Background WavePink WaveYellow Wave

STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED (02476951)

STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED (02476951) is an active UK company. incorporated on 5 March 1990. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED has been registered for 36 years. Current directors include CROWE, James Henry, ELFORD, Stuart Michael Paul, HERBERT, Michael Wynspeare and 3 others.

Company Number
02476951
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 1990
Age
36 years
Address
Commerce House, Stoke-On-Trent, ST1 5BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CROWE, James Henry, ELFORD, Stuart Michael Paul, HERBERT, Michael Wynspeare, RILEY, Geoffrey, TIMMIS, Steven John, WHITE, Lee Patrick
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED

STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOKE-ON-TRENT COMMUNITY PARTNERSHIP RAILWAY ENTERPRISE CENTRE LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02476951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Commerce House Festival Park Stoke-On-Trent, ST1 5BE,

Previous Addresses

, Railway Enterprise Centre, Shelton New Road, Stoke-on-Trent, ST4 7SH
From: 5 March 1990To: 15 January 2021
Timeline

24 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Apr 21
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
New Owner
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
Jan 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

STYLES, Dawn

Active
Festival Park, Stoke-On-TrentST1 5BE
Secretary
Appointed 19 May 2025

CROWE, James Henry

Active
Uplands, IpswichIP1 3JP
Born August 1944
Director
Appointed N/A

ELFORD, Stuart Michael Paul

Active
Festival Park, Stoke-On-TrentST1 5BE
Born December 1967
Director
Appointed 13 Apr 2026

HERBERT, Michael Wynspeare

Active
Wistaston Road, NantwichCW5 6QS
Born August 1955
Director
Appointed 10 Apr 2019

RILEY, Geoffrey

Active
Portland Drive, Stoke-On-TrentST11 9AU
Born July 1947
Director
Appointed 06 Apr 2021

TIMMIS, Steven John

Active
Festival Park, Stoke-On-TrentST1 5BE
Born May 1979
Director
Appointed 29 Jan 2024

WHITE, Lee Patrick

Active
Festival Park, Stoke-On-TrentST1 5BE
Born April 1967
Director
Appointed 12 Nov 2025

CARTER, Margaret

Resigned
Norbury Sytch Road, Stoke On TrentST6 8QX
Secretary
Appointed 28 Oct 1992
Resigned 31 Dec 1995

CORNFORTH, Elizabeth Shirley

Resigned
7 Sharman Way, StaffordST20 0LX
Secretary
Appointed 11 Jan 1996
Resigned 16 Jun 2000

LEACH, Allan Robert

Resigned
75 Sandbach Road, CongletonCW12 4LL
Secretary
Appointed N/A
Resigned 28 Oct 1992

LEVENS, Jill

Resigned
18 The Greenway, NewcastleST5 0RY
Secretary
Appointed 03 Oct 2001
Resigned 13 Jun 2012

WATSON, Andrew Boag

Resigned
34b Sandbach Road, CongletonCW12 4LA
Secretary
Appointed 01 Dec 2000
Resigned 02 Oct 2001

BAILEY, Richard John, Sir

Resigned
Lea Cottage School Lane, Market DraytonTF9 4JD
Born July 1923
Director
Appointed N/A
Resigned 26 Jan 1995

BARNES, Michael John, Cllr

Resigned
266 Trentham Road, Stoke On TrentST3 4AY
Born April 1967
Director
Appointed 19 Jun 2003
Resigned 01 Jul 2004

BARNES, Michael John

Resigned
486 Dividy Road, Stoke On TrentST2 0AA
Born April 1967
Director
Appointed 24 Jan 2001
Resigned 24 May 2002

CARNES, Bryan Charles

Resigned
166 Heathcote Road, Stoke On TrentST7 8LL
Born January 1951
Director
Appointed N/A
Resigned 12 Dec 2011

CARR OBE, David James

Resigned
Southview The Boundary, Stoke On TrentST10 2NU
Born May 1946
Director
Appointed 26 Jan 1995
Resigned 11 Dec 2018

DIMMOCK, John Thomas

Resigned
26 Longton Hall Road, Stoke On TrentST3 2NQ
Born June 1932
Director
Appointed 08 May 1997
Resigned 30 Jun 1999

FORD, John Michael

Resigned
Mill House, NantwichCW5 7LB
Born May 1958
Director
Appointed 15 Sept 1999
Resigned 01 Dec 2000

FORD, Wanda Janina

Resigned
Mayfield, ChesterCH3 8NF
Born June 1960
Director
Appointed 03 Dec 1993
Resigned 29 Apr 1994

GREEN, Lorraine

Resigned
Festival Park, Stoke On TrentST1 5BE
Born February 1970
Director
Appointed 15 Nov 2023
Resigned 31 Jan 2025

IBBS, Roger Michael

Resigned
185 Hanley Road, Stoke On TrentST1 6BG
Born January 1948
Director
Appointed 16 Jul 2002
Resigned 19 Jun 2003

JONES, Alan, Councilor

Resigned
3 Welbeck Place, Stoke-On-TrentST2 8LN
Born December 1943
Director
Appointed 20 May 1999
Resigned 05 May 2000

JONES, James Philip

Resigned
7 Cumberland Drive, AltrinchamWA14 3QP
Born November 1957
Director
Appointed 11 Jan 1996
Resigned 16 May 1997

LAVER, Rachel

Resigned
Festival Park, Stoke-On-TrentST1 5BE
Born January 1977
Director
Appointed 29 Apr 2024
Resigned 31 Jul 2025

LAWRENCE, Thomas Philip

Resigned
220 Grindley Lane, Stoke On TrentST11 9JS
Born January 1952
Director
Appointed 22 May 1997
Resigned 15 Sept 1999

LEVENS, Jill

Resigned
18 The Greenway, NewcastleST5 0RY
Born January 1956
Director
Appointed 03 Oct 2001
Resigned 13 Jun 2012

PLANT, Christofer John

Resigned
Festival Park, Stoke-On-TrentST1 5BE
Born August 1983
Director
Appointed 12 Nov 2025
Resigned 13 Apr 2026

SMITH, Edward, Councillor

Resigned
23 Haywood Street, Stoke On TrentST4 2RB
Born December 1931
Director
Appointed N/A
Resigned 01 May 1997

SMITH, Raymond

Resigned
2 Haddon Place, StoneST15 8XH
Born September 1950
Director
Appointed N/A
Resigned 24 Sept 1992

WATSON, Andrew Boag

Resigned
Railway Enterprise Centre, Stoke-On-TrentST4 7SH
Born June 1952
Director
Appointed 15 Oct 2012
Resigned 17 Jun 2019

WILLIAMS, Sara Louise Gilroy

Resigned
Festival Park, Stoke-On-TrentST1 5BE
Born January 1960
Director
Appointed 12 Dec 2011
Resigned 31 Dec 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Steven John Timmis

Ceased
Festival Park, Stoke-On-TrentST1 5BE
Born May 1997

Nature of Control

Significant influence or control
Notified 01 Aug 2025
Ceased 01 Aug 2025

Miss Rachel Laver

Ceased
Festival Park, Stoke-On-TrentST1 5BE
Born January 1977

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Apr 2024
Ceased 31 Jul 2025

Mr Andrew Boag Watson

Ceased
Railway Enterprise Centre, Stoke On TrentST4 7SH
Born June 1952

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Small
8 November 2013
AAAnnual Accounts
Auditors Resignation Company
5 November 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
29 September 1998
287Change of Registered Office
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Accounts With Accounts Type Small
5 October 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
9 July 1991
363aAnnual Return
Legacy
18 July 1990
288288
Legacy
10 July 1990
288288
Incorporation Company
5 March 1990
NEWINCIncorporation