Background WavePink WaveYellow Wave

THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST (06879197)

THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST (06879197) is an active UK company. incorporated on 16 April 2009. with registered office in Worksop. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST has been registered for 17 years. Current directors include BIRCH, Andrea Dawn, ELKINGTON, Sally Elizabeth, JACKSON, Philip Noel and 5 others.

Company Number
06879197
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 2009
Age
17 years
Address
Abbey School, Worksop, S80 2BY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BIRCH, Andrea Dawn, ELKINGTON, Sally Elizabeth, JACKSON, Philip Noel, RODZOS, Monika, RUBIE, James Albert, SPICER, Nicolas, Father, STRAW, Heather, WALKER, Frances
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST

THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST is an active company incorporated on 16 April 2009 with the registered office located in Worksop. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06879197

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

Age

17 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

THE WORKSOP PRIORY AND GATEHOUSE COMMUNITY TRUST LIMITED
From: 16 April 2009To: 20 August 2009
Contact
Address

Abbey School Priorswell Road Worksop, S80 2BY,

Previous Addresses

Abbey School Priorswell Road Worksop Nottinghamshire S80 2BY England
From: 29 June 2012To: 29 June 2012
14 Glebe Close Knighton Fields Worksop Nottinghamshire S80 3QX United Kingdom
From: 28 June 2012To: 29 June 2012
Abbey School Priorswell Road Worksop Nottinghamshire S80 2BO
From: 27 October 2011To: 28 June 2012
86 Bridge Street Worksop Nottinghamshire S80 1JF
From: 16 April 2009To: 27 October 2011
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

RUBIE, James Albert

Active
Priorswell Road, WorksopS80 2BY
Secretary
Appointed 20 Apr 2022

BIRCH, Andrea Dawn

Active
Priorswell Road, WorksopS80 2BY
Born April 1971
Director
Appointed 04 Nov 2022

ELKINGTON, Sally Elizabeth

Active
Blue Albion Street, RetfordDN22 7WZ
Born October 1987
Director
Appointed 20 Mar 2014

JACKSON, Philip Noel

Active
Devonshire Street, WorksopS80 1NA
Born December 1957
Director
Appointed 12 May 2023

RODZOS, Monika

Active
Priorswell Road, WorksopS80 2BY
Born October 1977
Director
Appointed 09 Mar 2018

RUBIE, James Albert

Active
Priorswell Road, WorksopS80 2BY
Born April 1962
Director
Appointed 21 Jun 2021

SPICER, Nicolas, Father

Active
Worksop Priory Church, WorksopS80 2HX
Born December 1961
Director
Appointed 16 Apr 2009

STRAW, Heather

Active
King Street, WorksopS80 4UX
Born June 1960
Director
Appointed 22 Jul 2010

WALKER, Frances

Active
53 Hemmingfield Road, WorksopS81 0PA
Born June 1942
Director
Appointed 16 Apr 2009

DUNMORE, Robert John

Resigned
Carr Hill Way, RetfordDN22 6TB
Secretary
Appointed 21 Apr 2016
Resigned 20 Apr 2022

ILETT, Robert David

Resigned
Badgers Chase, RetfordDN22 6RX
Secretary
Appointed 07 Sept 2009
Resigned 06 Jun 2011

OGUNSHAKIN, Femi Oluwaseyi

Resigned
Priorswell Road, WorksopS80 2BY
Secretary
Appointed 13 Jul 2011
Resigned 21 Apr 2016

ANDREWS, Carl David

Resigned
Dunlin Court, WorksopS81 8UT
Born September 1969
Director
Appointed 13 Jul 2011
Resigned 01 Sept 2016

CASELDINE, David Winston

Resigned
Priorswell Road, WorksopS80 2BY
Born December 1941
Director
Appointed 25 Mar 2019
Resigned 09 Jun 2021

DUNMORE, Robert John

Resigned
Carr Hill Way, RetfordDN22 6TB
Born February 1963
Director
Appointed 21 Apr 2016
Resigned 20 Apr 2022

HASSETT, Richard Aiden

Resigned
Mitchell Close, WorksopS81 7SN
Born May 1939
Director
Appointed 16 Apr 2009
Resigned 22 Jun 2012

HORGAN, Gavin William

Resigned
Worksop College, WorksopS80 3AW
Born February 1974
Director
Appointed 16 Jun 2015
Resigned 27 Jun 2018

ILETT, Robert David

Resigned
10 Badgers Chase, RetfordDN22 6RX
Born June 1937
Director
Appointed 16 Apr 2009
Resigned 13 Jul 2011

JARRETT, Martyn William, Bishop

Resigned
Priorswell Road, WorksopS80 2BY
Born October 1944
Director
Appointed 26 Sept 2013
Resigned 09 Dec 2017

MCCOULOUGH, David

Resigned
Dunham House, SouthwellNG25 0JL
Born October 1961
Director
Appointed 16 Apr 2009
Resigned 27 Jan 2011

MITCHELL, Mary Irene

Resigned
Ravenshill Close, RetfordDN22 8LY
Born July 1950
Director
Appointed 13 Jul 2011
Resigned 17 Jul 2014

NEWSTEAD, Michael James

Resigned
6 Thorngate House, St Swithin's SquareLN2 1HA
Born June 1944
Director
Appointed 16 Apr 2009
Resigned 07 Sept 2009

OGUNSHAKIN, Femi Oluwaseyi

Resigned
Priorswell Road, WorksopS80 2BY
Born April 1963
Director
Appointed 13 Jul 2011
Resigned 01 Sept 2016

PALMER, John Stuart

Resigned
43 Shireoaks Common, WorksopS81 8PR
Born February 1945
Director
Appointed 16 Apr 2009
Resigned 14 Jul 2024

PROUDLOVE, Ronald Keith

Resigned
William Straw Gardens, WorksopS80 1HJ
Born November 1945
Director
Appointed 02 Sept 2015
Resigned 09 Mar 2018

RUSHBY, Charlotte Anne

Resigned
Priorswell Road, WorksopS80 2BY
Born February 1992
Director
Appointed 29 Sept 2021
Resigned 09 Oct 2021

RYE, Graham Peter

Resigned
Priorswell Road, WorksopS80 2BY
Born April 1952
Director
Appointed 17 Nov 2020
Resigned 11 Mar 2024

SCOTT, Christopher Paul

Resigned
Priorswell Road, WorksopS80 2BY
Born December 1957
Director
Appointed 22 Jun 2017
Resigned 01 Nov 2025

SORBY, Thomas David

Resigned
Hillcrest Drive, SheffieldS25 5FQ
Born October 1977
Director
Appointed 22 Jul 2010
Resigned 07 May 2011

SORBY, Thomas David

Resigned
Hillcrest Drive, SheffieldS25 5FQ
Born October 1977
Director
Appointed 22 Jul 2010
Resigned 07 May 2011

STERNBERG, Nigel Paul

Resigned
High Street, WorksopS80 4RE
Born November 1954
Director
Appointed 21 Apr 2016
Resigned 25 Mar 2026

UNDERWOOD, Frank

Resigned
South Avenue, WorksopS80 2RE
Born September 1938
Director
Appointed 16 Apr 2009
Resigned 20 Mar 2014

WILD, Pamela Ann

Resigned
Rydal Drive, WorksopS18 7PY
Born June 1942
Director
Appointed 16 Apr 2009
Resigned 16 Jun 2015
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date
11 May 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 February 2010
CC04CC04
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
24 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
288cChange of Particulars
Legacy
11 May 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation