UKBizDB.co.uk

HOLY TRINITY COMMUNITY CENTRE LIMITED

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

This company is commonly known as Holy Trinity Community Centre Limited. The company was founded 26 years ago and was given the registration number 03477058. The firm's registered office is in STAFFORDSHIRE. You can find them at London Road, Newcastle-under-lyme, Staffordshire, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:HOLY TRINITY COMMUNITY CENTRE LIMITED
Company Number:03477058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:London Road, Newcastle-under-lyme, Staffordshire, ST5 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LQ

Secretary01 August 2008Active
London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LQ

Director12 November 2013Active
London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LQ

Director01 August 2008Active
London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LQ

Director02 March 2018Active
Sacred Heart Presbytery 1, High Street Silverdale, Newcastle U Lyme, ST5 6NG

Secretary29 April 2002Active
Archbishops House St Chads Queensway, Birmingham, B4 6EX

Secretary05 December 1997Active
London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LQ

Director29 April 2002Active
Holy Trinity Presbytery, London Road, Newcastle Under Lyme, ST5 1LQ

Director24 May 2005Active
16 Camborne Crescent, Newcastle, ST5 3NH

Director31 March 1999Active
Holy Trinity Church London Road, Newcastle, ST5 1LQ

Director05 December 1997Active
76a Newcastle Street, Newcastle, ST5 6PL

Director05 December 1997Active

People with Significant Control

Mr Gerard Williams
Notified on:02 March 2018
Status:Active
Date of birth:May 1954
Nationality:English
Address:London Road, Staffordshire, ST5 1LQ
Nature of control:
  • Voting rights 25 to 50 percent
Neil Adlington
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:English
Address:London Road, Staffordshire, ST5 1LQ
Nature of control:
  • Voting rights 25 to 50 percent
Paul Christopher Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:English
Address:London Road, Staffordshire, ST5 1LQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:English
Address:London Road, Staffordshire, ST5 1LQ
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 (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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date no member list.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date no member list.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.