This company is commonly known as Fenland Area Community Enterprise Trust. The company was founded 21 years ago and was given the registration number 04457125. The firm's registered office is in MARCH. You can find them at The Marwick Centre, 21 Marwick Road, March, Cambridgeshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | FENLAND AREA COMMUNITY ENTERPRISE TRUST |
---|---|---|
Company Number | : | 04457125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Marwick Centre, 21 Marwick Road, March, Cambridgeshire, PE15 8PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Secretary | 29 June 2018 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 29 June 2018 | Active |
The Marwick Centre, 21 Marwick Road, March, United Kingdom, PE15 8PH | Director | 02 September 2022 | Active |
The Marwick Centre, 21 Marwick Road, March, United Kingdom, PE15 8PH | Director | 21 February 2020 | Active |
The Marwick Centre, 21 Marwick Road, March, United Kingdom, PE15 8PH | Director | 02 September 2022 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 23 January 2015 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 14 December 2012 | Active |
The Marwick Centre, 21 Marwick Road, March, United Kingdom, PE15 8PH | Director | 02 September 2022 | Active |
65 Armada Close, Wisbech, PE13 3QF | Secretary | 24 March 2005 | Active |
18, Eastgate, Deeping St James, Peterborough, PE6 8HJ | Secretary | 27 March 2008 | Active |
18, Eastgate, Deeping St James, Peterborough, PE6 8HJ | Secretary | 07 June 2002 | Active |
26 Saint Marys Street, Farcet, Peterborough, PE7 3AR | Secretary | 08 June 2007 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 10 September 2010 | Active |
19 Saint Marys, Earith, Huntingdon, PE28 3QU | Director | 09 April 2003 | Active |
No 9 The Hythe, Littleport, CB6 1QA | Director | 24 March 2005 | Active |
5, Willow Drive, Manea, PE15 0GR | Director | 28 January 2009 | Active |
105 Thackers Way, Market Deeping, Peterborough, PE6 8LY | Director | 07 June 2002 | Active |
Woodville Wisbech Road, Westry, March, PE15 0BA | Director | 05 October 2006 | Active |
3 Dunlin Drive, Long Sutton, Spalding, PE12 9RR | Director | 19 July 2006 | Active |
17 High Street, Mepal, Ely, United Kingdom, CB6 2AW | Director | 07 June 2002 | Active |
328 Hollins Lane, Hollins, Bury, United Kingdom, BL9 8BS | Director | 07 June 2002 | Active |
Blackbird Cottage, Sixteen Foot Bank, Stonea, PE15 0DU | Director | 08 December 2008 | Active |
36 Gresley Way, March, PE15 8QA | Director | 09 April 2003 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 01 July 2011 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 12 March 2010 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 23 January 2015 | Active |
The Marwick Centre, 21 Marwick Road, March, PE15 8PH | Director | 27 June 2014 | Active |
4 Ireton Way, March, PE15 9DN | Director | 13 September 2007 | Active |
5 Milner Close, March, PE15 8LH | Director | 08 June 2007 | Active |
271 Broadgate, Sutton St. Edmund, Spalding, PE12 0LT | Director | 27 November 2007 | Active |
Hope Cottage, Hannath Road, Tydd Gote, Wisbech, England, PE13 5NA | Director | 28 February 2014 | Active |
11 Metcalfe Way, Haddenham, CB6 3UP | Director | 07 June 2002 | Active |
19, Peckover Drive, Wisbech, PE13 2HZ | Director | 07 July 2005 | Active |
David Albert George Bye | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Marwick Centre, 21 Marwick Road, March, United Kingdom, PE15 8PH |
Nature of control | : |
|
Mrs Gemma Ashby | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mr Frank Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1930 |
Nationality | : | English |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mr Gavin David Philpott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mr Andrew Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mr David Albert George Bye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mr Trevor Ernest William Quince | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mrs Wendy Papworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Mr John Revitt Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | The Marwick Centre, March, PE15 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.