About

Registered Number: 06053326
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: St James Park, Stadium Way, Exeter, EX4 6PX

 

Based in Exeter, Exeter City Community Trust was setup in 2007, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODES, Paul James 19 September 2018 - 1
HODGKINS, Jemma Anne 21 December 2017 - 1
MORSHEAD, Ross 05 March 2019 - 1
BOSWORTH, Robert 03 May 2012 18 September 2018 1
COARD, David Compton 27 October 2011 15 September 2020 1
CRIDLAND, Graham John 16 July 2013 15 September 2020 1
GILL, Christopher John 02 February 2012 15 September 2020 1
HILL, Catherine 22 January 2015 20 May 2020 1
MURRAY, Nick 19 September 2018 20 May 2020 1
RICHARDSON, David Joseph 15 January 2007 01 July 2008 1
SHERWOOD, Kealey Anne 16 March 2011 09 December 2014 1
TEARLE, Ian Paul 03 May 2012 24 July 2017 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Richard 15 May 2015 - 1
LEES, Jennifer 30 November 2009 24 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 October 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CH01 - Change of particulars for director 19 March 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 16 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 08 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 29 August 2017
TM01 - Termination of appointment of director 24 August 2017
RESOLUTIONS - N/A 23 August 2017
CERTNM - Change of name certificate 17 August 2017
MISC - Miscellaneous document 17 August 2017
RESOLUTIONS - N/A 24 April 2017
CONNOT - N/A 20 April 2017
CH01 - Change of particulars for director 30 November 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 12 June 2015
AP03 - Appointment of secretary 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 09 October 2014
CC04 - Statement of companies objects 11 March 2014
AP01 - Appointment of director 22 February 2014
RESOLUTIONS - N/A 04 February 2014
MEM/ARTS - N/A 04 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 12 September 2012
RESOLUTIONS - N/A 23 August 2012
MEM/ARTS - N/A 23 August 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 April 2010
AP03 - Appointment of secretary 16 December 2009
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
363a - Annual Return 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 21 January 2008
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.