Background WavePink WaveYellow Wave

JUBILEE COMMUNITY TRUST (07816541)

JUBILEE COMMUNITY TRUST (07816541) is an active UK company. incorporated on 19 October 2011. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. JUBILEE COMMUNITY TRUST has been registered for 14 years. Current directors include CHAPMAN, Janet Elizabeth, LODY, Margaret, SMART, Darren and 2 others.

Company Number
07816541
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 October 2011
Age
14 years
Address
Maes Y Coed Community Centre Jubilee Gardens, Cardiff, CF14 4PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHAPMAN, Janet Elizabeth, LODY, Margaret, SMART, Darren, WOODING, Amanda Jayne, WRIGHT, Henry Giles
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE COMMUNITY TRUST

JUBILEE COMMUNITY TRUST is an active company incorporated on 19 October 2011 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. JUBILEE COMMUNITY TRUST was registered 14 years ago.(SIC: 93110)

Status

active

Active since 14 years ago

Company No

07816541

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

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Maes Y Coed Community Centre Jubilee Gardens Heath Cardiff, CF14 4PP,

Previous Addresses

, 12 Milestone Close, Cardiff, CF14 4NQ
From: 31 October 2013To: 28 April 2015
, 5-7 Museum Place, Cardiff, CF10 3BD
From: 10 February 2012To: 31 October 2013
, 20 Pantbach Road, Birchgrove, CF14 1UA, Wales
From: 19 October 2011To: 10 February 2012
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 18
Director Left
May 18
Director Joined
Nov 19
Director Left
Aug 21
Director Left
Oct 21
Director Left
Jul 22
Director Joined
Oct 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CHAPMAN, Janet Elizabeth

Active
Jubilee Gardens, CardiffCF14 4PP
Born March 1956
Director
Appointed 01 Nov 2023

LODY, Margaret

Active
Jubilee Gardens, CardiffCF14 4PP
Born March 1947
Director
Appointed 08 Feb 2017

SMART, Darren

Active
Jubilee Gardens, CardiffCF14 4PP
Born September 1969
Director
Appointed 24 Aug 2015

WOODING, Amanda Jayne

Active
Jubilee Gardens, CardiffCF14 4PP
Born August 1966
Director
Appointed 21 Jan 2015

WRIGHT, Henry Giles

Active
Jubilee Gardens, CardiffCF14 4PP
Born November 1978
Director
Appointed 08 Feb 2017

ELLIOT, Phillip James

Resigned
Jubilee Gardens, CardiffCF14 4PP
Secretary
Appointed 08 Feb 2017
Resigned 22 Jul 2022

CAMPBELL, Nicola Jane

Resigned
Jubilee Gardens, CardiffCF14 4PP
Born June 1966
Director
Appointed 08 Feb 2017
Resigned 19 Mar 2018

CHRISTINE PATRICIA, Henderson

Resigned
Jubilee Gardens, CardiffCF14 4PP
Born August 1971
Director
Appointed 19 Oct 2011
Resigned 31 Aug 2021

DENTON, Alasdair Keith

Resigned
Jubilee Gardens, CardiffCF14 4PP
Born August 1959
Director
Appointed 19 Oct 2011
Resigned 28 Aug 2015

ELLIOT, Phillip James

Resigned
Jubilee Gardens, CardiffCF14 4PP
Born November 1955
Director
Appointed 08 Feb 2017
Resigned 22 Jul 2022

GRIFFITHS, David

Resigned
Maes-Y-Coed Road, CardiffCF14 4HG
Born February 1970
Director
Appointed 21 Jan 2015
Resigned 23 Feb 2015

HABBERFIELD, Claire

Resigned
Jubilee Gardens, CardiffCF14 4PP
Born December 1974
Director
Appointed 08 Feb 2017
Resigned 21 May 2018

HOOPER, Mark Jonathan

Resigned
Maes-Y-Cwm Street, BarryCF63 4EJ
Born May 1969
Director
Appointed 20 Jan 2015
Resigned 08 Feb 2017

KIDDIE, Gareth Alexander

Resigned
Wessex Place, BarryCF62 6SP
Born August 1963
Director
Appointed 21 Jan 2015
Resigned 08 Feb 2017

O'MALLEY, Katrin Rachel

Resigned
Museum Place, CardiffCF10 3BD
Born September 1968
Director
Appointed 19 Oct 2011
Resigned 01 Apr 2013

OWEN, Penelope Ann, Dr

Resigned
St. Edwen Gardens, CardiffCF14 4JZ
Born June 1955
Director
Appointed 20 Feb 2013
Resigned 03 Feb 2014

TRIGG, Mark Dominic

Resigned
Jubilee Gardens, CardiffCF14 4PP
Born December 1964
Director
Appointed 19 Nov 2019
Resigned 11 Oct 2021

Persons with significant control

1

Ms Amanda Jayne Wooding

Active
Jubilee Gardens, CardiffCF14 4PP
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Incorporation Company
19 October 2011
NEWINCIncorporation