Background WavePink WaveYellow Wave

GOING GREEN FOR A LIVING COMMUNITY LAND TRUST LTD (10976887)

GOING GREEN FOR A LIVING COMMUNITY LAND TRUST LTD (10976887) is an active UK company. incorporated on 22 September 2017. with registered office in Newtown. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GOING GREEN FOR A LIVING COMMUNITY LAND TRUST LTD has been registered for 8 years. Current directors include DURBRIDGE, Owen John, GENTLE, Andrew David, HAWKINS, Suzanne Lesley and 2 others.

Company Number
10976887
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2017
Age
8 years
Address
Hafan Yr Afon Building, Newtown, SY16 2NH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DURBRIDGE, Owen John, GENTLE, Andrew David, HAWKINS, Suzanne Lesley, HITCHCOX, Ambereene, MACDONNELL, Toby Lewis
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOING GREEN FOR A LIVING COMMUNITY LAND TRUST LTD

GOING GREEN FOR A LIVING COMMUNITY LAND TRUST LTD is an active company incorporated on 22 September 2017 with the registered office located in Newtown. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GOING GREEN FOR A LIVING COMMUNITY LAND TRUST LTD was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10976887

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Hafan Yr Afon Building Back Lane Car Park Newtown, SY16 2NH,

Previous Addresses

9 Broad Street Newtown Powys SY16 2LU
From: 22 September 2017To: 15 February 2024
Timeline

32 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Sept 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DURBRIDGE, Owen John

Active
Back Lane Car Park, NewtownSY16 2NH
Born November 1952
Director
Appointed 26 Mar 2024

GENTLE, Andrew David

Active
Back Lane Car Park, NewtownSY16 2NH
Born November 1957
Director
Appointed 26 Apr 2023

HAWKINS, Suzanne Lesley

Active
Back Lane, NewtownSY16 2NH
Born May 1985
Director
Appointed 23 Oct 2024

HITCHCOX, Ambereene

Active
Back Lane Car Park, NewtownSY16 2NH
Born September 1960
Director
Appointed 22 May 2024

MACDONNELL, Toby Lewis

Active
Back Lane Car Park, NewtownSY16 2NH
Born September 1984
Director
Appointed 26 Apr 2023

MITCHELL, Gary

Resigned
Broad Street, NewtownSY16 2LU
Secretary
Appointed 22 Sept 2017
Resigned 20 Jun 2019

ANDREWS, Lucie

Resigned
Broad Street, NewtownSY16 2LU
Born March 1995
Director
Appointed 08 Feb 2022
Resigned 07 Feb 2023

BROWN, Michael Hugh

Resigned
Broad Street, NewtownSY16 2LU
Born October 1954
Director
Appointed 22 Sept 2017
Resigned 04 Oct 2023

CARTWRIGHT, Claire Elizabeth

Resigned
Broad Street, NewtownSY16 2LU
Born May 1963
Director
Appointed 06 May 2020
Resigned 22 May 2023

CHANDLER, Tom

Resigned
Broad Street, NewtownSY16 2LU
Born March 1959
Director
Appointed 22 Sept 2017
Resigned 26 Jan 2022

DURBRIDGE, Owen John

Resigned
Broad Street, NewtownSY16 2LU
Born November 1952
Director
Appointed 22 Sept 2017
Resigned 27 Feb 2023

EDWARDS, Richard Gerrard

Resigned
Belvedere Cottage, AbermuleSY15 6NR
Born May 1969
Director
Appointed 01 Nov 2017
Resigned 21 Aug 2019

EVANS, Dafydd Rhys

Resigned
Back Lane Car Park, NewtownSY16 2NH
Born June 1980
Director
Appointed 29 Mar 2021
Resigned 26 Feb 2024

HEALY, Kelly Tudor

Resigned
Broad Street, NewtownSY16 2LU
Born October 1982
Director
Appointed 21 Aug 2019
Resigned 22 Apr 2020

JONES, Jasmine Coronwy

Resigned
NewtownSY16 2LU
Born October 2000
Director
Appointed 06 May 2020
Resigned 26 Jan 2022

KENNERLEY, Adam Dale

Resigned
Broad Street, NewtownSY16 2LU
Born February 1966
Director
Appointed 22 Sept 2017
Resigned 12 Dec 2019

LLOYD-CLAYTON, Sandra Elizabeth

Resigned
Cae Melyn, NewtownSY16 3EF
Born May 1972
Director
Appointed 06 Nov 2017
Resigned 22 Aug 2019

MITCHELL, Gary

Resigned
Broad Street, NewtownSY16 2LU
Born June 1973
Director
Appointed 22 Sept 2017
Resigned 20 Jun 2019

NEVILL, Christopher Gerald, Dr

Resigned
Back Lane Car Park, NewtownSY16 2NH
Born December 1954
Director
Appointed 06 May 2020
Resigned 23 Oct 2024

OWEN, Rebecca Louise

Resigned
Back Lane Car Park, NewtownSY16 2NH
Born June 1975
Director
Appointed 26 Apr 2023
Resigned 30 Apr 2024

OWEN, Stuart Michael

Resigned
Broad Street, NewtownSY16 2LU
Born July 1972
Director
Appointed 22 Sept 2017
Resigned 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Resolution
25 October 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2020
MR01Registration of a Charge
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Incorporation Company
22 September 2017
NEWINCIncorporation