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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Albion Mill, Alsop Street, Leek, ST13 5NT | Secretary | 03 August 2005 | Active |
12 Albion Mill, Alsop Street, Leek, ST13 5NT | Director | 22 April 1997 | Active |
74 Moorland Road, Burslem, Stoke On Trent, ST6 1DY | Secretary | 04 November 1994 | Active |
242 Cobridge Road, Stoke On Trent, ST1 5JL | Director | 19 July 2001 | Active |
Post Cottage, Meerbrook, Leek, ST13 8SJ | Director | 15 July 1999 | Active |
2 The Fairway, Alsager, Stoke On Trent, ST7 2AZ | Director | 04 November 1994 | Active |
2 Lincoln Road, Burslem, Stoke On Trent, ST6 3DE | Director | 12 January 1995 | Active |
Hillside Norton Lane, Norton, Stoke On Trent, ST6 8BU | Director | 12 January 1995 | Active |
68 Scott Lidgett Road, Longport, Stoke On Trent, ST6 4NH | Director | 12 January 1995 | Active |
166 Norton Avenue, Norton, Stoke On Trent, ST6 8BZ | Director | 04 November 1994 | Active |
56 Hulse Street, Fenton, Stoke On Trent, ST4 2PD | Director | 12 January 1995 | Active |
2 Holbeach Avenue, Eaton Park, Stoke On Trent, ST2 9NT | Director | 16 May 1996 | Active |
162 High Lane, Burslem, Staffordshire, ST6 7BT | Director | 20 September 2000 | Active |
39 Woodside Avenue, Brown Edge, Stoke On Trent, ST6 8RX | Director | 22 April 1997 | Active |
Flat4 Larch Court, Commercial Street, Stoke On Trent, ST6 3JR | Director | 12 January 1995 | Active |
8 Fountain Court, Westport Road, Burslem, ST6 4RS | Director | 19 July 2001 | Active |
12 Ardleigh Close, Barrows Green, CW1 3PS | Director | 12 January 1995 | Active |
11 Camoys Road, Stoke On Trent, ST6 3DD | Director | 20 November 2003 | Active |
The Little Pump House, Chancehall Lane Scholar Green, Stoke-On-Trent, ST7 3ST | Director | 12 January 1995 | Active |
106 Scotia Road, Burslem, Stoke On Trent, ST6 4ET | Director | 12 January 1995 | Active |
C/O Burslem School Of Art, Queen Street, Burslem, Stoke On Trent, United Kingdom, ST6 3EJ | Director | 16 October 2015 | Active |
106 Scotia Road, Burslem, Stoke On Trent, ST6 4ET | Director | 12 January 1995 | Active |
12 Albion Mill, Alsop Street, Leek, ST13 5NT | Director | 12 January 1995 | Active |
44 Lower Mayer Street, Hanley, ST1 2EA | Director | 04 November 1994 | Active |
23 Haywood Street, Shelton, Stoke On Trent, ST4 2RB | Director | 04 November 1994 | Active |
Evanston House, 9 Raymond Avenue, Stoke On Trent, ST1 6DN | Director | 20 September 2002 | Active |
23 Port Vale Court, Hamil Road, Burslem, ST6 1DF | Director | 22 April 1997 | Active |
152 Moorland Road, Burslem, ST6 1EB | Director | 20 September 2002 | Active |
50 Port Street, Burslem, Stoke On Trent, ST6 3PF | Director | 28 March 1996 | Active |
50 Port Street, Burslem, Stoke On Trent, ST6 3PF | Director | 12 January 1995 | Active |
49 Whitmore Road, Newcastle Under Lyme, ST5 3LZ | Director | 04 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-27 | Officers | Appoint person director company with name date. | Download |
2015-10-27 | Officers | Termination director company with name termination date. | Download |
2015-08-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.