Peterborough Culture And Leisure Trust PETERBOROUGH


Founded in 2010, Peterborough Culture And Leisure Trust, classified under reg no. 07171668 is an active company. Currently registered at Ham Farm House PE2 5UU, Peterborough the company has been in the business for 14 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022. Since Thursday 17th December 2020 Peterborough Culture And Leisure Trust is no longer carrying the name Vivacity Culture And Leisure.

There is a single director in the company at the moment - Linda C., appointed on 30 November 2020. In addition, a secretary was appointed - Matthew B., appointed on 24 May 2021. 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.

Peterborough Culture And Leisure Trust Address / Contact

Office Address Ham Farm House
Office Address2 Ham Lane
Town Peterborough
Post code PE2 5UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07171668
Date of Incorporation Fri, 26th Feb 2010
Industry Operation of sports facilities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st January
Company age 14 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Matthew B.

Position: Secretary

Appointed: 24 May 2021

Nene Park Trust

Position: Corporate Director

Appointed: 30 November 2020

Linda C.

Position: Director

Appointed: 30 November 2020

Philip R.

Position: Secretary

Appointed: 30 November 2020

Resigned: 24 May 2021

Chibuzo O.

Position: Secretary

Appointed: 25 March 2020

Resigned: 30 November 2020

Matthew D.

Position: Director

Appointed: 28 January 2019

Resigned: 30 November 2020

Caroline C.

Position: Director

Appointed: 28 January 2019

Resigned: 30 November 2020

June B.

Position: Director

Appointed: 28 January 2019

Resigned: 30 November 2020

Nigel H.

Position: Director

Appointed: 28 January 2019

Resigned: 30 November 2020

Hazel B.

Position: Secretary

Appointed: 26 November 2018

Resigned: 25 March 2020

Karen O.

Position: Director

Appointed: 26 November 2018

Resigned: 18 March 2020

Shazia B.

Position: Director

Appointed: 16 July 2018

Resigned: 01 June 2020

Steve A.

Position: Director

Appointed: 17 July 2017

Resigned: 01 June 2020

Ian T.

Position: Director

Appointed: 17 July 2017

Resigned: 30 November 2020

June B.

Position: Director

Appointed: 17 July 2017

Resigned: 11 June 2018

Helen M.

Position: Director

Appointed: 27 March 2017

Resigned: 04 June 2018

Alan S.

Position: Director

Appointed: 26 September 2016

Resigned: 28 May 2018

Janet G.

Position: Director

Appointed: 14 June 2016

Resigned: 27 June 2017

Jon M.

Position: Director

Appointed: 01 May 2016

Resigned: 01 May 2016

Sarah S.

Position: Director

Appointed: 25 January 2016

Resigned: 30 November 2020

Navid D.

Position: Director

Appointed: 25 January 2016

Resigned: 20 May 2018

Rachel B.

Position: Director

Appointed: 24 November 2014

Resigned: 24 September 2018

Theo A.

Position: Director

Appointed: 24 November 2014

Resigned: 30 November 2020

Lucia S.

Position: Director

Appointed: 22 July 2014

Resigned: 15 June 2016

Keith M.

Position: Director

Appointed: 22 July 2014

Resigned: 26 November 2018

Graham C.

Position: Director

Appointed: 11 June 2013

Resigned: 27 June 2017

Gavin E.

Position: Director

Appointed: 11 June 2013

Resigned: 22 July 2014

Stewart F.

Position: Director

Appointed: 27 November 2012

Resigned: 30 November 2020

David B.

Position: Director

Appointed: 27 November 2012

Resigned: 23 March 2020

Janet G.

Position: Director

Appointed: 30 August 2012

Resigned: 05 June 2013

Steven B.

Position: Director

Appointed: 24 January 2012

Resigned: 21 May 2014

David S.

Position: Director

Appointed: 15 March 2011

Resigned: 30 August 2012

Trevor P.

Position: Director

Appointed: 03 November 2010

Resigned: 27 April 2015

Keith P.

Position: Director

Appointed: 03 November 2010

Resigned: 25 February 2012

Katarzyna C.

Position: Director

Appointed: 03 November 2010

Resigned: 02 October 2014

Pamela W.

Position: Secretary

Appointed: 12 October 2010

Resigned: 31 October 2018

Matthew L.

Position: Director

Appointed: 15 April 2010

Resigned: 19 May 2013

Christopher M.

Position: Director

Appointed: 01 April 2010

Resigned: 16 May 2011

Richard A.

Position: Director

Appointed: 01 April 2010

Resigned: 22 September 2014

Charles T.

Position: Director

Appointed: 01 April 2010

Resigned: 29 July 2016

Estella T.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2015

Paul S.

Position: Director

Appointed: 01 April 2010

Resigned: 22 May 2017

Shelagh S.

Position: Director

Appointed: 26 February 2010

Resigned: 26 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 8 names. As we identified, there is Nene Park Trust from Peterborough, England. This PSC is categorised as "an uk charitable private company limited by guarantee", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Jonathan M. This PSC has significiant influence or control over the company,. Then there is Kay P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nene Park Trust

Ham Farm House Ham Lane, Peterborough, PE2 5UU, England

Legal authority Companies Act 2006
Legal form Uk Charitable Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 02288607
Notified on 30 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 1 May 2016
Ceased on 8 November 2018
Nature of control: significiant influence or control

Kay P.

Notified on 5 September 2016
Ceased on 8 November 2018
Nature of control: significiant influence or control

Richard H.

Notified on 7 April 2016
Ceased on 8 November 2018
Nature of control: significiant influence or control

Peter A.

Notified on 28 June 2018
Ceased on 8 November 2018
Nature of control: significiant influence or control

Charles S.

Notified on 24 July 2018
Ceased on 24 October 2018
Nature of control: significiant influence or control

Kevin T.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: significiant influence or control

Sean N.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Company previous names

Vivacity Culture And Leisure December 17, 2020
Peterborough Cultural And Leisure Trust July 28, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 9th, November 2023
Free Download (53 pages)

Company search