Background WavePink WaveYellow Wave

FOUR GREENS COMMUNITY TRUST CIC (09206078)

FOUR GREENS COMMUNITY TRUST CIC (09206078) is an active UK company. incorporated on 5 September 2014. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUR GREENS COMMUNITY TRUST CIC has been registered for 11 years. Current directors include BARRAUD, Linda June, BOADELLA, Margaret Francis Dorothy, BOWDEN, Joanne and 8 others.

Company Number
09206078
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2014
Age
11 years
Address
Four Greens Community Trust 15 Whitleigh Green, Plymouth, PL5 4DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRAUD, Linda June, BOADELLA, Margaret Francis Dorothy, BOWDEN, Joanne, BURKE, Vincent Paul, GROSS, Lesley, MOORE, Keith, ROWLES, Mark Kevin, SIMPSON, Alison, TUCKER, Melanie Jane, VEAR, David Philip, WALKER, Sally
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR GREENS COMMUNITY TRUST CIC

FOUR GREENS COMMUNITY TRUST CIC is an active company incorporated on 5 September 2014 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUR GREENS COMMUNITY TRUST CIC was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09206078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

Four Greens Community Trust 15 Whitleigh Green Whitleigh Plymouth, PL5 4DD,

Previous Addresses

Economic Development Plymouth City Council Civic Centre Plymouth Devon PL1 2AA
From: 5 September 2014To: 16 October 2018
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

BOADELLA, Margaret Francis Dorothy

Active
Kenley Gardens, PlymouthPL5 2RF
Secretary
Appointed 24 Jul 2018

BARRAUD, Linda June

Active
15 Whitleigh Green, PlymouthPL5 4DD
Born January 1952
Director
Appointed 29 Oct 2019

BOADELLA, Margaret Francis Dorothy

Active
15 Whitleigh Green, PlymouthPL5 4DD
Born October 1950
Director
Appointed 15 Oct 2015

BOWDEN, Joanne

Active
St. Peters Road, PlymouthPL5 3HW
Born August 1971
Director
Appointed 13 Oct 2016

BURKE, Vincent Paul

Active
West Hoe Rd, PlymouthPL1 2AE
Born May 1948
Director
Appointed 16 Oct 2014

GROSS, Lesley

Active
15 Whitleigh Green, PlymouthPL5 4DD
Born April 1954
Director
Appointed 02 Apr 2024

MOORE, Keith

Active
Whitleigh Green, PlymouthPL5 4DD
Born December 1964
Director
Appointed 20 Oct 2025

ROWLES, Mark Kevin

Active
Whitleigh Green, PlymouthPL5 4DD
Born January 1964
Director
Appointed 23 Mar 2024

SIMPSON, Alison

Active
15 Whitleigh Green, PlymouthPL5 4DD
Born October 1965
Director
Appointed 22 Aug 2024

TUCKER, Melanie Jane

Active
15 Whitleigh Green, PlymouthPL5 4DD
Born February 1976
Director
Appointed 26 Feb 2026

VEAR, David Philip

Active
Little Dock Lane, PlymouthPL5 2LZ
Born October 1976
Director
Appointed 05 Sept 2014

WALKER, Sally

Active
West Hoe Rd, PlymouthPL1 2AE
Born February 1967
Director
Appointed 16 Oct 2014

BRYANT, Lee Ashley

Resigned
Civic Centre, PlymouthPL1 2AA
Born September 1987
Director
Appointed 05 Sept 2014
Resigned 16 Oct 2014

DOWNIE, David Alexander

Resigned
15 Whitleigh Green, PlymouthPL5 4DD
Born February 1964
Director
Appointed 07 Jul 2021
Resigned 07 Oct 2021

DOWNIE, David Alexander

Resigned
Civic Centre, PlymouthPL1 2AA
Born February 1964
Director
Appointed 01 Nov 2014
Resigned 18 May 2018

DREAN, Jonathan Charles

Resigned
Whitleigh Green, PlymouthPL5 4DD
Born August 1963
Director
Appointed 20 Mar 2024
Resigned 24 Feb 2026

DREAN, Jonathan Charles Thomas

Resigned
Beechcroft Road, PlymouthPL2 3JY
Born August 1963
Director
Appointed 18 May 2018
Resigned 07 Jul 2021

GALLINI, Carolyn

Resigned
West Hoe Rd, PlymouthPL1 2AE
Born January 1965
Director
Appointed 16 Oct 2014
Resigned 13 Oct 2016

HARRIS, Shannon

Resigned
West Hoe Rd, PlymouthPL1 2AE
Born June 1998
Director
Appointed 16 Oct 2014
Resigned 15 Oct 2015

HARRISON, Zoe-Marie

Resigned
West Hoe Rd, PlymouthPL1 2AE
Born May 1975
Director
Appointed 16 Oct 2014
Resigned 15 Oct 2015

PARTRIDGE, Philip

Resigned
15 Whitleigh Green, PlymouthPL5 4DD
Born March 1986
Director
Appointed 07 Oct 2021
Resigned 12 Jun 2023

PULESTON, Joshua

Resigned
Civic Centre, PlymouthPL1 2AA
Born June 1990
Director
Appointed 15 Oct 2015
Resigned 13 Oct 2016

PULESTON, Joshua

Resigned
Civic Centre, PlymouthPL1 2AA
Born June 1990
Director
Appointed 05 Sept 2014
Resigned 12 May 2015

REILLY, Zoe

Resigned
Whitleigh Green, PlymouthPL5 4DD
Born June 1981
Director
Appointed 15 Jun 2023
Resigned 01 Oct 2025

ROWLES, Mark Kevin

Resigned
15 Whitleigh Green, PlymouthPL5 4DD
Born January 1964
Director
Appointed 05 Sept 2014
Resigned 18 Oct 2018

SHAYER, Mark

Resigned
15 Whitleigh Green, PlymouthPL5 4DD
Born December 1973
Director
Appointed 07 Jul 2021
Resigned 12 Jun 2023

SPROSTON, Kevin John

Resigned
Whitleigh Green, PlymouthPL5 4DD
Born December 1983
Director
Appointed 12 Jun 2023
Resigned 22 Aug 2024

STOTT, Graham Colin

Resigned
Ramillies Avenue, PlymouthPL5 2NU
Born October 1954
Director
Appointed 13 Oct 2016
Resigned 14 Feb 2023

TAYLOR, Jonathan

Resigned
West Hoe Rd, PlymouthPL1 2AE
Born November 1983
Director
Appointed 16 Oct 2014
Resigned 07 Jul 2021

WOLFFIRE, Ember Chalia

Resigned
St. Peters Road, PlymouthPL5 3HW
Born April 1970
Director
Appointed 13 Oct 2016
Resigned 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Memorandum Articles
18 June 2024
MAMA
Statement Of Companys Objects
17 June 2024
CC04CC04
Resolution
17 June 2024
RESOLUTIONSResolutions
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
7 June 2024
CC04CC04
Memorandum Articles
7 June 2024
MAMA
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Incorporation Community Interest Company
5 September 2014
CICINCCICINC