Warning: file_put_contents(c/9dfa041a71413ec83c7bf1e0163993b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Reynolds Community Trust, RM6 4NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REYNOLDS COMMUNITY TRUST

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

This company is commonly known as Reynolds Community Trust. The company was founded 6 years ago and was given the registration number 10995692. The firm's registered office is in ROMFORD. You can find them at 18 Reynolds Avenue, Chadwell Heath, Romford, Essex. This company's SIC code is 85520 - Cultural education.

Company Information

Name:REYNOLDS COMMUNITY TRUST
Company Number:10995692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:18 Reynolds Avenue, Chadwell Heath, Romford, Essex, England, RM6 4NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 Melford Avenue, Melford Avenue, Barking, England, IG11 9HR

Director14 July 2020Active
37 Elmer Gardens, Elmer Gardens, Rainham, England, RM13 7BT

Director21 June 2022Active
98 Eccleston Crescent, Eccleston Crescent, Romford, England, RM6 4RA

Director14 July 2020Active
23 Ashdown Court, Harts Lane, Barking, England, IG11 8LE

Director21 June 2022Active
1037-1039, High Road, Chadwell Heath, Romford, England, RM6 4AU

Director04 October 2017Active
68 Blythswood Road, Seven Kings, Ilford, England, IG3 8SH

Director04 October 2017Active
59 Roll Gardens, Roll Gardens, Ilford, England, IG2 6TP

Director21 June 2022Active
18, Mendip Road, Ilford, England, IG2 7PN

Director12 August 2022Active
42 Birch Court, Sherman Gardens, Chadwell Heath, Romford, England, RM6 4AP

Director04 October 2017Active
21, Otley Drive, Ilford, England, IG2 6SL

Director12 August 2022Active
33 Sandown Avenue, Sandown Avenue, Dagenham, England, RM10 8XD

Director14 July 2020Active
76 Empress Avenue, Empress Avenue, London, England, E12 5EU

Director14 July 2020Active

People with Significant Control

Mohammad Akhtar Hussain
Notified on:04 October 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:1037-1039, High Road, Romford, England, RM6 4AU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Arif Khan
Notified on:04 October 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:68 Blythswood Road, Seven Kings, Ilford, England, IG3 8SH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mazidur Rahman
Notified on:04 October 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:42 Birch Court, Sherman Gardens, Chadwell Heath, Romford, England, RM6 4AP
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
2024-01-17Address

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

Download
2023-11-30Incorporation

Memorandum articles.

Download
2023-11-30Resolution

Resolution.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Resolution

Resolution.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Officers

Appoint person director company with name date.

Download
2022-08-13Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.