Redditch Common Neighbourhood Trust REDDITCH


Founded in 2005, Redditch Common Neighbourhood Trust, classified under reg no. 05507325 is an active company. Currently registered at Community House /103 B98 8EY, Redditch the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 5 directors, namely Philippa C., Gary R. and Harry C. and others. Of them, Margaret M. has been with the company the longest, being appointed on 21 November 2005 and Philippa C. has been with the company for the least time - from 1 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Katherine R. who worked with the the company until 8 July 2013.

Redditch Common Neighbourhood Trust Address / Contact

Office Address Community House /103
Office Address2 Easemore Road
Town Redditch
Post code B98 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05507325
Date of Incorporation Wed, 13th Jul 2005
Industry Other letting and operating of own or leased real estate
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Philippa C.

Position: Director

Appointed: 01 September 2021

Gary R.

Position: Director

Appointed: 02 August 2015

Harry C.

Position: Director

Appointed: 29 September 2014

Karen J.

Position: Director

Appointed: 29 September 2014

Margaret M.

Position: Director

Appointed: 21 November 2005

Alan H.

Position: Director

Appointed: 18 February 2019

Resigned: 23 February 2020

Gary W.

Position: Director

Appointed: 03 August 2015

Resigned: 31 July 2017

Raymond G.

Position: Director

Appointed: 30 March 2015

Resigned: 31 July 2017

Ann S.

Position: Director

Appointed: 10 September 2012

Resigned: 25 January 2015

Brian W.

Position: Director

Appointed: 30 January 2006

Resigned: 31 July 2012

Elizabeth B.

Position: Director

Appointed: 17 October 2005

Resigned: 29 June 2015

Arthur P.

Position: Director

Appointed: 17 October 2005

Resigned: 10 December 2012

Jean W.

Position: Director

Appointed: 17 October 2005

Resigned: 30 November 2014

Katherine R.

Position: Secretary

Appointed: 13 July 2005

Resigned: 08 July 2013

Robert R.

Position: Director

Appointed: 13 July 2005

Resigned: 14 December 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Karen J. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Raymond G. This PSC has significiant influence or control over the company,.

Karen J.

Notified on 31 July 2017
Nature of control: significiant influence or control

Raymond G.

Notified on 1 July 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-31
Balance Sheet
Current Assets44 87832 094
Net Assets Liabilities50 56435 458
Other
Charity Funds 35 458
Charity Registration Number England Wales  
Creditors4 5783 129
Fixed Assets10 2646 493
Net Current Assets Liabilities40 30028 965
Total Assets Less Current Liabilities50 56435 458

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (16 pages)

Company search

Advertisements