UKBizDB.co.uk

ROWNER COMMUNITY TRUST

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

This company is commonly known as Rowner Community Trust. The company was founded 27 years ago and was given the registration number 03338418. The firm's registered office is in GOSPORT. You can find them at Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, Hampshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ROWNER COMMUNITY TRUST
Company Number:03338418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 90020 - Support activities to performing arts
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, Hampshire, England, PO13 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director28 June 2023Active
59, Linden Grove, Gosport, United Kingdom, PO12 2ED

Director01 September 2011Active
Town Hall, High Street, Gosport, United Kingdom, PO12 1EB

Director08 December 2011Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director10 January 2022Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director20 June 2019Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director30 May 2017Active
122 Fareham Road, Gosport, PO13 0AQ

Secretary23 May 2000Active
26 Duncan Road, Southsea, PO5 2QU

Secretary29 November 1999Active
The Nimrod Centre, Nimrod Drive Rowner, Gosport, PO13 8BE

Secretary16 August 2011Active
8 Hamilton Grove, Peel Common, Gosport, PO13 0PZ

Secretary18 October 2004Active
18 Parker Close, Elson, Gosport, PO12 4BD

Secretary07 April 2003Active
28 Iddesleigh Road, Bournemouth, BH3 7NQ

Secretary07 May 2003Active
43 Harvey Crescent, Warsash, Southampton, SO31 9TA

Secretary21 March 1997Active
49 Crofton Road, Southsea, PO4 8NY

Secretary19 February 1999Active
49 Crofton Road, Southsea, PO4 8NY

Secretary17 November 1997Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Secretary02 September 2013Active
17 Far Green, Matlock, DE4 3JF

Secretary06 July 1998Active
13 Kingsmill Close, Gosport, PO12 2PG

Secretary22 October 2007Active
2 Brickyard Road, Swanmore, Southampton, SO32 2PJ

Secretary18 March 1997Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director22 January 2015Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director28 November 2017Active
49, Stoke Road, Gosport, United Kingdom, PO12 1LS

Director10 May 2012Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director24 November 2016Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director14 August 2021Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director10 January 2022Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director21 May 2015Active
35 Privett Place, Gosport, PO12 3SG

Director21 March 1997Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director21 January 2022Active
The Nimrod Centre, Nimrod Drive Rowner, Gosport, PO13 8BE

Director16 June 2011Active
91 Clayhall Road, Gosport, PO12 2AH

Director03 September 2001Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director10 May 2020Active
Nimrod Community Centre, 17 Falcon Meadows Way, Gosport, England, PO13 8AA

Director19 November 2015Active
The Rectory, Rowner Lane, Gosport, PO13 9SU

Director18 March 1997Active
58 Highmoor Road, Caversham, Reading, RG4 7BG

Director21 March 1997Active
The Nimrod Centre, Nimrod Drive Rowner, Gosport, PO13 8BE

Director19 November 2013Active

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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-12-04Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.