COLLINGHAM COMMUNITY TRUST LIMITED
Overview
| Company Name | COLLINGHAM COMMUNITY TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04342407 |
| 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 COLLINGHAM COMMUNITY TRUST LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COLLINGHAM COMMUNITY TRUST LIMITED located?
| Registered Office Address | Gusto House Green Way Collingham NG23 7DX Newark Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLINGHAM COMMUNITY TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSINESS ENTERPRISE SUPPORT TEAM LIMITED | Dec 18, 2001 | Dec 18, 2001 |
What are the latest accounts for COLLINGHAM COMMUNITY TRUST LIMITED?
| 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 COLLINGHAM COMMUNITY TRUST LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for COLLINGHAM COMMUNITY TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Susan Jarret on Dec 13, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Ms Susan Garrett as a person with significant control on Dec 12, 2025 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Registered office address changed from Millennium Green Business Centre Rio Drive Collingham Newark Nottinghamshire NG23 7NB England to Gusto House Green Way Collingham Newark Nottinghamshire NG23 7DX on Jun 28, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Stephen Nicholas Wright as a person with significant control on Mar 29, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Susan Garrett as a person with significant control on Mar 29, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Terence John Nash as a person with significant control on Mar 29, 2023 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 29, 2023 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen Nicholas Wright as a director on Jul 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Jarret as a director on Jul 21, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Terence John Nash as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of COLLINGHAM COMMUNITY TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NASH, Terence John | Secretary | Rio Drive Collingham NG23 7NB Newark Millennium Green Business Centre Nottinghamshire England | 263111690001 | |||||||||||
| JARRETT, Susan | Director | Woodlands Edge North Carlton LN1 2ZF Lincoln 1 Lincolnshire United Kingdom | England | British | 272211240002 | |||||||||
| NASH, Terence John | Director | Green Way Collingham NG23 7DX Newark Gusto House Nottinghamshire England | England | British | 216363010001 | |||||||||
| WRIGHT, Stephen Nicholas | Director | Woodlands Edge North Carlton LN1 2ZF Lincoln 1 England | England | British | 237899920001 | |||||||||
| NASH, Terence John | Secretary | Old Hall Cottage 122a Low Street, Collingham NG23 7NL Newark-On-Trent Nottinghamshire | British | 60897670004 | ||||||||||
| WALE, Ronald Bernard | Secretary | 8 Highfield Close Ravenshead NG15 9DZ Nottinghamshire | English | 65694940002 | ||||||||||
| HELICON BUSINESS DEVELOPMENT SERVICES LTD | Secretary | Low Street Collingham NG23 7NL Newark 122a Nottinghamshire England |
| 167015480001 | ||||||||||
| BARRATT, Sarah | Director | 15 South End Collingham NG23 7LL Newark Nottinghamshire | British | 120061240001 | ||||||||||
| BARROWCLOUGH, Noel Herbert Roy | Director | 8a Swinderby Road Collingham NG23 7PH Newark Nottinghamshire | England | British | 26633880003 | |||||||||
| BLOOMFIELD, Stephen John | Director | The Gables, Abbey Mews Main Street DN10 5GA Mattersey Nottinghamshire | England | British | 67204520002 | |||||||||
| BROOKS, Wayne | Director | Baptist Lane Collingham NG23 7LT Newark 9 Nottinghamshire England | England | British | 186545490001 | |||||||||
| HERBERT, Stella | Director | High Street Collingham NG23 7NG Newark 93 Nottinghamshire England | England | British | 186545650001 | |||||||||
| JACKSON, David William | Director | 56 Dykes End Collingham NG23 7LD Newark Nottinghamshire | England | British | 120061480001 | |||||||||
| MARSHALL, Lee Henry | Director | Station Road Collingham NG23 7RA Newark 52 Nottinghamshire England | England | British | 146074740001 | |||||||||
| MIDDLEMISS, Derek Neil, Dr | Director | High Street Collingham NG23 7NG Newark 98 Notts | United Kingdom | British | 134929390001 | |||||||||
| MILNER, David | Director | The Rectory 1 Vicarage Close Collingham NG23 7PQ Newark Nottinghamshire | British | 121301350001 | ||||||||||
| MOODY, Celia | Director | Rio Drive Collingham NG23 7NB Newark 6 Nottinghamshire England | England | British | 186546080001 | |||||||||
| MUSSON, Timothy | Director | Braemer Road Collingham NG23 7PN Newark 75 Nottinghamshire England | England | British | 186546220001 | |||||||||
| NASH, Terence John | Director | Low Street Collingham NG23 7NL Newark 122a Nottinghamshire England | England | British | 60897670004 | |||||||||
| NASH, Terence John | Director | The Chestnuts Low Street Collingham NG23 7LW Newark-On-Trent Nottinghamshire | British | 60897670002 | ||||||||||
| RICHARDSON, Helen Margaret | Director | 16 Southend Avenue NG24 4BG Newark Nottinghamshire | British | 120061300001 | ||||||||||
| RIGLEY, George Ernesto | Director | 21 Station Road Collingham NG23 7RA Newark Nottinghamshire | England | British | 40289850001 | |||||||||
| SCOTT, Rosemary | Director | High Street Collingham NG23 7LB Newark 69 Nottinghamshire England | England | British | 186546520001 | |||||||||
| THURSBY, Elisabeth Mary | Director | Cherry Trees Main Street South Scarle NG23 7JH Newark Cherry Trees Nottinghamshire | England | British | 82620380002 |
Who are the persons with significant control of COLLINGHAM COMMUNITY TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence John Nash | Mar 29, 2023 | Green Way Collingham NG23 7DX Newark Gusto House Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Susan Jarrett | Mar 29, 2023 | Green Way Collingham NG23 7DX Newark Gusto House Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Nicholas Wright | Mar 29, 2023 | Green Way Collingham NG23 7DX Newark Gusto House Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for COLLINGHAM COMMUNITY TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | Mar 29, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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