WOODTHORPE DEVELOPMENT TRUST
SHEFFIELD WOODTHORPE FORUM

Hellopages » South Yorkshire » Sheffield » S13 8BB

Company number 04133681
Status Active
Incorporation Date 29 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12 ULLEY ROAD, SHEFFIELD, S13 8BB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr Philip Jackson as a director on 8 February 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WOODTHORPE DEVELOPMENT TRUST are www.woodthorpedevelopment.co.uk, and www.woodthorpe-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Woodthorpe Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04133681. Woodthorpe Development Trust has been working since 29 December 2000. The present status of the company is Active. The registered address of Woodthorpe Development Trust is 12 Ulley Road Sheffield S13 8bb. . LEWIS, Penelope Jill is a Secretary of the company. BELL, Lee is a Director of the company. HARRIS, Gina is a Director of the company. JACKSON, Philip is a Director of the company. POTESTA, Sandra Maria, Dr is a Director of the company. TOULSON, Lee is a Director of the company. Secretary ANGEL, Anne has been resigned. Director ANGEL, Anne has been resigned. Director ANGEL, Lawrence Michael has been resigned. Director BARNES, Raymond has been resigned. Director BULLIVANT, Philip has been resigned. Director COCKAYNE, Sarah Jane has been resigned. Director DAVIES, Colin has been resigned. Director JACKSON, Philip Neil has been resigned. Director KETTLEBOROUGH, Wendy Jane has been resigned. Director LEE, Richard Brian has been resigned. Director MACHIN, Sylvia has been resigned. Director MOOMBA, Mueti has been resigned. Director NAYLOR, Cathy has been resigned. Director NAYLOR, Graham Anthorny has been resigned. Director RADLEY, Honor Georgine has been resigned. Director SANDILANDS, David Alan has been resigned. Director SMITH, David Mark has been resigned. Director SMITH, Lisa has been resigned. Director THEW, Christopher Paul has been resigned. Director TOUHEY, Liam Anthony has been resigned. Director WILSON, Clare Louise has been resigned. Director WINN, Maisie has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
LEWIS, Penelope Jill
Appointed Date: 31 March 2013

Director
BELL, Lee
Appointed Date: 09 February 2015
43 years old

Director
HARRIS, Gina
Appointed Date: 09 February 2015
59 years old

Director
JACKSON, Philip
Appointed Date: 08 February 2016
82 years old

Director
POTESTA, Sandra Maria, Dr
Appointed Date: 31 March 2013
82 years old

Director
TOULSON, Lee
Appointed Date: 20 January 2014
51 years old

Resigned Directors

Secretary
ANGEL, Anne
Resigned: 09 January 2012
Appointed Date: 29 December 2000

Director
ANGEL, Anne
Resigned: 09 January 2012
Appointed Date: 29 December 2000
79 years old

Director
ANGEL, Lawrence Michael
Resigned: 20 January 2014
Appointed Date: 29 December 2000
82 years old

Director
BARNES, Raymond
Resigned: 10 July 2006
Appointed Date: 20 September 2004
83 years old

Director
BULLIVANT, Philip
Resigned: 09 January 2012
Appointed Date: 20 September 2004
66 years old

Director
COCKAYNE, Sarah Jane
Resigned: 20 September 2004
Appointed Date: 12 January 2004
47 years old

Director
DAVIES, Colin
Resigned: 20 January 2014
Appointed Date: 20 May 2011
57 years old

Director
JACKSON, Philip Neil
Resigned: 08 February 2016
Appointed Date: 20 January 2014
82 years old

Director
KETTLEBOROUGH, Wendy Jane
Resigned: 08 December 2008
Appointed Date: 12 June 2006
62 years old

Director
LEE, Richard Brian
Resigned: 07 November 2001
Appointed Date: 16 July 2001
60 years old

Director
MACHIN, Sylvia
Resigned: 14 April 2003
Appointed Date: 16 July 2001
72 years old

Director
MOOMBA, Mueti
Resigned: 20 January 2014
Appointed Date: 09 January 2012
48 years old

Director
NAYLOR, Cathy
Resigned: 09 October 2006
Appointed Date: 05 December 2005
56 years old

Director
NAYLOR, Graham Anthorny
Resigned: 09 October 2006
Appointed Date: 09 January 2006
61 years old

Director
RADLEY, Honor Georgine
Resigned: 09 February 2015
Appointed Date: 13 October 2003
88 years old

Director
SANDILANDS, David Alan
Resigned: 09 June 2003
Appointed Date: 16 July 2001
80 years old

Director
SMITH, David Mark
Resigned: 31 March 2013
Appointed Date: 01 February 2011
53 years old

Director
SMITH, Lisa
Resigned: 12 June 2006
Appointed Date: 05 December 2005
52 years old

Director
THEW, Christopher Paul
Resigned: 02 June 2010
Appointed Date: 13 October 2003
66 years old

Director
TOUHEY, Liam Anthony
Resigned: 18 March 2002
Appointed Date: 16 July 2001
70 years old

Director
WILSON, Clare Louise
Resigned: 24 April 2004
Appointed Date: 12 January 2004
51 years old

Director
WINN, Maisie
Resigned: 23 December 2011
Appointed Date: 29 December 2000
89 years old

Persons With Significant Control

Dr Sandra Maria Potesta
Notified on: 29 December 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Ms Penelope Jill Lewis
Notified on: 29 December 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Lee Toulson
Notified on: 29 December 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Philip Neil Jackson
Notified on: 29 December 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Gina Harris
Notified on: 29 December 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Lee Bell
Notified on: 29 December 2016
43 years old
Nature of control: Has significant influence or control as a trustee of a trust

WOODTHORPE DEVELOPMENT TRUST Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
19 Dec 2016
Appointment of Mr Philip Jackson as a director on 8 February 2016
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Oct 2016
Termination of appointment of Philip Neil Jackson as a director on 8 February 2016
12 Jan 2016
Annual return made up to 29 December 2015 no member list
...
... and 81 more events
26 Jul 2001
New director appointed
26 Jul 2001
New director appointed
26 Jul 2001
New director appointed
26 Jul 2001
New director appointed
29 Dec 2000
Incorporation