About

Registered Number: 07816541
Date of Incorporation: 19/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Maes Y Coed Community Centre Jubilee Gardens, Heath, Cardiff, CF14 4PP

 

Jubilee Community Trust was registered on 19 October 2011, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Elliot, Phillip James, Christine Patricia, Henderson, Lody, Margaret, Smart, Darren, Trigg, Mark Dominic, Wright, Henry Giles, Campbell, Nicola Jane, Griffiths, David, Habberfield, Claire, Kiddie, Gareth Alexander, O'malley, Katrin Rachel, Owen, Penelope Ann, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTINE PATRICIA, Henderson 19 October 2011 - 1
LODY, Margaret 08 February 2017 - 1
SMART, Darren 24 August 2015 - 1
TRIGG, Mark Dominic 19 November 2019 - 1
WRIGHT, Henry Giles 08 February 2017 - 1
CAMPBELL, Nicola Jane 08 February 2017 19 March 2018 1
GRIFFITHS, David 21 January 2015 23 February 2015 1
HABBERFIELD, Claire 08 February 2017 21 May 2018 1
KIDDIE, Gareth Alexander 21 January 2015 08 February 2017 1
O'MALLEY, Katrin Rachel 19 October 2011 01 April 2013 1
OWEN, Penelope Ann, Dr 20 February 2013 03 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Phillip James 08 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
AP01 - Appointment of director 23 November 2019
CS01 - N/A 03 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 30 March 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 22 April 2017
AP01 - Appointment of director 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AP03 - Appointment of secretary 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 28 August 2015
AD01 - Change of registered office address 28 April 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 23 January 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AD01 - Change of registered office address 10 February 2012
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.