THE PRINCESS ROYAL TRUST FOR CARERS

THE PRINCESS ROYAL TRUST FOR CARERS

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

    Company NameTHE PRINCESS ROYAL TRUST FOR CARERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC125046
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE PRINCESS ROYAL TRUST FOR CARERS?

    Previous Company Names
    Company NameFromUntil
    THE GEORGE SQUARE TRUSTMay 17, 1990May 17, 1990

    What are the latest accounts for THE PRINCESS ROYAL TRUST FOR CARERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE PRINCESS ROYAL TRUST FOR CARERS?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for THE PRINCESS ROYAL TRUST FOR CARERS?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel Richard Corry on Oct 31, 2024

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Nigel Major Mclean as a director on May 11, 2024

    1 pagesTM01

    Appointment of Mr Daniel Richard Corry as a director on Apr 19, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Appointment of Ms Linda Main as a director on Nov 13, 2018

    2 pagesAP01

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Nigel Major Mclean as a director on Nov 13, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Patrick Healy as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of Mark Andrew Currie as a director on Sep 04, 2018

    1 pagesTM01

    Who are the officers of THE PRINCESS ROYAL TRUST FOR CARERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRY, Daniel Richard
    105 Brunswick Street
    G1 1TF Glasgow
    The Boardwalk
    Scotland
    Director
    105 Brunswick Street
    G1 1TF Glasgow
    The Boardwalk
    Scotland
    EnglandBritishConsultant164960680001
    MAIN, Linda
    105 Brunswick Street
    G1 1TF Glasgow
    The Boardwalk
    Scotland
    Director
    105 Brunswick Street
    G1 1TF Glasgow
    The Boardwalk
    Scotland
    EnglandBritishTrustee252492530001
    EWING, Mark Espie
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Secretary
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    BritishSolicitor66920100001
    ROBERTSON, Andrew Ogilvie
    11 Kirklee Road
    G12 0RQ Glasgow
    Secretary
    11 Kirklee Road
    G12 0RQ Glasgow
    British592730004
    BARRETT, Josephine
    125 West Regent Street
    G2 2SD Glasgow
    Charles Oakley House
    Director
    125 West Regent Street
    G2 2SD Glasgow
    Charles Oakley House
    ScotlandBritishInterim Manager140108000002
    BARRON, Donald James, Sir
    Greenfield
    Sim Balk Lane, Bishopthorpe
    YO23 2QH York
    North Yorkshire
    Director
    Greenfield
    Sim Balk Lane, Bishopthorpe
    YO23 2QH York
    North Yorkshire
    BritishDirector1358460001
    BENJAMIN, Desmond
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    Director
    Foxwood Lodge, Georgia Lane
    SP11 8JB Amport
    Hampshire
    United KingdomBritishChief Executive92005980001
    BUGGINS, Elisabeth Mary
    5 Jesson Road
    WS1 3AY Walsall
    West Midlands
    Director
    5 Jesson Road
    WS1 3AY Walsall
    West Midlands
    EnglandBritishNhs Director46649660002
    CHINN, Trevor Edwin, Sir
    Flat 29
    7 Princes Gate
    SW7 1QL London
    Director
    Flat 29
    7 Princes Gate
    SW7 1QL London
    BritishChairman & Chief Executive19150700001
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    BritishChief Executive32511820004
    COLE-HAMILTON, Arthur Richard
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    Fairways 26 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British128730001
    COZENS CBE, Andrew Geoffrey
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    EnglandBritishStrategic Adviser106999530005
    CUMBERLEDGE, Julia Frances, Baroness
    Vuggles Farm
    Newick
    BN8 4RU Lewes
    East Sussex
    Director
    Vuggles Farm
    Newick
    BN8 4RU Lewes
    East Sussex
    BritishCompany Director18957160001
    CURRIE, Mark Andrew
    Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Heathcote
    Surrey
    England
    Director
    Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Heathcote
    Surrey
    England
    EnglandBritishChartered Accountant147327230001
    DATTA, Helen Elizabeth
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    United KingdomBritishCharity Chief Executive157432980001
    DAVIS, Peter John, Sir
    20 Chester Row
    SW1W 9JH London
    Director
    20 Chester Row
    SW1W 9JH London
    BritishGroup Chief Executive11848680002
    DE ROTHSCHILD, Evelyn, Sir
    1 St Swithins Lane
    EC4P 4DU London
    Director
    1 St Swithins Lane
    EC4P 4DU London
    United KingdomBritishChairman Merchant Bank35523990002
    DEVLIN, Richard Dermot
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Director
    c/o Tc Young
    7 West George Street
    G2 1BA Glasgow
    Merchants House
    Northern IrelandBritishCentre Manager129626630002
    FITZGERALD, Tania Elizabeth
    Suite I/2
    Elliot Place
    G3 8EP Glasgow
    Skypark 3
    Scotland
    Director
    Suite I/2
    Elliot Place
    G3 8EP Glasgow
    Skypark 3
    Scotland
    United KingdomBritishFinance Director138462420001
    FITZGERALD, Tania Elizabeth
    125 West Regent Street
    G2 2SD Glasgow
    Charles Oakley House
    Director
    125 West Regent Street
    G2 2SD Glasgow
    Charles Oakley House
    United KingdomBritishFinance Director138462420001
    GABBAY, David, Dr
    125 West Regent Street
    G2 2SD Glasgow
    Charles Oakley House
    Director
    125 West Regent Street
    G2 2SD Glasgow
    Charles Oakley House
    EnglandBritishChairman Of O & H Holdings131348800003
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishCompany Director141120003
    GOODISON, Nicholas Proctor, Sir
    12 Chesterfield Street
    W1X 7HF London
    Director
    12 Chesterfield Street
    W1X 7HF London
    United KingdomBritishChairman407130002
    GOODMAN, Agnes Anne
    59 Abington Park Crescent
    Weston Favell
    NN3 3AL Northampton
    Director
    59 Abington Park Crescent
    Weston Favell
    NN3 3AL Northampton
    EnglandBritishRetired41267070001
    GORHAM, Martin Edwin
    20 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    Director
    20 Grange Road
    CM23 5NQ Bishops Stortford
    Hertfordshire
    EnglandBritishChief Executive Nat.Blood Ser.77206030001
    GRIFFITHS, Ernest Roy, Sir
    Little Earlylands
    Crockham Hill
    TN8 6SN Edenbridge
    Kent
    Director
    Little Earlylands
    Crockham Hill
    TN8 6SN Edenbridge
    Kent
    BritishDeputy Chairman1421760001
    HEALY, Patrick
    Butlers & Colonial Wharf
    SE1 2PX London
    16
    England
    Director
    Butlers & Colonial Wharf
    SE1 2PX London
    16
    England
    United KingdomIrishRisk Manager126616920002
    JESKY, John Sydney
    The Old Mission House
    86 Higher Lane
    WA13 0BG Lymm
    Cheshire
    Director
    The Old Mission House
    86 Higher Lane
    WA13 0BG Lymm
    Cheshire
    United KingdomBritishCompany Director21165220002
    MACDONALD, Christine
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritishDirector83038480001
    MCLEAN, John Nigel Major
    105 Brunswick Street
    G1 1TF Glasgow
    The Boardwalk
    Scotland
    Director
    105 Brunswick Street
    G1 1TF Glasgow
    The Boardwalk
    Scotland
    United KingdomBritishTrustee1993760001
    NELSON, Elizabeth Hawkins, Dr
    57 Home Park Road
    SW19 7HS London
    Director
    57 Home Park Road
    SW19 7HS London
    EnglandBritishMarket Research159910001
    NEWMARCH, Michael George
    7 The Bromptons
    Rose Square
    SW3 6RS London
    Director
    7 The Bromptons
    Rose Square
    SW3 6RS London
    BritishChief Executive1109560005
    NICKSON, David Wigley, The Lord
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    Director
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    BritishDirector34957020001
    PATERSON, John Edmonstone
    Arnachly
    FK8 3RD Port Of Menteith
    Stirling
    Director
    Arnachly
    FK8 3RD Port Of Menteith
    Stirling
    BritishDirector78180790001
    PITKEATHLEY, Jill Elizabeth, Baroness Pitkeathley
    56 Highmoor Road
    Caversham
    RG4 7BG Reading
    Berkshire
    Director
    56 Highmoor Road
    Caversham
    RG4 7BG Reading
    Berkshire
    BritishDirector27229120001

    What are the latest statements on persons with significant control for THE PRINCESS ROYAL TRUST FOR CARERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 13, 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