Background WavePink WaveYellow Wave

CATERHAM BARRACKS COMMUNITY TRUST (03885646)

CATERHAM BARRACKS COMMUNITY TRUST (03885646) is an active UK company. incorporated on 29 November 1999. with registered office in Caterham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CATERHAM BARRACKS COMMUNITY TRUST has been registered for 26 years. Current directors include FORD, David Nicholas, HARDGRAVE, Jamie, LUCHMEEPARSAD, Amitrai and 2 others.

Company Number
03885646
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 1999
Age
26 years
Address
The Officers' Mess, Caterham, CR3 5QX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FORD, David Nicholas, HARDGRAVE, Jamie, LUCHMEEPARSAD, Amitrai, PATEL, Sacha Satyam, THOM, Martyn Nicholas Charles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERHAM BARRACKS COMMUNITY TRUST

CATERHAM BARRACKS COMMUNITY TRUST is an active company incorporated on 29 November 1999 with the registered office located in Caterham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CATERHAM BARRACKS COMMUNITY TRUST was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03885646

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

The Officers' Mess Coldstream Road Caterham, CR3 5QX,

Previous Addresses

the Officers' Mess, Coldstream Road, Caterham Surrey CR3 5QX
From: 29 November 1999To: 11 July 2011
Timeline

59 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Nov 17
Loan Secured
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
0
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FORD, David Nicholas

Active
Coldstream Road, CaterhamCR3 5QX
Born June 1971
Director
Appointed 25 Jun 2024

HARDGRAVE, Jamie

Active
Coldstream Road, CaterhamCR3 5QX
Born September 1976
Director
Appointed 23 May 2024

LUCHMEEPARSAD, Amitrai

Active
Coldstream Road, CaterhamCR3 5QX
Born February 1981
Director
Appointed 03 Nov 2022

PATEL, Sacha Satyam

Active
Coldstream Road, CaterhamCR3 5QX
Born February 1981
Director
Appointed 08 Nov 2021

THOM, Martyn Nicholas Charles

Active
Coldstream Road, CaterhamCR3 5QX
Born December 1951
Director
Appointed 01 Dec 2021

DIXON, Kevin John

Resigned
27 Danvers Way, CaterhamCR3 5FJ
Secretary
Appointed 07 Feb 2001
Resigned 25 Oct 2001

PATCHETT, Mark Richard

Resigned
122 Lonsdale Avenue, LondonE6 3JX
Secretary
Appointed 29 Nov 1999
Resigned 07 Feb 2001

COMPANY OFFICER LIMITED

Resigned
Coldstream Road, CaterhamCR3 5QX
Corporate secretary
Appointed 16 Nov 2001
Resigned 01 Dec 2016

ALTRIA, Stephen Arthur

Resigned
12 Furrows Place, CaterhamCR3 5EH
Born September 1931
Director
Appointed 30 Nov 2006
Resigned 30 Nov 2008

BALL, Ivan Phillip

Resigned
39 The Green, Marsh BaldonOX44 9LP
Born May 1963
Director
Appointed 06 Dec 1999
Resigned 30 Nov 2005

BARRADELL, John Bernard

Resigned
7 Nunns Yard, HaverhillCB9 8HE
Born August 1960
Director
Appointed 24 May 2000
Resigned 10 Dec 2003

BISHOP, Mark Timothy

Resigned
Alexander Crescent, CaterhamCR3 5ZG
Born December 1968
Director
Appointed 26 May 2009
Resigned 24 Nov 2010

BLACKMORE, Janice Lesley

Resigned
Coldstream Road, CaterhamCR3 5QX
Born January 1957
Director
Appointed 29 Jun 2011
Resigned 25 Aug 2012

BLYTH, Jeff

Resigned
Coldstream Road, CaterhamCR3 5QX
Born November 1961
Director
Appointed 25 Jul 2012
Resigned 09 Nov 2023

BOAG, Susan

Resigned
Coldstream Road, CaterhamCR3 5QX
Born August 1958
Director
Appointed 16 Nov 2017
Resigned 03 Nov 2019

BOTTEN, Christopher Maitland

Resigned
Coldstream Road, CaterhamCR3 5QX
Born October 1952
Director
Appointed 07 Feb 2020
Resigned 21 Mar 2024

CHARLES, Simon

Resigned
Coldstream Road, CaterhamCR3 5QX
Born August 1970
Director
Appointed 06 Oct 2010
Resigned 23 Aug 2012

CLEMENTS, Robin Brian

Resigned
Coldstream Road, CaterhamCR3 5DU
Born October 1949
Director
Appointed 29 Nov 1999
Resigned 27 Sept 2021

COOKE, Michael Peter Comery

Resigned
27 Stanstead Road, CaterhamCR3 6AD
Born August 1965
Director
Appointed 29 Nov 2006
Resigned 25 Jul 2012

CORKER, Sara

Resigned
23a Coulsdon Road, CaterhamCR3 5NE
Born April 1967
Director
Appointed 29 Jun 2005
Resigned 29 Jun 2011

CORPS, Alex Lee

Resigned
Coldstream Road, CaterhamCR3 5QX
Born December 1990
Director
Appointed 26 Sept 2013
Resigned 21 Nov 2018

DAVIES, Philip James

Resigned
Laureldene, EffinghamKT24 5PJ
Born December 1950
Director
Appointed 06 Dec 1999
Resigned 30 Nov 2005

DAVIES, Roger

Resigned
96 Rook Lane, CaterhamCR3 5BE
Born August 1944
Director
Appointed 29 Nov 1999
Resigned 30 Nov 2005

DIXON, Kevin John

Resigned
27 Danvers Way, CaterhamCR3 5FJ
Born October 1962
Director
Appointed 17 Feb 2000
Resigned 25 Oct 2001

DUCK, Geoffrey Douglas

Resigned
Coldstream Road, CaterhamCR3 5QX
Born March 1955
Director
Appointed 08 Nov 2021
Resigned 25 Jun 2024

ELLSMORE-CREED, Derek Joseph Henry

Resigned
109 Norfolk Avenue, South CroydonCR2 8BY
Born March 1938
Director
Appointed 06 Dec 1999
Resigned 11 Dec 2002

FROST, Robert John

Resigned
35 Stirling Drive, CaterhamCR3 5GB
Born November 1959
Director
Appointed 30 Nov 2005
Resigned 29 Nov 2006

GILBERT, Hilary Anne

Resigned
99 Foxon Lane, CaterhamCR3 5SJ
Born July 1958
Director
Appointed 30 Nov 2005
Resigned 29 Jun 2011

HANMORE, Jack Richard

Resigned
Coldstream Road, CaterhamCR3 5QX
Born December 1995
Director
Appointed 12 Nov 2012
Resigned 31 Jul 2013

HAY, Richard Anthony

Resigned
2 Saint Lawrence Way, CaterhamCR3 5FD
Born January 1957
Director
Appointed 10 Dec 2003
Resigned 30 Nov 2005

IBRAHIM, Omar

Resigned
Coldstream Road, CaterhamCR3 5QX
Born March 1970
Director
Appointed 25 Jul 2012
Resigned 03 Nov 2022

JOHNSTON, Laura Kate

Resigned
Coldstream Road, CaterhamCR3 5QX
Born June 1998
Director
Appointed 21 Nov 2018
Resigned 01 Oct 2021

KAY, Rachel

Resigned
Coldstream Road, CaterhamCR3 5QX
Born January 1983
Director
Appointed 01 Dec 2021
Resigned 09 Sept 2024

LEATHERBY, Gary

Resigned
Coldstream Road, CaterhamCR3 5QX
Born November 1959
Director
Appointed 25 Jul 2012
Resigned 21 Nov 2018

MCNEICE, Christine Janet Mary

Resigned
Coldstream Road, CaterhamCR3 5QX
Born July 1962
Director
Appointed 24 Nov 2011
Resigned 17 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Robin Brian Clements

Ceased
Coldstream Road, CaterhamCR3 5QX
Born October 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Nov 2023

Mr Jeff Blyth

Active
Coldstream Road, CaterhamCR3 5QX
Born November 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
13 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Memorandum Articles
21 November 2019
MAMA
Resolution
21 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Notice Restriction On Company Articles
8 October 2019
CC01CC01
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
1 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Resolution
1 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 October 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288cChange of Particulars
Legacy
22 April 2005
288cChange of Particulars
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 May 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 July 2003
AAAnnual Accounts
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Incorporation Company
29 November 1999
NEWINCIncorporation