (1 page)
22 February 2016Termination of appointment of Anthony David Cant as a director on 5 February 2016 (1 page)
22 February 2016Termination of appointment of Anthony David Cant as a director on 5 February 2016 (1 page)
22 February 2016Termination of appointment of Jonathan Mark Shippen as a director on 5 February 2016 (1 page)
18 November 2015Annual return made up to 17 October 2015 no member list (12 pages)
18 November 2015Annual return made up to 17 October 2015 no member list (12 pages)
18 November 2015Director's details changed for Dr Jonathan Gay on 1 February 2015 (2 pages)
18 November 2015Director's details changed for Dr Jonathan Gay on 1 February 2015 (2 pages)
18 November 2015Director's details changed for Dr Jonathan Gay on 1 February 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2014Annual return made up to 17 October 2014 no member list (12 pages)
27 October 2014Annual return made up to 17 October 2014 no member list (12 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Director's details changed for Ruth Ellam on 1 May 2013 (2 pages)
13 August 2014Director's details changed for Ruth Ellam on 1 May 2013 (2 pages)
13 August 2014Director's details changed for Ruth Ellam on 1 May 2013 (2 pages)
13 August 2014Termination of appointment of Georgina Clare Ambrose as a director on 5 June 2014 (1 page)
13 August 2014Termination of appointment of Georgina Clare Ambrose as a director on 5 June 2014 (1 page)
13 August 2014Termination of appointment of Georgina Clare Ambrose as a director on 5 June 2014 (1 page)
23 October 2013Annual return made up to 17 October 2013 no member list (13 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Appointment of Dr Jonathan Gay as a director (2 pages)
1 February 2013Appointment of Dr Jonathan Gay as a director (2 pages)
19 November 2012Annual return made up to 17 October 2012 no member list (12 pages)
19 November 2012Annual return made up to 17 October 2012 no member list (12 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Termination of appointment of John Bird as a director (1 page)
21 May 2012Termination of appointment of John Bird as a director (1 page)
30 November 2011Appointment of Mr Neil Christopher Kennet-Brown as a director (2 pages)
30 November 2011Appointment of Mr Neil Christopher Kennet-Brown as a director (2 pages)
28 November 2011Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Rev Hugh Richard Dibbens on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Rev Hugh Richard Dibbens on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Rev Hugh Richard Dibbens on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 17 October 2011 no member list (12 pages)
28 November 2011Director's details changed for Revd Anthony David Cant on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 17 October 2011 no member list (12 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages)
18 November 2010Annual return made up to 17 October 2010 no member list (12 pages)
18 November 2010Annual return made up to 17 October 2010 no member list (12 pages)
18 November 2010Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Revd Anthony David Cant on 1 November 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Director's details changed for Mrs Geraldine Anne Moscrop on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Georgina Clare Ambrose on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 17 October 2009 no member list (7 pages)
30 November 2009Director's details changed for Jonathan Mark Shippen on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stephen Walter Moller on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 17 October 2009 no member list (7 pages)
30 November 2009Director's details changed for Ruth Ellam on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Geraldine Anne Moscrop on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ruth Ellam on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr John David Bird on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Rev Hugh Richard Dibbens on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Clarendon Kevan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Jonathan Mark Shippen on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Keith Harold Moscrop on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Keith Harold Moscrop on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Georgina Clare Ambrose on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Clarendon Kevan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Rev Hugh Richard Dibbens on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr John David Bird on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stephen Walter Moller on 30 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Annual return made up to 17/10/08 (5 pages)
11 November 2008Annual return made up to 17/10/08 (5 pages)
29 August 2008Director appointed georgina clare ambrose (2 pages)
29 August 2008Director appointed georgina clare ambrose (2 pages)
22 August 2008Director appointed john david bird (2 pages)
22 August 2008Director appointed john david bird (2 pages)
18 August 2008Appointment terminated director neil kennett-brown (1 page)
18 August 2008Appointment terminated director jennifer harper (1 page)
18 August 2008Appointment terminated director jennifer harper (1 page)
18 August 2008Appointment terminated director neil kennett-brown (1 page)
14 March 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Annual return made up to 17/10/07 (3 pages)
6 November 2007Annual return made up to 17/10/07 (3 pages)
6 November 2007Director's particulars changed (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
8 December 2006Annual return made up to 17/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Annual return made up to 17/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
15 December 2005Annual return made up to 17/10/05 (7 pages)
15 December 2005Annual return made up to 17/10/05 (7 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
25 October 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (17 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (17 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
14 November 2002Full accounts made up to 31 March 2002 (16 pages)
14 November 2002Full accounts made up to 31 March 2002 (16 pages)
29 October 2002Annual return made up to 17/10/02
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2002Annual return made up to 17/10/02
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 October 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
16 November 1999Annual return made up to 17/10/99 (6 pages)
16 November 1999Annual return made up to 17/10/99 (6 pages)
17 September 1999Full accounts made up to 31 March 1999 (16 pages)
17 September 1999Full accounts made up to 31 March 1999 (16 pages)
19 October 1998Annual return made up to 17/10/98 (6 pages)
19 October 1998Annual return made up to 17/10/98 (6 pages)
18 August 1998Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Full accounts made up to 31 March 1998 (13 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
15 December 1997Annual return made up to 17/10/97 (6 pages)
15 December 1997Annual return made up to 17/10/97 (6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 December 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
17 October 1996Incorporation (33 pages)
17 October 1996Incorporation (33 pages)