Background WavePink WaveYellow Wave

WAKEFIELD TRINITY COMMUNITY TRUST (05899518)

WAKEFIELD TRINITY COMMUNITY TRUST (05899518) is an active UK company. incorporated on 8 August 2006. with registered office in Wakefield. The company operates in the Education sector, engaged in sports and recreation education. WAKEFIELD TRINITY COMMUNITY TRUST has been registered for 19 years. Current directors include CASTLE, David Andrew, TEAL, Denise, TIMMINS, Eric Robert.

Company Number
05899518
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 2006
Age
19 years
Address
Belle Vue, Wakefield, WF1 5HT
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CASTLE, David Andrew, TEAL, Denise, TIMMINS, Eric Robert
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD TRINITY COMMUNITY TRUST

WAKEFIELD TRINITY COMMUNITY TRUST is an active company incorporated on 8 August 2006 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in sports and recreation education. WAKEFIELD TRINITY COMMUNITY TRUST was registered 19 years ago.(SIC: 85510)

Status

active

Active since 19 years ago

Company No

05899518

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

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WAKEFIELD WILDCATS COMMUNITY TRUST
From: 8 August 2006To: 23 March 2018
Contact
Address

Belle Vue Doncaster Road Wakefield, WF1 5HT,

Timeline

69 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Aug 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
67
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASTLE, David Andrew

Active
Belle Vue, WakefieldWF1 5HT
Born January 1952
Director
Appointed 06 Jun 2024

TEAL, Denise

Active
Belle Vue, WakefieldWF1 5HT
Born January 1957
Director
Appointed 06 Jun 2024

TIMMINS, Eric Robert

Active
Belle Vue, WakefieldWF1 5HT
Born October 1947
Director
Appointed 06 Jun 2024

ELSTON, James

Resigned
Haigh Road, LeedsLS26 0LW
Secretary
Appointed 30 Jun 2008
Resigned 26 Oct 2014

FLATMAN, Jonathan Paul

Resigned
Coleby Road, ColebyDN15 9AL
Secretary
Appointed 26 Oct 2014
Resigned 01 Jan 2016

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 08 Aug 2006
Resigned 30 Jun 2008

ALDRED, Brian John

Resigned
Belle Vue, WakefieldWF1 5HT
Born April 1967
Director
Appointed 18 Sept 2018
Resigned 06 Jun 2024

ALLOTT, John Gilbert

Resigned
Belle Vue Stadium, WakefieldWF1 5EY
Born February 1955
Director
Appointed 03 May 2024
Resigned 06 Jun 2024

AMBLER, Stuart

Resigned
Belle Vue, WakefieldWF1 5HT
Born December 1971
Director
Appointed 17 Jul 2019
Resigned 08 Jun 2021

ASTLEY, Peter Mark

Resigned
Belle Vue, WakefieldWF1 5HT
Born March 1965
Director
Appointed 17 Jul 2019
Resigned 10 Dec 2019

BARTON, Paul Philip

Resigned
Thornhill Croft, WakefieldWF2 6NU
Born December 1964
Director
Appointed 22 Mar 2016
Resigned 22 Feb 2017

BEVAN, Andrew Christopher

Resigned
Belle Vue, WakefieldWF1 5HT
Born August 1964
Director
Appointed 24 Sept 2014
Resigned 22 Mar 2016

BRENNAN, Michael

Resigned
East Street, WakefieldWF1 2PY
Born July 1962
Director
Appointed 19 Oct 2017
Resigned 21 Nov 2022

BRERETON, Christopher John

Resigned
Belle Vue, WakefieldWF1 5HT
Born December 1964
Director
Appointed 23 Mar 2016
Resigned 17 Jul 2019

BRERETON, Christopher John

Resigned
Greenfield Road, HolmfirthHD9 2JT
Born December 1964
Director
Appointed 22 Mar 2016
Resigned 23 Jan 2019

BRERETON, Christopher John

Resigned
Belle Vue, WakefieldWF1 5HT
Born December 1964
Director
Appointed 22 Mar 2016
Resigned 23 Apr 2019

CALLAGHAN, Marc

Resigned
Batley Road, WakefieldWF2 0AB
Born September 1959
Director
Appointed 06 Feb 2009
Resigned 24 Sept 2014

DODD, Kevin Andrew

Resigned
31 Robin Lane, PontefractWF9 4PL
Born September 1958
Director
Appointed 06 Feb 2009
Resigned 16 Nov 2010

DODD-MAYNE, Lisa Danielle

Resigned
Nostell Lane, WakefieldWF4 2DJ
Born January 1970
Director
Appointed 31 Aug 2008
Resigned 01 Nov 2010

ELLAMS, Amanda

Resigned
Gagewell Drive, WakefieldWF4 6BP
Born May 1969
Director
Appointed 14 Sept 2017
Resigned 03 Jul 2018

ELSTON, James

Resigned
Haigh Road, LeedsLS26 0LW
Born December 1979
Director
Appointed 08 Aug 2006
Resigned 22 Nov 2013

FERRES, Stephen Charles

Resigned
Bridge House, PontefractWF8 3HE
Born December 1953
Director
Appointed 08 Aug 2006
Resigned 31 Dec 2008

GENT, David Robin

Resigned
Springfield House, BradfordBD13 2RJ
Born August 1961
Director
Appointed 12 Feb 2009
Resigned 01 Jan 2011

GLOVER, Andrew Peter

Resigned
Belle Vue, WakefieldWF1 5HT
Born June 1974
Director
Appointed 17 May 2011
Resigned 17 Dec 2012

HALLIDAY-BROWN, Kevan

Resigned
Belle Vue, WakefieldWF1 5HT
Born December 1957
Director
Appointed 24 Sept 2014
Resigned 10 Aug 2015

HETHERINGTON, Kathryn Mary

Resigned
Belle Vue, WakefieldWF1 5HT
Born May 1952
Director
Appointed 24 Sept 2014
Resigned 01 Jan 2016

KAUR, Natindarjit

Resigned
Belle Vue, WakefieldWF1 5HT
Born December 1982
Director
Appointed 17 Jul 2019
Resigned 31 Jul 2021

KELLY, Joanne

Resigned
Belle Vue, WakefieldWF1 5HT
Born November 1964
Director
Appointed 24 Sept 2014
Resigned 26 Jan 2017

MCHALE, Sean

Resigned
Belle Vue, WakefieldWF1 5HT
Born September 1986
Director
Appointed 04 May 2017
Resigned 23 Apr 2019

MCKIGNEY, Michael

Resigned
Aberford Road, WakefieldWF3 4AH
Born August 1954
Director
Appointed 22 Mar 2016
Resigned 19 Oct 2017

MINARDS, John

Resigned
Belle Vue, WakefieldWF1 5HT
Born December 1962
Director
Appointed 02 Jun 2020
Resigned 09 May 2024

NEWTON, Luke

Resigned
Belle Vue, WakefieldWF1 5HT
Born February 1989
Director
Appointed 17 Jul 2019
Resigned 31 Jul 2020

O'BRIEN, Mark

Resigned
Doncaster Road, WakefieldWF1 5EY
Born August 1961
Director
Appointed 19 Oct 2017
Resigned 06 Jun 2024

OXLEY, David Sidney

Resigned
Belle Vue, WakefieldWF1 5HT
Born January 1938
Director
Appointed 01 Oct 2010
Resigned 24 Sept 2014

PATERSON, David James

Resigned
Belle Vue, WakefieldWF1 5HT
Born March 1980
Director
Appointed 24 Sept 2014
Resigned 01 Mar 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher Brereton

Ceased
Belle Vue, WakefieldWF1 5HT
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Resolution
11 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Resolution
23 March 2018
RESOLUTIONSResolutions
Miscellaneous
23 March 2018
MISCMISC
Resolution
11 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
363sAnnual Return (shuttle)
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
7 September 2007
353353
Incorporation Company
8 August 2006
NEWINCIncorporation