CARLYLE TRUST LIMITED(THE)
Overview
Company Name | CARLYLE TRUST LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00361131 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARLYLE TRUST LIMITED(THE)?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CARLYLE TRUST LIMITED(THE) located?
Registered Office Address | One Central Square CF10 1FS Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARLYLE TRUST LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CARLYLE TRUST LIMITED(THE)?
Last Confirmation Statement Made Up To | May 09, 2025 |
---|---|
Next Confirmation Statement Due | May 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2024 |
Overdue | No |
What are the latest filings for CARLYLE TRUST LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Jennifer Natalie Hodge as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Rupert John Thomas as a person with significant control on Jul 30, 2024 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 98 pages | AA | ||||||||||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Ian Davies as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Cessation of Helen Clare Molyneux as a person with significant control on Mar 24, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Simon Ronald Jones as a director on Jul 26, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 93 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Melanie Jane Kincaid as a secretary on Feb 15, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsty Grace Williams as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Clare Molyneux as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 93 pages | AA | ||||||||||
Cessation of David Alun Bowen as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 97 pages | AA | ||||||||||
Termination of appointment of David Alun Bowen as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Adrian Norman Piper as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Adrian Norman Piper as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Graeme Philip Hughes as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Norman Piper as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CARLYLE TRUST LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINCAID, Melanie Jane | Secretary | One Central Square CF10 1FS Cardiff | 305938430001 | |||||||
BARBOUR, John James | Director | One Central Square CF10 1FS Cardiff | England | British | Non-Executive Director | 159826100001 | ||||
HODGE, Julian Jonathan | Director | One Central Square CF10 1FS Cardiff | Wales | British | Company Director | 39019600003 | ||||
HUGHES, Graeme Philip | Director | One Central Square CF10 1FS Cardiff | England | British | Company Director | 157097460001 | ||||
JONES, Simon Ronald | Director | One Central Square CF10 1FS Cardiff | United Kingdom | British | Chartered Accountant | 311963580001 | ||||
LANDEN, David John | Director | One Central Square CF10 1FS Cardiff | Wales | British | Company Director | 161824330001 | ||||
JAMES, David Ian | Secretary | 31 Windsor Place Cardiff CF10 3UR South Glamorgan | British | 79207550015 | ||||||
JONES, Derrek Layton | Secretary | 6 Rosewood Close Lisvane CF14 0EU Cardiff | British | 13398330002 | ||||||
LANDEN, David John | Secretary | One Central Square CF10 1FS Cardiff | 161808380001 | |||||||
WILLIAMS, Kirsty Grace | Secretary | One Central Square CF10 1FS Cardiff | 259937310001 | |||||||
AUSTIN, David Michael | Director | One Central Square CF10 1FS Cardiff | Wales | British | Company Director | 13384440002 | ||||
BOWEN, David Alun | Director | One Central Square CF10 1FS Cardiff | United Kingdom | British | Non-Executive Director | 180933190002 | ||||
CAVE, Richard Eric | Director | 16 Park View NP6 5NA Chepstow Gwent | British | Company Director | 13556060001 | |||||
GWYTHER, Hugh Michael | Director | Grasmere 7 Lamack Vale SA70 8DN Tenby Dyfed | British | Company Director | 13820900002 | |||||
HAMMONDS, Eric Mansell | Director | 3 Tanglewood Close Lisvane CF4 5ET Cardiff South Glamorgan | United Kingdom | British | Company Director | 13556050001 | ||||
HODGE, Keith | Director | Doric House Druidstone Road St Mellons CF3 9XD Cardiff | British | Company Director | 39809990001 | |||||
HODGE, Robert John | Director | Nant Fawr Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | Wales | British | Company Director | 106162380001 | ||||
JAMES, David Keith Marlais | Director | One Central Square CF10 1FS Cardiff | Wales | British | Partner In Law Firm | 10694540001 | ||||
JONES, Hywel Gwyn | Director | 31 Windsor Place Cardiff CF10 3UR South Glamorgan | British | Non Executive Director | 83582470001 | |||||
MITCHELL, John Douglas | Director | 31 Windsor Place Cardiff CF10 3UR South Glamorgan | British | Non Executive Director | 83582370001 | |||||
MOLYNEUX, Helen Clare | Director | One Central Square CF10 1FS Cardiff | Wales | British | Director | 103636810006 | ||||
MORRIS, Benjamin Stephen | Director | 36 Rannoch Drive Cyncoed CF2 6LQ Cardiff South Glamorgan | British | Company Director | 13820910001 | |||||
PATEMAN, Stephen James | Director | One Central Square CF10 1FS Cardiff | Wales | British | Chief Executive | 255307150001 | ||||
PIPER, Adrian Norman | Director | One Central Square CF10 1FS Cardiff | United Kingdom | British | Company Director | 154293990001 | ||||
TAYLOR, Samuel Ernest | Director | 3 Sundew Close CF5 2SE Cardiff South Glamorgan | British | Company Director | 13504220001 |
Who are the persons with significant control of CARLYLE TRUST LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Jennifer Natalie Hodge | Dec 11, 2024 | CF10 1FS Cardiff One Central Square United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Rupert John Thomas | Jul 30, 2024 | CF14 1FS Cardiff One Central Square United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Helen Clare Molyneux | Jun 30, 2017 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Alun Bowen | Apr 06, 2016 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Adrian Norman Piper | Apr 06, 2016 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Adrian Norman Piper | Apr 06, 2016 | One Central Square CF10 1FS Cardiff | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Keith Marlais James | Apr 06, 2016 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Ian Hudson Davies | Apr 06, 2016 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | No |
Nationality: British Country of Residence: Cardiff, United Kingdom | |||
Natures of Control
| |||
Mr Julian Jonathan Hodge | Apr 06, 2016 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Karen Louise Hodge | Apr 06, 2016 | CF10 1FS Cardiff 0ne Central Square South Glamorgan | No |
Nationality: British Country of Residence: Cardiff, United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0