CHELMSFORD CULTURAL DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

CHELMSFORD CULTURAL DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10894512

Incorporation date

01/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Civic Centre, Duke Street, Chelmsford, Essex CM1 1JECopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2017)
dot icon08/04/2026
Termination of appointment of Elliot Boakes as a director on 2026-04-07
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon18/07/2025
Memorandum and Articles of Association
dot icon18/07/2025
Resolutions
dot icon25/06/2025
Second filing for the appointment of Gurpreet Kaur Tumber as a director
dot icon24/06/2025
Appointment of Mr Jaiden Anthony Buck-Auld as a director on 2025-06-23
dot icon23/06/2025
Termination of appointment of Benjamin Geoffrey Backhouse as a director on 2025-06-23
dot icon23/06/2025
Appointment of Mr Adam Philip Wood as a director on 2025-06-23
dot icon23/06/2025
Appointment of Gurpreet Kaur Tumber as a director on 2025-06-23
dot icon26/03/2025
Termination of appointment of Julia Anne Frascona as a director on 2025-03-18
dot icon08/01/2025
Termination of appointment of Mark Walmsley as a director on 2025-01-01
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon10/06/2024
Termination of appointment of Marie Clare Goldman as a director on 2024-05-20
dot icon03/01/2024
Termination of appointment of Mark Garratt as a director on 2023-12-05
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Ajay Kumar Pabial as a director on 2023-12-04
dot icon05/12/2023
Director's details changed for Mrs Marie Clare Goldman on 2023-12-04
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon31/07/2023
Appointment of Mrs Marie Clare Goldman as a director on 2023-07-10
dot icon09/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/02/2023
Appointment of Mr Elliot Boakes as a director on 2022-12-13
dot icon16/01/2023
Appointment of Mr Mark Garratt as a director on 2022-12-13
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Memorandum and Articles of Association
dot icon28/11/2022
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon23/10/2022
Termination of appointment of Roy Alexander George Clare as a director on 2022-10-03
dot icon23/10/2022
Termination of appointment of Ian Flint as a director on 2022-10-03
dot icon23/10/2022
Appointment of Mr Mark Walmsley as a director on 2022-10-03
dot icon06/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/07/2022
Termination of appointment of Catherine Lee as a director on 2022-07-12
dot icon26/07/2022
Appointment of Ms Caroline Porter as a director on 2022-07-13
dot icon26/07/2022
Appointment of Ms Sarah Barfoot as a director on 2022-07-13
dot icon26/07/2022
Director's details changed for Miss Nicola Jane Doherty on 2022-07-12
dot icon26/07/2022
Appointment of Mr Ajay Pabial as a director on 2022-07-13
dot icon26/07/2022
Termination of appointment of Sarah Margaret Shaw as a director on 2022-07-12
dot icon26/07/2022
Termination of appointment of Claire Morpeth Gevaux as a director on 2022-07-12
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/05/2021
Appointment of Dr Catherine Lee as a director on 2020-07-07
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/08/2020
Termination of appointment of Trevor John Bolton as a director on 2020-02-05
dot icon08/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/10/2019
Appointment of Sarah Margaret Shaw as a director on 2018-12-10
dot icon02/10/2019
Appointment of Julia Anne Frascona as a director on 2019-07-09
dot icon26/09/2019
Termination of appointment of Daniel John Buckroyd as a director on 2018-06-14
dot icon26/09/2019
Termination of appointment of Jennifer Elizabeth Chandler as a director on 2019-04-23
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/05/2019
Registered office address changed from Minerva House 5 Montague Close London SE1 9BB United Kingdom to Civic Centre Duke Street Chelmsford Essex CM1 1JE on 2019-05-11
dot icon02/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/10/2018
Resolutions
dot icon05/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/09/2018
Notification of a person with significant control statement
dot icon13/03/2018
Resolutions
dot icon30/01/2018
Appointment of Miss Nicola Jane Doherty as a director on 2018-01-24
dot icon24/01/2018
Termination of appointment of Joanna Margaret Bussell as a director on 2018-01-24
dot icon24/01/2018
Cessation of Joanna Margaret Bussell as a person with significant control on 2018-01-24
dot icon24/01/2018
Appointment of Mr Ian Flint as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mr Roy Alexander George Clare as a director on 2018-01-24
dot icon24/01/2018
Appointment of Councillor Jennifer Elizabeth Chandler as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mr Daniel John Buckroyd as a director on 2018-01-24
dot icon24/01/2018
Appointment of Dr Trevor John Bolton as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mrs Stephanie Mitchener as a director on 2018-01-24
dot icon24/01/2018
Appointment of Ms Claire Morpeth Gevaux as a director on 2018-01-24
dot icon24/01/2018
Appointment of Mr Benjamin Geoffrey Backhouse as a director on 2018-01-24
dot icon09/01/2018
Resolutions
dot icon01/08/2017
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
31/07/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajay Kumar Pabial
Director
13/07/2022 - 04/12/2023
2
Walmsley, Mark
Director
03/10/2022 - 01/01/2025
-
Bolton, Trevor John
Director
23/01/2018 - 04/02/2020
10
Backhouse, Benjamin Geoffrey
Director
24/01/2018 - 23/06/2025
5
Goldman, Marie Clare
Director
10/07/2023 - 20/05/2024
11

Persons with Significant Control

2
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 CHELMSFORD CULTURAL DEVELOPMENT TRUST

CHELMSFORD CULTURAL DEVELOPMENT TRUST is an(a) Active company incorporated on 01/08/2017 with the registered office located at Civic Centre, Duke Street, Chelmsford, Essex CM1 1JE. There are currently 6 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 CHELMSFORD CULTURAL DEVELOPMENT TRUST?

toggle

CHELMSFORD CULTURAL DEVELOPMENT TRUST is currently Active. It was registered on 01/08/2017 .

Where is CHELMSFORD CULTURAL DEVELOPMENT TRUST located?

toggle

CHELMSFORD CULTURAL DEVELOPMENT TRUST is registered at Civic Centre, Duke Street, Chelmsford, Essex CM1 1JE.

What does CHELMSFORD CULTURAL DEVELOPMENT TRUST do?

toggle

CHELMSFORD CULTURAL DEVELOPMENT TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHELMSFORD CULTURAL DEVELOPMENT TRUST?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Elliot Boakes as a director on 2026-04-07.