ELLESMERE COMMUNITY CARE CENTRE TRUST
Overview
| Company Name | ELLESMERE COMMUNITY CARE CENTRE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02654104 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLESMERE COMMUNITY CARE CENTRE TRUST?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ELLESMERE COMMUNITY CARE CENTRE TRUST located?
| Registered Office Address | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELLESMERE COMMUNITY CARE CENTRE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ELLESMERE COMMUNITY CARE CENTRE TRUST?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | Yes |
What are the latest filings for ELLESMERE COMMUNITY CARE CENTRE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ruth Ethene Bridgwood as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Appointment of Mrs Ruth Ethene Bridgwood as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Doreen Roberts as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Frederick Semple Williams on Feb 09, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Mrs Doreen Roberts as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Director's details changed for Mrs Sheila Eileen Stringer on Feb 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael John Sleigh on Feb 08, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Sheila Eileen Stringer as a director on Apr 21, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frederick Semple Williams as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Appointment of Reverend Patricia Sally Hawkins as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr David William Reffell as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Christie Vernon as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Stretton as a director on May 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Leslie Edwin Phillips as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Philip Hennessey as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Oliver Ball as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Who are the officers of ELLESMERE COMMUNITY CARE CENTRE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, Patricia Sally, Reverend | Director | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire | United Kingdom | English | 291859190001 | |||||
| LOWRY, Terence, Lt Colonel | Director | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire | United Kingdom | British | 112896780001 | |||||
| REFFELL, David William | Director | Trimpley Street SY12 0AE Ellesmere Ellesmere Community Care Centre United Kingdom | United Kingdom | English | 291842440001 | |||||
| SLEIGH, Michael John | Director | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire | England | British | 127462310002 | |||||
| STRINGER, Sheila Eileen | Director | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire | United Kingdom | English | 291950630001 | |||||
| WILLIAMS, Frederick Semple | Director | Trimpley Street SY12 0AE Ellesmere Ellesmere Community Care Centre United Kingdom | United Kingdom | English | 291859300002 | |||||
| EDGERTON, Priscilla Angela | Secretary | Oaklands Caegoody Lane Elson SY12 9JP Ellesmere Salop | British | 50150220001 | ||||||
| ROBERTS, Jennifer Hilda | Secretary | 1 Elm Close Elson Park SY12 9PE Ellesmere Shropshire | British | 60859660001 | ||||||
| THOMPSON, Jane Caroline | Secretary | 12b Berwyn View SY12 0DY Ellesmere Salop | British | 41215500001 | ||||||
| WHITFIELD, Sheila Mary | Secretary | Wits End Farm Line Tetchill SY12 9AT Ellesmere Shropshire | British | 45934230001 | ||||||
| WOODVILLE, Rachel Anne | Secretary | 27 Cambria Avenue SY12 0BG Ellesmere Shropshire | British | 55974370001 | ||||||
| BALL, David Oliver | Director | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire | United Kingdom | British | 150168400001 | |||||
| BIRD, John Neville | Director | 4 Cedar Avenue SY12 9PA Ellesmere Salop | British | 15053200001 | ||||||
| BOWEN, John Humphrey Clare | Director | April Cottage 1 Church Hill SY12 0HB Ellesmere Salop | British | 36451770001 | ||||||
| BRIDGWOOD, Ruth Ethene | Director | Swanmere Park SY12 0NA Ellesmere 19 United Kingdom | United Kingdom | British | 341901330001 | |||||
| BURLING, Roslyn Linda | Director | Northwood Hall Northwood SY12 0NF Ellesmere Salop | British | 50150270001 | ||||||
| CURETON, Olga Hazel | Director | The Mallards Grange Road SY12 9DJ Ellesmere Shropshire | England | British | 15053320001 | |||||
| DICKIN, John Anthony | Director | Standwardine Grange Cockshutt SY12 0LL Ellesmere Shropshire | British | 49707520003 | ||||||
| EDGERTON, Priscilla Angela | Director | Oaklands Caegoody Lane Elson SY12 9JP Ellesmere Salop | England | British | 50150220001 | |||||
| GOULBOURNE, Mary Elizabeth | Director | Rowan Close SY12 9PJ Ellesmere 2 Shropshire England | England | British | 181780720001 | |||||
| GREVILLE, Evan Andrew Meredith, Doctor | Director | Little Cricket Welsh Frankton SY12 9HE Ellesmere Shropshire | British | 36451520001 | ||||||
| HAMPSON, Charles Roger | Director | Tetchill Farm SY12 9AW Ellesmere Shropshire | British | 15053250001 | ||||||
| HARRISON, Christopher Gerald | Director | Hordley House Hordley SY12 9BD Ellesmere Salop | British | 17252130001 | ||||||
| HENNESSEY, Michael Philip | Director | Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere Shropshire | United Kingdom | British | 165147010001 | |||||
| JOHNSON, Mary | Director | 7 Avondale Holyhead Road Chirk LL14 5DF Wrexham Clwyd | England | British | 116924590001 | |||||
| LEA, Marguerite Ruth | Director | Northwood Grove SY12 0NF Ellesmere Shropshire | British | 15053270001 | ||||||
| LOWRY, Terence, Lt Colonel | Director | Old Hall Court Lyneal SY12 0LG Ellesmere 2 Shropshire England | United Kingdom | British | 112896780001 | |||||
| MAINWARING, Margaret Ann | Director | Oteley SY12 0PB Ellesmere Shropshire | England | British | 15053240001 | |||||
| MILLINGTON, Gary John | Director | Mayfield Grange Road SY12 9BJ Ellesmere Shropshire | British | 41215710001 | ||||||
| PATERSON, Owen William, Rt Hon | Director | Shellbrook Hill SY12 9EW Ellesmere Shropshire | United Kingdom | British | 15053230001 | |||||
| PHILLIPS, Leslie Edwin | Director | Samwyn, Moreton Street Prees SY13 2EQ Whitchurch Shropshire | England | British | 24172920001 | |||||
| PRITCHARD, Patricia Mary | Director | Osborne House Elson SY12 9EX Ellesmere Shropshire | British | 55974400001 | ||||||
| PRITCHARD, Patricia Mary | Director | Osborne House Elson SY12 9EX Ellesmere Shropshire | British | 55974400001 | ||||||
| QUEENBOROUGH, Robert, Dr | Director | Redbridge House Birch Road SY12 9AA Ellesmere Shropshire | British | 15053220001 | ||||||
| ROBERTS, Doreen | Director | Trimpley Street SY12 0AE Ellesmere Ellesmere Community Care Centre United Kingdom | United Kingdom | English | 292365070001 |
Who are the persons with significant control of ELLESMERE COMMUNITY CARE CENTRE TRUST?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Priscilla Angela Edgerton | Oct 01, 2016 | Caegoody Lane Elson SY12 9JP Ellesmere Oaklands Shropshire England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Michael John Sleigh | Apr 06, 2016 | Chester Road Sutton Weaver WA7 3DY Runcorn 80 Chester Road Cheshire England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0