STRAND COMMUNITY TRUST LTD

Register to unlock more data on OkredoRegister

STRAND COMMUNITY TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06559331

Incorporation date

08/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

32, The Strand, Dawlish, The Strand, Dawlish EX7 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2009)
dot icon07/03/2026
Notification of Barrie Cooper as a person with significant control on 2023-11-14
dot icon26/02/2026
Termination of appointment of Sara Williams as a director on 2026-02-22
dot icon10/02/2026
Appointment of Mr Richard John Winslade as a director on 2026-02-06
dot icon29/01/2026
Withdrawal of a person with significant control statement on 2026-01-29
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Register inspection address has been changed from C/O Roger Whitehead 28 High Street Dawlish Devon EX7 9HP United Kingdom to Greenbank Yallands Hill Taunton Somerset TA2 8NA
dot icon07/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon19/11/2024
Termination of appointment of Sara Jane Williams as a director on 2024-11-19
dot icon19/11/2024
Appointment of Miss Sharon Mackay as a director on 2024-11-13
dot icon17/11/2024
Appointment of Ms Sara Jane Williams as a director on 2024-11-15
dot icon30/09/2024
Director's details changed for Claire Foullon on 2024-09-29
dot icon24/09/2024
Appointment of Claire Foullon as a director on 2024-09-20
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/01/2023
Appointment of Ms Sarah Williams as a director on 2023-01-17
dot icon30/01/2023
Director's details changed for Ms Sarah Williams on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr David Charles Hingston on 2022-09-09
dot icon08/01/2023
Termination of appointment of Gary John Osborne as a director on 2022-12-19
dot icon08/01/2023
Appointment of Mr Barrie Cooper as a director on 2022-12-13
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/02/2021
Registered office address changed from , 28 High Street, Dawlish, Devon, EX7 9HP to 32, the Strand, Dawlish the Strand Dawlish EX7 9PT on 2021-02-12
dot icon25/06/2010
Registered office address changed from , the a1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN on 2010-06-25
dot icon09/04/2009
Registered office changed on 09/04/2009 from, the A1 lifestyle village, great north road little paxton, st neots, cambridgeshire, PE19 6EN
dot icon09/04/2009
Registered office changed on 09/04/2009 from, 1 church walk, high street, st neots, cambridgshire, PE19 1JA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Jean Mary
Director
07/06/2009 - 18/12/2021
3
Mr David Wall Brown
Director
17/11/2008 - 11/11/2009
68
Seaborne, John Richard
Director
22/03/2011 - 20/07/2020
2
Hington, David Charles
Director
23/04/2020 - 11/05/2021
-
Goodman-Bradbury, Linda Jean
Director
06/12/2017 - 24/05/2019
-

Persons with Significant Control

2
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 STRAND COMMUNITY TRUST LTD

STRAND COMMUNITY TRUST LTD is an(a) Active company incorporated on 08/04/2008 with the registered office located at 32, The Strand, Dawlish, The Strand, Dawlish EX7 9PT. There are currently 7 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 STRAND COMMUNITY TRUST LTD?

toggle

STRAND COMMUNITY TRUST LTD is currently Active. It was registered on 08/04/2008 .

Where is STRAND COMMUNITY TRUST LTD located?

toggle

STRAND COMMUNITY TRUST LTD is registered at 32, The Strand, Dawlish, The Strand, Dawlish EX7 9PT.

What does STRAND COMMUNITY TRUST LTD do?

toggle

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

What is the latest filing for STRAND COMMUNITY TRUST LTD?

toggle

The latest filing was on 07/03/2026: Notification of Barrie Cooper as a person with significant control on 2023-11-14.