THE DEEPINGS COMMUNITY TRUST LIMITED
PETERBOROUGH

Hellopages » Lincolnshire » South Kesteven » PE6 8PA

Company number 03975065
Status Active
Incorporation Date 18 April 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 DOUGLAS ROAD, MARKET DEEPING, PETERBOROUGH, CAMBRIDGESHIRE, PE6 8PA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 25 January 2017 with updates; Appointment of Sandra Jones as a director on 25 November 2016. The most likely internet sites of THE DEEPINGS COMMUNITY TRUST LIMITED are www.thedeepingscommunitytrust.co.uk, and www.the-deepings-community-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Deepings Community Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03975065. The Deepings Community Trust Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of The Deepings Community Trust Limited is 2 Douglas Road Market Deeping Peterborough Cambridgeshire Pe6 8pa. . BAXTER, Ashley John is a Director of the company. DUBBER, Jeremy is a Director of the company. FISHER, Joseph Walter is a Director of the company. HARRIS, Susan Elizabeth is a Director of the company. JONES, Sandra is a Director of the company. NOBLE, Elizabeth Margaret is a Director of the company. SAYER, Derek is a Director of the company. SHELTON, David John is a Director of the company. Secretary BARRETT, Michael has been resigned. Secretary LESTER, Kirsty has been resigned. Secretary PRIDGEON, Catherine has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADKINS, Martin David has been resigned. Director ANDERSON, John Barry has been resigned. Director HASELDINE, Rosemarie Annetta has been resigned. Director MACVITIE, David Stuart has been resigned. Director MCCORMACK, Joan Marie has been resigned. Director PINDER, Rhiannon has been resigned. Director PORTEOUS, Guy has been resigned. Director PRIDGEON, Catherine has been resigned. Director SAYER, Derek Gordon has been resigned. Director SNAITH, Kate Elizabeth has been resigned. Director SWINSCOE, Richard Leslie has been resigned. Director THOMPSON, Eileen Ann has been resigned. Director TOKENS, Ronald Bruce has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BAXTER, Ashley John
Appointed Date: 11 December 2012
56 years old

Director
DUBBER, Jeremy
Appointed Date: 11 December 2012
61 years old

Director
FISHER, Joseph Walter
Appointed Date: 27 November 2015
76 years old

Director
HARRIS, Susan Elizabeth
Appointed Date: 01 March 2013
69 years old

Director
JONES, Sandra
Appointed Date: 25 November 2016
79 years old

Director
NOBLE, Elizabeth Margaret
Appointed Date: 26 September 2014
81 years old

Director
SAYER, Derek
Appointed Date: 26 September 2014
81 years old

Director
SHELTON, David John
Appointed Date: 27 November 2015
81 years old

Resigned Directors

Secretary
BARRETT, Michael
Resigned: 25 October 2004
Appointed Date: 25 July 2000

Secretary
LESTER, Kirsty
Resigned: 31 January 2014
Appointed Date: 01 September 2011

Secretary
PRIDGEON, Catherine
Resigned: 31 August 2011
Appointed Date: 25 October 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 July 2000
Appointed Date: 18 April 2000

Director
ADKINS, Martin David
Resigned: 30 September 2005
Appointed Date: 27 October 2003
82 years old

Director
ANDERSON, John Barry
Resigned: 27 October 2003
Appointed Date: 25 July 2000
80 years old

Director
HASELDINE, Rosemarie Annetta
Resigned: 06 June 2016
Appointed Date: 26 September 2014
90 years old

Director
MACVITIE, David Stuart
Resigned: 31 January 2011
Appointed Date: 21 October 2005
82 years old

Director
MCCORMACK, Joan Marie
Resigned: 31 December 2012
Appointed Date: 01 September 2005
89 years old

Director
PINDER, Rhiannon
Resigned: 28 September 2016
Appointed Date: 27 November 2015
52 years old

Director
PORTEOUS, Guy
Resigned: 03 March 2014
Appointed Date: 11 December 2012
60 years old

Director
PRIDGEON, Catherine
Resigned: 20 March 2014
Appointed Date: 27 October 2003
88 years old

Director
SAYER, Derek Gordon
Resigned: 26 September 2014
Appointed Date: 26 September 2014
81 years old

Director
SNAITH, Kate Elizabeth
Resigned: 23 March 2015
Appointed Date: 01 March 2013
47 years old

Director
SWINSCOE, Richard Leslie
Resigned: 31 January 2014
Appointed Date: 11 December 2012
67 years old

Director
THOMPSON, Eileen Ann
Resigned: 31 December 2013
Appointed Date: 11 December 2012
77 years old

Director
TOKENS, Ronald Bruce
Resigned: 22 April 2001
Appointed Date: 25 July 2000
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 July 2000
Appointed Date: 18 April 2000

Director
L & A REGISTRARS LIMITED
Resigned: 25 July 2000
Appointed Date: 18 April 2000

Persons With Significant Control

Mrs Susan Elizabeth Harris
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

THE DEEPINGS COMMUNITY TRUST LIMITED Events

25 Jan 2017
Micro company accounts made up to 31 July 2016
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Dec 2016
Appointment of Sandra Jones as a director on 25 November 2016
02 Nov 2016
Termination of appointment of Rhiannon Pinder as a director on 28 September 2016
22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 77 more events
08 Aug 2000
New director appointed
08 Aug 2000
Secretary resigned;director resigned
08 Aug 2000
Director resigned
08 Aug 2000
Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR
18 Apr 2000
Incorporation