COLINDALE COMMUNITIES TRUST (CCT)

Register to unlock more data on OkredoRegister

COLINDALE COMMUNITIES TRUST (CCT)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000069

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Library, The Concourse, London NW9 5XACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Appointment of Mrs Nicola Ann Theron as a director on 2024-11-13
dot icon13/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon12/12/2024
Termination of appointment of Sherine Mcfarlane as a director on 2024-10-18
dot icon12/12/2024
Termination of appointment of Sean James Wellington as a director on 2024-11-13
dot icon12/12/2024
Appointment of Dr Magali Marthe Peyrefitte as a director on 2023-11-15
dot icon12/12/2024
Appointment of Mr Tim John Mulvenna as a director on 2023-11-15
dot icon12/12/2024
Termination of appointment of Tim John Mulvenna as a director on 2024-07-10
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/12/2022
Registered office address changed from One Stop Shop 4 - 5 the Concourse Grahame Park London NW9 5XB to The Old Library the Concourse London NW9 5XA on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon24/03/2022
Termination of appointment of Natubhai Keshavlal Shah as a director on 2022-03-08
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon05/12/2021
Termination of appointment of Elizabeth Anne Gilfillan as a director on 2021-11-17
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon01/12/2019
Appointment of Dr Sean James Wellington as a director on 2019-07-10
dot icon30/11/2019
Appointment of Dr Elizabeth Anne Gilfillan as a director on 2019-04-10
dot icon29/11/2019
Termination of appointment of Stephen Wallace as a director on 2019-11-13
dot icon29/11/2019
Termination of appointment of Tracey Louise Mcintosh as a director on 2019-11-13
dot icon29/11/2019
Termination of appointment of Tim Blackman as a director on 2019-07-10
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon11/12/2018
Termination of appointment of Kevin Mcsharry as a director on 2018-11-14
dot icon27/09/2018
Termination of appointment of Thomas Davey as a director on 2018-05-22
dot icon27/09/2018
Termination of appointment of Florentia Armstrong as a director on 2018-04-25
dot icon11/01/2018
Appointment of Mr Stephen Wallace as a director on 2018-01-10
dot icon06/01/2018
Director's details changed for Mr Thomas Davey on 2018-01-06
dot icon06/01/2018
Director's details changed for Mr. Christopher John Smith on 2018-01-06
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon03/12/2017
Appointment of Professor Tim Blackman as a director on 2017-05-10
dot icon01/12/2017
Termination of appointment of Irina Matthews as a director on 2017-11-08
dot icon01/12/2017
Termination of appointment of Troy Gordon Mark Henshall as a director on 2017-11-08
dot icon01/12/2017
Termination of appointment of Anne O'shea as a director on 2017-10-27
dot icon01/12/2017
Termination of appointment of Ramadhan Haji as a director on 2017-11-08
dot icon01/12/2017
Termination of appointment of Paul Sweeney as a director on 2017-11-08
dot icon01/12/2017
Termination of appointment of Verna Mary King as a director on 2017-11-08
dot icon01/12/2017
Termination of appointment of Jonathan Tunde Wright as a director on 2017-11-08
dot icon05/02/2017
Appointment of Mrs Carol Johnson as a director on 2016-05-11
dot icon05/02/2017
Appointment of Mr Keith Balcombe as a director on 2016-05-11
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/12/2016
Appointment of Mrs Florentia Armstrong as a director on 2014-06-04
dot icon12/12/2016
Appointment of Mr Thomas Davey as a director on 2011-09-15
dot icon12/12/2016
Appointment of Miss Sherine Mcfarlane as a director on 2016-01-06
dot icon12/12/2016
Appointment of Ms Karen Whitting as a secretary on 2014-12-09
dot icon12/12/2016
Appointment of Ms Karen Whitting as a director on 2014-12-09
dot icon12/12/2016
Appointment of Ms Tracey Louise Mcintosh as a director on 2011-09-14
dot icon11/12/2016
Appointment of Councillor Gill Sargeant as a director on 2011-08-26
dot icon10/12/2016
Termination of appointment of Dane Batley Gladden as a director on 2016-11-01
dot icon10/12/2016
Appointment of Mrs Irina Matthews as a director on 2016-05-11
dot icon10/12/2016
Appointment of Mr Troy Gordon Mark Henshall as a director on 2016-01-06
dot icon10/12/2016
Appointment of Mr Kevin Mcsharry as a director on 2013-10-04
dot icon10/12/2016
Appointment of Mrs Anne O'shea as a director on 2013-09-11
dot icon10/12/2016
Appointment of Mr Ramadhan Haji as a director on 2013-04-01
dot icon10/12/2016
Appointment of Dr Natubhai Keshavlal Shah as a director on 2014-12-09
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-11-28 no member list
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-11-28 no member list
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/12/2013
Annual return made up to 2013-11-28 no member list
dot icon29/04/2013
Certificate of change of name
dot icon29/04/2013
Miscellaneous
dot icon29/04/2013
Change of name notice
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-11-28 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-11-28 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-11-28 no member list
dot icon04/01/2011
Registered office address changed from 4-5 the Concourse Grahame Park London NW9 5XB on 2011-01-04
dot icon31/12/2010
Termination of appointment of Ronald Martin as a director
dot icon31/12/2010
Termination of appointment of Anne Dufton as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon02/01/2010
Annual return made up to 2009-11-28 no member list
dot icon02/01/2010
Director's details changed for Father Dane Batley Gladden on 2009-12-31
dot icon31/12/2009
Director's details changed for Christopher John Smith on 2009-12-31
dot icon31/12/2009
Director's details changed for Anne Irene Dufton on 2009-12-31
dot icon31/12/2009
Director's details changed for Verna Mary King on 2009-12-31
dot icon31/12/2009
Director's details changed for Jonathan Tunde Wright on 2009-12-31
dot icon31/12/2009
Director's details changed for Paul Sweeney on 2009-12-31
dot icon31/12/2009
Director's details changed for Mr Ronald Bede Martin on 2009-12-31
dot icon23/12/2009
Termination of appointment of Ulrich Kaltenbronn as a director
dot icon02/02/2009
Annual return made up to 28/11/08
dot icon02/02/2009
Appointment terminated director iain mackechnie-jarvis
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon27/12/2007
Annual return made up to 28/11/07
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Secretary resigned
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Annual return made up to 28/11/06
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Director resigned
dot icon07/06/2006
New director appointed
dot icon28/11/2005
Annual return made up to 28/11/05
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director's particulars changed
dot icon28/11/2005
Director resigned
dot icon22/11/2005
New secretary appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Secretary resigned;director resigned
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon23/07/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon08/02/2005
Annual return made up to 10/12/04
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon08/04/2004
Registered office changed on 08/04/04 from: 4-5 the concourse grahame park colindale london NW9 5X6
dot icon08/04/2004
Secretary resigned
dot icon19/12/2003
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
28/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulvenna, Tim John
Director
15/11/2023 - 10/07/2024
11
Theron, Nicola Ann
Director
13/11/2024 - Present
32
Smith, Christopher John
Director
13/04/2004 - Present
1
Sargeant, Gill, Councillor
Director
26/08/2011 - Present
-
Whitting, Karen
Director
09/12/2014 - Present
-

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 COLINDALE COMMUNITIES TRUST (CCT)

COLINDALE COMMUNITIES TRUST (CCT) is an(a) Active company incorporated on 19/12/2003 with the registered office located at The Old Library, The Concourse, London NW9 5XA. There are currently 8 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 COLINDALE COMMUNITIES TRUST (CCT)?

toggle

COLINDALE COMMUNITIES TRUST (CCT) is currently Active. It was registered on 19/12/2003 .

Where is COLINDALE COMMUNITIES TRUST (CCT) located?

toggle

COLINDALE COMMUNITIES TRUST (CCT) is registered at The Old Library, The Concourse, London NW9 5XA.

What does COLINDALE COMMUNITIES TRUST (CCT) do?

toggle

COLINDALE COMMUNITIES TRUST (CCT) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COLINDALE COMMUNITIES TRUST (CCT)?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.