COMMUNITY INCLUSIVE TRUST

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mr Alexander Hole on 2025-07-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Leah Miller as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Stephen Thomas Hopkins as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mrs Laura Cook as a director on 2025-07-08

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Alex Hole on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mrs Jo Slesser on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mrs Tracy Joanne Slesser on 2025-07-16

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/05/2527 May 2025 Appointment of Mrs Jo Slesser as a director on 2025-05-22

View Document

24/04/2524 April 2025 Cessation of Isabel Burford as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Notification of a person with significant control statement

View Document

24/04/2524 April 2025 Cessation of Rachael May Sharpe as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Sandra Elaine Paley as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Jonathan Jackson as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Paul Boucher as a person with significant control on 2025-04-24

View Document

20/03/2520 March 2025 Full accounts made up to 2024-08-31

View Document

03/02/253 February 2025 Termination of appointment of Kim-Adele Platts as a director on 2025-02-03

View Document

28/11/2428 November 2024 Termination of appointment of Lisa Ashcroft as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Jo Slesser as a director on 2024-07-10

View Document

10/10/2410 October 2024 Appointment of Mr Alex Hole as a director on 2024-10-01

View Document

04/07/244 July 2024 Appointment of Mr Paul Tallentire as a director on 2024-06-25

View Document

24/06/2424 June 2024 Termination of appointment of Bryan William Steele as a director on 2024-06-24

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

14/06/2414 June 2024 Appointment of Miss Lisa Ashcroft as a director on 2024-06-04

View Document

14/05/2414 May 2024 Full accounts made up to 2023-08-31

View Document

25/04/2425 April 2024 Termination of appointment of Keith Stanton as a director on 2024-04-16

View Document

29/01/2429 January 2024 Appointment of Miss Leah Miller as a director on 2024-01-22

View Document

05/01/245 January 2024 Appointment of Mr Nathan Edward Jeremiah as a director on 2023-12-12

View Document

02/10/232 October 2023 Notification of Rachael May Sharpe as a person with significant control on 2023-09-20

View Document

02/10/232 October 2023 Termination of appointment of Rachael May Sharpe as a director on 2023-09-20

View Document

07/08/237 August 2023 Appointment of Mr Harpaul Singh Dhindsa as a director on 2023-07-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-08-31

View Document

24/12/2224 December 2022 Appointment of Mrs Pamela Powell as a director on 2022-12-14

View Document

15/12/2215 December 2022 Termination of appointment of Matthew David Fanthorpe as a director on 2022-12-14

View Document

30/11/2230 November 2022 Director's details changed for Dr Rachael May Sharpe on 2022-11-16

View Document

30/11/2230 November 2022 Registered office address changed from Poplar Farm School Helmsley Road Grantham Lincolnshire NG31 8XF United Kingdom to Warwick House Long Bennington Business Park Long Bennington Newark NG23 5JR on 2022-11-30

View Document

02/03/222 March 2022 Full accounts made up to 2021-08-31

View Document

27/01/2227 January 2022 Termination of appointment of Kate Rouse as a director on 2022-01-20

View Document

07/01/227 January 2022 Appointment of Jo Slesser as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr Matthew David Fanthorpe as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Keith Stanton as a director on 2022-01-01

View Document

02/12/212 December 2021 Termination of appointment of Peter Bell as a director on 2021-07-21

View Document

20/10/2120 October 2021 Appointment of Julia Lindley-Baker as a director on 2021-09-01

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MOORE

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MRS SUZANNE MAYCOCK

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA PALEY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED DOCTOR STEPHEN HOPKINS

View Document

08/03/198 March 2019 CESSATION OF GRAHAM PETER COOK AS A PSC

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOK

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JACKSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JORDAN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA KING

View Document

03/10/183 October 2018 SECRETARY APPOINTED MRS GRAY TAVENER

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LINFORTH

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM AUTUMN PARK BUSINESS CENTRE AUTUMN PARK DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7EU ENGLAND

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS LUCY JANE MCCLEMENTS

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELAINE PALEY

View Document

14/06/1814 June 2018 CESSATION OF KATHLEEN WEEKES AS A PSC

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS SANDRA ELAINE PALEY

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS KATHRYN JOY GOODMAN

View Document

05/04/185 April 2018 ADOPT ARTICLES 16/03/2018

View Document

05/04/185 April 2018 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DARAN BLAND

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STANFORD

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BELL / 22/06/2017

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS REBECCA KING

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DYSON

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PETER JORDAN

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR SIMON LINFORTH

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK METCALFE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NOREEN BUCKINGHAM

View Document

06/07/166 July 2016 04/06/16 NO MEMBER LIST

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM AMBERGATE SPORTS COLLEGE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7LP

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS NOREEN BUCKINGHAM

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DARAN CASS BLAND

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR JOHN STANFORD

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BUFFHAM

View Document

29/02/1629 February 2016

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS PATRICIA KATHLEEN DYSON

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JOHN ALAN STANFORD

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/06/1522 June 2015 04/06/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHYTE

View Document

05/06/145 June 2014 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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