About

Registered Number: 03477058
Date of Incorporation: 05/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LQ

 

Holy Trinity Community Centre Ltd was registered on 05 December 1997 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 7 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Peter 01 August 2008 - 1
WILLIAMS, Gerard 02 March 2018 - 1
ADLINGTON, Neil, Deacon 29 April 2002 09 January 2018 1
GRIFFIN, Philip Jarvis, Father 24 May 2005 12 November 2013 1
REGAN, Philip Francis 31 March 1999 24 August 2007 1
RYALL, Peter Joseph, Monsignor 05 December 1997 24 May 2005 1
SMITH, Francis John 05 December 1997 29 April 2002 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 10 October 2018
PSC01 - N/A 07 March 2018
AP01 - Appointment of director 07 March 2018
PSC07 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AP01 - Appointment of director 13 December 2013
CH01 - Change of particulars for director 13 December 2013
CH03 - Change of particulars for secretary 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 25 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 15 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 25 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 13 January 1999
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.