CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05079406

Incorporation date

22/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Gunn's Cottage Smallburgh Road, Barton Turf, Norwich NR12 8YTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon13/04/2026
Termination of appointment of Lorinea Lain-Rogers as a director on 2026-04-09
dot icon13/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/05/2024
Director's details changed for Miss Anna Ruth Heydon on 2024-05-24
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon04/04/2024
Appointment of Miss Anna Ruth Heydon as a director on 2024-04-02
dot icon09/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2023
Termination of appointment of Philip John Hook as a director on 2023-11-30
dot icon09/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon07/04/2023
Registered office address changed from C/O Mrs B Collyer 25 Newmarket Road Norwich Norfolk NR2 2HL to Gunn's Cottage Smallburgh Road Barton Turf Norwich NR12 8YT on 2023-04-07
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Appointment of Miss Lorinea Lain-Rogers as a director on 2022-01-07
dot icon14/01/2022
Termination of appointment of Howard Nigel Faustin Green as a secretary on 2022-01-07
dot icon16/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon20/12/2020
Termination of appointment of Ann Dorothy Leitch as a director on 2020-12-18
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2019
Appointment of Mr Howard Nigel Faustin Green as a director on 2019-12-19
dot icon19/12/2019
Appointment of Mr Philip John Hook as a director on 2019-12-19
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of Mary Anne Richardson as a director on 2018-12-17
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/04/2017
Appointment of Mrs Ann Leitch as a director on 2015-09-20
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-04 no member list
dot icon11/04/2016
Termination of appointment of Peter Tyson as a director on 2015-05-01
dot icon11/04/2016
Termination of appointment of Howard Nigel Faustin Green as a director on 2015-05-01
dot icon11/04/2016
Termination of appointment of Peter Tyson as a director on 2015-05-01
dot icon09/03/2016
Termination of appointment of Howard Nigel Green as a secretary on 2016-03-08
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-04-04 no member list
dot icon28/01/2015
Appointment of Mr Peter Tyson as a director on 2015-01-22
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-04 no member list
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-04 no member list
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-04-04 no member list
dot icon04/04/2012
Termination of appointment of Samantha Pittam-Smith as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-03-21 no member list
dot icon05/07/2011
Appointment of Mr Howard Nigel Green as a secretary
dot icon05/07/2011
Appointment of Mr Howard Nigel Faustin Green as a secretary
dot icon05/07/2011
Termination of appointment of Philip Hook as a director
dot icon05/07/2011
Termination of appointment of Carol Preston as a director
dot icon05/07/2011
Director's details changed for Bridget Collyer on 2011-03-21
dot icon05/07/2011
Termination of appointment of Philip Hook as a secretary
dot icon16/03/2011
Registered office address changed from 74 Eaton Road Norwich Norfolk NR4 6PR on 2011-03-16
dot icon07/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-22 no member list
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Director's details changed for Carol Preston on 2009-12-31
dot icon17/05/2010
Director's details changed for Howard Green on 2009-12-31
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Samantha Pittam-Smith on 2009-12-31
dot icon17/05/2010
Director's details changed for Mary Anne Richardson on 2009-12-31
dot icon17/05/2010
Director's details changed for Bridget Collyer on 2009-12-31
dot icon17/05/2010
Director's details changed for Philip John Hook on 2009-12-31
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/03/2009
Annual return made up to 22/03/09
dot icon13/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Partial exemption accounts made up to 2007-03-31
dot icon25/04/2008
Annual return made up to 22/03/08
dot icon25/04/2008
Appointment terminated director heather cracknell
dot icon11/06/2007
Annual return made up to 22/03/07
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/04/2006
Annual return made up to 22/03/06
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Annual return made up to 22/03/05
dot icon22/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
38.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collyer, Bridget
Director
22/03/2004 - Present
1
Pittam-Smith, Samantha
Director
22/03/2004 - 31/12/2011
-
Hook, Philip John
Director
22/03/2004 - 01/04/2010
4
Hook, Philip John
Director
19/12/2019 - 30/11/2023
4
Leitch, Ann Dorothy
Director
20/09/2015 - 18/12/2020
4

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 CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED

CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED is an(a) Active company incorporated on 22/03/2004 with the registered office located at Gunn's Cottage Smallburgh Road, Barton Turf, Norwich NR12 8YT. There are currently 3 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 CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED?

toggle

CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED is currently Active. It was registered on 22/03/2004 .

Where is CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED located?

toggle

CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED is registered at Gunn's Cottage Smallburgh Road, Barton Turf, Norwich NR12 8YT.

What does CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED do?

toggle

CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for CHRISTIAN COMMUNITY TRUST FOR NORWICH AND NORFOLK LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Lorinea Lain-Rogers as a director on 2026-04-09.