About

Registered Number: 07460998
Date of Incorporation: 06/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Loundsley Green Community Centre, Cuttholme Road, Chesterfield, Derbyshire, S40 4QU

 

Loundsley Green Community Trust was founded on 06 December 2010 and has its registered office in Chesterfield in Derbyshire. Currently we aren't aware of the number of employees at the the company. The current directors of Loundsley Green Community Trust are listed as Birchmore, Ian William, Borrell, Howard, Krygier, Christina Helena, Spencer, Peter, Webb, Denise Susan, Baker, Rachel, Barrass, Caroline, Brookbank, Katherine Mary, Close, Adrian Nicholas, Collins, Louise Anne, Creswell, Andy, Hedley, Anthony Michael, Neale, Adam John, Ratcliffe, Janet Margaret, Ward, Alan Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHMORE, Ian William 07 August 2018 - 1
BORRELL, Howard 11 August 2020 - 1
KRYGIER, Christina Helena 22 June 2013 - 1
SPENCER, Peter 12 August 2014 - 1
WEBB, Denise Susan 14 July 2012 - 1
BAKER, Rachel 22 June 2013 11 August 2015 1
BARRASS, Caroline 06 December 2010 22 June 2013 1
BROOKBANK, Katherine Mary 07 March 2011 22 June 2013 1
CLOSE, Adrian Nicholas 06 December 2010 14 July 2012 1
COLLINS, Louise Anne 06 December 2010 07 August 2018 1
CRESWELL, Andy 06 December 2010 22 June 2013 1
HEDLEY, Anthony Michael 08 August 2017 11 August 2020 1
NEALE, Adam John 06 December 2010 22 June 2013 1
RATCLIFFE, Janet Margaret 14 July 2012 02 August 2016 1
WARD, Alan Edward 15 September 2015 07 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 16 December 2019
RESOLUTIONS - N/A 03 December 2019
CC04 - Statement of companies objects 03 December 2019
CC04 - Statement of companies objects 04 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 18 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 11 September 2014
AP01 - Appointment of director 04 September 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 18 August 2013
AP01 - Appointment of director 20 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 19 December 2011
AA01 - Change of accounting reference date 30 June 2011
AP01 - Appointment of director 06 May 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.