REDCAR DEVELOPMENT TRUST
Overview
| Company Name | REDCAR DEVELOPMENT TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07329283 |
| 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 REDCAR DEVELOPMENT TRUST?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is REDCAR DEVELOPMENT TRUST located?
| Registered Office Address | Coatham Memorial Hall 7 Coatham Road TS10 1RH Redcar Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDCAR DEVELOPMENT TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for REDCAR DEVELOPMENT TRUST?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for REDCAR DEVELOPMENT TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 20 pages | AA | ||
Director's details changed for Miss Lisa Gale on Nov 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Baldwin as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graeme Turley on Aug 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 23 pages | AA | ||
Termination of appointment of William Michael Smith as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Patrick John Pogue as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 22 pages | AA | ||
Termination of appointment of Anna Catherine Turley as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 19 pages | AA | ||
Appointment of Mr Neil Baldwin as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Kenneth Day as a director on Sep 13, 2018 | 1 pages | TM01 | ||
Termination of appointment of Terry Owens as a director on Jul 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of REDCAR DEVELOPMENT TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALES, Margaret | Secretary | Coast Road TS10 3NJ Redcar 9 Cleveland England | 153018660001 | |||||||
| GALE, Lisa | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 208795360002 | |||||
| TURLEY, Graeme | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 265893770001 | |||||
| ANNAN, Douglas Stuart, Dr | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 165609970001 | |||||
| BAILEY, Rosemary | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 76834140001 | |||||
| BALDWIN, Neil | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 252072520001 | |||||
| DAY, Kenneth | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 203184310001 | |||||
| EASTWOOD, Anthony Gerard | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | United Kingdom | British | 164465620001 | |||||
| GRAY, Tanya, Dr. | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 196864870001 | |||||
| HODGSON, Gillian, Dr | Director | Howe Hill Bank Newby TS8 0AL Middlesbrough Howe Hill Farm Cleveland | England | British | 153018710001 | |||||
| MONAGHAN, Peter | Director | Corby Hall Drive SR2 7HZ Sunderland 1 Tyne And Wear | United Kingdom | British | 148079790001 | |||||
| OWENS, Terry | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | United Kingdom | British | 117080460001 | |||||
| PARKER, Ian | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 112130220001 | |||||
| POGUE, Patrick John | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 195506780001 | |||||
| POWER, Paul John | Director | The Crescent TS11 7BJ Marske 1 Cleveland | England | British | 153018700001 | |||||
| RAY, Michael Tony | Director | California Road Eston TS6 9JS Middlesbrough 86 Cleveland | England | British | 153018670002 | |||||
| READ, Emma Louise | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland England | England, United Kingdom | British | 160805770002 | |||||
| ROBINSON, David John | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland England | United Kingdom | British | 89356860002 | |||||
| SMITH, William Michael | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 209201300001 | |||||
| SMITH, William Michael | Director | Cookgate TS7 0RQ Nunthorpe 105 Middlesbrough | England | British | 209201300001 | |||||
| TABNER, David Thomas | Director | Coast Road TS10 3PP Redcar 47 North Yorkshire | England | British | 53211820003 | |||||
| TURLEY, Anna Catherine | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | England | British | 159196540003 | |||||
| WALES, Maggie | Director | Hawthorn Road TS10 3NU Redcar 6 | Uk | British | 153018690001 | |||||
| WILKINSON BELL, Karen Margaret | Director | 7 Coatham Road TS10 1RH Redcar Coatham Memorial Hall Cleveland | United Kingdom | British | 42027320003 |
What are the latest statements on persons with significant control for REDCAR DEVELOPMENT TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | 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