Background WavePink WaveYellow Wave

THREE LEYS COMMUNITY TRUST (16568000)

THREE LEYS COMMUNITY TRUST (16568000) is an active UK company. incorporated on 8 July 2025. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 3 other business activities. THREE LEYS COMMUNITY TRUST has been registered for 0 years. Current directors include O'BRIEN, Mary, PRIOR-DAVIS, Nicholas John.

Company Number
16568000
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2025
Age
0 years
Address
33 Vicarage Lane, London, E6 6DQ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
O'BRIEN, Mary, PRIOR-DAVIS, Nicholas John
SIC Codes
84110, 93290, 94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE LEYS COMMUNITY TRUST

THREE LEYS COMMUNITY TRUST is an active company incorporated on 8 July 2025 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 3 other business activities. THREE LEYS COMMUNITY TRUST was registered 0 years ago.(SIC: 84110, 93290, 94990, 96090)

Status

active

Active since N/A years ago

Company No

16568000

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

Age

N/A Years

Incorporated 8 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 8 April 2027
Period: 8 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

THREE LEYS COMMUNITY TRUST LIMITED
From: 8 July 2025To: 29 January 2026
Contact
Address

33 Vicarage Lane London, E6 6DQ,

Previous Addresses

33 Vicarage Lane Vicarage Lane London E6 6DQ England
From: 14 January 2026To: 14 January 2026
134 Edmund Street Birmingham B3 2ES England
From: 8 July 2025To: 14 January 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'CARROLL, Iona

Active
Vicarage Lane, LondonE6 6DQ
Secretary
Appointed 28 Oct 2025

O'BRIEN, Mary

Active
The Arc Office Park, LeatherheadKT22 7LP
Born September 1988
Director
Appointed 28 Oct 2025

PRIOR-DAVIS, Nicholas John

Active
The Arc Office Park, LeatherheadKT22 7LP
Born April 1978
Director
Appointed 28 Oct 2025

ALCOCK, David Scott

Resigned
Vicarage Lane, LondonE6 6DQ
Born February 1969
Director
Appointed 08 Jul 2025
Resigned 28 Oct 2025

MURPHY, Shauntelle Majella

Resigned
Vicarage Lane, LondonE6 6DQ
Born April 1993
Director
Appointed 08 Jul 2025
Resigned 28 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Nicholas John Prior-Davis

Active
The Arc Office Park, LeatherheadKT22 7LP
Born April 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Oct 2025

Mrs Mary O'Brien

Active
The Arc Office Park, LeatherheadKT22 7LP
Born September 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Oct 2025

Ms Shauntelle Majella Murphy

Ceased
Vicarage Lane, LondonE6 6DQ
Born April 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 28 Oct 2025

Mr David Scott Alcock

Ceased
Vicarage Lane, LondonE6 6DQ
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 January 2026
MAMA
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 January 2026
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2025
NEWINCIncorporation