UKBizDB.co.uk

ELLESMERE COMMUNITY CARE CENTRE TRUST

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

This company is commonly known as Ellesmere Community Care Centre Trust. The company was founded 32 years ago and was given the registration number 02654104. The firm's registered office is in ELLESMERE. You can find them at Ellesmere Community Care Trust, Trimpley Street, Ellesmere, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELLESMERE COMMUNITY CARE CENTRE TRUST
Company Number:02654104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ellesmere Community Care Trust, Trimpley Street, Ellesmere, Shropshire, SY12 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellesmere Community Care Trust, Trimpley Street, Ellesmere, SY12 0AE

Director14 September 2021Active
Ellesmere Community Care Trust, Trimpley Street, Ellesmere, SY12 0AE

Director05 December 2017Active
Ellesmere Community Care Centre, Trimpley Street, Ellesmere, United Kingdom, SY12 0AE

Director14 September 2021Active
Ellesmere Community Care Centre, Trimpley Street, Ellesmere, United Kingdom, SY12 0AE

Director08 February 2022Active
Ellesmere Community Care Trust, Trimpley Street, Ellesmere, SY12 0AE

Director15 October 1991Active
Ellesmere Community Care Trust, Trimpley Street, Ellesmere, SY12 0AE

Director21 April 2021Active
Ellesmere Community Care Centre, Trimpley Street, Ellesmere, United Kingdom, SY12 0AE

Director14 September 2021Active
Oaklands Caegoody Lane, Elson, Ellesmere, SY12 9JP

Secretary10 January 2005Active
1 Elm Close, Elson Park, Ellesmere, SY12 9PE

Secretary08 June 1998Active
12b Berwyn View, Ellesmere, SY12 0DY

Secretary04 July 1994Active
Wits End Farm Line, Tetchill, Ellesmere, SY12 9AT

Secretary15 October 1991Active
27 Cambria Avenue, Ellesmere, SY12 0BG

Secretary15 January 1997Active
Ellesmere Community Care Trust, Trimpley Street, Ellesmere, SY12 0AE

Director07 December 2009Active
4 Cedar Avenue, Ellesmere, SY12 9PA

Director15 October 1991Active
April Cottage, 1 Church Hill, Ellesmere, SY12 0HB

Director07 June 1993Active
Northwood Hall, Northwood, Ellesmere, SY12 0NF

Director04 March 1996Active
The Mallards, Grange Road, Ellesmere, SY12 9DJ

Director15 October 1991Active
Standwardine Grange, Cockshutt, Ellesmere, SY12 0LL

Director06 November 1995Active
Oaklands Caegoody Lane, Elson, Ellesmere, SY12 9JP

Director01 July 1996Active
2, Rowan Close, Ellesmere, England, SY12 9PJ

Director02 September 2013Active
Little Cricket, Welsh Frankton, Ellesmere, SY12 9HE

Director10 May 1993Active
Tetchill Farm, Ellesmere, SY12 9AW

Director15 October 1991Active
Hordley House, Hordley, Ellesmere, SY12 9BD

Director15 October 1991Active
Ellesmere Community Care Trust, Trimpley Street, Ellesmere, SY12 0AE

Director05 April 2011Active
7 Avondale, Holyhead Road Chirk, Wrexham, LL14 5DF

Director24 July 2006Active
Northwood Grove, Ellesmere, SY12 0NF

Director15 October 1991Active
2, Old Hall Court, Lyneal, Ellesmere, England, SY12 0LG

Director02 September 2013Active
Oteley, Ellesmere, SY12 0PB

Director15 October 1991Active
Mayfield, Grange Road, Ellesmere, SY12 9BJ

Director04 July 1994Active
Shellbrook Hill, Ellesmere, SY12 9EW

Director15 October 1991Active
Samwyn, Moreton Street, Prees, Whitchurch, SY13 2EQ

Director18 December 2007Active
Osborne House, Elson, Ellesmere, SY12 9EX

Director17 November 2003Active
Osborne House, Elson, Ellesmere, SY12 9EX

Director03 March 1997Active
Redbridge House, Birch Road, Ellesmere, SY12 9AA

Director15 October 1991Active
Kerensa, Sycamore Crescent, Ellesmere, England, SY12 0EE

Director07 December 2015Active

People with Significant Control

Priscilla Angela Edgerton
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Oaklands, Caegoody Lane, Ellesmere, England, SY12 9JP
Nature of control:
  • Significant influence or control as trust
Mr Michael John Sleigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:80 Chester Road, Chester Road, Runcorn, England, WA7 3DY
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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-01-30Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-01-10Resolution

Resolution.

Download
2019-12-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.