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

JOHN POUNDS' COMMUNITY TRUST LTD

THE JOHN POUNDS CENTRE, 23 QUEEN STREET, PORTSMOUTH, HAMPSHIRE, PO1 3HN,
Company Registration Number
04740185
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About John Pounds' Community Trust Ltd
JOHN POUNDS' COMMUNITY TRUST LTD was founded on 2003-04-22 and has its registered office in Portsmouth. The organisation's status is listed as "Active". John Pounds' Community Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN POUNDS' COMMUNITY TRUST LTD
 
Legal Registered Office
THE JOHN POUNDS CENTRE
23 QUEEN STREET
PORTSMOUTH
HAMPSHIRE
PO1 3HN
Other companies in PO1
 
Charity Registration
Charity Number 1100911
Charity Address JOHN POUNDS COMMUNITY TRUST, C/O 19 COLLEGE ROAD, H M NAVAL BASE, PORTSMOUTH, PO1 3LJ
Charter TO ADVANCE EDUCATION AND PROVIDE FACILITIES FOR SOCIAL, RECREATIONAL AND CREATIVE LEISURE TIME OPPORTUNITIES FOR THE PEOPLE OF PORTSMOUTH, PARTICULARLY IN THE AREA KNOWN AS PORTSEA. TO THIS END THE CHARITY RUNS THE JOHN POUNDS CENTRE, PROVIDING SPORTS AND LEISURE FACILITIES, AN IT SUITE, REVITALISATION SUITE, ART STUDIO, CAFE AND CRECHE AND ORGANISING ACTIVITIES FOR LOCAL RESIDENTS.
Filing Information
Company Number 04740185
Company ID Number 04740185
Date formed 2003-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 20:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN POUNDS' COMMUNITY TRUST LTD
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.

Company Officers of JOHN POUNDS' COMMUNITY TRUST LTD

Current Directors
Officer Role Date Appointed
PETER CHARLES GOODSHIP
Company Secretary 2005-05-04
AUDREY LAVINIA BARRETT
Director 2018-04-30
DANNY WILLIAM ALFIE GLAVIN
Director 2013-11-19
PETER CHARLES GOODSHIP
Director 2003-04-22
BRETT LLOYD PAYNE
Director 2015-01-27
BRIAN MILLER
Director 2003-04-22
ADAM CHRISTOPHER NORTH
Director 2015-09-29
GINA ELAINE PERRYMAN
Director 2014-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BURTON
Director 2017-01-31 2018-01-04
TOM ERNEST MICKLEWRIGHT
Director 2014-07-29 2018-01-04
TIMOTHY JOHN BLABER
Director 2013-11-19 2016-11-22
JACKIE ANN WRIGHT
Director 2009-11-16 2016-11-22
PAUL STUART ROLFE
Director 2010-11-16 2015-11-22
JOANNE PINHORNE
Director 2010-11-16 2015-11-17
LYNDA JANE HOPKINSON
Director 2014-01-21 2014-04-24
SIMON ANDREW FROST
Director 2009-11-16 2014-01-08
JANET HEATHER DE BATHE
Director 2003-04-22 2013-05-21
MARILYN LUCILLE VOICE
Director 2011-05-17 2013-01-02
HAZEL JOAN HINE
Director 2003-04-22 2011-03-15
JOHN MICHAEL THURSTON
Director 2003-04-22 2009-04-15
CHRISTINE ANNE RICHARDS
Company Secretary 2003-04-22 2005-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE PROPERTY (PRIDDY'S HARD) LIMITED Company Secretary 2009-07-16 CURRENT 2009-07-16 Active
PETER CHARLES GOODSHIP PORTSMOUTH HARBOUR RENAISSANCE LIMITED Company Secretary 2007-05-21 CURRENT 1996-12-05 Active
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-19 Active
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE PROPERTY COMPANY LIMITED Company Secretary 2002-05-02 CURRENT 2001-04-27 Active
PETER CHARLES GOODSHIP PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST Company Secretary 1994-08-08 CURRENT 1994-08-08 Active
PETER CHARLES GOODSHIP PORTSMOUTH NAVAL BASE TRADING CO. LIMITED Company Secretary 1994-02-21 CURRENT 1992-09-01 Dissolved 2014-04-01
PETER CHARLES GOODSHIP PORTSMOUTH HISTORIC QUARTER TRUST Company Secretary 1991-06-08 CURRENT 1985-11-14 Active
DANNY WILLIAM ALFIE GLAVIN THE INSPIRATION FEDERATION Director 2013-12-06 CURRENT 2013-12-06 Active
PETER CHARLES GOODSHIP PORTSMOUTH HISTORIC DOCKYARD Director 2012-07-31 CURRENT 1993-02-11 Dissolved 2016-06-14
PETER CHARLES GOODSHIP STANBRIDGE SCHOOL TRADING LIMITED Director 2011-11-23 CURRENT 2004-01-30 Dissolved 2016-08-16
PETER CHARLES GOODSHIP ADMIRALTY CONSULTING LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
PETER CHARLES GOODSHIP STANBRIDGE CONSTRUCTION LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-16
PETER CHARLES GOODSHIP STANBRIDGE EARLS SCHOOL TRUST Director 1997-11-10 CURRENT 1951-11-23 Liquidation
PETER CHARLES GOODSHIP PORTSMOUTH HARBOUR RENAISSANCE LIMITED Director 1996-12-20 CURRENT 1996-12-05 Active
PETER CHARLES GOODSHIP PORTSMOUTH ROYAL DOCKYARD HISTORICAL TRUST Director 1994-08-08 CURRENT 1994-08-08 Active
ADAM CHRISTOPHER NORTH THE ACORN BOOK AND TOY SHOP LIMITED Director 2016-09-14 CURRENT 1988-05-06 Active
GINA ELAINE PERRYMAN PORTSEA ACTION GROUP 99 LTD Director 2007-02-07 CURRENT 2000-08-15 Active
GINA ELAINE PERRYMAN HEART OF PORTSMOUTH ENTERPRISE LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2014-06-17

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
2025-01-31APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET WILDER
2025-01-31APPOINTMENT TERMINATED, DIRECTOR ALICE MORTLOCK
2025-01-02FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-24APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLER
2024-04-24APPOINTMENT TERMINATED, DIRECTOR BRENDA GEORGINA TREGARTHEN
2024-04-24DIRECTOR APPOINTED MS LOUISE MARGARET WILDER
2024-04-24DIRECTOR APPOINTED MRS ALICE MORTLOCK
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-21APPOINTMENT TERMINATED, DIRECTOR DANNY WILLIAM ALFIE GLAVIN
2023-04-21CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AP01DIRECTOR APPOINTED MR ANDREW JAMES POTTINGER
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-01AP01DIRECTOR APPOINTED MRS BRENDA GEORGINA TREGARTHEN
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-07CH01Director's details changed for Mr Peter Charles Goodship on 2018-12-01
2018-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CHARLES GOODSHIP on 2017-06-01
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30AP01DIRECTOR APPOINTED MS AUDREY LAVINIA BARRETT
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM MICKLEWRIGHT
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURTON
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR SIMON BURTON
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01CH01Director's details changed for Brian Miller on 2016-11-22
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE WRIGHT
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLABER
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PINHORNE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROLFE
2015-11-30AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER NORTH
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR BRETT LLOYD PAYNE
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MISS GINA ELAINE PERRYMAN
2014-08-28AP01DIRECTOR APPOINTED MR TOM ERNEST MICKLEWRIGHT
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA HOPKINSON
2014-04-04AR0131/03/14 NO MEMBER LIST
2014-03-20AP01DIRECTOR APPOINTED MRS LYNDA JANE HOPKINSON
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FROST
2013-12-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BLABER
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AP01DIRECTOR APPOINTED MR DANNY WILLIAM ALFIE GLAVIN
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET DE BATHE
2013-04-18AR0131/03/13 NO MEMBER LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN VOICE
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-08AR0131/03/12 NO MEMBER LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AP01DIRECTOR APPOINTED MS MARILYN LUCILLE VOICE
2011-03-31AR0131/03/11 NO MEMBER LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HINE
2010-12-03AP01DIRECTOR APPOINTED MR PAUL STUART ROLFE
2010-12-03AP01DIRECTOR APPOINTED MRS JOANNE PINHORNE
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-31AR0131/03/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MILLER / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOAN HINE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET HEATHER DE BATHE / 31/03/2010
2010-03-30AP01DIRECTOR APPOINTED MR SIMON ANDREW FROST
2010-03-29AP01DIRECTOR APPOINTED MRS JACQUELINE WRIGHT
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aANNUAL RETURN MADE UP TO 31/03/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN THURSTON
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-17363aANNUAL RETURN MADE UP TO 31/03/08
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363sANNUAL RETURN MADE UP TO 31/03/07
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02RES13AUDITORS APPTED 20/03/06
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sANNUAL RETURN MADE UP TO 31/03/06
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-03363sANNUAL RETURN MADE UP TO 31/03/05
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-04-29363sANNUAL RETURN MADE UP TO 31/03/04
2003-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN POUNDS' COMMUNITY TRUST LTD 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 JOHN POUNDS' COMMUNITY TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN POUNDS' COMMUNITY TRUST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of JOHN POUNDS' COMMUNITY TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN POUNDS' COMMUNITY TRUST LTD
Trademarks
We have not found any records of JOHN POUNDS' COMMUNITY TRUST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN POUNDS' COMMUNITY TRUST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as JOHN POUNDS' COMMUNITY TRUST LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where JOHN POUNDS' COMMUNITY TRUST LTD 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 JOHN POUNDS' COMMUNITY TRUST LTD 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 JOHN POUNDS' COMMUNITY TRUST LTD 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.