About

Registered Number: 05905512
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB,

 

The Stanley Mews Community Trust Ltd was established in 2006. The current directors of the organisation are listed as Tailor, Harish Kumar Thakorbhai, Hill, Gerald Edward, Patel, Pravin Bhogilal, Dr, Simpson, Paul, Chapman, Gillian, Dodson, Michael Joseph, Sagoe, Katy Louise at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Gerald Edward 25 October 2012 - 1
PATEL, Pravin Bhogilal, Dr 01 January 2014 - 1
CHAPMAN, Gillian 14 August 2006 07 February 2013 1
DODSON, Michael Joseph 14 August 2006 25 October 2012 1
SAGOE, Katy Louise 25 October 2012 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
TAILOR, Harish Kumar Thakorbhai 01 May 2013 - 1
SIMPSON, Paul 19 July 2012 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 21 August 2018
PSC01 - N/A 09 August 2018
PSC01 - N/A 09 August 2018
PSC09 - N/A 09 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 18 August 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 October 2013
AP03 - Appointment of secretary 24 May 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AA01 - Change of accounting reference date 30 October 2012
AR01 - Annual Return 20 August 2012
TM02 - Termination of appointment of secretary 20 August 2012
AP03 - Appointment of secretary 13 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 07 September 2007
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.