Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONCASTER CENTRAL DEVELOPMENT TRUST CIC
Company Information for

DONCASTER CENTRAL DEVELOPMENT TRUST CIC

C-VIEW, CHURCH VIEW, DONCASTER, DN1 1AF,
Company Registration Number
06488576
Community Interest Company
Active

Company Overview

About Doncaster Central Development Trust Cic
DONCASTER CENTRAL DEVELOPMENT TRUST CIC was founded on 2008-01-30 and has its registered office in Doncaster. The organisation's status is listed as "Active". Doncaster Central Development Trust Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DONCASTER CENTRAL DEVELOPMENT TRUST CIC
 
Legal Registered Office
C-VIEW
CHURCH VIEW
DONCASTER
DN1 1AF
Other companies in DN1
 
Filing Information
Company Number 06488576
Company ID Number 06488576
Date formed 2008-01-30
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB930456043  
Last Datalog update: 2024-03-06 11:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONCASTER CENTRAL DEVELOPMENT TRUST CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DONCASTER CENTRAL DEVELOPMENT TRUST CIC

Current Directors
Officer Role Date Appointed
BEN MCCALL
Company Secretary 2009-04-15
MYLENE DEBORAH BENSLEY
Director 2016-10-10
LESLEY ZOE CAIRNS
Director 2012-07-18
IMOGEN SARA CHALLIS
Director 2012-06-29
LINSEY HAGUE
Director 2016-10-10
SAFFIYAH KHAN
Director 2016-10-10
MOHAMMAD SHABIR
Director 2011-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HUGHES
Director 2012-06-29 2017-11-22
JOHN GIDDINS
Director 2008-01-30 2017-03-23
MICHAEL HINKS-LEWIS
Director 2008-02-21 2017-02-10
AHMED RASHID
Director 2011-11-18 2017-02-10
PETER ERNEST BERESFORD
Director 2010-10-18 2012-05-01
ARNOLD DRAKELEY
Director 2008-05-15 2012-04-05
THERESE KENNEDY
Director 2008-01-30 2012-02-28
BEVERLEY PETA STODDART
Director 2009-06-15 2012-02-28
AHMED RASHID
Director 2008-01-30 2011-09-16
MOHAMMAD SHABIR
Director 2008-01-30 2011-09-16
ALISON TELFORD-SIMMS
Director 2010-03-01 2011-09-16
IAN LESLIE HANKS
Director 2008-12-18 2011-07-21
KATHLEEN MOIRA HOOD
Director 2008-08-21 2011-05-19
NICHOLAS PHILIP WHITEHOUSE
Director 2008-05-15 2011-04-21
CHRISTOPHER PAUL BREWSTER
Director 2010-03-01 2011-03-18
SCOTT CARDWELL
Director 2009-01-18 2010-11-25
ERNEST BERESFORD
Director 2008-01-30 2010-07-15
STEVEN SZOSTAK
Company Secretary 2008-01-30 2009-04-15
CHRISTOPHER PAUL BREWSTER
Director 2008-01-30 2009-02-25
JANE MILLER
Director 2008-07-22 2008-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-01-06Unaudited abridged accounts made up to 2023-03-31
2023-03-08APPOINTMENT TERMINATED, DIRECTOR LINSEY HAGUE
2023-03-02CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-16Unaudited abridged accounts made up to 2022-03-31
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-17Unaudited abridged accounts made up to 2021-03-31
2022-01-17Unaudited abridged accounts made up to 2021-03-31
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064885760031
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-08-13AP01DIRECTOR APPOINTED MS JUDITH CHAN
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MYLENE DEBORAH BENSLEY
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HUGHES
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIDDINS
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINKS-LEWIS
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR AHMED RASHID
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM The Church View Centre Church View Doncaster South Yorkshire DN1 1AF
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AP01DIRECTOR APPOINTED MS MYLENE DEBORAH BENSLEY
2016-10-24AP01DIRECTOR APPOINTED MS LINSEY HAGUE
2016-10-24AP01DIRECTOR APPOINTED MS SAFFIYAH KHAN
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064885760029
2014-02-03AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-22AP01DIRECTOR APPOINTED MS LESLEY ZOE CAIRNS
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HIGHES / 29/06/2012
2012-06-29AP01DIRECTOR APPOINTED DAVID MICHAEL HIGHES
2012-06-29AP01DIRECTOR APPOINTED IMOGEN SARA CHALLIS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD DRAKELEY
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERESFORD
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STODDART
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESE KENNEDY
2012-02-23AR0130/01/12 NO MEMBER LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HINKS / 23/02/2012
2012-01-17AP01DIRECTOR APPOINTED MR MOHAMMED SHABIR
2012-01-17AP01DIRECTOR APPOINTED MR AHMED RASHID
2011-10-21AD02SAIL ADDRESS CHANGED FROM: HIGHFIELD HOUSE 9-13 HIGHFIELD ROAD DONCASTER SOUTH YORKSHIRE DN1 2LA UNITED KINGDOM
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TELFORD-SIMMS
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHABIR
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AHMED RASHID
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOOD
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITEHOUSE
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HANKS
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON TELFORD-SIMMS / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BERESFORD / 04/08/2011
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM HIGHFIELDS HOUSE 9-13 HIGHFIELD ROAD DONCASTER SOUTH YORKSHIRE DN1 2LA
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREWSTER
2011-02-24AR0130/01/11 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CARDWELL
2010-10-19AP01DIRECTOR APPOINTED PETER BERESFORD
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BERESFORD
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 28
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BREWSTER
2010-04-13AP01DIRECTOR APPOINTED ALISON TELFORD-SIMMS
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-24AR0130/01/10 NO MEMBER LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE HANKS / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD DRAKELEY / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST BERESFORD / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SHABIR / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MOIRA HOOD / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIDDINS / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE KENNEDY / 23/02/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DONCASTER CENTRAL DEVELOPMENT TRUST CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONCASTER CENTRAL DEVELOPMENT TRUST CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-08 Outstanding KEY FUND INVESTMENTS LIMITED
LEGAL CHARGE 2010-07-23 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-21 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-20 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-20 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-16 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-16 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-07 Outstanding DONCASTER METROPOLITAN BOROUGH COUNCIL
LEGAL CHARGE 2010-04-03 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-04-03 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-03-31 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-03-30 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-03-26 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-03-19 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-03-19 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2010-03-13 Outstanding DONCASTER METROPOLITAN BOROUGH COUNCIL
LEGAL CHARGE 2009-11-14 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-09-18 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-08-12 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-04-08 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-04-02 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-04-02 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-04-02 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-03-19 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-03-19 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2009-02-04 Outstanding DONCASTER BOROUGH COUNCIL
LEGAL CHARGE 2008-07-08 Outstanding DONCASTER METROPOLITAN BOROUGH COUNCIL
LEGAL CHARGE 2008-04-22 Outstanding DONCASTER METROPOLITAN BOROUGH COUNCIL
MORTGAGE 2008-04-02 Outstanding DONCASTER BOROUGH COUNCILL
Intangible Assets
Patents
We have not found any records of DONCASTER CENTRAL DEVELOPMENT TRUST CIC registering or being granted any patents
Domain Names
We do not have the domain name information for DONCASTER CENTRAL DEVELOPMENT TRUST CIC
Trademarks
We have not found any records of DONCASTER CENTRAL DEVELOPMENT TRUST CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONCASTER CENTRAL DEVELOPMENT TRUST CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DONCASTER CENTRAL DEVELOPMENT TRUST CIC are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DONCASTER CENTRAL DEVELOPMENT TRUST CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONCASTER CENTRAL DEVELOPMENT TRUST CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONCASTER CENTRAL DEVELOPMENT TRUST CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4