Company Information for LETCHWORTH CIVIC TRUST
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, HERTFORDSHIRE, SG6 9BL,
|
Company Registration Number
00135234
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LETCHWORTH CIVIC TRUST | |
Legal Registered Office | |
Suite 501 The Nexus Building Broadway Letchworth Garden City HERTFORDSHIRE SG6 9BL Other companies in SG6 | |
Company Number | 00135234 | |
---|---|---|
Company ID Number | 00135234 | |
Date formed | 1914-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2026-03-31 | |
Latest return | 2023-10-16 | |
Return next due | 2024-10-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-09 14:10:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ELIZABETH JENKINS |
||
KEITH FLETCHER EMSALL |
||
MARIA IREDALE |
||
PETER MICHAEL JACKSON |
||
IAN MANTLE |
||
MICHAEL ROBERT MUIR |
||
LYNDA ANN NEEDHAM |
||
MICHAEL JOHN RICE |
||
CHARMAINE ANNE ROGERS |
||
COLIN SPARSHOTT |
||
JANET ALISON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CHRISTOPHER COTTERILL |
Director | ||
DAVID CHARLES LEVETT |
Director | ||
WILLIAM GEORGE ARMITAGE |
Director | ||
JENNY GREEN |
Director | ||
PATRICIA ELLEN WALKER |
Director | ||
FRANCIS NEVILLE BRAMMER |
Director | ||
MARY ELIZABETH DEARY |
Director | ||
PETER MICHAEL JACKSON |
Company Secretary | ||
MONICA MADELAINE BLOXHAM |
Director | ||
SALLY ELIZABETH JENKINS |
Director | ||
PETER MARDELL |
Director | ||
MOIRA ANN PROTANI |
Director | ||
GURSHARNJIT KHANGURA |
Director | ||
DOUGLAS HAYNES |
Director | ||
RAJ CHAND |
Director | ||
WILLIAM MILLER |
Director | ||
WILLIAM ARTHUR HEATON |
Director | ||
JOHN EDWARD THOMAS CRUSE |
Director | ||
DONALD WILLIAM SUTHERLAND |
Director | ||
PETER MICHAEL JACKSON |
Director | ||
MICHAEL ERNEST GARDINER |
Company Secretary | ||
ANTHONY GREGORY BURROWS |
Director | ||
JEAN ALISON RENWICK BOLDY |
Director | ||
JOHN MASON STODDARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETROLEUM GEOLOGY CONFERENCES LIMITED | Director | 2016-03-30 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
GESGB CONFERENCES LIMITED | Director | 2016-01-05 | CURRENT | 1991-09-26 | Active | |
GESGB | Director | 2016-01-01 | CURRENT | 2000-12-14 | Active | |
LETCHWORTH GARDEN CITY COMMUNITY GROUP | Director | 2013-04-23 | CURRENT | 2004-07-15 | Active | |
RUOBAL PROPERTIES LIMITED | Director | 1991-06-28 | CURRENT | 1963-03-19 | Active - Proposal to Strike off | |
THE NENE VALLEY GLIDING CLUB LIMITED | Director | 2013-08-10 | CURRENT | 2004-07-29 | Active | |
LETCHWORTH GARDEN CITY SERVICES LIMITED | Director | 2010-07-09 | CURRENT | 1995-08-11 | Dissolved 2014-02-04 | |
LETCHWORTH GARDEN CITY FARMS LIMITED | Director | 2010-07-09 | CURRENT | 1995-07-20 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHRISTOPHER WEEDER | ||
DIRECTOR APPOINTED MRS EMMA VICTORIA FERNANDES | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/05/24 FROM PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England | |
Director's details changed for Mrs Charmaine Anne Rogers on 2023-10-01 | ||
CH01 | Director's details changed for Mrs Charmaine Anne Rogers on 2023-10-01 | |
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | |
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Daniel Peter Mark Allen on 2023-04-24 | ||
Director's details changed for Mrs Janet Alison Williams on 2023-04-24 | ||
Director's details changed for Ms Maria Iredale on 2023-04-24 | ||
Director's details changed for Mr Ian Mantle on 2023-04-24 | ||
Director's details changed for Mr Michael Robert Muir on 2023-04-24 | ||
Director's details changed for Mr Colin Sparshott on 2023-04-24 | ||
CH01 | Director's details changed for Mr Daniel Peter Mark Allen on 2023-04-24 | |
DIRECTOR APPOINTED MR PHILLIP CHRISTOPHER WEEDER | ||
AP01 | DIRECTOR APPOINTED MR PHILLIP CHRISTOPHER WEEDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RICE | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 07/07/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 5 Gernon Walk Letchworth Garden City SG6 3HW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM 5 Gernon Walk Letchworth Garden City SG6 3HW England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 66 Highfield Letchworth Garden City Hertfordshire SG6 3PZ England to 5 Gernon Walk Letchworth Garden City SG6 3HW | |
AP01 | DIRECTOR APPOINTED MRS LYNDA ANN NEEDHAM | |
CH01 | Director's details changed for Mr Colin Sparshott on 2021-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM Broadway Chambers Letchworth Herts SG6 3AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FLETCHER EMSALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN RICHARD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA ANN NEEDHAM | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ELIZABETH JENKINS on 2019-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN MANTLE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT MUIR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN RICE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 66 Highfield Letchworth Garden City Hertfordshire SG6 3PZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COTTERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARMITAGE | |
AP01 | DIRECTOR APPOINTED MRS JANET ALISON WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR COLIN SPARSHOTT | |
AP01 | DIRECTOR APPOINTED MRS MARIA IREDALE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHARMAINE ANNE ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY DEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS BRAMMER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 16/10/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER JACKSON | |
AR01 | 16/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JENKINS | |
AP03 | SECRETARY APPOINTED MRS SALLY ELIZABETH JENKINS | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES LEVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA BLOXHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 16/10/10 NO MEMBER LIST | |
AR01 | 16/10/09 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELLEN WALKER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH JENKINS / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN NEEDHAM / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY GREEN / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FLETCHER EMSALL / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH DEARY / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER COTTERILL / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS NEVILLE BRAMMER / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA MADELAINE BLOXHAM / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ARMITAGE / 16/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 16/10/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/10/04 | |
363s | ANNUAL RETURN MADE UP TO 16/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 16/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | ANNUAL RETURN MADE UP TO 16/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LETCHWORTH CIVIC TRUST
The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as LETCHWORTH CIVIC TRUST are:
NACRO | £ 5,114,517 |
MENCAP LIMITED | £ 2,931,689 |
HEALTH VISION UK LIMITED | £ 2,504,206 |
FREEDOM FOSTERING LIMITED | £ 1,153,449 |
CAPSTONE FOSTER CARE (NORTH) LIMITED | £ 1,097,662 |
GROUNDWORK LONDON | £ 895,241 |
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED | £ 858,076 |
NEXUS FOSTERING LIMITED | £ 851,969 |
SOUTH EAST LONDON MIND LIMITED | £ 800,489 |
COMPASS FOSTERING CENTRAL LIMITED | £ 769,817 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
MENCAP LIMITED | £ 98,886,185 |
BARNARDO SERVICES LIMITED | £ 89,385,342 |
THE NATIONAL FOSTERING AGENCY LIMITED | £ 58,669,519 |
FOSTERING SOLUTIONS LIMITED | £ 58,438,669 |
ESSEX CARES LIMITED | £ 57,391,301 |
BY THE BRIDGE LIMITED | £ 45,350,697 |
SUNDERLAND HOME CARE ASSOCIATES LTD. | £ 44,543,275 |
CATCH 22 CHARITY LIMITED | £ 41,875,142 |
NEXUS FOSTERING LIMITED | £ 31,679,941 |
BARNARDO'S | £ 27,210,201 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |