UKBizDB.co.uk

CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED

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

This company is commonly known as Christian Community Trust For Norwich And Norfolk Limited. The company was founded 20 years ago and was given the registration number 05079406. The firm's registered office is in NORWICH. You can find them at 25 Newmarket Road, , Norwich, Norfolk. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED
Company Number:05079406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:25 Newmarket Road, Norwich, Norfolk, NR2 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Newmarket Road, Norwich, NR2 2HL

Director22 March 2004Active
24golden Dog Lane, Golden Dog Lane, Norwich, England, NR3 1BP

Director19 December 2019Active
32, 32 Alpha Road, Great Yarmouth, England, NR31 0LQ

Director02 April 2024Active
Low Common Barn, Low Common Barn, Hellington, Norwich, England, NR14 7BU

Director07 January 2022Active
25, Newmarket Road, Norwich, England, NR2 2HL

Secretary02 January 2011Active
24, Golden Dog Lane, Norwich, United Kingdom, NR3 1BP

Secretary01 April 2010Active
26 Branksome Road, Norwich, NR4 6SW

Secretary22 March 2004Active
15 Meadow Way, Horsford, Norwich, NR10 3SD

Director18 September 2006Active
24 Golden Dog Lane, Norwich, NR3 1BP

Director22 March 2004Active
Gunn's Cottage, Smallburgh Road, Barton Turf, Norwich, England, NR12 8YT

Director19 December 2019Active
26 Branksome Road, Norwich, NR4 6SW

Director22 March 2004Active
Hillside, The Street, Starston, Harleston, England, IP20 9NN

Director20 September 2015Active
76 Patteson Road, Norwich, NR3 3EW

Director22 March 2004Active
74 Eaton Road, Norwich, NR4 6PR

Director22 March 2004Active
28 Welden Road, Scarning, NR19 2UB

Director15 January 2007Active
28, Soleme Road, Norwich, United Kingdom,

Director22 January 2015Active

People with Significant Control

Mrs Bridget Collyer
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:25, Newmarket Road, Norwich, England, NR2 2HL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2023-12-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-07Address

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

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.