About

Registered Number: 06918381
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: GIRTON TOWN CHARITY, 1 Fairway, Girton, Cambridgeshire, CB3 0QF

 

Girton Town Charity was registered on 28 May 2009. We do not know the number of employees at the business. There are 13 directors listed as Aston, Michael Richard, Bermann, Marc Alain, Bonnett, Rita Ann, Carr, Colin, Macklin, Deborah Jane, Smith, Patricia Jean, Farrington, Raquel Clotilde, Gordon, Raymond William, Healey, Michael John, Higgons, Vivian Yvonne, Knights, Jennifer Mary, Pycock, Brian Ernest, Scrine, Gillian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Michael Richard 16 August 2019 - 1
BERMANN, Marc Alain 25 May 2018 - 1
BONNETT, Rita Ann 23 May 2012 - 1
CARR, Colin 19 March 2019 - 1
MACKLIN, Deborah Jane 15 April 2020 - 1
SMITH, Patricia Jean 16 March 2016 - 1
FARRINGTON, Raquel Clotilde 05 August 2014 27 September 2015 1
GORDON, Raymond William 28 May 2009 23 April 2019 1
HEALEY, Michael John 28 May 2009 04 August 2014 1
HIGGONS, Vivian Yvonne 01 April 2018 19 June 2019 1
KNIGHTS, Jennifer Mary 28 May 2009 31 December 2019 1
PYCOCK, Brian Ernest 28 May 2009 30 June 2019 1
SCRINE, Gillian 28 May 2009 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 23 August 2018
CS01 - N/A 02 June 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 21 July 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA01 - Change of accounting reference date 18 November 2009
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.