Background WavePink WaveYellow Wave

R T COMMUNITY PROJECTS LTD (06868423)

R T COMMUNITY PROJECTS LTD (06868423) is an active UK company. incorporated on 3 April 2009. with registered office in Durham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. R T COMMUNITY PROJECTS LTD has been registered for 17 years. Current directors include ARMITAGE, Isobel Louise, BAKER, Rachel, CASHMORE, Joseph Jack and 4 others.

Company Number
06868423
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2009
Age
17 years
Address
23 Mill House Court, Durham, DH1 2JJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ARMITAGE, Isobel Louise, BAKER, Rachel, CASHMORE, Joseph Jack, JENKINS, Adam David, PANKE, Jan Hinrich, Dr, PUNSHON, Sara Louise, WOOLLEY, Simon
SIC Codes
86900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R T COMMUNITY PROJECTS LTD

R T COMMUNITY PROJECTS LTD is an active company incorporated on 3 April 2009 with the registered office located in Durham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. R T COMMUNITY PROJECTS LTD was registered 17 years ago.(SIC: 86900, 90030)

Status

active

Active since 17 years ago

Company No

06868423

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 3 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

23 Mill House Court Gilesgate Durham, DH1 2JJ,

Previous Addresses

Sherburn Hill Community Centre Front Street Sherburn Hill Durham County Durham DH6 1PA
From: 3 April 2009To: 20 September 2010
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Sept 10
Director Left
Apr 12
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BEATTIE, Emma Louise

Active
George Street, DurhamDH6 1PG
Secretary
Appointed 03 Apr 2009

ARMITAGE, Isobel Louise

Active
Mill House Court, DurhamDH1 2JJ
Born July 1999
Director
Appointed 29 Oct 2019

BAKER, Rachel

Active
Mill House Court, DurhamDH1 2JJ
Born October 1991
Director
Appointed 15 Feb 2016

CASHMORE, Joseph Jack

Active
Mill House Court, DurhamDH1 2JJ
Born March 1995
Director
Appointed 13 Oct 2020

JENKINS, Adam David

Active
Cuckoo Lane, BracknellRG12 8FN
Born September 1978
Director
Appointed 09 Sept 2023

PANKE, Jan Hinrich, Dr

Active
Claypath, DurhamDH1 1QT
Born February 1969
Director
Appointed 29 Oct 2019

PUNSHON, Sara Louise

Active
Mill House Court, DurhamDH1 2JJ
Born December 1990
Director
Appointed 20 Jan 2015

WOOLLEY, Simon

Active
Mill House Court, DurhamDH1 2JJ
Born May 1961
Director
Appointed 12 Feb 2014

ATKINSON, Vicky

Resigned
Mill House Court, DurhamDH1 2JJ
Born July 1980
Director
Appointed 03 Apr 2009
Resigned 29 Oct 2019

GRIEVES, Margaret

Resigned
Oatlands Way, DurhamDH1 5GL
Born March 1957
Director
Appointed 03 Apr 2009
Resigned 05 Nov 2014

HAYTER, Bryony

Resigned
Mill House Court, DurhamDH1 2JJ
Born February 1992
Director
Appointed 28 Jul 2015
Resigned 09 Sept 2023

HENDERSON, Sarah

Resigned
Mill House Court, DurhamDH1 2JJ
Born July 1973
Director
Appointed 17 Jul 2018
Resigned 09 Sept 2023

HOLLAND, Olive

Resigned
Albert Street, DurhamDH1 4RL
Born November 1944
Director
Appointed 03 Apr 2009
Resigned 24 Jun 2010

MATTHEWS, Carol Ann

Resigned
Buckinghamshire Road, DurhamDH1 2BE
Born November 1946
Director
Appointed 03 Apr 2009
Resigned 18 Jul 2018

MATTHEWS, Michael Richard

Resigned
Buckinghamshire Road, DurhamDH1 2BE
Born November 1952
Director
Appointed 03 Apr 2009
Resigned 18 Jul 2018

PATCHETT, Marc Daniel

Resigned
Ripon Terrace, SeahamSR7 9PN
Born November 1979
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2015

WELSH, Jonathan

Resigned
Hudspeth Crescent, DurhamDH1 5DZ
Born December 1962
Director
Appointed 03 Apr 2009
Resigned 19 Sept 2011
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 September 2024
AAMDAAMD
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Memorandum Articles
25 March 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
25 March 2011
CC04CC04
Resolution
25 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Incorporation Company
3 April 2009
NEWINCIncorporation