Background WavePink WaveYellow Wave

ELLINGHAM COMMUNITY TRUST (08072008)

ELLINGHAM COMMUNITY TRUST (08072008) is an active UK company. incorporated on 16 May 2012. with registered office in Alnwick. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ELLINGHAM COMMUNITY TRUST has been registered for 13 years. Current directors include EDMONDSON, Graham Charles, FELL, Louis Michael Rudston, FRIER, Brenda and 4 others.

Company Number
08072008
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2012
Age
13 years
Address
Russell House, Alnwick, NE66 1HB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EDMONDSON, Graham Charles, FELL, Louis Michael Rudston, FRIER, Brenda, GLOVER, Judy Cannon, METCALFE, Dave, THOMPSON, John Harrison, UNWIN, George Robert
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLINGHAM COMMUNITY TRUST

ELLINGHAM COMMUNITY TRUST is an active company incorporated on 16 May 2012 with the registered office located in Alnwick. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ELLINGHAM COMMUNITY TRUST was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08072008

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

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Russell House Greenwell Road Alnwick, NE66 1HB,

Previous Addresses

23 Castle Drive Seahouses Northumberland NE68 7BB
From: 13 July 2018To: 2 September 2019
The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB
From: 16 May 2012To: 13 July 2018
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Sept 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

EDMONDSON, Graham Charles

Active
Greenwell Road, AlnwickNE66 1HB
Born April 1959
Director
Appointed 09 Jun 2022

FELL, Louis Michael Rudston

Active
Ellingham, ChathillNE67 5LL
Born February 1980
Director
Appointed 21 Jan 2016

FRIER, Brenda

Active
Greenwell Road, AlnwickNE66 1HB
Born September 1949
Director
Appointed 09 Jun 2022

GLOVER, Judy Cannon

Active
Greenwell Road, AlnwickNE66 1HB
Born July 1953
Director
Appointed 10 Jun 2020

METCALFE, Dave

Active
Post Office House, ChathillNE67 5DE
Born November 1976
Director
Appointed 11 Jun 2020

THOMPSON, John Harrison

Active
Greenwell Road, AlnwickNE66 1HB
Born April 1948
Director
Appointed 09 Jun 2022

UNWIN, George Robert

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born July 1948
Director
Appointed 16 May 2012

CAIRNS, Lydia Heather

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born February 1942
Director
Appointed 16 May 2012
Resigned 10 Oct 2019

CALVERT, Stanley Marr

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born April 1932
Director
Appointed 04 Dec 2013
Resigned 12 Oct 2017

MACLEOD, Gustav Ian

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born December 1948
Director
Appointed 16 May 2012
Resigned 24 Sept 2015

MARGRAVE MACHEN, Katherine Ruth

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born January 1982
Director
Appointed 16 May 2012
Resigned 04 Dec 2013

MAYERS, James Roger Pask

Resigned
Greenwell Road, AlnwickNE66 1HB
Born December 1984
Director
Appointed 11 Apr 2019
Resigned 08 Apr 2020

MILNE, David

Resigned
Greenwell Road, AlnwickNE66 1HB
Born August 1950
Director
Appointed 12 Oct 2017
Resigned 09 Jun 2022

STUART, Robert, Mr

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born May 1938
Director
Appointed 16 May 2012
Resigned 08 May 2024

WATSON, Christopher Martin

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1953
Director
Appointed 16 May 2012
Resigned 31 May 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Resolution
24 September 2012
RESOLUTIONSResolutions
Incorporation Company
16 May 2012
NEWINCIncorporation