Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTSIDE COMMUNITY TRUST
Company Information for

EASTSIDE COMMUNITY TRUST

EASTON COMMUNITY CENTRE, KILBURN STREET, BRISTOL, BS5 6AW,
Company Registration Number
04023294
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Eastside Community Trust
EASTSIDE COMMUNITY TRUST was founded on 2000-06-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Eastside Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTSIDE COMMUNITY TRUST
 
Legal Registered Office
EASTON COMMUNITY CENTRE
KILBURN STREET
BRISTOL
BS5 6AW
Other companies in BS5
 
Previous Names
EASTON AND LAWRENCE HILL NEIGHBOURHOOD MANAGEMENT12/09/2020
COMMUNITY AT HEART07/04/2011
Charity Registration
Charity Number 1081691
Charity Address COMMUNITY AT HEART, THE OLD BANK, 108 CHURCH ROAD, REDFIELD, BRISTOL, BS5 9LJ
Charter WORKING WITH RESIDENTS AND SERVICE PROVIDERS TO DELIVER NEIGHBOURHOOD MANAGEMENT IN EASTON AND LAWRENCE HILL IN BRISTOL TO IMPROVE THE LIVES OF LOCAL PEOPLE.
Filing Information
Company Number 04023294
Company ID Number 04023294
Date formed 2000-06-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB983026414  
Last Datalog update: 2023-12-07 01:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSIDE COMMUNITY TRUST
Is this data useful to you?
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.
Companies with same name EASTSIDE COMMUNITY TRUST
The following companies were found which have the same name as EASTSIDE COMMUNITY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTSIDE COMMUNITY CENTRE LTD EASTSIDE COMMUNITY CENTRE ABBOTS ROAD WHITBY NORTH YORKSHIRE YO22 4EA Active Company formed on the 2010-09-09
EASTSIDE COMMUNITY HERITAGE SCHOOL 360 SUGAR HOUSE LANE LONDON E15 2QS Active Company formed on the 1998-02-13
EASTSIDE COMMUNITY SPORTS 121 MAIN ROAD BILTON HULL HU11 4AB Active Company formed on the 2007-07-02
EASTSIDE COMMUNITY CARE, INC. 121 SW MORRISON STE 600 PORTLAND OR 97204 Active Company formed on the 2004-05-18
EASTSIDE COMMUNITY CITIZENS' ORGANIZATION (E.C.C.O.) 7627 EAST "F" ST TACOMA WA 98404 Dissolved Company formed on the 1987-12-07
EASTSIDE COMMUNITY CHURCH OF TACOMA, WASHINGTON 6066 S WAPATO LAKE DR TACOMA WA 984082201 Active Company formed on the 1970-01-07
EASTSIDE COMMUNITY HELPERS 7333 122ND AVE NE KIRKLAND WA 980330000 Delinquent Company formed on the 1992-07-06
EASTSIDE COMMUNITY LIVING 1001 4TH AVE STE 4400 SEATTLE WA 981541192 Active Company formed on the 1994-03-03
EASTSIDE COMMUNITY AID THRIFT SHOP 12451 116TH AVE NE KIRKLAND WA 980344309 Active Company formed on the 2006-08-29
EASTSIDE COMMUNITY HELMET SAFETY EDUCATION SERVICES 932 177TH AVE NE BELLEVUE WA 98008 Dissolved Company formed on the 2007-07-20
EASTSIDE COMMUNITY RAIL, LLC 4117 S LAMONTE ST SPOKANE WA 992032820 Dissolved Company formed on the 2011-02-02
EASTSIDE COMMUNITY RAIL, LLC 218 19TH PLACE KIRKLAND WA 98033 Dissolved Company formed on the 2012-08-28
EASTSIDE COMMUNITY RAIL, LLC 1011 MAPLE AVE SNOHOMISH WA 98290 Dissolved Company formed on the 2014-02-09
EASTSIDE COMMUNITY RESOURCE AND NONPROFIT HOUSING CORPORATION KELLY RD DETROIT 48224 Michigan 12530 UNKNOWN Company formed on the 0000-00-00
EASTSIDE COMMUNITY DEVELOPMENT CORPORATION 2940 CORPREW AVENUE NORFOLK VA 23504-4111 Active Company formed on the 1996-04-02
EASTSIDE COMMUNITY CHURCH 327 MILLSIDE DR - GAHANNA OH 43230 Active Company formed on the 2011-10-21
EASTSIDE COMMUNITY DEVELOPMENT CORP. 3807 WELLINGTON AVE - PARMA OH 44134 Active Company formed on the 2008-09-02
EASTSIDE COMMUNITY MINISTRY INCORPORATED PO BOX 965 221 STILLWELL ST. ZANESVILLE OH 43702 Active Company formed on the 1976-10-27
EASTSIDE COMMUNITY CENTER QALICB 4702 S 19TH ST TACOMA WA 984051175 Active Company formed on the 2017-04-17
EASTSIDE COMMUNITY DEVELOPMENT, INC. 4637 FLYNN AVE. JACKSONVILLE FL Inactive Company formed on the 1970-10-01

Company Officers of EASTSIDE COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
SAED MOHAMOUD ALI
Director 2018-07-01
SALLY MARGARET CASELEY
Director 2003-04-16
JOYCE CLARKE
Director 2009-05-06
NICOLA FERRIS
Director 2017-10-19
AMY LISA HANNAH HARRISON
Director 2014-03-18
DOMINIC SEAN MURPHY
Director 2006-05-10
THOMAS CHARLES GORDON OLIVER
Director 2016-09-14
PIPIM POKU OSEI
Director 2018-05-08
HANNAH LOUISE PEPPER
Director 2017-10-19
NOELLE RUMBALL
Director 2016-09-14
RICARDO ORLANDO JOHN SHARRY
Director 2016-05-03
JANE MARJORY WESTHEAD
Director 2014-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
GERRARD IAN BENTLEY
Director 2013-07-24 2014-12-09
JOSETTE WENDY CURTIS
Director 2011-03-30 2014-10-23
RICHARD JOHN CURTIS
Director 2011-03-30 2014-10-23
JENNIE MARVA AUSTIN
Director 2009-05-06 2012-10-18
TERRY BLACK
Director 2011-03-30 2012-10-18
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2000-06-28 2011-03-30
MOHAMMED ELSHARIF
Director 2006-05-10 2010-06-21
ALAN RAYMOND DANDO
Director 2007-05-31 2010-05-04
CHIEDU AMAMIZE
Director 2007-05-31 2009-11-02
GARRY GEORGE HAROLD BRANDRICK
Director 2008-09-17 2009-09-30
ELIZABETH SIAN DELAHAYE
Director 2001-06-04 2009-09-16
SERINA CLARKE
Director 2007-05-31 2008-02-27
NICHOLAS ANTHONY DEMPSEY
Director 2004-11-10 2008-02-27
MARK ANTHONY ADAMS
Director 2004-05-12 2006-08-21
RUPERT DANIEL
Director 2004-06-09 2006-04-05
TRUDI COLLINS
Director 2004-05-12 2005-05-08
PETER BRINDLE
Director 2002-10-15 2004-10-13
DIANE ELIZABETH BUNYAN
Director 2001-07-03 2003-05-01
ANTONY JOHN CHURCHILL
Director 2001-06-04 2003-05-01
SHIRLEY LYNN CARTER
Director 2001-09-11 2002-10-25
ALISON JANE BOUCHIER
Director 2000-10-26 2001-06-04
SARAH ANNE DAILLY
Director 2000-06-28 2001-06-04
BRIAN EDWARDS
Director 2000-06-28 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET CASELEY DINGS COMMUNITY ASSOCIATION Director 2007-04-17 CURRENT 2004-03-08 Active
DOMINIC SEAN MURPHY DINGS COMMUNITY ASSOCIATION Director 2013-12-11 CURRENT 2004-03-08 Active
DOMINIC SEAN MURPHY CREATING EXCELLENCE LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
PIPIM POKU OSEI BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. Director 2013-06-25 CURRENT 2013-06-25 Active
NOELLE RUMBALL UNIVERSITY OF BRISTOL STUDENTS' UNION Director 2016-05-10 CURRENT 2009-07-30 Active
RICARDO ORLANDO JOHN SHARRY BRISTOL COMMUNITY TRANSPORT Director 2016-11-03 CURRENT 2003-04-30 Liquidation
RICARDO ORLANDO JOHN SHARRY CAPTURED TALENT LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19DIRECTOR APPOINTED MR JON EDWARD FOX
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-03-31DIRECTOR APPOINTED MS MUNA ALI MOHAMED MOHAMED
2023-02-21DIRECTOR APPOINTED MR EDWARD FRANK FOWLER
2023-02-10DIRECTOR APPOINTED MS AZMINA MITHA FAISAL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ALICE BALLANTINE DYKES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BURKITT
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BURKITT
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BALLANTINE DYKES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01AP01DIRECTOR APPOINTED MS ROSANNA CLARE DEARBERGH WAKEFIELD
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MS JESSICA ROSEMARY SLACK
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO ORLANDO JOHN SHARRY
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR AMY LISA HANNAH HARRISON
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SAED MOHAMOUD ALI
2021-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-07MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23RES01ADOPT ARTICLES 23/03/21
2021-03-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES01ADOPT ARTICLES 04/11/20
2020-11-04CC04Statement of company's objects
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AP01DIRECTOR APPOINTED MR EMMANUEL MAUNGANIDZE
2020-09-14RES01ADOPT ARTICLES 14/09/20
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-12RES15CHANGE OF COMPANY NAME 30/12/22
2020-09-03RES13ADOPT ARTICLES'>Resolutions passed:
  • Proposed merger/transfer of donors' assets/company to enter into all documents related to the merger be approved 11/03/2020
  • ADOPT ARTICLES
2020-08-19NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13AP01DIRECTOR APPOINTED MR DAMON RAND
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MOODY
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AP01DIRECTOR APPOINTED DR JESSICA MOODY
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE PEPPER
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Beacon Centre City Academy Russell Town Avenue Bristol BS5 9JH
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARJORY WESTHEAD
2018-11-27CH01Director's details changed for Sally Margaret Caseley on 2018-11-26
2018-11-20CH01Director's details changed for Mr Pipim Poku Osei on 2018-11-19
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SEAN MURPHY
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04AP01DIRECTOR APPOINTED MR SAED MOHAMOUD ALI
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR PIPIM POKU OSEI
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK PICKERING
2017-11-09AP01DIRECTOR APPOINTED MS HANNAH LOUISE PEPPER
2017-10-25AP01DIRECTOR APPOINTED MS NICOLA FERRIS
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC08Notification of a person with significant control statement
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN FULFORD
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR AISHA SIMONE LOLITA THOMAS
2016-10-01AP01DIRECTOR APPOINTED DR THOMAS CHARLES GORDON OLIVER
2016-09-30AP01DIRECTOR APPOINTED MS NOELLE RUMBALL
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27AP01DIRECTOR APPOINTED MR RICARDO ORLANDO JOHN SHARRY
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER HERNAN NUNEZ
2015-10-13AA31/03/15 TOTAL EXEMPTION FULL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA SWEENEY
2015-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-20RES01ADOPT ARTICLES 07/07/2015
2015-06-29AR0128/06/15 NO MEMBER LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILNE
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD BENTLEY
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CURTIS
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM THE OLD BANK 108 CHURCH ROAD REDFIELD BRISTOL BS5 9LJ
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSETTE CURTIS
2014-10-16AA31/03/14 TOTAL EXEMPTION FULL
2014-08-11AP01DIRECTOR APPOINTED MISS JANE MARJORY WESTHEAD
2014-07-02AP01DIRECTOR APPOINTED MR WALTER HERNAN NUNEZ
2014-07-02AP01DIRECTOR APPOINTED MISS AISHA SIMONE LOLITA THOMAS
2014-06-30AR0128/06/14 NO MEMBER LIST
2014-04-08AP01DIRECTOR APPOINTED MISS AMY LISA HANNAH HARRISON
2013-10-11MEM/ARTSARTICLES OF ASSOCIATION
2013-10-11RES01ALTER ARTICLES 04/10/2013
2013-10-01AA31/03/13 TOTAL EXEMPTION FULL
2013-08-01AP01DIRECTOR APPOINTED MR GERRARD IAN BENTLEY
2013-07-29AP01DIRECTOR APPOINTED MR MATTHEW JOHN FULFORD
2013-06-28AR0128/06/13 NO MEMBER LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY HICKS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MANZOOR UNAR
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MANZOOR UNAR
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE AUSTIN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL MALIK
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BLACK
2012-09-18AA31/03/12 TOTAL EXEMPTION FULL
2012-06-28AR0128/06/12 NO MEMBER LIST
2012-05-08AP01DIRECTOR APPOINTED MISS ANTHEA SWEENEY
2011-10-21AP01DIRECTOR APPOINTED MR ABDUL RAOOF MALIK
2011-10-21AP01DIRECTOR APPOINTED DR MANZOOR HUSSAIN UNAR
2011-09-21AA31/03/11 TOTAL EXEMPTION FULL
2011-08-08AP01DIRECTOR APPOINTED MR MICHAEL FREDERICK PICKERING
2011-06-29AR0128/06/11 NO MEMBER LIST
2011-06-27MISCAUDITORS RESIGNATION SECTION 519
2011-06-21AUDAUDITOR'S RESIGNATION
2011-06-14AUDAUDITOR'S RESIGNATION
2011-05-05AP01DIRECTOR APPOINTED MR TERRY BLACK
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'DONNELL
2011-05-05AP01DIRECTOR APPOINTED MR RICHARD JOHN CURTIS
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
2011-05-05AP01DIRECTOR APPOINTED MRS JOSETTE WENDY CURTIS
2011-05-03RES01ADOPT ARTICLES 30/03/2011
2011-04-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-04-07CERTNMCOMPANY NAME CHANGED COMMUNITY AT HEART CERTIFICATE ISSUED ON 07/04/11
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26AR0128/06/10 NO MEMBER LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GEORGE HICKS / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CLARKE / 28/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIE MARVA AUSTIN / 28/06/2010
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 28/06/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEEMING
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR AYANNAH GRIFFITHS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ELSHARIF
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DANDO
2010-06-03MISCSECTION 519
2010-05-20AUDAUDITOR'S RESIGNATION
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 202 AVONVALE ROAD BRISTOL AVON BS5 9SX
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FRAZER
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL NDIKUMANA
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHIEDU AMAMIZE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA TIMLIN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DELAHAYE
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRY BRANDRICK
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01363aANNUAL RETURN MADE UP TO 28/06/09
2009-05-13288aDIRECTOR APPOINTED JOYCE CLARKE
2009-05-13288aDIRECTOR APPOINTED TONY GEORGE HICKS
2009-05-13288aDIRECTOR APPOINTED JENNIE MARVA AUSTIN
2009-03-05MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTSIDE COMMUNITY TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTSIDE COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTSIDE COMMUNITY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EASTSIDE COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of EASTSIDE COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EASTSIDE COMMUNITY TRUST
Trademarks
We have not found any records of EASTSIDE COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with EASTSIDE COMMUNITY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-12-19 GBP £2,000
Bristol City Council 2012-12-19 GBP £2,000 RESIDENTS PARKING ZONE
Bristol City Council 2012-10-22 GBP £1,500
Bristol City Council 2012-10-22 GBP £1,000
Bristol City Council 2012-10-22 GBP £1,000 NEIGHBOURHOODS PARTNERSHIPS
Bristol City Council 2012-10-22 GBP £1,500 NEIGHBOURHOODS PARTNERSHIPS
Bristol City Council 2012-06-21 GBP £1,800
Bristol City Council 2012-06-21 GBP £1,800 ST PAULS FOCUSSED SUPPORT
Bristol City Council 2012-06-07 GBP £9,973 COMMUNITY ENGAGEMENT
Bristol City Council 2010-11-14 GBP £570
Bristol City Council 2010-11-14 GBP £2,400
Bristol City Council 2010-10-14 GBP £570
Bristol City Council 2010-10-14 GBP £570
Bristol City Council 2010-09-14 GBP £570
Bristol City Council 2010-09-14 GBP £713
Bristol City Council 2010-09-14 GBP £1,235
Bristol City Council 2010-08-14 GBP £570
Bristol City Council 2010-08-14 GBP £570
Bristol City Council 2010-08-14 GBP £1,235

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASTSIDE COMMUNITY TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTSIDE COMMUNITY TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTSIDE COMMUNITY TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.