UKBizDB.co.uk

WAKEFIELD TRINITY COMMUNITY TRUST

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

This company is commonly known as Wakefield Trinity Community Trust. The company was founded 17 years ago and was given the registration number 05899518. The firm's registered office is in WAKEFIELD. You can find them at Belle Vue, Doncaster Road, Wakefield, West Yorkshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:WAKEFIELD TRINITY COMMUNITY TRUST
Company Number:05899518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Belle Vue, Doncaster Road, Wakefield, West Yorkshire, WF1 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director18 September 2018Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director02 June 2020Active
Belle Vue Stadium, Doncaster Road, Wakefield, England, WF1 5EY

Director19 October 2017Active
63, Haigh Road, Rothwell, Leeds, LS26 0LW

Secretary30 June 2008Active
Auk House, Coleby Road, Coleby, England, DN15 9AL

Secretary26 October 2014Active
1 St James Gate, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary08 August 2006Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director17 July 2019Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director17 July 2019Active
13, Thornhill Croft, Walton, Wakefield, England, WF2 6NU

Director22 March 2016Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
1, East Street, Wakefield, England, WF1 2PY

Director19 October 2017Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director23 March 2016Active
2, Greenfield Road, Holmfirth, England, HD9 2JT

Director22 March 2016Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director22 March 2016Active
87, Batley Road, Wakefield, WF2 0AB

Director06 February 2009Active
31 Robin Lane, Hemsworth, Pontefract, WF9 4PL

Director06 February 2009Active
38, Nostell Lane, Ryhill, Wakefield, WF4 2DJ

Director31 August 2008Active
1, Gagewell Drive, Horbury, Wakefield, England, WF4 6BP

Director14 September 2017Active
63, Haigh Road, Rothwell, Leeds, LS26 0LW

Director08 August 2006Active
Bridge House, Thorpe Lane Thorpe Audlin, Pontefract, WF8 3HE

Director08 August 2006Active
Springfield House, Stocks Lane Queensbury, Bradford, BD13 2RJ

Director12 February 2009Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director17 May 2011Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director17 July 2019Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director04 May 2017Active
555, Aberford Road, Stanley, Wakefield, England, WF3 4AH

Director22 March 2016Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director17 July 2019Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director01 October 2010Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director18 August 2011Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
Belle Vue, Doncaster Road, Wakefield, WF1 5HT

Director24 September 2014Active
108, Pannal Ash Road, Harrogate, HG2 9AJ

Director31 August 2008Active

People with Significant Control

Mr Christopher Brereton
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Belle Vue, Wakefield, WF1 5HT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.