This company is commonly known as Castle Trust. The company was founded 10 years ago and was given the registration number 08850163. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 85200 - Primary education.
Name | : | CASTLE TRUST |
---|---|---|
Company Number | : | 08850163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2014 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 17 January 2014 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 14 November 2019 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 18 January 2018 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 10 October 2018 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 06 April 2022 | Active |
Delce Academy, The Tideway, Rochester, ME1 2NJ | Director | 06 October 2017 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 01 April 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 20 November 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, ME1 2NJ | Director | 09 May 2016 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 01 April 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
Delce Academy, The Tideway, Rochester, ME1 2NJ | Director | 08 June 2017 | Active |
Delce Academy, The Tideway, Rochester, United Kingdom, ME1 2NJ | Director | 17 January 2014 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 28 February 2019 | Active |
12, Lazonby Court, St.Leonards-On-Sea, United Kingdom, TN38 0QP | Director | 12 February 2015 | Active |
Delce Academy, The Tideway, Rochester, ME1 2NJ | Director | 18 July 2018 | Active |
Delce Academy, The Tideway, Rochester, ME1 2NJ | Director | 01 September 2016 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 17 January 2014 | Active |
Mr Anthony Gerry Wouters | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Mrs Helen Margaret Fletcher-Reilly | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Mr. James Edward Stringer | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-01 | Dissolution | Dissolution application strike off company. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Address | Move registers to registered office company with new address. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.