About

Registered Number: 06006531
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: All Soul's Community Centre, Ilkeston Road, Nottingham, NG7 3HF

 

The Nottingham Arimathea Trust was founded on 22 November 2006 with its registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 31 directors listed as Wilson, Lynda, Gretton, Nicholas George, Morris, Tamsin Margaret, Njanji, Allan, Wilson, Lynda Rutherford, Pattison, Benjamin Mark, Wilson, Andrew Ramsey, Wilson, Rebecca Cerin, Bolton, Richard David, Bonongwe, Nancy, Boulghassoul, Caron Louise, Campbell, Jennifer Mary, Clarke, Barry, Corfield, Mark Christopher, Gilmore, Carolyn Dorothy, Dr, Grayson, Keith, Gubbins, Stuart William, Henson, Heather Jane, Hill, Naomi, Rev, Hwarari, Tamuka, Khan, Haseeb Hasan, Laycock, Robert Anthony, Mohammed, Sajid, Pattison, Benjamin Mark, Pearce, Wendy Ann, Ramos Atienza, Tania, Shouler, Michael Howard, Wilson, Andrew Ramsey, Wilson, Rebecca Cerin, Worsley, Ruth, Rev, Zvorwadza, Elector for The Nottingham Arimathea Trust in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRETTON, Nicholas George 04 June 2018 - 1
MORRIS, Tamsin Margaret 04 June 2018 - 1
NJANJI, Allan 12 September 2013 - 1
WILSON, Lynda Rutherford 15 September 2015 - 1
BOLTON, Richard David 14 July 2014 07 February 2018 1
BONONGWE, Nancy 15 July 2011 01 July 2013 1
BOULGHASSOUL, Caron Louise 16 November 2009 31 March 2010 1
CAMPBELL, Jennifer Mary 16 July 2007 02 October 2009 1
CLARKE, Barry 21 March 2013 09 April 2018 1
CORFIELD, Mark Christopher 14 November 2013 11 September 2014 1
GILMORE, Carolyn Dorothy, Dr 22 November 2006 27 February 2019 1
GRAYSON, Keith 15 September 2015 06 August 2019 1
GUBBINS, Stuart William 06 February 2019 23 January 2020 1
HENSON, Heather Jane 06 May 2010 17 September 2012 1
HILL, Naomi, Rev 04 May 2017 14 June 2019 1
HWARARI, Tamuka 16 November 2009 01 March 2011 1
KHAN, Haseeb Hasan 15 September 2015 12 July 2016 1
LAYCOCK, Robert Anthony 09 November 2010 17 January 2013 1
MOHAMMED, Sajid 03 June 2018 06 February 2019 1
PATTISON, Benjamin Mark 06 May 2010 09 July 2013 1
PEARCE, Wendy Ann 16 July 2007 01 June 2008 1
RAMOS ATIENZA, Tania 16 November 2009 06 May 2010 1
SHOULER, Michael Howard 14 April 2008 31 December 2009 1
WILSON, Andrew Ramsey 22 November 2006 01 October 2014 1
WILSON, Rebecca Cerin 21 March 2013 19 November 2015 1
WORSLEY, Ruth, Rev 22 November 2006 01 September 2010 1
ZVORWADZA, Elector 14 February 2014 03 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Lynda 30 November 2015 - 1
PATTISON, Benjamin Mark 01 September 2011 09 July 2013 1
WILSON, Andrew Ramsey 12 September 2013 11 September 2014 1
WILSON, Rebecca Cerin 11 September 2014 19 November 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
CS01 - N/A 22 November 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 18 June 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 21 April 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 03 June 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 12 July 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 04 December 2016
CS01 - N/A 04 December 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP03 - Appointment of secretary 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 22 November 2014
TM01 - Termination of appointment of director 22 November 2014
AP03 - Appointment of secretary 19 September 2014
AP03 - Appointment of secretary 19 September 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP03 - Appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP03 - Appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
CH01 - Change of particulars for director 27 October 2011
AP01 - Appointment of director 30 September 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 18 November 2010
AP01 - Appointment of director 17 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 30 October 2010
AA - Annual Accounts 20 October 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 19 December 2009
AP01 - Appointment of director 09 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
225 - Change of Accounting Reference Date 16 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.