Background WavePink WaveYellow Wave

ASCENSION COMMUNITY TRUST (04184090)

ASCENSION COMMUNITY TRUST (04184090) is an active UK company. incorporated on 21 March 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. ASCENSION COMMUNITY TRUST has been registered for 25 years. Current directors include CHESNEY, David, COPSEY, Nigel John, Dr, CROMBIE, Cheryl Georgina and 4 others.

Company Number
04184090
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2001
Age
25 years
Address
Ascension Church Centre, London, E16 3HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CHESNEY, David, COPSEY, Nigel John, Dr, CROMBIE, Cheryl Georgina, FERNANDES, Helen Elizabeth, MACDONALD, Alistair, ROGERS, Rebecca Jane, Rev, YEATTS, Michael Geoffrey John
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENSION COMMUNITY TRUST

ASCENSION COMMUNITY TRUST is an active company incorporated on 21 March 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. ASCENSION COMMUNITY TRUST was registered 25 years ago.(SIC: 88100, 88990)

Status

active

Active since 25 years ago

Company No

04184090

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

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Ascension Church Centre Baxter Road Custom House London, E16 3HJ,

Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 13
Director Joined
Sept 15
Director Left
Sept 18
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Jan 22
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

CHESNEY, David

Active
Ascension Church Centre, LondonE16 3HJ
Born February 1969
Director
Appointed 20 Jun 2012

COPSEY, Nigel John, Dr

Active
Hawksmoor Close, LondonE6 5SL
Born January 1952
Director
Appointed 22 Jun 2009

CROMBIE, Cheryl Georgina

Active
Baxter Road, LondonE16 3HJ
Born May 1973
Director
Appointed 09 Jul 2015

FERNANDES, Helen Elizabeth

Active
Ascension Church Centre, LondonE16 3HJ
Born May 1991
Director
Appointed 09 Jul 2024

MACDONALD, Alistair

Active
37 Young Road, LondonE16 3RR
Born December 1972
Director
Appointed 26 Jun 2007

ROGERS, Rebecca Jane, Rev

Active
Ascension Church Centre, LondonE16 3HJ
Born January 1982
Director
Appointed 23 Jun 2025

YEATTS, Michael Geoffrey John

Active
Church Street, HalsteadCO9 3BA
Born July 1963
Director
Appointed 14 Jul 2020

BEAUFRERE, Paul Harvey

Resigned
Quinces, Bishops StortfordCM22 7LU
Secretary
Appointed 16 Jul 2003
Resigned 03 Feb 2026

CANT, Anthony David

Resigned
45 Flanders Road, LondonE6 6DX
Secretary
Appointed 21 Mar 2001
Resigned 16 Jul 2003

BAKER, Stuart

Resigned
22 Tree Road, LondonE16 3DZ
Born June 1965
Director
Appointed 11 Apr 2005
Resigned 18 Oct 2006

BARE, Ohita Ohomoime Obakemi

Resigned
223 Alnwick Road, LondonE16 3EY
Born December 1974
Director
Appointed 15 Oct 2003
Resigned 04 Apr 2008

BRICE, Jonathan Andrew William, Rev

Resigned
5 Broadgate Road, LondonE16 3TL
Born March 1961
Director
Appointed 21 Mar 2001
Resigned 18 Oct 2006

BRICE, Shara

Resigned
Bury Chase, FelstedCM6 3DQ
Born July 1969
Director
Appointed 26 Jun 2008
Resigned 22 Jun 2009

BULEY, Philip

Resigned
Agate Close, LondonE16 3TU
Born May 1958
Director
Appointed 05 Oct 2009
Resigned 10 Jan 2011

CANT, Anthony David

Resigned
45 Flanders Road, LondonE6 6DX
Born February 1959
Director
Appointed 21 Mar 2001
Resigned 15 Oct 2003

CHANDLER, Stephen Michael

Resigned
117 Atkinson Road, LondonE16 3LT
Born March 1954
Director
Appointed 21 Mar 2001
Resigned 22 Jun 2009

FARNFIELD, Anthony

Resigned
31 Bluebell Close, WithamCM8 2YP
Born November 1967
Director
Appointed 15 Oct 2003
Resigned 15 Sept 2004

HANSON, Christopher John, Rev

Resigned
Broadgate Road, LondonE16 3TL
Born April 1948
Director
Appointed 06 Mar 2008
Resigned 21 Aug 2011

IBIAYO, Emmanuel

Resigned
21 Burns Place, TilburyRM18 8JQ
Born July 1965
Director
Appointed 11 Apr 2005
Resigned 22 Jun 2009

JOHNSON, Faith

Resigned
Alnwick Road, LondonE16 2GT
Born September 1988
Director
Appointed 08 Sept 2020
Resigned 19 Sept 2024

LAKE, William John Buchanan

Resigned
Ascension Church Centre, LondonE16 3HJ
Born July 1941
Director
Appointed 24 Nov 2011
Resigned 28 Jan 2021

MACDONALD, Alistair

Resigned
37 Young Road, LondonE16 3RR
Born December 1972
Director
Appointed 21 Mar 2001
Resigned 28 Apr 2001

MACLEOD, Robert

Resigned
49 Cranston Park Avenue, UpminsterRM14 3XD
Born July 1968
Director
Appointed 18 Oct 2006
Resigned 02 May 2007

PORTER, Patricia Emily

Resigned
11 Lakeside Avenue, IlfordIG4 5PJ
Born December 1952
Director
Appointed 15 Sept 2004
Resigned 10 Jan 2006

THOMAS, Jennifer Ann

Resigned
Ascension Church Centre, LondonE16 3HJ
Born July 1945
Director
Appointed 24 Nov 2011
Resigned 06 Sept 2018

WADE, David, Rev Canon

Resigned
16a Ruscoe Road, LondonE16 1JB
Born June 1965
Director
Appointed 22 Jun 2009
Resigned 20 Jun 2012

WATHERSTON, Hannah

Resigned
Plashet Grove, LondonE6 1DQ
Born April 1950
Director
Appointed 17 Jul 2009
Resigned 07 Nov 2013
Fundings
Financials
Latest Activities

Filing History

99

Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
12 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Resolution
15 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 November 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation