COMMUNITY INCLUSIVE TRUST

Register to unlock more data on OkredoRegister

COMMUNITY INCLUSIVE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09071623

Incorporation date

04/06/2014

Size

Full

Contacts

Registered address

Registered address

Warwick House Long Bennington Business Park, Long Bennington, Newark NG23 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon15/04/2026
Full accounts made up to 2025-08-31
dot icon05/03/2026
Termination of appointment of Helen Drew-Bradley as a director on 2026-03-03
dot icon18/12/2025
Appointment of Miss Megan Louise May Tomlinson as a director on 2025-12-15
dot icon18/12/2025
Termination of appointment of Harpaul Singh Dhindsa as a director on 2025-12-17
dot icon04/11/2025
Director's details changed for Mr Andrew Hutton on 2025-11-04
dot icon08/10/2025
Appointment of Mr Simon James Enstone as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mr Graham Gustard as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Mark Robert Knapton as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Andrew Hutton as a director on 2025-10-01
dot icon23/09/2025
Director's details changed for Mr Alexander William Hole on 2025-09-23
dot icon19/09/2025
Appointment of Mrs Ana Gabriela Hendrickson as a director on 2025-09-08
dot icon19/09/2025
Appointment of Mrs Ana Gabriela Hendrickson as a secretary on 2025-09-08
dot icon19/09/2025
Termination of appointment of Ana Gabriela Hendrickson as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Julia Lindley-Baker as a director on 2025-09-08
dot icon31/07/2025
Director's details changed for Mr Alexander Hole on 2025-07-31
dot icon16/07/2025
Termination of appointment of Stephen Thomas Hopkins as a director on 2025-07-15
dot icon16/07/2025
Director's details changed for Mr Alex Hole on 2025-07-16
dot icon16/07/2025
Director's details changed for Mrs Jo Slesser on 2025-07-16
dot icon16/07/2025
Termination of appointment of Leah Miller as a director on 2025-07-15
dot icon16/07/2025
Appointment of Mrs Laura Cook as a director on 2025-07-08
dot icon16/07/2025
Director's details changed for Mrs Tracy Joanne Slesser on 2025-07-16
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon27/05/2025
Appointment of Mrs Jo Slesser as a director on 2025-05-22
dot icon24/04/2025
Cessation of Paul Boucher as a person with significant control on 2025-04-24
dot icon24/04/2025
Cessation of Jonathan Jackson as a person with significant control on 2025-04-24
dot icon24/04/2025
Cessation of Isabel Burford as a person with significant control on 2025-04-24
dot icon24/04/2025
Cessation of Sandra Elaine Paley as a person with significant control on 2025-04-24
dot icon24/04/2025
Cessation of Rachael May Sharpe as a person with significant control on 2025-04-24
dot icon24/04/2025
Notification of a person with significant control statement
dot icon20/03/2025
Full accounts made up to 2024-08-31
dot icon03/02/2025
Termination of appointment of Kim-Adele Platts as a director on 2025-02-03
dot icon28/11/2024
Termination of appointment of Jo Slesser as a director on 2024-07-10
dot icon28/11/2024
Termination of appointment of Lisa Ashcroft as a director on 2024-11-27
dot icon10/10/2024
Appointment of Mr Alex Hole as a director on 2024-10-01
dot icon04/07/2024
Appointment of Mr Paul Tallentire as a director on 2024-06-25
dot icon24/06/2024
Termination of appointment of Bryan William Steele as a director on 2024-06-24
dot icon17/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/06/2024
Appointment of Miss Lisa Ashcroft as a director on 2024-06-04
dot icon14/05/2024
Full accounts made up to 2023-08-31
dot icon25/04/2024
Termination of appointment of Keith Stanton as a director on 2024-04-16
dot icon29/01/2024
Appointment of Miss Leah Miller as a director on 2024-01-22
dot icon05/01/2024
Appointment of Mr Nathan Edward Jeremiah as a director on 2023-12-12
dot icon02/10/2023
Termination of appointment of Rachael May Sharpe as a director on 2023-09-20
dot icon02/10/2023
Notification of Rachael May Sharpe as a person with significant control on 2023-09-20
dot icon07/08/2023
Appointment of Mr Harpaul Singh Dhindsa as a director on 2023-07-19
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon02/05/2023
Full accounts made up to 2022-08-31
dot icon24/12/2022
Appointment of Mrs Pamela Powell as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Matthew David Fanthorpe as a director on 2022-12-14
dot icon30/11/2022
Registered office address changed from Poplar Farm School Helmsley Road Grantham Lincolnshire NG31 8XF United Kingdom to Warwick House Long Bennington Business Park Long Bennington Newark NG23 5JR on 2022-11-30
dot icon30/11/2022
Director's details changed for Dr Rachael May Sharpe on 2022-11-16
dot icon20/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon07/06/2022
Termination of appointment of Lucy Jane Mcclements as a director on 2022-05-31
dot icon07/06/2022
Termination of appointment of Kathleen Weekes as a director on 2022-05-26
dot icon07/06/2022
Termination of appointment of Suzanne Maycock as a director on 2022-05-31
dot icon02/03/2022
Full accounts made up to 2021-08-31
dot icon27/01/2022
Termination of appointment of Kate Rouse as a director on 2022-01-20
dot icon07/01/2022
Appointment of Jo Slesser as a director on 2022-01-01
dot icon06/01/2022
Appointment of Mr Matthew David Fanthorpe as a director on 2022-01-01
dot icon06/01/2022
Appointment of Keith Stanton as a director on 2022-01-01
dot icon02/12/2021
Termination of appointment of Peter Bell as a director on 2021-07-21
dot icon20/10/2021
Appointment of Julia Lindley-Baker as a director on 2021-09-01
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/06/2021
Full accounts made up to 2020-08-31
dot icon04/05/2021
Termination of appointment of Jayne Storey as a director on 2021-04-21
dot icon04/05/2021
Cessation of Sarah Moore as a person with significant control on 2021-04-19
dot icon08/12/2020
Appointment of Mrs Kate Rouse as a director on 2020-02-19
dot icon07/12/2020
Appointment of Mr Bryan William Steele as a director on 2020-06-24
dot icon07/12/2020
Appointment of Jayne Storey as a director on 2020-06-24
dot icon07/12/2020
Appointment of Helen Drew-Bradley as a director on 2020-06-24
dot icon07/12/2020
Appointment of Dr Rachael May Sharpe as a director on 2020-01-19
dot icon12/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon12/06/2020
Appointment of Kim-Adele Platts as a director on 2020-06-01
dot icon14/04/2020
Change of details for Isabel Burford as a person with significant control on 2020-04-09
dot icon09/04/2020
Notification of Isabel Burford as a person with significant control on 2020-02-03
dot icon13/12/2019
Full accounts made up to 2019-08-31
dot icon15/11/2019
Termination of appointment of Gray Tavener as a secretary on 2019-11-15
dot icon05/11/2019
Termination of appointment of Paul Boucher as a director on 2019-10-28
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/03/2019
Notification of Sarah Moore as a person with significant control on 2019-03-21
dot icon26/03/2019
Full accounts made up to 2018-08-31
dot icon20/03/2019
Appointment of Mrs Suzanne Maycock as a director on 2019-03-19
dot icon19/03/2019
Appointment of Doctor Stephen Hopkins as a director on 2019-03-19
dot icon19/03/2019
Termination of appointment of Sandra Elaine Paley as a director on 2019-03-17
dot icon08/03/2019
Cessation of Graham Peter Cook as a person with significant control on 2019-03-08
dot icon08/03/2019
Notification of Jonathan Jackson as a person with significant control on 2019-03-08
dot icon08/03/2019
Termination of appointment of Graham Peter Cook as a director on 2019-03-08
dot icon09/01/2019
Termination of appointment of Peter Jordan as a director on 2019-01-02
dot icon24/10/2018
Termination of appointment of Rebecca Josephine King as a director on 2018-10-12
dot icon03/10/2018
Appointment of Mrs Gray Tavener as a secretary on 2018-09-20
dot icon31/08/2018
Termination of appointment of Simon Linforth as a director on 2018-07-05
dot icon07/08/2018
Registered office address changed from Autumn Park Business Centre Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU England to Poplar Farm School Helmsley Road Grantham Lincolnshire NG31 8XF on 2018-08-07
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon14/06/2018
Cessation of Kathleen Weekes as a person with significant control on 2018-03-16
dot icon14/06/2018
Notification of Sandra Elaine Paley as a person with significant control on 2018-03-16
dot icon14/06/2018
Appointment of Mrs Sandra Elaine Paley as a director on 2018-03-16
dot icon14/06/2018
Appointment of Ms Lucy Jane Mcclements as a director on 2018-03-16
dot icon14/06/2018
Appointment of Mrs Kathryn Joy Goodman as a director on 2018-03-16
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Change of constitution by enactment
dot icon28/02/2018
Full accounts made up to 2017-08-31
dot icon01/02/2018
Termination of appointment of Daran Cass Bland as a director on 2017-09-01
dot icon25/09/2017
Termination of appointment of John Alan Stanford as a director on 2017-09-21
dot icon22/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon22/06/2017
Director's details changed for Mr Peter Bell on 2017-06-22
dot icon14/06/2017
Appointment of Mrs Rebecca King as a director on 2017-05-24
dot icon18/05/2017
Termination of appointment of Patricia Kathleen Dyson as a director on 2017-05-18
dot icon21/03/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Appointment of Mr Simon Linforth as a director on 2016-12-15
dot icon03/01/2017
Appointment of Mr Peter Jordan as a director on 2016-12-15
dot icon28/11/2016
Termination of appointment of Derek Metcalfe as a director on 2016-11-24
dot icon26/09/2016
Termination of appointment of Noreen Buckingham as a director on 2016-09-12
dot icon06/07/2016
Annual return made up to 2016-06-04 no member list
dot icon28/06/2016
Registered office address changed from Ambergate Sports College Dysart Road Grantham Lincolnshire NG31 7LP to Autumn Park Business Centre Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 2016-06-28
dot icon17/05/2016
Appointment of Mrs Noreen Buckingham as a director on 2016-04-28
dot icon13/04/2016
Appointment of Mr Daran Cass Bland as a director on 2016-03-24
dot icon13/04/2016
Appointment of Mr John Stanford as a director
dot icon01/03/2016
Termination of appointment of Claire Helen Buffham as a director on 2016-02-26
dot icon29/02/2016
Appointment of Mrs Patricia Kathleen Dyson as a director on 2016-01-28
dot icon29/02/2016
Clarification The form AP01 registered on 29 February 2016 was removed from the register on 22 July 2016 as the document was invalid or ineffective.
dot icon26/02/2016
Appointment of Mr John Alan Stanford as a director on 2015-12-03
dot icon14/01/2016
Full accounts made up to 2015-08-31
dot icon22/06/2015
Annual return made up to 2015-06-04 no member list
dot icon22/06/2015
Termination of appointment of Patricia Whyte as a director on 2015-06-04
dot icon05/06/2014
Current accounting period extended from 2015-06-30 to 2015-08-31
dot icon04/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enstone, Simon James
Director
01/10/2025 - Present
7
Stanton, Keith
Director
01/01/2022 - 16/04/2024
-
Drew-Bradley, Helen
Director
24/06/2020 - 03/03/2026
7
Platts, Kim Adele
Director
01/06/2020 - 03/02/2025
14
Hopkins, Stephen Thomas
Director
19/03/2019 - 15/07/2025
8

Persons with Significant Control

13
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 COMMUNITY INCLUSIVE TRUST

COMMUNITY INCLUSIVE TRUST is an(a) Active company incorporated on 04/06/2014 with the registered office located at Warwick House Long Bennington Business Park, Long Bennington, Newark NG23 5JR. There are currently 13 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 COMMUNITY INCLUSIVE TRUST?

toggle

COMMUNITY INCLUSIVE TRUST is currently Active. It was registered on 04/06/2014 .

Where is COMMUNITY INCLUSIVE TRUST located?

toggle

COMMUNITY INCLUSIVE TRUST is registered at Warwick House Long Bennington Business Park, Long Bennington, Newark NG23 5JR.

What does COMMUNITY INCLUSIVE TRUST do?

toggle

COMMUNITY INCLUSIVE TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COMMUNITY INCLUSIVE TRUST?

toggle

The latest filing was on 15/04/2026: Full accounts made up to 2025-08-31.