THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Philip Noel Jackson as a director on 2023-05-12

View Document

07/02/257 February 2025 Termination of appointment of Graham Peter Rye as a director on 2024-03-11

View Document

23/07/2423 July 2024 Termination of appointment of John Stuart Palmer as a director on 2024-07-14

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Secretary's details changed for Mr James Albert Rubie on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mrs Andrea Dawn Birch as a director on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Termination of appointment of Charlotte Anne Rushby as a director on 2021-10-09

View Document

30/09/2130 September 2021 Appointment of Mrs Charlotte Anne Rushby as a director on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of David Winston Caseldine as a director on 2021-06-09

View Document

25/06/2125 June 2021 Appointment of Mr James Albert Rubie as a director on 2021-06-21

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR GRAHAM PETER RYE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MR DAVID WINSTON CASELDINE

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS MONIKA RODZOS

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN HORGAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD PROUDLOVE

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN JARRETT

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ELIZABETH GAWTHORPE / 08/07/2017

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SCOTT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARL ANDREWS

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR FEMI OGUNSHAKIN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 16/04/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY FEMI OGUNSHAKIN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MISS SALLY ELIZABETH GAWTHORPE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR GAVIN WILLIAM HORGAN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR NIGEL PAUL STERNBERG

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR RONALD KEITH PROUDLOVE

View Document

28/04/1628 April 2016 SECRETARY APPOINTED MR ROBERT JOHN DUNMORE

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA WILD

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK UNDERWOOD

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARY MITCHELL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR ROBERT JOHN DUNMORE

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 23 June 2015

View Document

31/01/1631 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

28/07/1528 July 2015 16/04/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

26/02/1526 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 16/04/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED BISHOP MARTYN WILLIAM JARRETT

View Document

03/07/133 July 2013 16/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HASSETT

View Document

02/07/122 July 2012 16/04/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM ABBEY SCHOOL PRIORSWELL ROAD WORKSOP NOTTINGHAMSHIRE S80 2BY ENGLAND

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK UNDERWOOD / 16/04/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN WILD / 16/04/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART PALMER / 16/04/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD AIDEN HASSETT / 16/04/2012

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 14 GLEBE CLOSE KNIGHTON FIELDS WORKSOP NOTTINGHAMSHIRE S80 3QX UNITED KINGDOM

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM ABBEY SCHOOL PRIORSWELL ROAD WORKSOP NOTTINGHAMSHIRE S80 2BO

View Document

03/04/123 April 2012 SECRETARY APPOINTED FEMI OLUWASEYI OGUNSHAKIN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR FEMI OLUWASEYI OGUNSHAKIN

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SORBY

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT ILETT

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SORBY

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 86 BRIDGE STREET WORKSOP NOTTINGHAMSHIRE S80 1JF

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR CARL DAVID ANDREWS

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MARY IRENE MITCHELL

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ILETT

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCOULOUGH

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED HEATHER STRAW

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED THOMAS DAVID SORBY

View Document

11/05/1111 May 2011 16/04/11

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED HEATHER STRAW

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED THOMAS DAVID SORBY

View Document

25/05/1025 May 2010 SECRETARY APPOINTED ROBERT DAVID ILETT

View Document

17/05/1017 May 2010 16/04/10

View Document

15/04/1015 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/109 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/109 February 2010 FORMAL NOTICE OF MEETING WAIVED 28/01/2010

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NEWSTEAD

View Document

18/08/0918 August 2009 COMPANY NAME CHANGED THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST LIMITED CERTIFICATE ISSUED ON 20/08/09

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WILD / 06/05/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATE, DIRECTOR MATTHEW EDWARD MURPHY LOGGED FORM

View Document

16/04/0916 April 2009 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