Background WavePink WaveYellow Wave

WISBECH COMMUNITY DEVELOPMENT TRUST (04329558)

WISBECH COMMUNITY DEVELOPMENT TRUST (04329558) is an active UK company. incorporated on 27 November 2001. with registered office in St Michaels Avenue, Wisbech. The company operates in the Education sector, engaged in educational support activities. WISBECH COMMUNITY DEVELOPMENT TRUST has been registered for 24 years. Current directors include BANNISTER, Lisa-Jayne, BROWN, Patricia Ann, BURTON, James Lee and 8 others.

Company Number
04329558
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2001
Age
24 years
Address
The Oasis Community &, St Michaels Avenue, Wisbech, PE13 3NR
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANNISTER, Lisa-Jayne, BROWN, Patricia Ann, BURTON, James Lee, FOICE-BEARD, Lucie Clara, Cllr, GOAD, Christopher Mark Stephen, HOUGHTON, Andrew, HUBBARD, Jason Melvyn, JORDAN, Terry John, PAGE, David, SUCKLING, Carl Edward, THIRLWELL, Heather Jane
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISBECH COMMUNITY DEVELOPMENT TRUST

WISBECH COMMUNITY DEVELOPMENT TRUST is an active company incorporated on 27 November 2001 with the registered office located in St Michaels Avenue, Wisbech. The company operates in the Education sector, specifically engaged in educational support activities. WISBECH COMMUNITY DEVELOPMENT TRUST was registered 24 years ago.(SIC: 85600)

Status

active

Active since 24 years ago

Company No

04329558

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

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

The Oasis Community & Children's Centre St Michaels Avenue, Wisbech, PE13 3NR,

Timeline

53 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jan 10
Director Left
Apr 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
Mar 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BANNISTER, Lisa-Jayne

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born June 1971
Director
Appointed 10 Nov 2021

BROWN, Patricia Ann

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born July 1945
Director
Appointed 04 Oct 2005

BURTON, James Lee

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born August 1985
Director
Appointed 08 Nov 2023

FOICE-BEARD, Lucie Clara, Cllr

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born September 1986
Director
Appointed 01 Jul 2023

GOAD, Christopher Mark Stephen

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born July 1982
Director
Appointed 27 Nov 2019

HOUGHTON, Andrew

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born December 1964
Director
Appointed 05 Aug 2025

HUBBARD, Jason Melvyn

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born February 1975
Director
Appointed 02 Oct 2018

JORDAN, Terry John

Active
North Brink, WisbechPE13 1JR
Born November 1959
Director
Appointed 07 Feb 2018

PAGE, David

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born January 1964
Director
Appointed 01 Nov 2025

SUCKLING, Carl Edward

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born August 1972
Director
Appointed 03 Feb 2021

THIRLWELL, Heather Jane

Active
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born April 1966
Director
Appointed 07 Jul 2014

DIGGLE, Barry Ernest Arthur

Resigned
The Chase, Leverington Road, WisbechPE13 1RX
Secretary
Appointed 22 Jun 2006
Resigned 08 Nov 2017

HOWARD, Kevin John

Resigned
21 King George V Avenue, Kings LynnPE30 2QD
Secretary
Appointed 27 Nov 2001
Resigned 30 Jul 2004

ISHERWOOD, William

Resigned
8 Acacia Avenue, WisbechPE13 3LW
Secretary
Appointed 03 Aug 2004
Resigned 13 Jun 2006

BARTRAM, Wendy Janice

Resigned
114 Smeeth Road, WisbechPE14 8JF
Born August 1967
Director
Appointed 04 Oct 2005
Resigned 28 Nov 2006

BETTS, Eileen

Resigned
25 Grosvenor Road, WisbechPE13 3NX
Born July 1938
Director
Appointed 27 Nov 2001
Resigned 09 Sept 2002

BEVAN, Gloria Josephine Elizabeth

Resigned
14 Grosvenor Road, WisbechPE13 3NX
Born October 1933
Director
Appointed 27 Nov 2001
Resigned 23 Sept 2002

BICK, Roy Leslie Samuel

Resigned
11 Sherwood Avenue, WisbechPE13 3HG
Born July 1922
Director
Appointed 27 Nov 2001
Resigned 28 Oct 2005

CAWTHORNE, Stephen Leonard

Resigned
7 Hanchant Court, WisbechPE13 3UX
Born March 1952
Director
Appointed 29 Nov 2005
Resigned 14 Aug 2025

CAWTHORNE, Stephen Leonard

Resigned
7 Hanchant Court, WisbechPE13 3UX
Born March 1952
Director
Appointed 27 Nov 2001
Resigned 25 Feb 2004

CLAPP, Paul Sydney, Councillor

Resigned
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born October 1959
Director
Appointed 23 Oct 2013
Resigned 23 Oct 2017

COBB, Belinda Jane

Resigned
101 Southwell Road, WisbechPE13 3LG
Born February 1961
Director
Appointed 08 Oct 2002
Resigned 21 Mar 2005

COBB, Elizabeth Louise

Resigned
35 Edinburgh Drive, WisbechPE13 3LN
Born January 1960
Director
Appointed 08 Oct 2002
Resigned 26 Aug 2005

CORY, Tracy

Resigned
Estover 52 The Stitch, WisbechPE14 0HY
Born January 1958
Director
Appointed 22 Jul 2003
Resigned 31 Mar 2007

DAVEY, Michael

Resigned
Riverside, CambridgeCB5 8HL
Born November 1957
Director
Appointed 01 May 2009
Resigned 23 Oct 2013

DIGGLE, Barry Ernest Arthur

Resigned
11 Ivesdyke Close, WisbechPE13 5EQ
Born June 1946
Director
Appointed 25 Apr 2006
Resigned 08 Nov 2017

DIGGLE, Joan Margaret

Resigned
11 Ivesdyke Close, WisbechPE13 5EQ
Born May 1936
Director
Appointed 25 Apr 2006
Resigned 11 Nov 2009

FRUSHER, Neville, Cllr

Resigned
The Oasis Community &, St Michaels Avenue, WisbechPE13 3NR
Born February 1939
Director
Appointed 16 Feb 2011
Resigned 19 Jun 2013

FRUSHER, Pauline

Resigned
3 Westfield Road, WisbechPE13 3EU
Born October 1941
Director
Appointed 13 Nov 2007
Resigned 05 Nov 2014

GALLAGHER, Joan

Resigned
Cocketts Drive, WisbechPE13 2JS
Born January 1934
Director
Appointed 12 Nov 2008
Resigned 26 Aug 2019

GILLIATT, Avis Catherine, Councillor

Resigned
14 St Martins Road, WisbechPE13 3EX
Born October 1940
Director
Appointed 29 Nov 2005
Resigned 02 Oct 2024

HARPER, Geoffrey Farrar

Resigned
The Brambles 1c Newgate Street, MarchPE15 0SR
Born January 1937
Director
Appointed 01 Jan 2004
Resigned 23 May 2005

HATTON, Philip

Resigned
The Paddocks, WisbechPE13 4TL
Born December 1948
Director
Appointed 28 Nov 2005
Resigned 17 Jul 2007

HILL, Thomas Charles Richard

Resigned
59 Ollard Avenue, WisbechPE13 3HF
Born December 1929
Director
Appointed 27 Nov 2001
Resigned 01 Jan 2002

HOSKING, Michael Garfield

Resigned
62 High Street, ElyCB7 5PP
Born May 1949
Director
Appointed 23 May 2005
Resigned 30 Apr 2009
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 November 2003
MEM/ARTSMEM/ARTS
Resolution
22 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Memorandum Articles
18 June 2003
MEM/ARTSMEM/ARTS
Resolution
18 June 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation