UKBizDB.co.uk

WEST ITCHEN COMMUNITY TRUST LIMITED

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

This company is commonly known as West Itchen Community Trust Limited. The company was founded 21 years ago and was given the registration number 04617788. The firm's registered office is in SOUTHAMPTON. You can find them at Ropewalk Centre, 53 Derby Road, Southampton, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST ITCHEN COMMUNITY TRUST LIMITED
Company Number:04617788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Ropewalk Centre, 53 Derby Road, Southampton, Hampshire, SO14 0DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropewalk Centre, 53 Derby Road, Southampton, England, SO14 0DJ

Secretary16 October 2010Active
Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ

Director04 March 2014Active
60 Portswood Road, Southampton, SO17 2FW

Director01 July 2003Active
35 Plover Close, Lords Wood, Southampton, SO16 8EU

Director01 July 2003Active
Welland, Jubilee Hill, Great Durnford, SP4 6AX

Secretary16 December 2002Active
95 Bellevue Rd, Cowes, PO31 7LE

Secretary01 October 2005Active
41 Seaview Road, Cowes, PO31 7UN

Secretary01 July 2003Active
Ropewalk Centre, 53 Derby Road, Southampton, England, SO14 0DJ

Director19 April 2011Active
53 Cranbury Avenue, Southampton, SO14 0LS

Director16 December 2002Active
Highcroft 50 Compton Way, Olivers Battery, Winchester, SO22 4HW

Director01 July 2003Active
Highland Cottage Giddy Lake, Wimborne, BH21 2QT

Director01 July 2003Active
52 Cranbury Avenue, Southampton, SO14 0LT

Director01 July 2003Active
18 Atherley Road, Shirley, Southampton, SO15 5DQ

Director01 July 2003Active
95 Bellevue Rd, Cowes, PO31 7LE

Director01 October 2005Active
26b Quarry Road, Winchester, SO23 0JG

Director01 July 2003Active
11 James Street, Southampton, SO14 1PL

Director01 July 2003Active
59, Ashtree Road, Southampton, United Kingdom, SO14 0DL

Director06 December 2007Active
Friston House, 30 The Breach, Devizes, SN10 5BJ

Director16 December 2002Active
Southampton Central Police Station, Southern Road, Southampton, England, SO15 1AN

Director14 April 2015Active
Flat 1, York House, York Close, Southampton, England, SO14 5RS

Director28 January 2010Active
April Cottage, The Frenches, East Wellow, SO51 6FE

Director01 July 2003Active
41 Seaview Road, Cowes, PO31 7UN

Director01 March 2003Active

People with Significant Control

Mr Ahmed Ali Sasso
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Ms Androulla Andreou
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Mrs Helen Cecelia Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Mr Richard Andrew Harwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Professor Reginald Francis Ruel
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Mr Robert John Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Mrs Vilma May Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
Nature of control:
  • Significant influence or control
Mr Noel Christopher Cato
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Ropewalk Centre, 53 Derby Road, Southampton, SO14 0DJ
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 (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
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Change of constitution

Statement of companys objects.

Download
2016-06-27Resolution

Resolution.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.