UKBizDB.co.uk

CANAAN TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canaan Trust. The company was founded 19 years ago and was given the registration number 05169595. The firm's registered office is in NOTTINGHAM. You can find them at Cliffe Hill House, 22-26 Nottingham Road Stapleford, Nottingham, Nottinghamshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CANAAN TRUST
Company Number:05169595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Cliffe Hill House, 22-26 Nottingham Road Stapleford, Nottingham, Nottinghamshire, NG9 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director29 November 2023Active
18, Thorpe Leys, Long Eaton, Nottingham, United Kingdom, NG10 1EU

Director26 March 2014Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director29 November 2023Active
20, The Paddocks, Nuthall, Nottingham, England, NG16 1DR

Director03 July 2012Active
7, Sandown Road, Toton, Nottingham, United Kingdom, NG9 6GL

Director05 August 2015Active
Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom, NG9 8AA

Director29 November 2023Active
10, Cranborne Close, Trowell, Nottingham, United Kingdom, NG9 3RH

Director04 November 2015Active
39 Toton Lane, Stapleford, Nottingham, NG9 7HB

Director23 June 2009Active
43, Newbury Avenue, Long Eaton, England, NG10 2FT

Secretary04 July 2012Active
119 Stevens Lane, Breaston, Derby, DE72 3BW

Secretary02 July 2004Active
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF

Secretary11 March 2006Active
Jordan House, 14 Main Street, Long Eaton, England, NG10 1GR

Director29 January 2014Active
24 Vyse Drive, Long Eaton, Nottingham, NG10 3NY

Director13 September 2008Active
8 Fair Lea Close, Long Eaton, Nottingham, NG10 1EJ

Director02 July 2004Active
64, Turner Road, Sawley, Long Eaton, United Kingdom, NG10 3GP

Director27 November 2019Active
32 Waldeck Road, Carrington, Notts, NG5 2AF

Director13 September 2008Active
Cliffe Hill House, 22-26 Nottingham Road Stapleford, Nottingham, NG9 8AA

Director02 July 2004Active
Cliffe Hill House, 22-26 Nottingham Road Stapleford, Nottingham, NG9 8AA

Director02 July 2004Active
Jordan House, 14 Main Street, Long Eaton, Nottingham, England, NG10 1GR

Director31 August 2011Active
119 Stevens Lane, Breaston, Derby, DE72 3BW

Director02 July 2004Active
The Flat 129-131 Derby Road, Long Eaton, Nottingham, NG10 4LL

Director02 July 2004Active
50 Lodge Road, Long Eaton, Nottingham, NG10 1AQ

Director02 July 2004Active
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF

Director07 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.