UKBizDB.co.uk

C.A.S.T. TRUST

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

This company is commonly known as C.a.s.t. Trust. The company was founded 23 years ago and was given the registration number 04043136. The firm's registered office is in DERBY. You can find them at Community Enterprise Centre Sheridan Street, Sinfin, Derby, Derbyshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:C.A.S.T. TRUST
Company Number:04043136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 82990 - Other business support service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Community Enterprise Centre Sheridan Street, Sinfin, Derby, Derbyshire, DE24 9HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Foremark Avenue, Derby, DE23 6JQ

Secretary05 November 2008Active
23 Foremark Avenue, Derby, DE23 6JQ

Director28 July 2000Active
442 Stenson Road, Littleover, Derby, DE23 1LN

Director20 June 2001Active
Solution Accounting, Unit K The Bartonfields Centre, Church Broughton, Derby, England, DE65 5AP

Director29 April 2010Active
23 Foremark Avenue, Derby, DE23 6JQ

Secretary28 July 2000Active
9 Glebe Rise, Littleover, Derby, DE23 6GX

Director16 June 2001Active
82 Empress Road, Derby, DE23 6TE

Director17 November 2003Active
23 Foremark Avenue, Derby, DE23 6JQ

Director13 May 2008Active
23 Foremark Avenue, Derby, DE23 6JQ

Director28 July 2000Active
3, Cowdale Cottages, Buxton, SK17 9SE

Director13 May 2008Active
7 Staines Close, Mickleover, Derby, DE3 5RL

Director13 June 2001Active
6 Hartington Mews, Derby, DE23 8XL

Director17 June 2008Active

People with Significant Control

Mrs Alma Monica Greer
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Solution Accounting, Unit K The Bartonfields Centre, Derby, England, DE65 5AP
Nature of control:
  • Significant influence or control
Mr Simon Christopher Paley
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Solution Accounting, Unit K The Bartonfields Centre, Derby, England, DE65 5AP
Nature of control:
  • Significant influence or control
Miss Jean Parton
Notified on:30 June 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Solution Accounting, Unit K The Bartonfields Centre, Derby, England, DE65 5AP
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-05Address

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

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date no member list.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date no member list.

Download
2013-12-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date no member list.

Download
2013-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.