TRINITY RESOURCE CENTRE LIMITED - MARGATE


Company Profile Company Filings

Overview

TRINITY RESOURCE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARGATE and has the status: Dissolved - no longer trading.
TRINITY RESOURCE CENTRE LIMITED was incorporated 21 years ago on 10/10/2002 and has the registered number: 04558999. The accounts status is TOTAL EXEMPTION FULL.

TRINITY RESOURCE CENTRE LIMITED - MARGATE

This company is listed in the following categories:
85100 - Pre-primary education
85600 - Educational support services
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

TRINITY RESOURCE CENTRE LIMITED
MARGATE
KENT
CT9 3TN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2019 21/11/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID RUSSELL LEAH May 1959 English Director 2018-09-27 CURRENT
MR ANTONY JAMES LEAL British Secretary 2002-12-16 CURRENT
MR MICHAEL JAMES JARVIS Feb 1960 British Director 2014-09-22 CURRENT
MR STEPHEN NIGEL WILLIAMS Mar 1957 British Director 2011-09-05 CURRENT
MRS CLAUDINE MURRAY Jul 1970 British Director 2017-03-20 CURRENT
MR ANDREW WILLIAM WARRILOW Oct 1968 British Director 2014-09-22 CURRENT
MR JEREMY KEVIN MCCABE Jun 1959 Irish Director 2006-03-27 CURRENT
DR ROSS PAUL WHITE British Director 2015-09-07 UNTIL 2018-03-14 RESIGNED
MRS MAUREEN HELEN BAKER Aug 1950 Secretary 2002-10-10 UNTIL 2010-01-16 RESIGNED
JULIAN JAMES HILLS May 1957 British Director 2002-10-22 UNTIL 2005-09-04 RESIGNED
REVEREND CLIFFORD BRIAN STOCKING May 1967 British Director 2017-01-30 UNTIL 2018-09-27 RESIGNED
MRS AVERIL GAY SCHRAM Mar 1948 British Director 2009-07-06 UNTIL 2011-04-04 RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 2009-07-06 UNTIL 2016-05-08 RESIGNED
MRS SARAH KATHARINE ELLIS Jul 1970 British Director 2011-09-05 UNTIL 2014-09-22 RESIGNED
MR BRYAN MITCHELL Dec 1946 British Director 2002-10-22 UNTIL 2015-01-12 RESIGNED
MR JEREMY KEVIN MCCABE Jun 1959 Irish Director 2002-10-22 UNTIL 2004-07-07 RESIGNED
MR DAVID RUSSELL LEAH May 1959 British Director 2002-10-10 UNTIL 2015-06-04 RESIGNED
AMANDA LAWSON Sep 1956 British Director 2006-03-27 UNTIL 2007-06-05 RESIGNED
MRS JULIE SANDRA JONES Apr 1963 British Director 2008-12-01 UNTIL 2016-02-16 RESIGNED
REV ARTHUR JAMES HOUSTON Nov 1954 British Director 2002-10-10 UNTIL 2008-02-04 RESIGNED
MRS ADY LOUISE FRIEND Mar 1964 British Director 2011-09-05 UNTIL 2018-12-07 RESIGNED
MRS ROSEMARY ALICE GRIFFITHS Jul 1946 British Director 2008-12-01 UNTIL 2010-02-01 RESIGNED
MRS MAUREEN EVANS Jun 1940 British Director 2005-03-07 UNTIL 2014-09-22 RESIGNED
MR TIMOTHY JAMES CHRISTOPHER ELLIOTT Jun 1980 British Director 2008-04-14 UNTIL 2010-10-17 RESIGNED
PAULINE MARY BATES Mar 1954 British Director 2002-11-26 UNTIL 2005-04-13 RESIGNED
MRS MAUREEN HELEN BAKER Aug 1950 Director 2002-10-10 UNTIL 2010-01-16 RESIGNED
MR ROBERT HOUSTON ARMSTRONG Sep 1947 British Director 2008-01-21 UNTIL 2014-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGHWAY TRUST LIMITED GRANGE OVER SANDS Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
MOORFIELD SCHOOL LIMITED ILKLEY Active SMALL 85200 - Primary education
PORCHLIGHT CANTERBURY Active FULL 55900 - Other accommodation
EAST KENT ITEC LTD. CHATHAM ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRADFORD BREAKTHROUGH LIMITED CLECKHEATON ENGLAND Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
ANNE FRANK TRUST UK LONDON Active SMALL 85590 - Other education n.e.c.
SPRING HARVEST EAST SUSSEX Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MEDWAY CYRENIANS LIMITED ROCHESTER Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
AF TRUST COMPANY LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
44 TYRWHITT ROAD FLAT MANAGEMENT COMPANY LTD. BROADSTAIRS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CITIZENS ADVICE THANET MARGATE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CHURCH IN SOCIETY CANTERBURY Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
PERMACULTURE ASSOCIATION (BRITAIN) LEEDS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DOVER CHRIST CHURCH ACADEMY DOVER ENGLAND Active SMALL 85310 - General secondary education
EAST KENT HOUSING LIMITED CANTERBURY ENGLAND Dissolved... FULL 98000 - Residents property management
COASTAL ACADEMIES TRUST BIRCHINGTON Active FULL 85310 - General secondary education
THE DIOCESE OF CANTERBURY ACADEMIES COMPANY LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE DIOCESE OF CANTERBURY ACADEMIES TRUST CANTERBURY Active FULL 85100 - Pre-primary education
OSCAR CORP LTD BROADSTAIRS UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Trinity Resource Centre Limited - Charities report - 19.2 2019-09-28 31-12-2018 £59,990 Cash
Trinity Resource Centre Limited - Charities report - 18.1 2018-09-29 31-12-2017 £34,086 Cash