UKBizDB.co.uk

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burslem Community Development Trust Limited. The company was founded 29 years ago and was given the registration number 02987163. The firm's registered office is in LEEK. You can find them at C/o 12 Albion Mill, Alsop Street, Leek, Staffordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED
Company Number:02987163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o 12 Albion Mill, Alsop Street, Leek, Staffordshire, England, ST13 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Albion Mill, Alsop Street, Leek, ST13 5NT

Secretary03 August 2005Active
12 Albion Mill, Alsop Street, Leek, ST13 5NT

Director22 April 1997Active
74 Moorland Road, Burslem, Stoke On Trent, ST6 1DY

Secretary04 November 1994Active
242 Cobridge Road, Stoke On Trent, ST1 5JL

Director19 July 2001Active
Post Cottage, Meerbrook, Leek, ST13 8SJ

Director15 July 1999Active
2 The Fairway, Alsager, Stoke On Trent, ST7 2AZ

Director04 November 1994Active
2 Lincoln Road, Burslem, Stoke On Trent, ST6 3DE

Director12 January 1995Active
Hillside Norton Lane, Norton, Stoke On Trent, ST6 8BU

Director12 January 1995Active
68 Scott Lidgett Road, Longport, Stoke On Trent, ST6 4NH

Director12 January 1995Active
166 Norton Avenue, Norton, Stoke On Trent, ST6 8BZ

Director04 November 1994Active
56 Hulse Street, Fenton, Stoke On Trent, ST4 2PD

Director12 January 1995Active
2 Holbeach Avenue, Eaton Park, Stoke On Trent, ST2 9NT

Director16 May 1996Active
162 High Lane, Burslem, Staffordshire, ST6 7BT

Director20 September 2000Active
39 Woodside Avenue, Brown Edge, Stoke On Trent, ST6 8RX

Director22 April 1997Active
Flat4 Larch Court, Commercial Street, Stoke On Trent, ST6 3JR

Director12 January 1995Active
8 Fountain Court, Westport Road, Burslem, ST6 4RS

Director19 July 2001Active
12 Ardleigh Close, Barrows Green, CW1 3PS

Director12 January 1995Active
11 Camoys Road, Stoke On Trent, ST6 3DD

Director20 November 2003Active
The Little Pump House, Chancehall Lane Scholar Green, Stoke-On-Trent, ST7 3ST

Director12 January 1995Active
106 Scotia Road, Burslem, Stoke On Trent, ST6 4ET

Director12 January 1995Active
C/O Burslem School Of Art, Queen Street, Burslem, Stoke On Trent, United Kingdom, ST6 3EJ

Director16 October 2015Active
106 Scotia Road, Burslem, Stoke On Trent, ST6 4ET

Director12 January 1995Active
12 Albion Mill, Alsop Street, Leek, ST13 5NT

Director12 January 1995Active
44 Lower Mayer Street, Hanley, ST1 2EA

Director04 November 1994Active
23 Haywood Street, Shelton, Stoke On Trent, ST4 2RB

Director04 November 1994Active
Evanston House, 9 Raymond Avenue, Stoke On Trent, ST1 6DN

Director20 September 2002Active
23 Port Vale Court, Hamil Road, Burslem, ST6 1DF

Director22 April 1997Active
152 Moorland Road, Burslem, ST6 1EB

Director20 September 2002Active
50 Port Street, Burslem, Stoke On Trent, ST6 3PF

Director28 March 1996Active
50 Port Street, Burslem, Stoke On Trent, ST6 3PF

Director12 January 1995Active
49 Whitmore Road, Newcastle Under Lyme, ST5 3LZ

Director04 November 1994Active

People with Significant Control

Mr Patrick Christopher Steven Redmond
Notified on:01 November 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:C/O 12 Albion Mill, Alsop Street, Leek, England, ST13 5NT
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Mortgage

Mortgage satisfy charge full.

Download
2015-12-02Annual return

Annual return company with made up date no member list.

Download
2015-10-27Officers

Appoint person director company with name date.

Download
2015-10-27Officers

Termination director company with name termination date.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.