Background WavePink WaveYellow Wave

THE COMMUNITY LEGACY TRUST (06855302)

THE COMMUNITY LEGACY TRUST (06855302) is an active UK company. incorporated on 23 March 2009. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE COMMUNITY LEGACY TRUST has been registered for 17 years. Current directors include WILSON, Nicholas Garson.

Company Number
06855302
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2009
Age
17 years
Address
1 Waterside Park, Valley Way, Barnsley, S73 0BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILSON, Nicholas Garson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY LEGACY TRUST

THE COMMUNITY LEGACY TRUST is an active company incorporated on 23 March 2009 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE COMMUNITY LEGACY TRUST was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06855302

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

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

1 Waterside Park, Valley Way Wombwell Barnsley, S73 0BB,

Previous Addresses

1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0EE
From: 19 October 2012To: 14 April 2014
Silkstone House Pioneer Close Manvers Way, Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
From: 23 March 2009To: 19 October 2012
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Sept 16
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JONES, Teresa Jane

Active
Waterside Park, Valley Way, BarnsleyS73 0BB
Secretary
Appointed 30 Sept 2020

WILSON, Nicholas Garson

Active
Waterside Park, Valley Way, BarnsleyS73 0BB
Born July 1950
Director
Appointed 29 Jul 2016

DYSON, Louise

Resigned
Waterside Park, Valley Way, BarnsleyS73 0BB
Secretary
Appointed 24 May 2012
Resigned 30 Sept 2020

ELLIS, Gary Edward

Resigned
7 Church Lea, BarnsleyS74 0QD
Secretary
Appointed 23 Mar 2009
Resigned 24 May 2012

CROOK, Anthony Derek Howell, Professor

Resigned
Pinfold Hill, Hope ValleyS32 3YL
Born December 1944
Director
Appointed 02 Sept 2009
Resigned 16 Apr 2015

EDWARDS, John Albert

Resigned
Haw Court, BarnsleyS75 4JF
Born September 1943
Director
Appointed 02 Sept 2009
Resigned 24 Apr 2015

FANNING, Peter David

Resigned
65 Bushwood, LondonE11 3BW
Born August 1957
Director
Appointed 23 Mar 2009
Resigned 21 Feb 2012

MCNESTRY, Peter

Resigned
33 The Oval, GooleDN14 0TA
Born June 1942
Director
Appointed 23 Mar 2009
Resigned 31 Mar 2025

OWEN, Roger Anthony

Resigned
Heritage Park College Road, BingleyBD16 4UE
Born October 1948
Director
Appointed 24 May 2012
Resigned 08 Oct 2015

SKILKI, William

Resigned
Weaste Lane, WarringtonWA4 3JH
Born April 1947
Director
Appointed 30 Mar 2011
Resigned 13 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Mcnestry

Ceased
Waterside Park, Valley Way, BarnsleyS73 0BB
Born June 1942

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 31 Mar 2025

Mr Nicholas Garson Wilson

Active
Waterside Park, Valley Way, BarnsleyS73 0BB
Born July 1950

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Resolution
29 April 2016
RESOLUTIONSResolutions
Memorandum Articles
19 April 2016
MAMA
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Incorporation Company
23 March 2009
NEWINCIncorporation