COMMUNITY INCLUSIVE TRUST - NEWARK


Company Profile Company Filings

Overview

COMMUNITY INCLUSIVE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWARK ENGLAND and has the status: Active.
COMMUNITY INCLUSIVE TRUST was incorporated 10 years ago on 04/06/2014 and has the registered number: 09071623. The accounts status is FULL and accounts are next due on 31/05/2024.

COMMUNITY INCLUSIVE TRUST - NEWARK

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

WARWICK HOUSE LONG BENNINGTON BUSINESS PARK
NEWARK
NG23 5JR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KIM-ADELE PLATTS Jul 1973 British Director 2020-06-01 CURRENT
MR HARPAUL SINGH DHINDSA Sep 1987 British Director 2023-07-19 CURRENT
MR HELEN DREW-BRADLEY Jul 1963 British Director 2020-06-24 CURRENT
JULIA LINDLEY-BAKER May 1962 British Director 2021-09-01 CURRENT
MR NATHAN EDWARD JEREMIAH Oct 1989 British Director 2023-12-12 CURRENT
MR STEPHEN THOMAS HOPKINS May 1954 British Director 2019-03-19 CURRENT
MRS KATHRYN JOY GOODMAN Jul 1966 British Director 2018-03-16 CURRENT
MISS LEAH MILLER Feb 1988 British Director 2024-01-22 CURRENT
BRYAN WILLIAM STEELE Nov 1959 British Director 2020-06-24 CURRENT
JO SLESSER Apr 1975 British Director 2022-01-01 CURRENT
MRS PAMELA POWELL Nov 1949 British Director 2022-12-14 CURRENT
MRS GRAY TAVENER Secretary 2018-09-20 UNTIL 2019-11-15 RESIGNED
MRS PATRICIA WHYTE Jan 1953 British Director 2014-06-04 UNTIL 2015-06-04 RESIGNED
MR DEREK METCALFE Jul 1952 British Director 2014-06-04 UNTIL 2016-11-24 RESIGNED
MR PETER JORDAN Feb 1948 British Director 2016-12-15 UNTIL 2019-01-02 RESIGNED
MRS REBECCA JOSEPHINE KING Dec 1969 British Director 2017-05-24 UNTIL 2018-10-12 RESIGNED
MR SIMON LINFORTH Jan 1976 British Director 2016-12-15 UNTIL 2018-07-05 RESIGNED
MRS SUZANNE MAYCOCK Jun 1963 British Director 2019-03-19 UNTIL 2022-05-31 RESIGNED
MS LUCY JANE MCCLEMENTS May 1976 British Director 2018-03-16 UNTIL 2022-05-31 RESIGNED
MRS SANDRA ELAINE PALEY Mar 1973 Irish Director 2018-03-16 UNTIL 2019-03-17 RESIGNED
MRS PATRICIA KATHLEEN DYSON Feb 1954 British Director 2016-01-28 UNTIL 2017-05-18 RESIGNED
MRS KATE ROUSE Sep 1974 British Director 2020-02-19 UNTIL 2022-01-20 RESIGNED
DR RACHAEL MAY SHARPE Apr 1988 British Director 2020-01-19 UNTIL 2023-09-20 RESIGNED
MR JOHN ALAN STANFORD Jan 1937 British Director 2015-12-03 UNTIL 2017-09-21 RESIGNED
KEITH STANTON Jun 1962 British Director 2022-01-01 UNTIL 2024-04-16 RESIGNED
JAYNE STOREY Dec 1965 British Director 2020-06-24 UNTIL 2021-04-21 RESIGNED
MS KATHLEEN WEEKES Mar 1943 British Director 2014-06-04 UNTIL 2022-05-26 RESIGNED
MR MATTHEW FANTHORPE May 1967 British Director 2022-01-01 UNTIL 2022-12-14 RESIGNED
MR GRAHAM PETER COOK Dec 1951 British Director 2014-06-04 UNTIL 2019-03-08 RESIGNED
MISS CLAIRE HELEN BUFFHAM Jun 1974 British Director 2014-06-04 UNTIL 2016-02-26 RESIGNED
MRS NOREEN BUCKINGHAM Jan 2000 British Director 2016-04-28 UNTIL 2016-09-12 RESIGNED
MR PAUL BOUCHER Nov 1948 British Director 2014-06-04 UNTIL 2019-10-28 RESIGNED
MR DARAN CASS BLAND Jan 1970 British Director 2016-03-24 UNTIL 2017-09-01 RESIGNED
MR PETER BELL May 1970 British Director 2014-06-04 UNTIL 2021-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Rachael May Sharpe 2023-09-20 4/1988 Newark   Significant influence or control as trust
Isabel Burford 2020-02-03 10/1965 Grantham   Lincolnshire Significant influence or control as trust
Ms Sarah Moore 2019-03-21 - 2021-04-19 12/1968 Grantham   Lincolnshire Voting rights 25 to 50 percent
Mr Jonathan Jackson 2019-03-08 4/1962 Newark   Voting rights 25 to 50 percent as firm
Mrs Sandra Elaine Paley 2018-03-16 3/1973 Newark   Voting rights 25 to 50 percent as trust
Mr Graham Peter Cook 2016-04-06 - 2019-03-08 12/1951 Grantham   Lincolnshire Voting rights 25 to 50 percent
Ms Kathleen Weekes 2016-04-06 - 2018-03-16 3/1943 Grantham   Lincolnshire Voting rights 25 to 50 percent
Mr Paul Boucher 2016-04-06 11/1948 Newark   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPALDING CLUB,LIMITED LINCS Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED LINCOLNSHIRE Active FULL 85200 - Primary education
B & H SOUND SERVICES LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 59200 - Sound recording and music publishing activities
HORSHAM CHRISTIAN CENTRE HORSHAM ENGLAND Dissolved... 94910 - Activities of religious organizations
CRIMESCAN LIMITED LINCOLNSHIRE Dissolved... SMALL 7460 - Investigation & security
AVONLINE LIMITED REDCLIFFE WAY ... FULL 43330 - Floor and wall covering
SECRET WORLD WILDLIFE RESCUE HIGHBRIDGE Active GROUP 75000 - Veterinary activities
JIREH-TEK LIMITED LIPHOOK Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOSPITALITY PROFESSIONALS ASSOCIATION HASLEMERE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BOUCHER EDUCATIONAL CONSULTANCY LTD SLEAFORD Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
VARIOUS EATERIES TRADING LIMITED LONDON ENGLAND Active FULL 56101 - Licensed restaurants
VARIOUS EATERIES HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BIGBLU SERVICES HOLDING LTD LONDON UNITED KINGDOM Active FULL 61300 - Satellite telecommunications activities
AVONLINE NETWORK SERVICES HOLDINGS LIMITED STEVENAGE ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
AVONLINE HOLDINGS LIMITED BRISTOL UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
AVONLINE NETWORK SERVICES LIMITED STEVENAGE ENGLAND Active FULL 61100 - Wired telecommunications activities
BIGBLU SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 61300 - Satellite telecommunications activities
FINWELL COACHING & CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DREW-BRADLEY ASSOCIATES LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAPLEZONE PROPERTY INVESTMENT LIMITED LONG BENNINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NOBLE INSURANCE SERVICES LTD NEWARK ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
NIGEL SMITH PLUMBING AND MECHANICAL SERVICES LTD LONG BENNINGTON UNITED KINGDOM Active FULL 43220 - Plumbing, heat and air-conditioning installation
MARGINBLOCK RESIDENTS MANAGEMENT LIMITED NOTTINGHAMSHIRE Active DORMANT 81100 - Combined facilities support activities
MAPLEZONE (NORTHAMPTON) LIMITED LONG BENNINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MAPLEZONE (LEICESTER) LIMITED LONG BENNINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
M. IRELAND LIMITED LONG BENNINGTON Active MICRO ENTITY 43341 - Painting
MIST SERVICES LTD LONG BENNINGTON Active MICRO ENTITY 85600 - Educational support services
ACTIVE INTEGRATED SYSTEMS LIMITED LONG BENNINGTON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
IHD PROFESSIONAL LTD NEWARK UNITED KINGDOM Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics