THE ST CHAD'S CENTRE TRUST COMPANY

THE ST CHAD'S CENTRE TRUST COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ST CHAD'S CENTRE TRUST COMPANY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07989722
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ST CHAD'S CENTRE TRUST COMPANY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE ST CHAD'S CENTRE TRUST COMPANY located?

    Registered Office Address
    St Chad's Centre Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ST CHAD'S CENTRE TRUST COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE ST CHAD'S CENTRE TRUST COMPANY?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for THE ST CHAD'S CENTRE TRUST COMPANY?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Ms Samantha Louise Morle as a director on Apr 11, 2024

    2 pagesAP01

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rodney Carl Meades as a director on Mar 26, 2025

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher David Harrison as a director on Jan 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Mrs Helen Claire Murphy as a director on Sep 22, 2022

    2 pagesAP01

    Termination of appointment of Sarah Joanne Carter as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Mr David Brian Jordan as a director on Apr 28, 2022

    2 pagesAP01

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Termination of appointment of Larraine Curzon as a director on Jan 06, 2022

    1 pagesTM01

    Termination of appointment of Stuart Paul Boyle as a director on Jan 06, 2022

    1 pagesTM01

    Termination of appointment of Anne Marie Lambert as a director on Sep 20, 2021

    1 pagesTM01

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Termination of appointment of Peter Lister as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Who are the officers of THE ST CHAD'S CENTRE TRUST COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COBHAM-LOWE, Judy
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish257311140001
    JORDAN, David Brian
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish141168800001
    MORLE, Samantha Louise
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish323509850001
    MURPHY, Helen Claire
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish301963700001
    WATT, Susan Eleanor, Ms.
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish201727900001
    BEVAN, Jenny
    Savage's Close
    CV33 9RL Bishops Tachbrook
    Savage's House
    Warwickshire
    Director
    Savage's Close
    CV33 9RL Bishops Tachbrook
    Savage's House
    Warwickshire
    EnglandBritish192027320001
    BOYLE, Stuart Paul
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish252803780001
    BURKE, Nicola
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish235378980001
    CARTER, Sarah Joanne
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    United KingdomEnglish252739040001
    CURZON, Larraine
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish227809880001
    DAVIES, Huw
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish196599630001
    DAY, Andrew John William
    15a Savage's Close
    CV33 9RL Bishops Tachbrook
    Savage's House
    Warwickshire
    United Kingdom
    Director
    15a Savage's Close
    CV33 9RL Bishops Tachbrook
    Savage's House
    Warwickshire
    United Kingdom
    EnglandAustralian40695570003
    GABBITAS, Carol Ann
    Dogberry Way
    Heathcote
    CV34 6EF Warwick
    4
    Warwickshire
    United Kingdom
    Director
    Dogberry Way
    Heathcote
    CV34 6EF Warwick
    4
    Warwickshire
    United Kingdom
    United KingdomBritish167513160001
    GREENE, Matthew Peter
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish172243520001
    HARRISON, Christopher David
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish84612620002
    LAMBERT, Anne Marie
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish252779380001
    LISTER, Peter
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish231688250001
    LOVEDAY, Caroline
    Holt Avenue
    Bishops Tachbrook
    CV33 9RE Leamington Spa
    8
    Warickshire
    United Kingdom
    Director
    Holt Avenue
    Bishops Tachbrook
    CV33 9RE Leamington Spa
    8
    Warickshire
    United Kingdom
    United KingdomBritish167513130001
    LOVELL, Virginia Marie
    38 Oakley Wood Road
    Bishops Tachbrook
    CV33 9RW Leamington Spa
    Oakley Cottage
    Warwickshire
    United Kingdom
    Director
    38 Oakley Wood Road
    Bishops Tachbrook
    CV33 9RW Leamington Spa
    Oakley Cottage
    Warwickshire
    United Kingdom
    United KingdomBritish167513140001
    MEADES, Rodney Carl
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    Director
    Church Hill
    Bishop's Tachbrook
    CV33 9RJ Royal Leamington Spa
    St Chad's Centre
    Warwickshire
    England
    EnglandBritish257310740001
    PANTLING, Kevin Andrew
    Touchstone Road
    Heathcote
    CV34 6EE Warwick
    22
    Warwickshire
    United Kingdom
    Director
    Touchstone Road
    Heathcote
    CV34 6EE Warwick
    22
    Warwickshire
    United Kingdom
    United KingdomBritish121101910001
    STEVENS, Linda Jane
    Argyle Way
    Bishop's Tachbrook
    CV33 9RG Leamington Spa
    19
    Warwickshire
    United Kingdom
    Director
    Argyle Way
    Bishop's Tachbrook
    CV33 9RG Leamington Spa
    19
    Warwickshire
    United Kingdom
    United KingdomBritish167513110001

    What are the latest statements on persons with significant control for THE ST CHAD'S CENTRE TRUST COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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