Background WavePink WaveYellow Wave

SWINDON CCRC TRUST (11178721)

SWINDON CCRC TRUST (11178721) is an active UK company. incorporated on 30 January 2018. with registered office in Swindon. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SWINDON CCRC TRUST has been registered for 8 years. Current directors include HAKATA, Simbarashe, SALES, Joel Peter, Rev'D, SMITH, Katharine, Reverend and 2 others.

Company Number
11178721
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2018
Age
8 years
Address
114 East Wichel Way, Swindon, SN1 7AE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HAKATA, Simbarashe, SALES, Joel Peter, Rev'D, SMITH, Katharine, Reverend, TRENDELL, Beth, WOOLLEY, Paul Thomas
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINDON CCRC TRUST

SWINDON CCRC TRUST is an active company incorporated on 30 January 2018 with the registered office located in Swindon. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SWINDON CCRC TRUST was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

11178721

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

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

114 East Wichel Way Swindon, SN1 7AE,

Previous Addresses

5-7 Cromwell Road London SW7 2HR
From: 30 January 2018To: 22 February 2019
Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
23
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HAKATA, Simbarashe

Active
Gairlock Close, SwindonSN5 5FT
Born September 1977
Director
Appointed 19 Nov 2024

SALES, Joel Peter, Rev'D

Active
East Wichel Way, SwindonSN1 7AE
Born August 1985
Director
Appointed 30 Jan 2018

SMITH, Katharine, Reverend

Active
East Wichel Way, SwindonSN1 7AE
Born October 1985
Director
Appointed 08 Jul 2020

TRENDELL, Beth

Active
East Wichel Way, SwindonSN1 7AE
Born July 1986
Director
Appointed 14 Oct 2021

WOOLLEY, Paul Thomas

Active
East Wichel Way, SwindonSN1 7AE
Born December 1976
Director
Appointed 15 Jan 2023

ARMISHAW, Tracey Ann

Resigned
Oxford Road, SwindonSN3 4HP
Secretary
Appointed 17 Mar 2022
Resigned 03 Feb 2023

SHIPPEN, Jonathan Mark

Resigned
East Wichel Way, SwindonSN1 7AE
Secretary
Appointed 30 Jan 2018
Resigned 12 Feb 2019

STEVENETTE, Katy Ruth

Resigned
East Wichel Way, SwindonSN1 7AE
Secretary
Appointed 12 Feb 2019
Resigned 17 Feb 2022

CAINS, Mark

Resigned
East Wichel Way, SwindonSN1 7AE
Born November 1968
Director
Appointed 08 Jul 2020
Resigned 23 Feb 2025

ELSDON-DEW, Robin Mark

Resigned
East Wichel Way, SwindonSN1 7AE
Born June 1958
Director
Appointed 30 Jan 2018
Resigned 08 Jul 2020

FREELAND, Paul, Rev

Resigned
East Wichel Way, SwindonSN1 7AE
Born August 1977
Director
Appointed 14 Jul 2021
Resigned 29 Sept 2024

JACKSON, Sarah Colleen Mitford

Resigned
East Wichel Way, SwindonSN1 7AE
Born June 1972
Director
Appointed 30 Jan 2018
Resigned 08 Jul 2020

KIRKWOOD, Hannah Louise

Resigned
East Wichel Way, SwindonSN1 7AE
Born March 1977
Director
Appointed 15 Jan 2023
Resigned 18 May 2025

LANGLEY, Andrew Charles

Resigned
East Wichel Way, SwindonSN1 7AE
Born March 1969
Director
Appointed 13 Jan 2021
Resigned 15 Jan 2023

MORGAN, Thomas Robert

Resigned
East Wichel Way, SwindonSN1 7AE
Born October 1981
Director
Appointed 30 Jan 2018
Resigned 08 Jul 2020

OLIVER, Jane Anne

Resigned
East Wichel Way, SwindonSN1 7AE
Born April 1981
Director
Appointed 15 Jan 2023
Resigned 26 Jan 2026

RAYFIELD, Lee Stephen, Bishop

Resigned
East Wichel Way, SwindonSN1 7AE
Born September 1955
Director
Appointed 08 Jul 2020
Resigned 19 Mar 2024

READER, Karen

Resigned
East Wichel Way, SwindonSN1 7AE
Born May 1983
Director
Appointed 08 Jul 2020
Resigned 06 Sept 2021

ROCHE, Fiona Wendy

Resigned
East Wichel Way, SwindonSN1 7AE
Born September 1976
Director
Appointed 15 Jan 2023
Resigned 02 Dec 2024

Persons with significant control

7

0 Active
7 Ceased

Mr Mark Cains

Ceased
East Wichel Way, SwindonSN1 7AE
Born November 1968

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jul 2020
Ceased 06 Feb 2023

Reverend Katharine Smith

Ceased
East Wichel Way, SwindonSN1 7AE
Born October 1985

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jul 2020
Ceased 06 Feb 2023

Mrs Karen Reader

Ceased
East Wichel Way, SwindonSN1 7AE
Born May 1983

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jul 2020
Ceased 06 Sept 2021

Rev'D Joel Peter Sales

Ceased
East Wichel Way, SwindonSN1 7AE
Born August 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 06 Feb 2023

Mrs Sarah Colleen Mitford Jackson

Ceased
Brompton Road, LondonSW7 1JA
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 08 Jul 2020

Robin Mark Elsdon-Dew

Ceased
Brompton Road, LondonSW7 1JA
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 08 Jul 2020

Mr Thomas Robert Morgan

Ceased
Brompton Road, LondonSW7 1JA
Born October 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 March 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
28 October 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Incorporation Company
30 January 2018
NEWINCIncorporation