Background WavePink WaveYellow Wave

WESTGATE COMMUNITY TRUST (CANTERBURY) LTD (07867225)

WESTGATE COMMUNITY TRUST (CANTERBURY) LTD (07867225) is an active UK company. incorporated on 1 December 2011. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WESTGATE COMMUNITY TRUST (CANTERBURY) LTD has been registered for 14 years. Current directors include BROOKE, Jane Alison, GILDROY, Sammy Jayne, JACKSON, Lydia Ann and 2 others.

Company Number
07867225
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2011
Age
14 years
Address
Westgate Hall, Canterbury, CT1 2BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROOKE, Jane Alison, GILDROY, Sammy Jayne, JACKSON, Lydia Ann, MORIZET, Imogen Beatrice, SIMMONDS, Katherine Rebecca
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE COMMUNITY TRUST (CANTERBURY) LTD

WESTGATE COMMUNITY TRUST (CANTERBURY) LTD is an active company incorporated on 1 December 2011 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WESTGATE COMMUNITY TRUST (CANTERBURY) LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07867225

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Westgate Hall Westgate Hall Road Canterbury, CT1 2BT,

Previous Addresses

C/O Richard Parkinson 13 St. Peter's Lane St. Peters Lane Canterbury Kent CT1 2BP
From: 19 September 2013To: 6 February 2015
19 Beverley Road Canterbury Kent CT2 7EN
From: 1 December 2011To: 19 September 2013
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Dec 20
Director Left
Sept 23
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BROOKE, Jane Alison

Active
Westgate Hall Road, CanterburyCT1 2BT
Born March 1959
Director
Appointed 22 May 2013

GILDROY, Sammy Jayne

Active
Westgate Hall Road, CanterburyCT1 2BT
Born July 1975
Director
Appointed 17 Jul 2019

JACKSON, Lydia Ann

Active
Westgate Hall Road, CanterburyCT1 2BT
Born August 1981
Director
Appointed 15 Nov 2012

MORIZET, Imogen Beatrice

Active
Westgate Hall Road, CanterburyCT1 2BT
Born February 1957
Director
Appointed 26 Nov 2013

SIMMONDS, Katherine Rebecca

Active
Westgate Hall Road, CanterburyCT1 2BT
Born March 1974
Director
Appointed 10 Sept 2018

ADUTT, Graham Robert Stephen

Resigned
The Terrace, CanterburyCT2 7AJ
Born February 1962
Director
Appointed 23 Dec 2017
Resigned 25 Jun 2018

BENNER, John Edward

Resigned
St. Peter's Lane, CanterburyCT1 2BP
Born September 1972
Director
Appointed 22 May 2013
Resigned 01 Dec 2014

CAYLEY, Christine Rosemary

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born July 1947
Director
Appointed 15 Nov 2012
Resigned 13 Jan 2016

COMAS-HERRERA, Adelina

Resigned
Beverley Road, CanterburyCT2 7EN
Born May 1972
Director
Appointed 01 Dec 2011
Resigned 07 Aug 2014

COX, Terry Lee

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born October 1953
Director
Appointed 11 Aug 2015
Resigned 13 Jan 2016

FLANAGAN, James Derek

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born July 1976
Director
Appointed 16 Nov 2016
Resigned 01 Nov 2020

HOLMES, Alan William, Dr

Resigned
Wickham Lane, CanterburyCT3 1RD
Born September 1927
Director
Appointed 22 May 2013
Resigned 07 May 2017

HUNTER-JOHNSON, Christopher John, Mr.

Resigned
Best Lane, CanterburyCT1 2JB
Born August 1959
Director
Appointed 22 May 2013
Resigned 27 Feb 2014

MORIZET, Imogen Beatrice

Resigned
St. Peter's Lane, CanterburyCT1 2BP
Born February 1957
Director
Appointed 01 Dec 2011
Resigned 16 Sept 2013

PARKINSON, Richard Henry

Resigned
Beverley Road, CanterburyCT2 7EN
Born March 1947
Director
Appointed 15 Nov 2012
Resigned 21 May 2015

RASHID, Fahmeeda

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born December 1980
Director
Appointed 21 Jul 2015
Resigned 01 Dec 2017

ROBERTON, Bernard Alan

Resigned
Beverley Road, CanterburyCT2 7EN
Born March 1948
Director
Appointed 15 Nov 2012
Resigned 31 Mar 2015

TERRY, David Nicholas

Resigned
St. Peter's Lane, CanterburyCT1 2BP
Born January 1965
Director
Appointed 01 Dec 2011
Resigned 02 Oct 2013

THARP-SKELTON, Jo-Anne

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born January 1967
Director
Appointed 21 Jul 2015
Resigned 28 Jan 2016

THARPE-SKELTON, Jo-Anne

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born January 1967
Director
Appointed 10 Sept 2018
Resigned 24 Feb 2022

WELLS, Stephen Raymond

Resigned
Beverley Road, CanterburyCT2 7EN
Born July 1960
Director
Appointed 01 Dec 2011
Resigned 22 May 2013

WILSON, David Anthony

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born February 1956
Director
Appointed 11 Aug 2015
Resigned 21 Mar 2018

WREN, Sarah Jane

Resigned
Westgate Hall Road, CanterburyCT1 2BT
Born December 1969
Director
Appointed 26 Sept 2018
Resigned 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Annual Return Company With Made Up Date
4 January 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Incorporation Company
1 December 2011
NEWINCIncorporation