Slam Community Development Trust Limited WILLINGTON


Founded in 2005, Slam Community Development Trust, classified under reg no. 05579630 is an active company. Currently registered at Spectrum Leisure Complex DL15 0JA, Willington the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 4 directors in the the company, namely Louise H., Garry H. and Alison H. and others. In addition one secretary - Ian H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Slam Community Development Trust Limited Address / Contact

Office Address Spectrum Leisure Complex
Office Address2 Hunwick Lane
Town Willington
Post code DL15 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05579630
Date of Incorporation Fri, 30th Sep 2005
Industry Operation of sports facilities
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Louise H.

Position: Director

Appointed: 03 March 2024

Garry H.

Position: Director

Appointed: 03 March 2024

Ian H.

Position: Secretary

Appointed: 05 April 2009

Alison H.

Position: Director

Appointed: 10 January 2006

Ian H.

Position: Director

Appointed: 30 September 2005

William W.

Position: Director

Appointed: 10 August 2021

Resigned: 03 March 2024

Kevin H.

Position: Director

Appointed: 24 June 2019

Resigned: 03 March 2024

Neil P.

Position: Director

Appointed: 24 June 2019

Resigned: 18 June 2020

Stephen M.

Position: Director

Appointed: 24 June 2019

Resigned: 15 September 2019

James E.

Position: Director

Appointed: 15 April 2019

Resigned: 24 June 2019

David E.

Position: Director

Appointed: 01 October 2015

Resigned: 15 March 2019

Margaret P.

Position: Director

Appointed: 03 July 2013

Resigned: 08 February 2016

Chris B.

Position: Director

Appointed: 04 March 2013

Resigned: 14 November 2014

Joe B.

Position: Director

Appointed: 04 April 2010

Resigned: 01 November 2011

Ian M.

Position: Director

Appointed: 05 April 2009

Resigned: 02 March 2015

Kenneth W.

Position: Director

Appointed: 04 April 2008

Resigned: 30 April 2018

Dorothy W.

Position: Director

Appointed: 04 April 2008

Resigned: 30 October 2009

Elaine M.

Position: Secretary

Appointed: 05 May 2007

Resigned: 05 April 2009

Elaine M.

Position: Director

Appointed: 05 May 2007

Resigned: 30 October 2009

Vicki H.

Position: Director

Appointed: 10 January 2006

Resigned: 04 May 2007

Jeffrey B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 04 May 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Ian H. This PSC has significiant influence or control over the company,.

Ian H.

Notified on 6 April 2016
Ceased on 3 March 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, October 2022
Free Download (20 pages)

Company search

Advertisements