EDWARD CARPENTER COMMUNITY TRUST

Register to unlock more data on OkredoRegister

EDWARD CARPENTER COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223544

Incorporation date

23/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

17a Pond Street, Hampstead, London NW3 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1988)
dot icon26/03/2026
Appointment of Mr James Anthony Macsweeney as a director on 2026-01-20
dot icon28/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Appointment of Mr Shaun Kent as a director on 2024-12-12
dot icon06/02/2025
Termination of appointment of Vyvyan John Chatterjie as a director on 2024-12-12
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/04/2023
Director's details changed for Revd Vyvyan John Chatterjie on 2023-04-18
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/06/2022
Resolutions
dot icon28/06/2022
Memorandum and Articles of Association
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2021
Director's details changed for Revd Vyvyan John Chatterjie on 2021-12-07
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/06/2020
Appointment of Mr Philip Bryan Taylor as a director on 2020-05-17
dot icon29/06/2020
Termination of appointment of Michael Jeremy Giddings as a director on 2020-05-17
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2020
Memorandum and Articles of Association
dot icon28/01/2020
Resolutions
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon02/12/2018
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon23/11/2016
Amended total exemption small company accounts made up to 2016-06-30
dot icon14/11/2016
Micro company accounts made up to 2016-06-30
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/01/2016
Micro company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-30 no member list
dot icon15/11/2014
Micro company accounts made up to 2014-06-30
dot icon06/11/2014
Termination of appointment of Norman Nicholson Mackenzie as a director on 2014-10-20
dot icon21/07/2014
Annual return made up to 2014-06-30 no member list
dot icon21/07/2014
Director's details changed for Revd Vyvyan John Chatterjie on 2014-04-01
dot icon20/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-30 no member list
dot icon23/07/2013
Director's details changed for Revd Vyvyan John Chatterjie on 2013-06-30
dot icon23/07/2013
Appointment of Mr Peter James Davey as a secretary
dot icon23/07/2013
Termination of appointment of Michael Giddings as a secretary
dot icon16/04/2013
Termination of appointment of Richard Ashby as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Secretary's details changed for Michael Jeremy Giddings on 2012-09-03
dot icon03/09/2012
Annual return made up to 2012-06-30 no member list
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-06-30 no member list
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-30 no member list
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Director's details changed for Revd Vyvyan John Chatterjie on 2010-06-30
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Michael Jeremy Giddings on 2010-06-30
dot icon01/07/2010
Director's details changed for Mr Richard Francis Ashby on 2010-06-30
dot icon01/07/2010
Director's details changed for Norman Nicholson Mackenzie on 2010-06-30
dot icon14/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Annual return made up to 30/06/09
dot icon21/01/2009
Registered office changed on 21/01/2009 from cole street farm cole street lane gillingham SP8 5JQ
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Appointment terminated director guy shanley
dot icon22/10/2008
Appointment terminated director edward bargman
dot icon22/10/2008
Director appointed richard francis ashby
dot icon22/10/2008
Director appointed revd vyvyan john chatterjie
dot icon22/10/2008
Director appointed peter james davey
dot icon22/10/2008
Director appointed norman nicholson mackenzie
dot icon25/07/2008
Annual return made up to 30/06/08
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/10/2007
Annual return made up to 30/06/07
dot icon11/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/10/2006
Annual return made up to 30/06/06
dot icon26/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/08/2005
Annual return made up to 30/06/05
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Annual return made up to 30/06/04
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Annual return made up to 30/06/02
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/09/2001
Annual return made up to 30/06/01
dot icon17/01/2001
Accounts for a small company made up to 2000-06-30
dot icon10/07/2000
Annual return made up to 30/06/00
dot icon10/02/2000
Accounts for a small company made up to 1999-06-30
dot icon06/08/1999
Annual return made up to 30/06/99
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Annual return made up to 30/06/98
dot icon23/03/1998
Accounts for a small company made up to 1997-06-30
dot icon23/10/1997
Amended accounts made up to 1996-06-30
dot icon08/07/1997
Annual return made up to 30/06/97
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon05/08/1996
Annual return made up to 30/06/96
dot icon05/08/1996
New director appointed
dot icon05/08/1996
New director appointed
dot icon12/03/1996
Accounts for a small company made up to 1995-06-30
dot icon26/09/1995
Accounts for a small company made up to 1994-06-30
dot icon18/08/1995
Annual return made up to 30/06/95
dot icon03/04/1995
Registered office changed on 03/04/95 from: barcant bearden 8 blackstock mews blackstock road islington london N4 2BT
dot icon14/02/1995
New director appointed
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Director resigned
dot icon22/11/1994
New director appointed
dot icon04/11/1994
Annual return made up to 30/06/94
dot icon04/11/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon17/06/1994
Accounts for a small company made up to 1993-06-30
dot icon14/07/1993
Director's particulars changed;director resigned
dot icon14/07/1993
Annual return made up to 30/06/93
dot icon30/10/1992
Registered office changed on 30/10/92 from: 50 st. Pauls crescent london NW1 9TN
dot icon30/10/1992
Full accounts made up to 1992-06-30
dot icon30/10/1992
Annual return made up to 30/06/92
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Director resigned;new director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon21/10/1991
Full accounts made up to 1991-06-30
dot icon21/10/1991
Annual return made up to 08/08/91
dot icon31/08/1990
Full accounts made up to 1990-06-30
dot icon09/08/1990
New director appointed
dot icon09/08/1990
Annual return made up to 30/06/90
dot icon26/09/1989
Full accounts made up to 1989-06-30
dot icon26/09/1989
Director resigned;new director appointed
dot icon26/09/1989
Annual return made up to 17/08/89
dot icon09/03/1988
Accounting reference date notified as 30/06
dot icon23/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macsweeney, James Anthony
Director
20/01/2026 - Present
3
Kent, Shaun
Director
12/12/2024 - Present
1
Davey, Peter James
Director
18/10/2008 - Present
6
Taylor, Philip Bryan
Director
17/05/2020 - Present
5
Chatterjie, Vyvyan John, Revd
Director
18/10/2008 - 12/12/2024
-

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 EDWARD CARPENTER COMMUNITY TRUST

EDWARD CARPENTER COMMUNITY TRUST is an(a) Active company incorporated on 23/02/1988 with the registered office located at 17a Pond Street, Hampstead, London NW3 2PN. There are currently 4 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 EDWARD CARPENTER COMMUNITY TRUST?

toggle

EDWARD CARPENTER COMMUNITY TRUST is currently Active. It was registered on 23/02/1988 .

Where is EDWARD CARPENTER COMMUNITY TRUST located?

toggle

EDWARD CARPENTER COMMUNITY TRUST is registered at 17a Pond Street, Hampstead, London NW3 2PN.

What does EDWARD CARPENTER COMMUNITY TRUST do?

toggle

EDWARD CARPENTER COMMUNITY TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EDWARD CARPENTER COMMUNITY TRUST?

toggle

The latest filing was on 26/03/2026: Appointment of Mr James Anthony Macsweeney as a director on 2026-01-20.