GREAT YARMOUTH COMMUNITY TRUST
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR30 2HW
Company number 04329682
Status Active
Incorporation Date 27 November 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CALTHORPE HOUSE, 8 ALEXANDRA ROAD, GREAT YARMOUTH, NORFOLK, NR30 2HW
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Andrew John Forrest as a secretary on 29 June 2016. The most likely internet sites of GREAT YARMOUTH COMMUNITY TRUST are www.greatyarmouthcommunity.co.uk, and www.great-yarmouth-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Berney Arms Rail Station is 4.3 miles; to Haddiscoe Rail Station is 7 miles; to Oulton Broad North Rail Station is 8.9 miles; to Oulton Broad South Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Yarmouth Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04329682. Great Yarmouth Community Trust has been working since 27 November 2001. The present status of the company is Active. The registered address of Great Yarmouth Community Trust is Calthorpe House 8 Alexandra Road Great Yarmouth Norfolk Nr30 2hw. . FORREST, Andrew John is a Secretary of the company. DOYLE, Stephen Martin is a Director of the company. HOLMES, John Alfred is a Director of the company. PECK, Robert Allan, Councillor is a Director of the company. Secretary ELKERTON, Carol has been resigned. Secretary SPALL, Sarah Anne has been resigned. Director BEILEY, Roy Robert has been resigned. Director BURFIELD, Denise has been resigned. Director CARVER, Hazel has been resigned. Director DENBY, George William has been resigned. Director GARROD, Thomas Steven Charles has been resigned. Director GILDEN, Gary Evan has been resigned. Director HACON, Ann Elizabeth has been resigned. Director HACON, Patrick has been resigned. Director HARRISON, Peter John has been resigned. Director HARVEY, Karen has been resigned. Director HOPKINS, Nikki has been resigned. Director MCDONNELL, Brian Robert John has been resigned. Director NATHAN, Philip has been resigned. Director SEARLE, Simon Charles Douglas has been resigned. Director SOUTER, Julie Margaret Ann has been resigned. Director STRINGER, Jonathan Paul has been resigned. Director STRINGER, Shanti Anjali has been resigned. Director SUMMERS, Donna Jayne has been resigned. Director TAYLOR, Brenda Anne has been resigned. Director WARWICK, Jill has been resigned. Director WEBSTER, Linda Jane has been resigned. Director WILLETT, Adam James has been resigned. Director WOODS, Michael Spencer, Rbvd Canon has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
FORREST, Andrew John
Appointed Date: 29 June 2016

Director
DOYLE, Stephen Martin
Appointed Date: 17 October 2007
79 years old

Director
HOLMES, John Alfred
Appointed Date: 27 November 2001
88 years old

Director
PECK, Robert Allan, Councillor
Appointed Date: 02 October 2007
85 years old

Resigned Directors

Secretary
ELKERTON, Carol
Resigned: 29 June 2016
Appointed Date: 01 November 2004

Secretary
SPALL, Sarah Anne
Resigned: 31 October 2004
Appointed Date: 27 November 2001

Director
BEILEY, Roy Robert
Resigned: 20 July 2010
Appointed Date: 17 October 2007
83 years old

Director
BURFIELD, Denise
Resigned: 14 January 2015
Appointed Date: 10 February 2010
76 years old

Director
CARVER, Hazel
Resigned: 20 June 2003
Appointed Date: 27 November 2001
57 years old

Director
DENBY, George William
Resigned: 20 April 2016
Appointed Date: 20 May 2015
79 years old

Director
GARROD, Thomas Steven Charles
Resigned: 31 March 2013
Appointed Date: 22 December 2010
36 years old

Director
GILDEN, Gary Evan
Resigned: 23 January 2014
Appointed Date: 17 October 2007
78 years old

Director
HACON, Ann Elizabeth
Resigned: 24 May 2006
Appointed Date: 29 June 2004
76 years old

Director
HACON, Patrick
Resigned: 10 May 2007
Appointed Date: 10 November 2004
76 years old

Director
HARRISON, Peter John
Resigned: 03 December 2004
Appointed Date: 27 November 2001
79 years old

Director
HARVEY, Karen
Resigned: 27 July 2004
Appointed Date: 27 November 2001
69 years old

Director
HOPKINS, Nikki
Resigned: 27 July 2004
Appointed Date: 27 November 2001
57 years old

Director
MCDONNELL, Brian Robert John
Resigned: 26 August 2013
Appointed Date: 02 January 2007
78 years old

Director
NATHAN, Philip
Resigned: 17 October 2007
Appointed Date: 27 November 2001
64 years old

Director
SEARLE, Simon Charles Douglas
Resigned: 23 January 2014
Appointed Date: 08 January 2007
81 years old

Director
SOUTER, Julie Margaret Ann
Resigned: 20 June 2003
Appointed Date: 27 November 2001
66 years old

Director
STRINGER, Jonathan Paul
Resigned: 26 July 2012
Appointed Date: 27 November 2001
61 years old

Director
STRINGER, Shanti Anjali
Resigned: 31 August 2013
Appointed Date: 27 November 2001
56 years old

Director
SUMMERS, Donna Jayne
Resigned: 01 October 2006
Appointed Date: 20 April 2005
58 years old

Director
TAYLOR, Brenda Anne
Resigned: 26 July 2006
Appointed Date: 17 July 2003
85 years old

Director
WARWICK, Jill
Resigned: 26 February 2002
Appointed Date: 27 November 2001
63 years old

Director
WEBSTER, Linda Jane
Resigned: 05 November 2004
Appointed Date: 27 February 2003
66 years old

Director
WILLETT, Adam James
Resigned: 18 November 2015
Appointed Date: 26 July 2012
37 years old

Director
WOODS, Michael Spencer, Rbvd Canon
Resigned: 30 November 2008
Appointed Date: 04 June 2003
81 years old

GREAT YARMOUTH COMMUNITY TRUST Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
14 Nov 2016
Group of companies' accounts made up to 31 March 2016
30 Jun 2016
Appointment of Mr Andrew John Forrest as a secretary on 29 June 2016
29 Jun 2016
Termination of appointment of Carol Elkerton as a secretary on 29 June 2016
24 May 2016
Termination of appointment of George William Denby as a director on 20 April 2016
...
... and 85 more events
03 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Dec 2002
Annual return made up to 27/11/02
13 Sep 2002
Accounting reference date extended from 30/11/02 to 31/03/03
07 Mar 2002
Director resigned
27 Nov 2001
Incorporation

GREAT YARMOUTH COMMUNITY TRUST Charges

25 March 2015
Charge code 0432 9682 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0432 9682 0002
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Calthorpe house alexandra road great yarmouth t/no…
24 June 2009
Legal charge
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: The Big Lottery Fund
Description: F/H the priory school priory plain great yarmouth norfolk…