ELSEA PARK COMMUNITY TRUST

Register to unlock more data on OkredoRegister

ELSEA PARK COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219277

Incorporation date

18/05/2001

Size

Small

Contacts

Registered address

Registered address

Elsea Park Community Trust, 1 Sandown Drive, Bourne PE10 0USCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon12/03/2026
Appointment of Mrs Brenda Maureen Johnson as a director on 2026-03-05
dot icon12/02/2026
Appointment of Kerry Anne Eveleigh as a director on 2026-02-05
dot icon07/01/2026
Termination of appointment of Peggy Ann Kent as a director on 2026-01-06
dot icon30/12/2025
-
dot icon28/11/2025
Termination of appointment of Daniel Harry Rate Browne as a director on 2025-11-06
dot icon24/11/2025
-
dot icon30/10/2025
Accounts for a small company made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon01/05/2025
Termination of appointment of Andrew Paul Higgins as a director on 2025-04-28
dot icon30/11/2024
Termination of appointment of Simon Temporal as a director on 2024-11-30
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon05/04/2024
Termination of appointment of Jonathan Brough as a director on 2024-04-04
dot icon18/03/2024
Appointment of Mr Simon Christopher Free as a director on 2024-03-07
dot icon19/12/2023
Appointment of Mr Andrew Paul Higgins as a director on 2023-12-07
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/10/2023
Appointment of Mr Nigel Gareth Eveleigh as a director on 2023-10-02
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon11/05/2023
Termination of appointment of Robert Phillip Harry Reid as a director on 2023-05-10
dot icon11/05/2023
Appointment of Mr Gary David Thomas as a director on 2023-05-11
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/10/2022
Termination of appointment of Peter John Bellamy as a director on 2022-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon11/05/2022
Registration of charge 042192770001, created on 2022-05-09
dot icon04/03/2022
Appointment of Mr Asif Mahmood as a director on 2022-03-03
dot icon25/11/2021
Accounts for a small company made up to 2021-03-31
dot icon23/11/2021
Termination of appointment of Mark Jonathan Underwood as a director on 2021-11-16
dot icon15/11/2021
Appointment of Anna Machnik as a director on 2021-11-04
dot icon19/10/2021
Termination of appointment of Emma Louise Shorrock as a director on 2021-10-17
dot icon26/08/2021
Appointment of Mr Simon Temporal as a director on 2021-08-26
dot icon27/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon05/10/2020
Appointment of Miss Emma Louise Shorrock as a director on 2020-10-01
dot icon29/09/2020
Accounts for a small company made up to 2020-03-31
dot icon04/09/2020
Appointment of Mr Peter John Bellamy as a director on 2020-09-04
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon15/05/2020
Termination of appointment of Deborah Jane Keeffe as a director on 2020-05-15
dot icon12/09/2019
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Director's details changed for Mr Robert Phillip Harry Reid on 2019-06-20
dot icon23/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon16/04/2019
Appointment of Mrs Deborah Jane Keeffe as a director on 2019-04-04
dot icon12/12/2018
Termination of appointment of James Ashley David Fordham as a director on 2018-12-11
dot icon22/11/2018
Termination of appointment of Joanne Derrick as a director on 2018-11-05
dot icon12/11/2018
Accounts for a small company made up to 2018-03-31
dot icon07/09/2018
Appointment of Mr Mark Jonathan Underwood as a director on 2018-09-06
dot icon06/06/2018
Termination of appointment of Sylwester Rzeminski as a director on 2018-06-04
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon20/04/2018
Termination of appointment of Duncan Michael Ashwell as a director on 2018-04-20
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon06/09/2017
Director's details changed for Mrs Joanne Derrick on 2017-08-18
dot icon31/05/2017
Termination of appointment of Jane Whitehead as a director on 2017-05-26
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon07/02/2017
Appointment of Mrs Peggy Ann Kent as a director on 2017-02-02
dot icon13/12/2016
Appointment of Mr Sylwester Rzeminski as a director on 2016-12-01
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Mr Michael John Marren as a director on 2016-11-03
dot icon08/11/2016
Memorandum and Articles of Association
dot icon04/11/2016
Registered office address changed from C/O Rebecca Jones the Centre 1 Sandown Drive Bourne Lincolnshire PE10 0US to C/O Barry Cook the Centre @ Elsea Park 1 Sandown Drive Bourne PE10 0US on 2016-11-04
dot icon09/09/2016
Termination of appointment of Matthew Paul Upex as a director on 2016-07-05
dot icon09/09/2016
Termination of appointment of Martin Andrew Hughes as a director on 2016-09-09
dot icon05/09/2016
Appointment of Mrs Joanne Derrick as a director on 2016-09-01
dot icon05/09/2016
Appointment of Mr Robert Phillip Harry Reid as a director on 2016-08-30
dot icon05/09/2016
Termination of appointment of John Alfred Kirkman as a director on 2016-09-01
dot icon05/09/2016
Appointment of Mr James Fordham as a director on 2016-07-29
dot icon25/07/2016
Termination of appointment of Jane Kingman as a director on 2016-06-16
dot icon25/07/2016
Termination of appointment of James Alexander Cook as a director on 2016-07-06
dot icon02/06/2016
Annual return made up to 2016-05-18 no member list
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Appointment of Mr James Alexander Cook as a director on 2015-08-05
dot icon23/06/2015
Appointment of Mr John Alfred Kirkman as a director on 2014-09-02
dot icon23/06/2015
Annual return made up to 2015-05-18 no member list
dot icon23/06/2015
Termination of appointment of Angela Margaret Bailey as a director on 2015-04-01
dot icon23/06/2015
Appointment of Cllr Jane Kingman as a director on 2015-06-10
dot icon23/06/2015
Termination of appointment of Judith Smith as a director on 2015-06-10
dot icon04/03/2015
Appointment of Mr Martin Andrew Hughes as a director on 2015-02-26
dot icon20/02/2015
Appointment of Mr Duncan Michael Ashwell as a director on 2015-02-04
dot icon28/10/2014
Termination of appointment of Stephen Broughton as a director on 2014-09-16
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon09/09/2014
Appointment of Mr Stephen Broughton as a director on 2014-09-03
dot icon22/07/2014
Annual return made up to 2014-05-18 no member list
dot icon22/07/2014
Appointment of Mr Barry Stephen Cook as a secretary on 2014-04-22
dot icon22/07/2014
Termination of appointment of Sally Anne Waltham as a secretary on 2014-04-17
dot icon10/04/2014
Termination of appointment of Barry Cook as a director
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-18 no member list
dot icon14/06/2013
Appointment of Mr Paul David Fellows as a director
dot icon09/05/2013
Appointment of Mrs Sally Anne Waltham as a secretary
dot icon09/05/2013
Termination of appointment of Rebecca Jones as a secretary
dot icon09/05/2013
Termination of appointment of Shirley Cliffe as a director
dot icon14/11/2012
Appointment of Mrs Jane Whitehead as a director
dot icon14/11/2012
Termination of appointment of Anna Clarke as a director
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-18 no member list
dot icon18/04/2012
Appointment of Mrs Anna Martine Clarke as a director
dot icon30/03/2012
Appointment of Mr Jonathan Brough as a director
dot icon29/03/2012
Registered office address changed from 27 Tilia Way Bourne Lincolnshire PE10 0QR England on 2012-03-29
dot icon29/03/2012
Secretary's details changed for Miss Rebecca Louise Burke on 2012-03-29
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Appointment of Miss Rebecca Louise Burke as a secretary
dot icon03/08/2011
Termination of appointment of Ian Kilday as a director
dot icon15/06/2011
Director's details changed for Mrs Angela Margaret Bailey on 2010-06-01
dot icon15/06/2011
Termination of appointment of Emma Cunnington as a secretary
dot icon07/06/2011
Annual return made up to 2011-05-18 no member list
dot icon26/01/2011
Appointment of Mrs Emma Louise Cunnington as a secretary
dot icon26/01/2011
Registered office address changed from the Garage 1 the Pollards Bourne Lincolnshire PE10 0FR on 2011-01-26
dot icon26/01/2011
Termination of appointment of Anthony Prior as a director
dot icon26/01/2011
Termination of appointment of Melanie Hart as a secretary
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/09/2010
Appointment of Mr Matthew Paul Upex as a director
dot icon02/08/2010
Termination of appointment of Sarah Caddell as a director
dot icon14/06/2010
Annual return made up to 2010-05-18 no member list
dot icon08/04/2010
Appointment of Mr Adam George Andrew Cooke as a director
dot icon08/04/2010
Appointment of Cllr Shirley Betty Cliffe as a director
dot icon08/04/2010
Appointment of Mrs Angela Margaret Bailey as a director
dot icon04/02/2010
Appointment of Mr Barry Stephen Cook as a director
dot icon04/02/2010
Termination of appointment of Barry Cook as a director
dot icon18/01/2010
Termination of appointment of Adam Cooke as a director
dot icon18/01/2010
Termination of appointment of Trevor Holmes as a director
dot icon05/11/2009
Director's details changed for Trevor Holmes on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Barry Stephen Cook on 2009-11-01
dot icon05/11/2009
Director's details changed for Adam George Andrew Cooke on 2009-11-01
dot icon05/11/2009
Director's details changed for Mrs Sarah Louise Caddell on 2009-11-01
dot icon05/11/2009
Director's details changed for Daniel Harry Rate Browne on 2009-11-01
dot icon05/11/2009
Secretary's details changed for Melanie Jane Hart on 2009-11-01
dot icon05/11/2009
Director's details changed for Judith Smith on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Ian Kilday on 2009-11-01
dot icon05/11/2009
Director's details changed for Mr Anthony Ronald Prior on 2009-11-01
dot icon05/11/2009
Termination of appointment of Robert Russell as a director
dot icon02/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/09/2009
Director appointed mrs sarah louise caddell
dot icon08/09/2009
Director appointed mr ian kilday
dot icon08/09/2009
Director appointed mr barry stephen cook
dot icon08/09/2009
Appointment terminated director matthew broomfield
dot icon10/08/2009
Appointment terminated director peter thorne
dot icon11/06/2009
Annual return made up to 18/05/09
dot icon11/06/2009
Registered office changed on 11/06/2009 from the garage 1 the pollards bourne lincolnshire PE10 0FR
dot icon11/06/2009
Registered office changed on 11/06/2009 from the garage 1 the pollards bourne lincolnshire PE10 0QB
dot icon07/04/2009
Appointment terminated director ian mitchell
dot icon12/01/2009
Appointment terminated director timothy barke
dot icon08/01/2009
Director appointed trevor holmes
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Director appointed mr anthony ronald prior
dot icon30/09/2008
Director appointed mr peter james thorne
dot icon16/07/2008
Appointment terminated secretary geoffrey harrod
dot icon16/07/2008
Appointment terminated director mark smith
dot icon14/07/2008
Secretary appointed melanie jane hart
dot icon13/06/2008
Annual return made up to 18/05/08
dot icon05/06/2008
Director appointed judith smith
dot icon04/06/2008
Registered office changed on 04/06/2008 from holland place wardentree park pinchbeck spalding lincolnshire PE11 3ZN
dot icon17/03/2008
Director appointed matthew broomfield
dot icon10/03/2008
Director appointed timothy john barke
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/07/2007
Director resigned
dot icon05/06/2007
Annual return made up to 18/05/07
dot icon24/04/2007
Director's particulars changed
dot icon10/02/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon07/12/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon26/05/2006
Annual return made up to 18/05/06
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon09/07/2005
Annual return made up to 18/05/05
dot icon09/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2004
Registered office changed on 20/09/04 from: 10 pinchbeck road spalding lincolnshire PE11 1PZ
dot icon08/09/2004
Annual return made up to 18/05/04
dot icon14/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon03/12/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon24/06/2003
Annual return made up to 18/05/03
dot icon28/01/2003
Director's particulars changed
dot icon08/11/2002
Resolutions
dot icon18/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon14/06/2002
Annual return made up to 18/05/02
dot icon29/03/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon18/05/2001
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
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Adam George Andrew
Director
18/05/2001 - 18/01/2010
21
Cooke, Adam George Andrew
Director
01/03/2010 - Present
21
Mahmood, Asif
Director
03/03/2022 - Present
3
Mr Robert Phillip Harry Reid
Director
30/08/2016 - 10/05/2023
1
Thomas, Gary David
Director
11/05/2023 - Present
3

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 ELSEA PARK COMMUNITY TRUST

ELSEA PARK COMMUNITY TRUST is an(a) Active company incorporated on 18/05/2001 with the registered office located at Elsea Park Community Trust, 1 Sandown Drive, Bourne PE10 0US. There are currently 10 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 ELSEA PARK COMMUNITY TRUST?

toggle

ELSEA PARK COMMUNITY TRUST is currently Active. It was registered on 18/05/2001 .

Where is ELSEA PARK COMMUNITY TRUST located?

toggle

ELSEA PARK COMMUNITY TRUST is registered at Elsea Park Community Trust, 1 Sandown Drive, Bourne PE10 0US.

What does ELSEA PARK COMMUNITY TRUST do?

toggle

ELSEA PARK COMMUNITY TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ELSEA PARK COMMUNITY TRUST?

toggle

The latest filing was on 12/03/2026: Appointment of Mrs Brenda Maureen Johnson as a director on 2026-03-05.