UKBizDB.co.uk

COLLECTIVE SPIRIT COMMUNITY TRUST LIMITED

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

This company is commonly known as Collective Spirit Community Trust Limited. The company was founded 10 years ago and was given the registration number 08857034. The firm's registered office is in MANCHESTER. You can find them at 108 Tib Street, , Manchester, Greater Manchester. This company's SIC code is 85600 - Educational support services.

Company Information

Name:COLLECTIVE SPIRIT COMMUNITY TRUST LIMITED
Company Number:08857034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 January 2014
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:108 Tib Street, Manchester, Greater Manchester, England, M4 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Tib Street, Manchester, England, M4 1LR

Director14 August 2014Active
108, Tib Street, Manchester, England, M4 1LR

Director14 August 2014Active
1st, Floor Fourways House 57 Hilton Street, Manchester, United Kingdom, M1 2EJ

Director22 January 2014Active
108, Tib Street, Manchester, England, M4 1LR

Director09 November 2015Active
1st, Floor Fourways House, 57 Hilton Street,, Manchester, United Kingdom, M1 2EJ

Director22 January 2014Active
108, Tib Street, Manchester, England, M4 1LR

Director14 August 2014Active
Collective Spirit Community Trust, 1st Floor, Fourways House, 57 Hilton Street,, Manchester, England, M1 2EJ

Director14 August 2014Active

People with Significant Control

Alun Morgan
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:108, Tib Street, Manchester, England, M4 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shamim Miah
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:108, Tib Street, Manchester, England, M4 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Accounts

Change account reference date company current shortened.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Address

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

Download
2015-11-11Officers

Appoint person director company with name date.

Download
2015-11-09Accounts

Accounts with accounts type dormant.

Download
2015-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Address

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

Download
2014-12-09Officers

Change person director company with change date.

Download
2014-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.