UKBizDB.co.uk

COMMUNITY INCLUSIVE TRUST

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

This company is commonly known as Community Inclusive Trust. The company was founded 10 years ago and was given the registration number 09071623. The firm's registered office is in GRANTHAM. You can find them at Poplar Farm School, Helmsley Road, Grantham, Lincolnshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:COMMUNITY INCLUSIVE TRUST
Company Number:09071623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Poplar Farm School, Helmsley Road, Grantham, Lincolnshire, United Kingdom, NG31 8XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director19 July 2023Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director24 June 2020Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director16 March 2018Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director19 March 2019Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director12 December 2023Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director01 September 2021Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director22 January 2024Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director01 June 2020Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director14 December 2022Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director01 January 2022Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director01 January 2022Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director24 June 2020Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Secretary20 September 2018Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director04 June 2014Active
98, St Thomas's Road, Spalding, England, PE11 2YW

Director24 March 2016Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director04 June 2014Active
1 Hall Lane, Welbourne, Lincoln, United Kingdom, LN5 0NN

Director28 April 2016Active
Ambergate Sports College, Dysart Road, Grantham, United Kingdom, NG31 7LP

Director04 June 2014Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director04 June 2014Active
29, 29 Cloven Ends, Langtoft, Peterborough, England, PE6 9LF

Director28 January 2016Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director01 January 2022Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director15 December 2016Active
Luarca, School Lane, Old Somerby, Grantham, United Kingdom,

Director24 May 2017Active
1 Kings Hill, Caythorpe, Grantham, United Kingdom, NG32 3DJ

Director15 December 2016Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director19 March 2019Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director16 March 2018Active
Autumn Park Business Centre, Autumn Park, Dysart Road, Grantham, England, NG31 7EU

Director04 June 2014Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director16 March 2018Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director19 February 2020Active
Warwick House, Long Bennington Business Park, Long Bennington, Newark, England, NG23 5JR

Director19 January 2020Active
York Lodge, 137 London Road, Spalding, England, PE11 2TW

Director03 December 2015Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director24 June 2020Active
Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF

Director04 June 2014Active
Ambergate Sports College, Dysart Road, Grantham, United Kingdom, NG31 7LP

Director04 June 2014Active

People with Significant Control

Dr Rachael May Sharpe
Notified on:20 September 2023
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Warwick House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • Significant influence or control as trust
Isabel Burford
Notified on:03 February 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Community Inclusive Trust, Poplar Farm Primary School, Grantham, United Kingdom,
Nature of control:
  • Significant influence or control as trust
Ms Sarah Moore
Notified on:21 March 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Jackson
Notified on:08 March 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Warwick House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs Sandra Elaine Paley
Notified on:16 March 2018
Status:Active
Date of birth:March 1973
Nationality:Irish
Country of residence:England
Address:Warwick House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Graham Peter Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Poplar Farm School, Helmsley Road, Grantham, United Kingdom, NG31 8XF
Nature of control:
  • Voting rights 25 to 50 percent
Ms Kathleen Weekes
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Autumn Park Business Centre, Autumn Park, Grantham, England, NG31 7EU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Boucher
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Warwick House, Long Bennington Business Park, Newark, England, NG23 5JR
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.