UKBizDB.co.uk

CAPITB TRUST

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

This company is commonly known as Capitb Trust. The company was founded 33 years ago and was given the registration number 02532032. The firm's registered office is in TELFORD. You can find them at Access House, Halesfield 17, Telford, Shropshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CAPITB TRUST
Company Number:02532032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Access House, Halesfield 17, Telford, Shropshire, TF7 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Caisson Moor Court, 8 Navigation Road, London, United Kingdom, E3 3TH

Secretary12 October 2023Active
89, St. Michaels Road, Aldershot, England, GU12 4JJ

Director31 October 2022Active
Flat 5, Tierney Road, London, England, SW2 4QH

Director21 March 2022Active
21, Finch Lane, Bushey, England, WD23 3AH

Director24 September 2023Active
44, Ryles Park Road, Macclesfield, England, SK11 8AH

Director06 March 2023Active
11, Hazel Fold, Queensbury, Bradford, England, BD13 2FE

Director06 May 2022Active
3, Queen Square, London, England, WC1N 3AR

Director07 July 2021Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Secretary04 December 1998Active
2 Wells Green Gardens, Holmfirth, HD9 3HP

Secretary03 March 1998Active
55 Whitcliffe Drive, Ripon, HG4 2JX

Secretary-Active
86 Laverock Lane, Brighouse, HD6 2NP

Secretary05 September 2005Active
11 Edward Street, Hebden Bridge, HX7 8DF

Secretary28 April 1992Active
368 Alwoodley Lane, Leeds, LS17 7DN

Director-Active
158 Chesterfield Drive, Chipstead, Sevenoaks, TN13 2EH

Director-Active
7 Broomhill, Burntisland, KY3 0BQ

Director01 July 1997Active
13 Old Broadway, Manchester, M20 3DH

Director-Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director18 October 2012Active
Yarmer House, Nidd, Harrogate, HG3 3BN

Director-Active
18 Aykley Green, Durham, DH1 4LN

Director-Active
Mill House, Bishopstone, Swindon, SN6 8PP

Director-Active
22-24 Worple Road, Wimbledon, London, SW19 4DD

Director19 September 1995Active
Laurel Cottage, Bagby, Thirsk, YO7 2PH

Director-Active
Mill House Farm Bower Hill, Oxspring, Sheffield, S30 6YE

Director-Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director18 October 2012Active
48 Front Street, Morton, Gainsborough, DN21 3AE

Director21 July 1992Active
Holly House 22 Church Street, Dunnington, York, YO19 5PW

Director21 September 1999Active
Holly House 22 Church Street, Dunnington, York, YO19 5PW

Director-Active
236 Nottingham Road, Mansfield, NG18 4SH

Director-Active
15 Claremont Road, Bickley, Bromley, BR1 2JL

Director-Active
Montana, Winnington Road, Finchley, NT 0TQ

Director-Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director18 October 2012Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 December 2013Active
Eldon House, 96 Watergate Street, Chester, CH1 2LF

Director-Active
5 Padston Drive, Alsager, Stoke On Trent, ST7 2XY

Director03 March 1998Active
Access House, Halesfield 17, Telford, England, TF7 4PW

Director01 July 2011Active

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
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-10-18Officers

Change person secretary company with change date.

Download
2023-10-17Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.