Company NameHale Community Trust
Company StatusActive
Company Number09830706
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2015(8 years, 6 months ago)
Previous NameHale Community Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Luton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Spring Road
Altrincham
Cheshire
WA14 2UQ
Director NameMr James Nelson Shepherd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(same day as company formation)
RoleMd Of Investment Company
Country of ResidenceUnited Kingdom
Correspondence AddressBreezecrest Planetree Road
Altrincham
Cheshire
WA15 9JL
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Winton Road
Altrincham
Cheshire
WA14 2PB
Director NameCllr Alan Robert Mitchell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2018(2 years, 5 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 South Downs Road
Hale
Altrincham
WA14 3HU
Director NameMs Charlotte Batra
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Park Road
Bowdon
Altrincham
WA14 3JG
Director NameMrs Elaine English
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Albert Road
Hale
Altrincham
WA15 9AH
Director NameMrs Elizabeth Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Briony Avenue
Hale
Altrincham
WA15 8QA
Director NameMr Andreas Vincent Douglas Underwood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address4 Park Road
Hale
Altrincham
WA15 9NJ
Director NameMr Richard Lucas
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Stamford Road
Bowdon
Altrincham
WA14 2JN
Director NameMs Helen Brazier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleLibrary Manager
Country of ResidenceEngland
Correspondence Address2 Avon Road
Altrincham
Cheshire
WA15 0LB
Secretary NameMs Katharine Margaret Hass
StatusResigned
Appointed21 September 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2022)
RoleCompany Director
Correspondence Address11 Canon Drive
Bowdon
Altrincham
WA14 3FD

Location

Registered Address33 Albert Road
Hale
Altrincham
WA15 9AH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
16 December 2020Registered office address changed from 4 South Downs Road Hale Altrincham WA14 3HU England to 3 Fernlea 3 Fernlea Hale Altrincham Cheshire WA15 9LH on 16 December 2020 (1 page)
23 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 October 2020Register inspection address has been changed to 11 Canon Drive 11 Canon Drive Bowdon Altrincham Trafford WA14 3FD (1 page)
23 October 2020Register(s) moved to registered inspection location 11 Canon Drive 11 Canon Drive Bowdon Altrincham Trafford WA14 3FD (1 page)
22 October 2020Cessation of James Nelson Shepherd as a person with significant control on 1 October 2020 (1 page)
12 October 2020Cessation of Paul Luton as a person with significant control on 1 October 2020 (1 page)
12 October 2020Cessation of Alan Robert Mitchell as a person with significant control on 1 October 2020 (1 page)
12 October 2020Cessation of Grahame Nicholas Elliott as a person with significant control on 1 October 2020 (1 page)
25 September 2020Appointment of Ms Katharine Margaret Hass as a secretary on 21 September 2020 (2 pages)
25 September 2020Registered office address changed from 2 Avon Road Altrincham Cheshire WA15 0LB United Kingdom to 4 South Downs Road Hale Altrincham WA14 3HU on 25 September 2020 (1 page)
25 September 2020Cessation of Helen Brazier as a person with significant control on 21 September 2020 (1 page)
25 September 2020Termination of appointment of Helen Brazier as a director on 21 September 2020 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 June 2018Appointment of Mr Richard Anthony Lucas as a director on 1 May 2018 (2 pages)
11 June 2018Appointment of Mr Andreas Vincent Douglas Underwood as a director on 1 May 2018 (2 pages)
11 June 2018Appointment of Mrs Elaine English as a director on 1 May 2018 (2 pages)
11 June 2018Appointment of Ms Charlotte Batra as a director on 1 May 2018 (2 pages)
11 June 2018Appointment of Mrs Elizabeth Smith as a director on 1 May 2018 (2 pages)
8 May 2018Notification of Alan Robert Mitchell as a person with significant control on 8 April 2018 (2 pages)
8 May 2018Appointment of Councillor Alan Robert Mitchell as a director on 8 April 2018 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
27 June 2016Memorandum and Articles of Association (21 pages)
27 June 2016Memorandum and Articles of Association (21 pages)
8 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
8 June 2016NE01 (2 pages)
8 June 2016Change of name notice (2 pages)
8 June 2016Change of name notice (2 pages)
8 June 2016Change of name with request to seek comments from relevant body (2 pages)
8 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(3 pages)
8 June 2016Change of name with request to seek comments from relevant body (2 pages)
8 June 2016NE01 (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
13 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
19 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)