About

Registered Number: 04736319
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 7 Abbey Mews, 56 - 58 High Street, Glastonbury, Somerset, BA6 9DY

 

Based in Glastonbury, Glastonbury Community Development Trust was setup in 2003. We don't currently know the number of employees at the company. The organisation has 29 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERSON, Ailsa 11 February 2020 - 1
NORRIS, John Wallace 23 October 2015 - 1
PRIESTLEY, Barbara Helen Frances 28 September 2016 - 1
RELTON, Sara Louise 25 September 2019 - 1
WHITE, James Arnold Andrew 15 April 2019 - 1
ANDERSON, Clair Mary 11 October 2011 21 September 2020 1
CLAY, Sara Ruthanne 16 April 2003 31 March 2019 1
COTTLE, Anthony 18 September 2006 25 June 2007 1
DAMMANN, Susanna Mary Elena 01 October 2009 11 October 2011 1
GROOCOCK, Pamela Joan 03 October 2005 13 August 2007 1
LATTY, Lascelles 08 May 2006 20 March 2013 1
LESTER, Elizabeth Jane 08 October 2007 29 February 2008 1
MACDOUGALL, Lindsay 20 July 2017 30 June 2020 1
MAPSTONE, Ruth 25 June 2007 31 March 2009 1
MILLER, Desmond Patrick Barrington 16 April 2003 13 October 2003 1
MITCHELL, Kevin Michael 20 July 2017 16 March 2018 1
MITCHELL, Kevin Michael 16 June 2003 25 April 2005 1
MORRIS, Margaret Elizabeth 16 April 2003 08 December 2003 1
PARKER, Mary Jean 12 October 2004 31 August 2006 1
PARKES, Debbie Lynne 11 October 2011 16 April 2015 1
PAYNE, Margaret 16 April 2003 12 July 2004 1
PENN, Michael Stuart 16 April 2003 31 July 2006 1
PENNY, Deborah De Mornay 03 April 2006 21 July 2006 1
RELTON, Sara-Louise 11 October 2011 18 March 2014 1
RIDOUT, Evelyn Elizabeth, Revd 12 July 2004 13 December 2004 1
ROPER, Helen Louise 16 April 2003 31 March 2017 1
TAYLOR, Barry Joseph Crabtree 16 April 2003 25 July 2005 1
THAM, Elisabeth Anna 26 August 2008 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CLAY, Terrence Edward 07 November 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
PSC01 - N/A 21 February 2020
CH01 - Change of particulars for director 21 February 2020
AP01 - Appointment of director 13 February 2020
PSC07 - N/A 13 February 2020
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 26 June 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 23 August 2017
AP01 - Appointment of director 22 July 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 16 October 2016
AP01 - Appointment of director 29 September 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 April 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 22 April 2010
AD01 - Change of registered office address 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 21 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363a - Annual Return 27 April 2007
353 - Register of members 27 April 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 14 July 2004
MEM/ARTS - N/A 17 June 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 30 March 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
225 - Change of Accounting Reference Date 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.