UKBizDB.co.uk

CANDLES PROVIDENT TRUST,LIMITED

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

This company is commonly known as Candles Provident Trust,limited. The company was founded 99 years ago and was given the registration number 00201858. The firm's registered office is in MERE. You can find them at C/o Charles Farris Limited, Quarry Fields, Mere, Wiltshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:CANDLES PROVIDENT TRUST,LIMITED
Company Number:00201858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:C/o Charles Farris Limited, Quarry Fields, Mere, Wiltshire, BA12 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southern Heights, Castle Cary Road, North Cadbury, Yeovil, England, BA22 7DJ

Secretary31 December 2006Active
Manor House, Compton Pauncefoot, Yeovil, BA22 7EL

Director29 November 2002Active
Quarry Fields Industrial Estate, Mere, Warminster, England, BA12 6LA

Director22 July 2013Active
Choice Hill Farm, Overnorton, Chipping Norton, OX7 5PZ

Director08 January 1997Active
35 Richmond Park Road, Kingston, KT2 6AQ

Secretary-Active
The Old Rectory, Zeals, Warminster, BA12 6PG

Secretary29 November 2002Active
20 Kingscliffe Gardens, London, SW19 6NR

Secretary16 May 1994Active
Silver Birches, Stanford Hill, Lymington, SO41 8DE

Secretary29 November 1996Active
15 Veronica Road, London, SW17 8QL

Secretary03 July 1998Active
41 Gibson Close, Abingdon, OX14 1XS

Secretary06 December 2001Active
35 Richmond Park Road, Kingston, KT2 6AQ

Director-Active
56 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Director-Active
20 Kingscliffe Gardens, London, SW19 6NR

Director16 May 1994Active
Ridge End, Crawley Ridge, Camberley, GU15 2AL

Director07 June 1994Active
67b Beryl Road, London, W6 8JS

Director07 June 1994Active
6 Roman Way, Wantage, OX12 9YF

Director26 May 1997Active
Silver Birches, Stanford Hill, Lymington, SO41 8DE

Director-Active
17 Elm Park Road, London, SW3 6BP

Director-Active
35 Palace Road, East Molesey, KT8 9DJ

Director-Active

People with Significant Control

Mr Richard Gordon Simpson
Notified on:07 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Quarry Fields Industrial Estate, Mere, Warminster, England, BA12 6LA
Nature of control:
  • Significant influence or control as trust
Mr Robert Michael John Keene
Notified on:07 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Quarry Fields Industrial Estate, Mere, Warminster, England, BA12 6LA
Nature of control:
  • Significant influence or control as trust
Mr James Robert Simpson
Notified on:07 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Quarry Fields Industrial Estate, Mere, Warminster, England, BA12 6LA
Nature of control:
  • Significant influence or control as trust
Senex Capital Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Quarry Fields, Mere, Warminster, England, BA12 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Officers

Change person secretary company with change date.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.