Ingol And Tanterton Community Trust Limited PRESTON


Founded in 2008, Ingol And Tanterton Community Trust, classified under reg no. 06716300 is an active company. Currently registered at The Intact Centre 49 Whitby Avenue PR2 3YP, Preston the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 8 directors in the the firm, namely Derek A., Bobby R. and Gwyneth M. and others. In addition one secretary - Denise H. - is with the company. As of 29 April 2024, there were 14 ex directors - Richard B., Gail P. and others listed below. There were no ex secretaries.

Ingol And Tanterton Community Trust Limited Address / Contact

Office Address The Intact Centre 49 Whitby Avenue
Office Address2 Ingol
Town Preston
Post code PR2 3YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06716300
Date of Incorporation Mon, 6th Oct 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Derek A.

Position: Director

Appointed: 07 November 2023

Bobby R.

Position: Director

Appointed: 07 November 2023

Gwyneth M.

Position: Director

Appointed: 22 March 2021

John P.

Position: Director

Appointed: 24 September 2020

Jane K.

Position: Director

Appointed: 06 September 2017

Raymond S.

Position: Director

Appointed: 05 September 2011

Malcolm C.

Position: Director

Appointed: 14 April 2009

William S.

Position: Director

Appointed: 06 October 2008

Denise H.

Position: Secretary

Appointed: 06 October 2008

Richard B.

Position: Director

Appointed: 19 September 2018

Resigned: 23 September 2021

Gail P.

Position: Director

Appointed: 19 September 2018

Resigned: 23 September 2021

Mebs A.

Position: Director

Appointed: 22 July 2015

Resigned: 16 September 2015

Sharon T.

Position: Director

Appointed: 10 August 2014

Resigned: 06 September 2017

Charlene L.

Position: Director

Appointed: 10 September 2012

Resigned: 20 August 2013

Christine M.

Position: Director

Appointed: 10 September 2012

Resigned: 27 September 2023

Julie H.

Position: Director

Appointed: 21 June 2011

Resigned: 15 July 2014

Pauline B.

Position: Director

Appointed: 06 October 2008

Resigned: 08 June 2020

Jim G.

Position: Director

Appointed: 06 October 2008

Resigned: 18 June 2012

Dorothy R.

Position: Director

Appointed: 06 October 2008

Resigned: 12 September 2011

Pamela B.

Position: Director

Appointed: 06 October 2008

Resigned: 14 June 2010

Bert S.

Position: Director

Appointed: 06 October 2008

Resigned: 14 July 2015

Anne R.

Position: Director

Appointed: 06 October 2008

Resigned: 15 April 2016

David G.

Position: Director

Appointed: 06 October 2008

Resigned: 21 June 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (32 pages)

Company search

Advertisements