ACTIVE COMMUNITY TRUST LTD

Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of James Andrew William Pringle as a director on 2025-03-27

View Document

27/02/2527 February 2025 Appointment of Mr James Andrew William Pringle as a director on 2025-02-27

View Document

04/01/254 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Sally Pearse as a director on 2024-12-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/04/1516 April 2015 ADOPT ARTICLES 01/04/2015

View Document

16/04/1516 April 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SENEVIRENTNE

View Document

05/02/155 February 2015 31/01/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 TERMINATE DIR APPOINTMENT

View Document

26/01/1526 January 2015 TERMINATE DIR APPOINTMENT

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS REBECCA ODEYEMI

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR MELINA SIMMONITE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIKAHT AHMED

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MS CHRISTINE SENEVIRENTNE

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS AMANDA COOK

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KABIER ASLAM

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MISS SALLY PEARSE

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MISS NATALIE TUFNELL

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR TANVEER AZIZ

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHAMEEM AKHTAR

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARIKA PUGLISI

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR HAROON SHARIF

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS MARIKA PUGLISI

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELINA SIMMONITE

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR REHAILA SHARIF

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR LESJIE DUSAURAY

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY HELEN MCGOWEN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS MELINA SIMMONITE

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR TANVEER AZIZ

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS MELINA SIMMONITE

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR HAROON SHARIF

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS SHAMEEM AKHTAR

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS LESJIE DUSAURAY

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY LINDA EDWARDS

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED DARNALL COMMUNITY NURSERY
CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MRS HELEN MCGOWEN

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIKAHT AHMED

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 31/01/14 NO MEMBER LIST

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS NIKAHT NAHID AHMED

View Document

24/04/1324 April 2013 31/01/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS NIKAHT NAHID AHMED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON GREEN

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MRS LINDA EDWARDS

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY LINDA EDWARDS

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHAMEEM AKTAR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIKAHT AHMED

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BAGSHAW / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAHAILA SHARIF ANWAR / 14/08/2012

View Document

14/03/1214 March 2012 31/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 31/01/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHAMEM RAMZAN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MISSING

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKAHT NAHID AHMED / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY MISSING / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMEM RAMZAN / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BAGSHAW / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMEEM AKTAR / 10/02/2010

View Document

10/02/1010 February 2010 31/01/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHAILA SHARIF ANWAR / 10/02/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: DARNALL EDUCATION CENTRE DARNALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 5AF

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED BENJAMIN GREGORY

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED MARIE GREGORY

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company