Background WavePink WaveYellow Wave

HUDDERSFIELD GIANTS COMMUNITY TRUST LTD (05930465)

HUDDERSFIELD GIANTS COMMUNITY TRUST LTD (05930465) is an active UK company. incorporated on 11 September 2006. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HUDDERSFIELD GIANTS COMMUNITY TRUST LTD has been registered for 19 years. Current directors include BEBB, Janet Mary Ann, SINGH ATHWAL, Jasbir, WHITWORTH, Jason.

Company Number
05930465
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 September 2006
Age
19 years
Address
The Zone, Huddersfield, HD1 6PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEBB, Janet Mary Ann, SINGH ATHWAL, Jasbir, WHITWORTH, Jason
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD GIANTS COMMUNITY TRUST LTD

HUDDERSFIELD GIANTS COMMUNITY TRUST LTD is an active company incorporated on 11 September 2006 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HUDDERSFIELD GIANTS COMMUNITY TRUST LTD was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05930465

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HUDDERSFIELD COMMUNITY TRUST
From: 13 December 2011To: 3 August 2018
HUDDERSFIELD SPORTING PRIDE COMMUNITY TRUST
From: 1 September 2010To: 13 December 2011
SPORTING PRIDE COMMUNITY TRUST
From: 11 September 2006To: 1 September 2010
Contact
Address

The Zone St Andrews Road Huddersfield, HD1 6PT,

Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Aug 11
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Loan Secured
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Apr 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BEBB, Janet Mary Ann

Active
St Andrews Road, HuddersfieldHD1 6PT
Born July 1960
Director
Appointed 18 Mar 2022

SINGH ATHWAL, Jasbir

Active
St Andrews Road, HuddersfieldHD1 6PT
Born February 1962
Director
Appointed 18 Feb 2021

WHITWORTH, Jason

Active
The Coppice, HuddersfieldHD2 2JA
Born October 1968
Director
Appointed 07 Dec 2016

HOUGH, Jennifer Ann

Resigned
34 Epsom Way, HuddersfieldHD5 0LE
Secretary
Appointed 11 Sept 2006
Resigned 09 Nov 2017

ARMITAGE, Roger Stuart

Resigned
191 Gillroyd Lane, HuddersfieldHD7 5SR
Born April 1943
Director
Appointed 11 Sept 2006
Resigned 09 Nov 2017

BOWERS, Jennifer Lynne

Resigned
St Andrews Road, HuddersfieldHD1 6PT
Born February 1975
Director
Appointed 25 Mar 2021
Resigned 06 Jun 2023

FARRAR, Michael

Resigned
Far Bank, HuddersfieldHD8 8HT
Born July 1960
Director
Appointed 21 Dec 2010
Resigned 25 Mar 2021

FINNEY, Richard

Resigned
Barnsley Road, RotherhamS61 2RR
Born March 1956
Director
Appointed 03 Oct 2006
Resigned 30 Nov 2007

HOUGH, Jennifer Ann

Resigned
34 Epsom Way, HuddersfieldHD5 0LE
Born April 1968
Director
Appointed 11 Sept 2006
Resigned 13 Mar 2018

IVESON, Jane Louise

Resigned
St Andrews Road, HuddersfieldHD1 6PT
Born June 1966
Director
Appointed 25 Mar 2021
Resigned 10 Sept 2024

KRZYWICKI, Richard

Resigned
48 Hallas Road, HuddersfieldHD8 0QQ
Born February 1947
Director
Appointed 03 Oct 2006
Resigned 23 Nov 2015

NAWAZ, Nazia Kauser

Resigned
St Andrews Road, HuddersfieldHD1 6PT
Born May 1978
Director
Appointed 08 Nov 2021
Resigned 08 Feb 2023

RIMMER, Ralph William James

Resigned
Hollybank Talbot Road, GlossopSK13 7DP
Born October 1965
Director
Appointed 11 Sept 2006
Resigned 28 Jul 2011

STEVEN, Helen Elizabeth

Resigned
St Andrews Road, HuddersfieldHD1 6PT
Born December 1967
Director
Appointed 29 May 2014
Resigned 03 Feb 2022

TAYLOR, Helen Laura

Resigned
St Andrews Road, HuddersfieldHD1 6PT
Born October 1975
Director
Appointed 23 Feb 2018
Resigned 26 Feb 2020

THEWLIS, Richard

Resigned
Lower Cumberworth, HuddersfieldHD8 8RQ
Born November 1969
Director
Appointed 11 Sept 2006
Resigned 24 Oct 2024

TOULCHER, Andrew Brian

Resigned
4 Thistle Hill, HuddersfieldHD5 0AS
Born September 1966
Director
Appointed 17 Jun 2008
Resigned 01 Jul 2010

VINK, Tina

Resigned
St Andrews Road, HuddersfieldHD1 6PT
Born October 1966
Director
Appointed 25 Jan 2016
Resigned 24 Nov 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 December 2011
MISCMISC
Resolution
5 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
4 July 2009
287Change of Registered Office
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation