Background WavePink WaveYellow Wave

THE BOREHAM WOOD COMMUNITY TRUST (11361021)

THE BOREHAM WOOD COMMUNITY TRUST (11361021) is an active UK company. incorporated on 14 May 2018. with registered office in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE BOREHAM WOOD COMMUNITY TRUST has been registered for 7 years. Current directors include DAWE, Mark Richard, HUNTER, Charlie, HUNTER, Daniel George.

Company Number
11361021
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2018
Age
7 years
Address
Meadow Park, Borehamwood, WD6 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DAWE, Mark Richard, HUNTER, Charlie, HUNTER, Daniel George
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOREHAM WOOD COMMUNITY TRUST

THE BOREHAM WOOD COMMUNITY TRUST is an active company incorporated on 14 May 2018 with the registered office located in Borehamwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE BOREHAM WOOD COMMUNITY TRUST was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11361021

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

Age

7 Years

Incorporated 14 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Meadow Park Broughinge Road Borehamwood, WD6 5AL,

Previous Addresses

Level One 86 Queens Road Buckhurst Hill IG9 5BS England
From: 18 March 2025To: 27 March 2025
Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England
From: 28 February 2025To: 18 March 2025
Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE
From: 14 May 2018To: 28 February 2025
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAWE, Mark Richard

Active
Broughinge Road, BorehamwoodWD6 5AL
Born May 1968
Director
Appointed 14 May 2018

HUNTER, Charlie

Active
Broughinge Road, BorehamwoodWD6 5AL
Born March 1993
Director
Appointed 28 Aug 2019

HUNTER, Daniel George

Active
Broughinge Road, BorehamwoodWD6 5AL
Born July 1962
Director
Appointed 14 May 2018

GODSAVE, Nicholas John

Resigned
Mount Pleasant, BarnetEN4 9EE
Born May 1971
Director
Appointed 14 May 2018
Resigned 18 Dec 2024

HUNTER, Matthew Ross

Resigned
Mount Pleasant, BarnetEN4 9EE
Born October 1984
Director
Appointed 14 May 2018
Resigned 20 Nov 2019

HUNTER, William Daniel

Resigned
Mount Pleasant, BarnetEN4 9EE
Born June 1986
Director
Appointed 14 May 2018
Resigned 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Incorporation Company
14 May 2018
NEWINCIncorporation