BILLERICAY COMMUNITY TRUST

Register to unlock more data on OkredoRegister

BILLERICAY COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06997931

Incorporation date

21/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buttsbury Junior School, Norsey View Drive, Billericay, Essex CM12 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon24/06/2025
Director's details changed for Mr Scott Paul Lister on 2025-06-24
dot icon10/06/2025
Appointment of Mrs Victoria Gray as a director on 2023-11-28
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Termination of appointment of Marianne Louise Norman as a director on 2024-10-03
dot icon29/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon20/03/2024
Appointment of Mr Scott Paul Lister as a director on 2024-03-19
dot icon06/03/2024
Termination of appointment of Steven Kew as a director on 2024-03-05
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Appointment of Mrs Victoria Emma Freeman as a secretary on 2023-09-26
dot icon05/10/2023
Appointment of Mrs Pippa Branch as a director on 2023-10-03
dot icon05/10/2023
Termination of appointment of Christine Byfield as a secretary on 2023-10-02
dot icon04/10/2023
Termination of appointment of Suzanne Melanie Haskins as a director on 2023-09-26
dot icon01/09/2023
Termination of appointment of Melanie Kay Jackson Bridge as a director on 2023-08-21
dot icon01/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Lee Brumby as a director on 2022-09-15
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon02/09/2022
Termination of appointment of Susan Melanie Julian-Ottie as a secretary on 2022-08-31
dot icon30/08/2022
Appointment of Mrs Christine Byfield as a secretary on 2022-08-30
dot icon04/01/2022
Resolutions
dot icon15/12/2021
Resolutions
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Memorandum and Articles of Association
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Termination of appointment of Andrew Edward Butt as a director on 2021-06-14
dot icon23/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon02/03/2021
Appointment of Mrs Suzanne Melanie Haskins as a director on 2021-03-02
dot icon05/01/2021
Termination of appointment of Robert Anthony Peter Seward as a director on 2020-12-23
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon17/03/2020
Appointment of Mrs Melanie Kay Jackson Bridge as a director on 2020-03-09
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Appointment of Mr Lee Brumby as a director on 2019-10-10
dot icon07/10/2019
Termination of appointment of Simon Theobald as a director on 2019-10-07
dot icon23/09/2019
Termination of appointment of Ahson Mohammed as a director on 2019-09-21
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mr Aaron John Mears as a director on 2018-09-27
dot icon08/10/2018
Termination of appointment of Justine Kate Elizabeth Yaxley-Smith as a director on 2018-09-27
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon02/03/2018
Termination of appointment of Gary David Panaghiston as a director on 2018-02-28
dot icon05/01/2018
Appointment of Mrs Susan Melanie Julian-Ottie as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Mandy Little as a secretary on 2018-01-05
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Mr Steven Kew as a director on 2016-10-20
dot icon02/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon24/08/2016
Termination of appointment of Linda Joan Stephenson as a director on 2016-08-24
dot icon09/06/2016
Registered office address changed from Buttsbury Infant School Perry Street Billericay Essex CM12 0NX to Buttsbury Junior School Norsey View Drive Billericay Essex CM12 0QR on 2016-06-09
dot icon25/04/2016
Termination of appointment of Kay Lesley Truscott-Howell as a director on 2016-04-21
dot icon26/01/2016
Appointment of Mr Gary David Panaghiston as a director on 2016-01-26
dot icon06/01/2016
Secretary's details changed for Mrs Amanda Little on 2016-01-06
dot icon14/12/2015
Appointment of Mrs Amanda Little as a secretary on 2015-11-02
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Appointment of Mr Simon Theobald as a director on 2015-10-07
dot icon14/10/2015
Termination of appointment of Suzanne Melanie Haskins as a director on 2015-09-29
dot icon28/09/2015
Appointment of Mr Ahson Mohammed as a director on 2015-09-21
dot icon15/09/2015
Annual return made up to 2015-08-21 no member list
dot icon15/09/2015
Termination of appointment of Ann Susan Hammond as a director on 2015-08-31
dot icon01/06/2015
Appointment of Mr Robert Anthony Peter Seward as a director on 2015-03-29
dot icon14/04/2015
Termination of appointment of Gillian Sharman as a director on 2015-04-13
dot icon04/02/2015
Appointment of Mrs Justine Kate Elizabeth Yaxley-Smith as a director on 2014-12-08
dot icon29/01/2015
Director's details changed for Mrs Marianne Louise Norman on 2015-01-01
dot icon29/01/2015
Director's details changed for Mrs Marianne Louise Norman on 2015-01-01
dot icon29/01/2015
Appointment of Mrs Suzanne Melanie Haskins as a director on 2015-01-21
dot icon29/01/2015
Termination of appointment of Michael Damian Mcgowan as a director on 2014-09-21
dot icon16/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/10/2014
Termination of appointment of Heather Patricia Stuart as a director on 2014-09-29
dot icon21/08/2014
Annual return made up to 2014-08-21 no member list
dot icon21/08/2014
Director's details changed for Mrs Gillilan Sharman on 2014-08-19
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-08-21 no member list
dot icon08/05/2013
Director's details changed for Mrs Kay Lesley Truscott-Howell on 2013-02-11
dot icon11/02/2013
Appointment of Mr Andrew Edward Butt as a director
dot icon11/02/2013
Registered office address changed from C/O Bct Office Sunny Mead Junior School Meadow Way Billericay Essex CM11 2HL England on 2013-02-11
dot icon10/01/2013
Termination of appointment of Mark Solomons as a director
dot icon10/01/2013
Termination of appointment of Stewart Goshawk as a director
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-21 no member list
dot icon21/05/2012
Appointment of Mrs Ann Susan Hammond as a director
dot icon21/05/2012
Appointment of Ms Heather Patricia Stuart as a director
dot icon21/05/2012
Appointment of Mrs Gillilan Sharman as a director
dot icon21/05/2012
Termination of appointment of Clare Dorothy as a director
dot icon08/02/2012
Appointment of Mrs Linda Joan Stephenson as a director
dot icon06/01/2012
Appointment of Mrs Kay Lesley Truscott-Howell as a director
dot icon06/01/2012
Appointment of Mr Michael Damian Mcgowan as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-08-21 no member list
dot icon02/11/2011
Registered office address changed from C/O Bct Office South Green Junior School Hickstars Lane Billericay Essex CM12 9RJ England on 2011-11-02
dot icon01/11/2011
Director's details changed for Ms Clare Dorothy on 2011-08-01
dot icon01/11/2011
Termination of appointment of Nicolas Joujou as a director
dot icon12/10/2011
Termination of appointment of Linda Stephenson as a director
dot icon12/10/2011
Termination of appointment of Ann Hammond as a director
dot icon12/10/2011
Appointment of Mrs Marianne Louise Norman as a director
dot icon10/10/2011
Registered office address changed from C/O Bct Office Sunnymede Junior School the Meadoway Billericay Essex CM11 2HL United Kingdom on 2011-10-10
dot icon10/10/2011
Termination of appointment of Alison Shilela as a secretary
dot icon10/10/2011
Termination of appointment of Spencer Alderman as a director
dot icon28/09/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon25/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/06/2011
Termination of appointment of Linda Oliffe as a director
dot icon06/05/2011
Termination of appointment of Vaughan Collier as a director
dot icon04/05/2011
Appointment of Mr Spencer Alderman as a director
dot icon04/05/2011
Termination of appointment of Richard Burgess as a director
dot icon11/01/2011
Appointment of Ms Clare Dorothy as a director
dot icon11/01/2011
Termination of appointment of Malcolm Stones as a director
dot icon11/01/2011
Director's details changed for Mrs Linda Oliffe Marshall on 2011-01-10
dot icon16/09/2010
Annual return made up to 2010-08-21 no member list
dot icon15/09/2010
Registered office address changed from Sunny Meads Junior School Meadowway Billericay Essex CM11 2HL on 2010-09-15
dot icon15/09/2010
Director's details changed for Malcolm Howard Stones on 2010-08-21
dot icon15/09/2010
Director's details changed for Vaughan Martyn Collier on 2010-08-21
dot icon15/09/2010
Director's details changed for Stewart Goshawk on 2010-08-21
dot icon15/09/2010
Director's details changed for Linda Joan Stephenson on 2010-08-21
dot icon15/09/2010
Director's details changed for Linda Oliffe Marshall on 2010-08-21
dot icon08/09/2010
Appointment of Ann Susan Hammond as a director
dot icon06/09/2010
Termination of appointment of Andrew Fry as a director
dot icon06/07/2010
Appointment of Mr Nicolas Joujou as a director
dot icon15/06/2010
Appointment of Ms Alison Shilela as a secretary
dot icon09/06/2010
Termination of appointment of David Burgess as a director
dot icon16/02/2010
Appointment of Linda Oliffe Marshall as a director
dot icon10/02/2010
Resolutions
dot icon21/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brumby, Lee
Director
10/10/2019 - 15/09/2022
5
Collier, Vaughan Martyn
Director
21/08/2009 - 01/05/2011
6
Hammond, Ann Susan
Director
21/08/2009 - 01/07/2011
6
Hammond, Ann Susan
Director
05/01/2012 - 31/08/2015
6
Stephenson, Linda Joan
Director
19/12/2011 - 24/08/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLERICAY COMMUNITY TRUST

BILLERICAY COMMUNITY TRUST is an(a) Active company incorporated on 21/08/2009 with the registered office located at Buttsbury Junior School, Norsey View Drive, Billericay, Essex CM12 0QR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLERICAY COMMUNITY TRUST?

toggle

BILLERICAY COMMUNITY TRUST is currently Active. It was registered on 21/08/2009 .

Where is BILLERICAY COMMUNITY TRUST located?

toggle

BILLERICAY COMMUNITY TRUST is registered at Buttsbury Junior School, Norsey View Drive, Billericay, Essex CM12 0QR.

What does BILLERICAY COMMUNITY TRUST do?

toggle

BILLERICAY COMMUNITY TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BILLERICAY COMMUNITY TRUST?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.