ELLESMERE COMMUNITY CARE CENTRE TRUST - ELLESMERE


Company Profile Company Filings

Overview

ELLESMERE COMMUNITY CARE CENTRE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ELLESMERE and has the status: Active.
ELLESMERE COMMUNITY CARE CENTRE TRUST was incorporated 32 years ago on 15/10/1991 and has the registered number: 02654104. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ELLESMERE COMMUNITY CARE CENTRE TRUST - ELLESMERE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ELLESMERE COMMUNITY CARE TRUST
ELLESMERE
SHROPSHIRE
SY12 0AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LT COL TERENCE LOWRY Jun 1946 British Director 2017-12-05 CURRENT
MR DAVID WILLIAM REFFELL Sep 1960 English Director 2021-09-14 CURRENT
MRS DOREEN ROBERTS Jan 1948 English Director 2022-02-08 CURRENT
MR MICHAEL JOHN SLEIGH Aug 1946 British Director 1991-10-15 CURRENT
MRS SHEILA EILEEN STRINGER Apr 1949 English Director 2021-04-21 CURRENT
MR FREDERICK SEMPLE WILLIAMS Apr 1946 English Director 2021-09-14 CURRENT
REVEREND PATRICIA SALLY HAWKINS May 1959 English Director 2021-09-14 CURRENT
MISS EDITH MARY ELIZABETH WILLIAMS Jun 1937 British Director 2003-06-30 UNTIL 2016-03-23 RESIGNED
MRS MARGARET ANN MAINWARING Jun 1942 British Director 1991-10-15 UNTIL 2010-09-30 RESIGNED
MR JEREMY STRETTON Jan 1955 British Director 2018-09-17 UNTIL 2021-05-12 RESIGNED
MRS HILDA FRANCES SLEIGH Jun 1919 British Director 1991-10-15 UNTIL 1999-10-31 RESIGNED
DAVID JOHN SKIPPER Apr 1931 British Director 2001-10-30 UNTIL 2009-04-17 RESIGNED
MISS LILIAN STUART Jan 1919 British Director 1991-10-15 UNTIL 1994-07-04 RESIGNED
JOHN ARTHUR SADLER Jan 1935 British Director 1997-03-03 UNTIL 2004-12-01 RESIGNED
MRS JULIA ANN RUDKIN Mar 1942 British Director 2015-12-07 UNTIL 2018-03-31 RESIGNED
DR ROBERT QUEENBOROUGH Mar 1956 British Director 1991-10-15 UNTIL 1992-12-15 RESIGNED
PATRICIA MARY PRITCHARD Jan 1933 British Director 1997-03-03 UNTIL 2000-10-02 RESIGNED
RACHEL ANNE WOODVILLE Sep 1946 Secretary 1997-01-15 UNTIL 1998-04-06 RESIGNED
MRS MARY JOHNSON Aug 1946 British Director 2006-07-24 UNTIL 2013-12-09 RESIGNED
JENNIFER HILDA ROBERTS Apr 1948 Secretary 1998-06-08 UNTIL 2004-02-01 RESIGNED
MRS PRISCILLA ANGELA EDGERTON Aug 1949 British Secretary 2005-01-10 UNTIL 2018-03-31 RESIGNED
JANE CAROLINE THOMPSON Jan 1943 British Secretary 1994-07-04 UNTIL 1996-11-17 RESIGNED
PATRICIA MARY PRITCHARD Jan 1933 British Director 2003-11-17 UNTIL 2006-07-24 RESIGNED
MR LESLIE EDWIN PHILLIPS Aug 1947 British Director 2007-12-18 UNTIL 2021-10-28 RESIGNED
MR OWEN WILLIAM PATERSON Jun 1956 British Director 1991-10-15 UNTIL 1998-01-01 RESIGNED
MRS DORIS SCOTT Jul 1932 British Director 1991-10-15 UNTIL 2010-09-06 RESIGNED
SHEILA MARY WHITFIELD Dec 1939 British Secretary 1991-10-15 UNTIL 1994-07-04 RESIGNED
MR JOHN NEVILLE BIRD Mar 1933 British Director 1991-10-15 UNTIL 1992-02-20 RESIGNED
MR CHRISTOPHER GERALD HARRISON Dec 1945 British Director 1991-10-15 UNTIL 1996-09-23 RESIGNED
MR CHARLES ROGER HAMPSON Mar 1938 British Director 1991-10-15 UNTIL 2007-01-01 RESIGNED
DOCTOR EVAN ANDREW MEREDITH GREVILLE Nov 1950 British Director 1993-05-10 UNTIL 1994-07-04 RESIGNED
MRS MARY ELIZABETH GOULBOURNE Jul 1954 British Director 2013-09-02 UNTIL 2020-09-20 RESIGNED
MRS PRISCILLA ANGELA EDGERTON Aug 1949 British Director 1996-07-01 UNTIL 2018-03-31 RESIGNED
JOHN ANTHONY DICKIN Jun 1960 British Director 1995-11-06 UNTIL 2005-01-01 RESIGNED
MRS MARGUERITE RUTH LEA Apr 1932 British Director 1991-10-15 UNTIL 1998-10-01 RESIGNED
MRS OLGA HAZEL CURETON Apr 1925 British Director 1991-10-15 UNTIL 2010-09-06 RESIGNED
JOHN HUMPHREY CLARE BOWEN Feb 1935 British Director 1993-06-07 UNTIL 2009-03-02 RESIGNED
JANE CAROLINE THOMPSON Jan 1943 British Director 1994-07-04 UNTIL 1996-11-17 RESIGNED
MR DAVID OLIVER BALL Feb 1938 British Director 2009-12-07 UNTIL 2021-07-29 RESIGNED
ROSLYN LINDA BURLING Aug 1949 British Director 1996-03-04 UNTIL 2001-09-18 RESIGNED
MR MICHAEL PHILIP HENNESSEY Jul 1942 British Director 2011-04-05 UNTIL 2021-10-28 RESIGNED
LT COL TERENCE LOWRY Jun 1946 British Director 2013-09-02 UNTIL 2014-06-02 RESIGNED
GARY JOHN MILLINGTON Feb 1959 British Director 1994-07-04 UNTIL 1997-10-22 RESIGNED
SHEILA MARY WHITFIELD Dec 1939 British Director 1991-10-15 UNTIL 1994-07-04 RESIGNED
MARY VICKERS Aug 1946 British Director 2001-10-30 UNTIL 2004-02-01 RESIGNED
REVEREND JOHN CHRISTIE VERNON Sep 1940 British Director 2009-12-07 UNTIL 2021-09-14 RESIGNED
MR MAURICE TONGE Dec 1924 British Director 1991-10-15 UNTIL 1997-01-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Priscilla Angela Edgerton 2016-10-01 - 2018-03-31 Ellesmere   Shropshire Significant influence or control as trust
Mr Michael John Sleigh 2016-04-06 9/1946 Runcorn   Cheshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LICHFIELD DIOCESAN TRUST(THE) LICHFIELD Active MICRO ENTITY 94910 - Activities of religious organizations
WILDLOOP LIMITED BOOTLE MERSEYSIDE Active ACCOUNTS TYPE NOT AVA 1910 - Tanning and dressing of leather
LITHERLAND TANNING COMPANY LIMITED BOOTLE Dissolved... FULL 1910 - Tanning and dressing of leather
ELLESMERE SAND & GRAVEL CO. LIMITED SHROPSHIRE Active TOTAL EXEMPTION FULL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
BEDSTONE EDUCATIONAL TRUST LIMITED LLANYMYNECH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ADCOTE SCHOOL EDUCATIONAL TRUST LIMITED NR. SHREWSBURY Dissolved... FULL 85200 - Primary education
POWYS READY MIXED CONCRETE COMPANY LIMITED SHROPSHIRE Active TOTAL EXEMPTION FULL 23630 - Manufacture of ready-mixed concrete
SWAN PETROLEUM LIMITED NANTWICH Active DORMANT 99999 - Dormant Company
ARNOLD HOUSE SCHOOL LIMITED Active FULL 85100 - Pre-primary education
WELCH & PHILLIPS LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
T G BUILDERS MERCHANTS LTD SHROPSHIRE Active FULL 46130 - Agents involved in the sale of timber and building materials
T G CONCRETE LIMITED SHROPSHIRE Active DORMANT 99999 - Dormant Company
PATRICK BURLING DEVELOPMENTS LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARK HALL FARMS ENTERPRISES LIMITED OSWESTRY Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BARNSTONDALE CENTRE WIRRAL Active FULL 55900 - Other accommodation
THE BRITISH LEATHER COMPANY LIMITED RUMFORD PLACE LIVERPOOL Active DORMANT 74990 - Non-trading company
LAKELANDS EDUCATIONAL TRUST ELLESMERE Active FULL 85310 - General secondary education
THE BURLING FAMILY LTD STOCKPORT Active TOTAL EXEMPTION FULL 01430 - Raising of horses and other equines
TILBEL LIMITED BRAMHALL UNITED KINGDOM Active MICRO ENTITY 43120 - Site preparation