Warning: file_put_contents(c/5b999865ddc9224b81aa9749dde843a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6468bb1cb78e4eb1bd5b973f9ff79a43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Trinity Community Centre, E12 6SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRINITY COMMUNITY CENTRE

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

This company is commonly known as Trinity Community Centre. The company was founded 20 years ago and was given the registration number 04916433. The firm's registered office is in LONDON. You can find them at Trinity Community Centre, East Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRINITY COMMUNITY CENTRE
Company Number:04916433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trinity Community Centre, East Avenue, London, E12 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Community Centre, East Avenue, London, England, E12 6SG

Secretary28 April 2023Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director29 July 2021Active
Trinity Community Centre, East Avenue, London, England, E12 6SG

Director30 March 2023Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director27 March 2019Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director26 April 2022Active
Trinity Community Centre, East Avenue, London, England, E12 6SG

Director30 March 2023Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director25 March 2021Active
Trinity Community Centre, East Avenue, London, England, E12 6SG

Director07 December 2023Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director29 July 2021Active
135, Collier Row Lane, Romford, England, RM5 3HL

Secretary06 October 2016Active
Trinity Centre, East Avenue, London, England, E12 6SG

Secretary15 January 2015Active
Trinity Community Centre, East Avenue, London, E12 6SG

Secretary08 April 2021Active
Trinity Community Centre, East Avenue, London, England, E12 6SG

Secretary26 April 2022Active
Trinity Centre, East Avenue, London, England, E12 6SG

Secretary03 May 2018Active
5 Brampton Road, East Ham, E6 3LL

Secretary30 September 2003Active
St. Barnabas Vicarage, Browning Road, Manor Park, London, E12 6PB

Secretary05 March 2009Active
26, Beeton Close, Pinner, London, HA5 4NZ

Director05 March 2009Active
Trinity Centre, East Avenue, London, England, E12 6SG

Director11 December 2014Active
Trinity Centre, East Avenue, London, England, E12 6SG

Director11 December 2014Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director11 December 2014Active
38 Rothsay Road, London, E7 8LY

Director19 October 2006Active
Trinity Community Centre, East Avenue, London, England, E12 6SG

Director22 March 2018Active
92 Otter Close Blaker Road, Stratford, London, E15 2PT

Director29 September 2005Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director30 November 2011Active
159 Boleyn Road, Forest Gate, London, E7 9QH

Director30 September 2003Active
41 Gillett Avenue, London, E6 3AW

Director29 September 2005Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director30 November 2011Active
Trinity Community Centre, East Avenue, London, E12 6SG

Director01 January 2011Active
Trinity Centre, East Avenue, London, England, E12 6SG

Director11 December 2014Active
26 Chester Road, Tufnell Park, London, N19 5BZ

Director29 September 2005Active
No 1 Madeline Grove, Ilford, IG1 2RG

Director08 July 2004Active
17 Cantley Gardens, Barking Side, Ilford, IG2 6QB

Director19 October 2006Active
17 Cantley Gardens, Barking Side, Ilford, IG2 6QB

Director18 December 2003Active
17, Cantley Gardens, Ilford, England, IG2 6QB

Director12 December 2013Active
83 Goldsmith Avenue, Manor Park, E12 6QB

Director18 December 2003Active

People with Significant Control

Mr Stephen Bryan Bonnick
Notified on:26 April 2022
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Trinity Community Centre, East Avenue, London, England, E12 6SG
Nature of control:
  • Significant influence or control
Mr Sajimon Jose Maliekal
Notified on:03 May 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Trinity Community Centre, East Avenue, London, England, E12 6SG
Nature of control:
  • Significant influence or control
Mr Anthony Paul
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Trinity Centre, East Avenue, London, England, E12 6SG
Nature of control:
  • Significant influence or control

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 (6 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)

Copyright © 2024. All rights reserved.