THE PRINCESS ROYAL TRUST FOR CARERS
Overview
Company Name | THE PRINCESS ROYAL TRUST FOR CARERS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC125046 |
Jurisdiction | Scotland |
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 THE PRINCESS ROYAL TRUST FOR CARERS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE PRINCESS ROYAL TRUST FOR CARERS located?
Registered Office Address | The Boardwalk 105 Brunswick Street G1 1TF Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PRINCESS ROYAL TRUST FOR CARERS?
Company Name | From | Until |
---|---|---|
THE GEORGE SQUARE TRUST | May 17, 1990 | May 17, 1990 |
What are the latest accounts for THE PRINCESS ROYAL TRUST FOR CARERS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE PRINCESS ROYAL TRUST FOR CARERS?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for THE PRINCESS ROYAL TRUST FOR CARERS?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Daniel Richard Corry on Oct 31, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Nigel Major Mclean as a director on May 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Richard Corry as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from Spaces Bath Street Glasgow G2 4JR Scotland to The Boardwalk 105 Brunswick Street Glasgow G1 1TF on Oct 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Ms Linda Main as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Nigel Major Mclean as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Registered office address changed from Skypark 3 Suite I/2 Elliot Place Glasgow G3 8EP to Spaces Bath Street Glasgow G2 4JR on Nov 14, 2018 | 1 pages | AD01 | ||
Termination of appointment of Patrick Healy as a director on Sep 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Currie as a director on Sep 04, 2018 | 1 pages | TM01 | ||
Who are the officers of THE PRINCESS ROYAL TRUST FOR CARERS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORRY, Daniel Richard | Director | 105 Brunswick Street G1 1TF Glasgow The Boardwalk Scotland | England | British | Consultant | 164960680001 | ||||
MAIN, Linda | Director | 105 Brunswick Street G1 1TF Glasgow The Boardwalk Scotland | England | British | Trustee | 252492530001 | ||||
EWING, Mark Espie | Secretary | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | British | Solicitor | 66920100001 | |||||
ROBERTSON, Andrew Ogilvie | Secretary | 11 Kirklee Road G12 0RQ Glasgow | British | 592730004 | ||||||
BARRETT, Josephine | Director | 125 West Regent Street G2 2SD Glasgow Charles Oakley House | Scotland | British | Interim Manager | 140108000002 | ||||
BARRON, Donald James, Sir | Director | Greenfield Sim Balk Lane, Bishopthorpe YO23 2QH York North Yorkshire | British | Director | 1358460001 | |||||
BENJAMIN, Desmond | Director | Foxwood Lodge, Georgia Lane SP11 8JB Amport Hampshire | United Kingdom | British | Chief Executive | 92005980001 | ||||
BUGGINS, Elisabeth Mary | Director | 5 Jesson Road WS1 3AY Walsall West Midlands | England | British | Nhs Director | 46649660002 | ||||
CHINN, Trevor Edwin, Sir | Director | Flat 29 7 Princes Gate SW7 1QL London | British | Chairman & Chief Executive | 19150700001 | |||||
COCKBURN, William | Director | 9 Avenue Road GU14 7BW Farnborough Hampshire | British | Chief Executive | 32511820004 | |||||
COLE-HAMILTON, Arthur Richard | Director | Fairways 26 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 128730001 | ||||||
COZENS CBE, Andrew Geoffrey | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | England | British | Strategic Adviser | 106999530005 | ||||
CUMBERLEDGE, Julia Frances, Baroness | Director | Vuggles Farm Newick BN8 4RU Lewes East Sussex | British | Company Director | 18957160001 | |||||
CURRIE, Mark Andrew | Director | Fairoak Lane Oxshott KT22 0TP Leatherhead Heathcote Surrey England | England | British | Chartered Accountant | 147327230001 | ||||
DATTA, Helen Elizabeth | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | United Kingdom | British | Charity Chief Executive | 157432980001 | ||||
DAVIS, Peter John, Sir | Director | 20 Chester Row SW1W 9JH London | British | Group Chief Executive | 11848680002 | |||||
DE ROTHSCHILD, Evelyn, Sir | Director | 1 St Swithins Lane EC4P 4DU London | United Kingdom | British | Chairman Merchant Bank | 35523990002 | ||||
DEVLIN, Richard Dermot | Director | c/o Tc Young 7 West George Street G2 1BA Glasgow Merchants House | Northern Ireland | British | Centre Manager | 129626630002 | ||||
FITZGERALD, Tania Elizabeth | Director | Suite I/2 Elliot Place G3 8EP Glasgow Skypark 3 Scotland | United Kingdom | British | Finance Director | 138462420001 | ||||
FITZGERALD, Tania Elizabeth | Director | 125 West Regent Street G2 2SD Glasgow Charles Oakley House | United Kingdom | British | Finance Director | 138462420001 | ||||
GABBAY, David, Dr | Director | 125 West Regent Street G2 2SD Glasgow Charles Oakley House | England | British | Chairman Of O & H Holdings | 131348800003 | ||||
GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | Company Director | 141120003 | ||||
GOODISON, Nicholas Proctor, Sir | Director | 12 Chesterfield Street W1X 7HF London | United Kingdom | British | Chairman | 407130002 | ||||
GOODMAN, Agnes Anne | Director | 59 Abington Park Crescent Weston Favell NN3 3AL Northampton | England | British | Retired | 41267070001 | ||||
GORHAM, Martin Edwin | Director | 20 Grange Road CM23 5NQ Bishops Stortford Hertfordshire | England | British | Chief Executive Nat.Blood Ser. | 77206030001 | ||||
GRIFFITHS, Ernest Roy, Sir | Director | Little Earlylands Crockham Hill TN8 6SN Edenbridge Kent | British | Deputy Chairman | 1421760001 | |||||
HEALY, Patrick | Director | Butlers & Colonial Wharf SE1 2PX London 16 England | United Kingdom | Irish | Risk Manager | 126616920002 | ||||
JESKY, John Sydney | Director | The Old Mission House 86 Higher Lane WA13 0BG Lymm Cheshire | United Kingdom | British | Company Director | 21165220002 | ||||
MACDONALD, Christine | Director | Cardrona Glen Road FK15 0DT Dunblane Perthshire | Scotland | British | Director | 83038480001 | ||||
MCLEAN, John Nigel Major | Director | 105 Brunswick Street G1 1TF Glasgow The Boardwalk Scotland | United Kingdom | British | Trustee | 1993760001 | ||||
NELSON, Elizabeth Hawkins, Dr | Director | 57 Home Park Road SW19 7HS London | England | British | Market Research | 159910001 | ||||
NEWMARCH, Michael George | Director | 7 The Bromptons Rose Square SW3 6RS London | British | Chief Executive | 1109560005 | |||||
NICKSON, David Wigley, The Lord | Director | Renagour Aberfoyle FK8 3TF Stirling | British | Director | 34957020001 | |||||
PATERSON, John Edmonstone | Director | Arnachly FK8 3RD Port Of Menteith Stirling | British | Director | 78180790001 | |||||
PITKEATHLEY, Jill Elizabeth, Baroness Pitkeathley | Director | 56 Highmoor Road Caversham RG4 7BG Reading Berkshire | British | Director | 27229120001 |
What are the latest statements on persons with significant control for THE PRINCESS ROYAL TRUST FOR CARERS?
Notified On | Ceased On | Statement |
---|---|---|
May 13, 2017 | The 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