Background WavePink WaveYellow Wave

STURTS COMMUNITY TRUST (08359958)

STURTS COMMUNITY TRUST (08359958) is an active UK company. incorporated on 14 January 2013. with registered office in West Moors. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STURTS COMMUNITY TRUST has been registered for 13 years. Current directors include GRAY, Gabrielle Mary, LLOYD, Benjamin Mark, MALYON, Joy Elizabeth and 2 others.

Company Number
08359958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2013
Age
13 years
Address
Sturts Farm, West Moors, BH22 0NF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRAY, Gabrielle Mary, LLOYD, Benjamin Mark, MALYON, Joy Elizabeth, WEBSTER, Mark Christopher, WILLIAMS, Iain
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURTS COMMUNITY TRUST

STURTS COMMUNITY TRUST is an active company incorporated on 14 January 2013 with the registered office located in West Moors. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STURTS COMMUNITY TRUST was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08359958

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

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Sturts Farm Three Cross Road West Moors, BH22 0NF,

Timeline

45 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Loan Secured
Jan 21
Director Left
Apr 21
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

GRAY, Gabrielle Mary

Active
Three Cross Road, West MoorsBH22 0NF
Born January 1941
Director
Appointed 25 Apr 2017

LLOYD, Benjamin Mark

Active
Three Cross Road, West MoorsBH22 0NF
Born March 1964
Director
Appointed 17 Jun 2025

MALYON, Joy Elizabeth

Active
Three Cross Road, West MoorsBH22 0NF
Born April 1959
Director
Appointed 22 Jul 2019

WEBSTER, Mark Christopher

Active
Three Cross Road, West MoorsBH22 0NF
Born December 1964
Director
Appointed 27 Mar 2024

WILLIAMS, Iain

Active
Three Cross Road, West MoorsBH22 0NF
Born June 1981
Director
Appointed 14 Oct 2022

BREEN, Helen

Resigned
Three Cross Road, West MoorsBH22 0NF
Secretary
Appointed 10 Feb 2020
Resigned 13 Jun 2022

TAYLOR, David Harvey

Resigned
Three Cross Road, West MoorsBH22 0NF
Secretary
Appointed 15 May 2018
Resigned 10 Feb 2020

BECKETT, Simon

Resigned
Three Cross Road, West MoorsBH22 0NF
Born June 1955
Director
Appointed 28 Apr 2015
Resigned 15 May 2018

BREEN, Helen Elizabeth

Resigned
Three Cross Road, West MoorsBH22 0NF
Born March 1968
Director
Appointed 10 Feb 2020
Resigned 09 Mar 2020

BREEN, Michael Martin Gareth

Resigned
Three Cross Road, West MoorsBH22 0NF
Born June 1962
Director
Appointed 10 Feb 2020
Resigned 13 Jun 2022

COOK, Timothy David

Resigned
Three Cross Road, West MoorsBH22 0NF
Born December 1953
Director
Appointed 25 Apr 2017
Resigned 06 Apr 2020

COOK, Timothy David

Resigned
Three Cross Road, West MoorsBH22 0NF
Born December 1953
Director
Appointed 14 Jan 2013
Resigned 25 Apr 2017

CRUTCHLEY, Michael

Resigned
Three Cross Road, West MoorsBH22 0NF
Born February 1978
Director
Appointed 21 Nov 2017
Resigned 06 Oct 2019

DARBY-JENKINS, Caroline Rosemary

Resigned
Three Cross Road, West MoorsBH22 0NF
Born March 1964
Director
Appointed 07 Jun 2016
Resigned 16 Dec 2025

DARBY-JENKINS, Caroline Rosemary

Resigned
Three Cross Road, West MoorsBH22 0NF
Born March 1964
Director
Appointed 14 Jan 2013
Resigned 07 Jun 2016

DOYLE, Morag Margaret

Resigned
Three Cross Road, West MoorsBH22 0NF
Born August 1948
Director
Appointed 07 Jun 2016
Resigned 06 Apr 2021

DOYLE, Morag Margaret Hay

Resigned
Three Cross Road, West MoorsBH22 0NF
Born August 1948
Director
Appointed 06 Mar 2013
Resigned 07 Jun 2016

GRAY, Gabrielle Mary

Resigned
Three Cross Road, West MoorsBH22 0NF
Born January 1941
Director
Appointed 14 Jan 2013
Resigned 25 Apr 2017

GRAY, Robert Jonathan Pereira

Resigned
Three Cross Road, West MoorsBH22 0NF
Born May 1939
Director
Appointed 14 Jan 2013
Resigned 28 Apr 2015

JONES, Katherine Mary

Resigned
Three Cross Road, West MoorsBH22 0NF
Born March 1947
Director
Appointed 28 Apr 2015
Resigned 14 Aug 2023

LLOYD, Benjamin Mark

Resigned
Three Cross Road, West MoorsBH22 0NF
Born March 1964
Director
Appointed 19 Jun 2023
Resigned 20 Aug 2024

STEPHENS, John Michael

Resigned
Three Cross Road, West MoorsBH22 0NF
Born March 1964
Director
Appointed 28 Apr 2015
Resigned 28 Apr 2015

STEPHENS, John

Resigned
Three Cross Road, West MoorsBH22 0NF
Born September 1965
Director
Appointed 14 Jan 2013
Resigned 25 Apr 2017

TAYLOR, David Harvey

Resigned
Three Cross Road, West MoorsBH22 0NF
Born June 1978
Director
Appointed 05 Sept 2017
Resigned 31 Mar 2023

TURKSEN, Umut, Dr

Resigned
Three Cross Road, West MoorsBH22 0NF
Born November 1973
Director
Appointed 28 Apr 2015
Resigned 28 Apr 2015

TURKSEN, Umut, Dr

Resigned
Three Cross Road, West MoorsBH22 0NF
Born November 1973
Director
Appointed 06 Mar 2013
Resigned 27 Nov 2018

WIGLEY, Caroline Louise

Resigned
Three Cross Road, West MoorsBH22 0NF
Born June 1959
Director
Appointed 13 Oct 2022
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
31 May 2022
AAMDAAMD
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Registration Company As Social Landlord
18 March 2020
HC01HC01
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Resolution
4 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2018
CC04CC04
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Resolution
31 May 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Incorporation Company
14 January 2013
NEWINCIncorporation