Background WavePink WaveYellow Wave

THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD (08022457)

THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD (08022457) is an active UK company. incorporated on 5 April 2012. with registered office in Cirencester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD has been registered for 13 years. Current directors include BROWN, Andrew Philip, BUFFONI, Anne, CALLANAN, Derek and 4 others.

Company Number
08022457
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2012
Age
13 years
Address
Bingham House, Cirencester, GL7 2PP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Andrew Philip, BUFFONI, Anne, CALLANAN, Derek, COBBETT, William John, FOSTER, Victoria Susan, HUNT, Nick, HUTTON, Gaynor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD

THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD is an active company incorporated on 5 April 2012 with the registered office located in Cirencester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CIRENCESTER COMMUNITY DEVELOPMENT TRUST LTD was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08022457

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Bingham House Dyer Street Cirencester, GL7 2PP,

Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHEATLEY, Clare

Active
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 12 Feb 2025

BROWN, Andrew Philip

Active
Dyer Street, CirencesterGL7 2PP
Born February 1963
Director
Appointed 02 Dec 2019

BUFFONI, Anne

Active
Dyer Street, CirencesterGL7 2PP
Born December 1954
Director
Appointed 21 Jan 2025

CALLANAN, Derek

Active
Dyer Street, CirencesterGL7 2PP
Born August 1973
Director
Appointed 13 May 2019

COBBETT, William John

Active
Chesterton Lane, CirencesterGL7 1XQ
Born December 1957
Director
Appointed 15 Dec 2022

FOSTER, Victoria Susan

Active
Dyer Street, CirencesterGL7 2PP
Born November 1972
Director
Appointed 12 Feb 2024

HUNT, Nick

Active
Dyer Street, CirencesterGL7 2PP
Born May 1984
Director
Appointed 12 Feb 2025

HUTTON, Gaynor

Active
Dyer Street, CirencesterGL7 2PP
Born April 1973
Director
Appointed 12 Feb 2025

ABINGDON, Angie

Resigned
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 01 Oct 2018
Resigned 31 Oct 2019

DENT, Lisa Jayne

Resigned
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 06 Jan 2020
Resigned 01 Feb 2021

NORMAN, Justine

Resigned
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 01 Feb 2021
Resigned 12 Feb 2025

ROBINSON, Kirsti Elizabeth Catherine, Ms.

Resigned
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 03 Nov 2014
Resigned 01 Jul 2016

WARDELL, Claire

Resigned
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 10 Oct 2017
Resigned 31 Aug 2018

WRIGHT, Stephen Wheldon

Resigned
Dyer Street, CirencesterGL7 2PP
Secretary
Appointed 05 Apr 2012
Resigned 30 Oct 2014

ALEXANDER, Shirley Anne

Resigned
Dyer Street, CirencesterGL7 2PP
Born April 1946
Director
Appointed 03 Oct 2014
Resigned 07 Dec 2020

BARTLETT, Clare Louise

Resigned
Dyer Street, CirencesterGL7 2PP
Born October 1987
Director
Appointed 01 Oct 2012
Resigned 19 Jan 2016

COATES, John Desmond

Resigned
Dyer Street, CirencesterGL7 2PP
Born July 1947
Director
Appointed 01 Oct 2012
Resigned 05 Jan 2015

DAVIES, Jonathan Simon James

Resigned
Dyer Street, CirencesterGL7 2PP
Born October 1964
Director
Appointed 05 Apr 2012
Resigned 08 Oct 2017

FOWLES, John Anthony David

Resigned
Dyer Street, CirencesterGL7 2PP
Born June 1955
Director
Appointed 07 Dec 2020
Resigned 02 Oct 2023

FOWLES, John Anthony David

Resigned
Dyer Street, CirencesterGL7 2PP
Born June 1955
Director
Appointed 05 Apr 2012
Resigned 02 Dec 2019

GRONOW, Janet Ruth

Resigned
Dyer Street, CirencesterGL7 2PP
Born November 1945
Director
Appointed 02 Dec 2019
Resigned 15 Dec 2022

GRONOW, Janet Ruth

Resigned
Dyer Street, CirencesterGL7 2PP
Born November 1945
Director
Appointed 05 Apr 2012
Resigned 03 Dec 2018

HICKS, Richard William

Resigned
Dyer Street, CirencesterGL7 2PP
Born October 1962
Director
Appointed 01 Jul 2013
Resigned 14 Oct 2014

HOWELLS, Owain Rhys

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1992
Director
Appointed 03 Nov 2014
Resigned 27 Jan 2016

LAMUS, Corinne

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1944
Director
Appointed 14 Oct 2017
Resigned 02 Oct 2023

LAMUS, John William

Resigned
Dyer Street, CirencesterGL7 2PP
Born January 1945
Director
Appointed 10 Oct 2017
Resigned 02 Oct 2023

LENNARD, Andrew Dacre

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1953
Director
Appointed 07 Dec 2020
Resigned 02 Oct 2023

LENNARD, Andrew Dacre

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1953
Director
Appointed 01 Jul 2013
Resigned 02 Dec 2019

LICHNOWSKI, Andrew Jerzy

Resigned
Dyer Street, CirencesterGL7 2PP
Born September 1950
Director
Appointed 05 Apr 2012
Resigned 03 Dec 2018

NASH, Deryck John

Resigned
Dyer Street, CirencesterGL7 2PP
Born February 1935
Director
Appointed 05 Apr 2012
Resigned 06 Oct 2014

NORMAN, Justine

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1970
Director
Appointed 08 Nov 2023
Resigned 12 Feb 2025

NORMAN, Justine

Resigned
Dyer Street, CirencesterGL7 2PP
Born August 1970
Director
Appointed 02 Dec 2019
Resigned 01 Feb 2021

PEGGS, Helen Louise

Resigned
Dyer Street, CirencesterGL7 2PP
Born January 1960
Director
Appointed 13 May 2019
Resigned 02 Oct 2023

PELLEGRAM, Andrea Ann, Dr

Resigned
Dyer Street, CirencesterGL7 2PP
Born July 1960
Director
Appointed 23 Apr 2012
Resigned 20 Mar 2013

POOLE, Sabrina Helen Marie

Resigned
Dyer Street, CirencesterGL7 2PP
Born February 1991
Director
Appointed 09 Apr 2018
Resigned 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Memorandum Articles
17 February 2024
MAMA
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Resolution
2 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Resolution
14 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2013
CC04CC04
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Incorporation Company
5 April 2012
NEWINCIncorporation