Founded in 2013, Ridgeway Community Trust, classified under reg no. 08377646 is an active company. Currently registered at The Ridgeway Centre Featherstone Road MK12 5TH, Milton Keynes the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.
Currently there are 10 directors in the the firm, namely Linda G., Ojefemi O. and Mark W. and others. In addition one secretary - Linda G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sharon C. who worked with the the firm until 7 July 2022.
Office Address | The Ridgeway Centre Featherstone Road |
Office Address2 | Wolverton Mill |
Town | Milton Keynes |
Post code | MK12 5TH |
Country of origin | United Kingdom |
Registration Number | 08377646 |
Date of Incorporation | Mon, 28th Jan 2013 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st August |
Company age | 11 years old |
Account next due date | Fri, 31st May 2024 (32 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sun, 11th Feb 2024 (2024-02-11) |
Last confirmation statement dated | Sat, 28th Jan 2023 |
The list of PSCs who own or control the company is made up of 9 names. As we found, there is Sharon C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Timothy W. This PSC has significiant influence or control over the company,. The third one is Richard W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Sharon C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Timothy W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Richard W.
Notified on | 6 April 2016 |
Ceased on | 7 July 2022 |
Nature of control: |
significiant influence or control |
Frank C.
Notified on | 6 April 2016 |
Ceased on | 1 September 2021 |
Nature of control: |
significiant influence or control |
David E.
Notified on | 6 April 2016 |
Ceased on | 1 September 2021 |
Nature of control: |
significiant influence or control |
Sarah C.
Notified on | 30 November 2016 |
Ceased on | 30 January 2020 |
Nature of control: |
significiant influence or control |
William W.
Notified on | 29 January 2018 |
Ceased on | 30 January 2020 |
Nature of control: |
significiant influence or control |
Adrian B.
Notified on | 6 April 2016 |
Ceased on | 3 October 2017 |
Nature of control: |
significiant influence or control |
William W.
Notified on | 6 April 2016 |
Ceased on | 25 July 2017 |
Nature of control: |
significiant influence or control |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2023/09/05. filed on: 21st, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy