About

Registered Number: 07671174
Date of Incorporation: 15/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Carre's Grammar School, Northgate, Sleaford, Lincolnshire, NG34 7DD

 

Founded in 2011, The Robert Carre Trust has its registered office in Sleaford, Lincolnshire, it's status is listed as "Active". We do not know the number of employees at this business. There are 29 directors listed as Green, Jeremy Paul, Andrew, Valerie, Baker, Robin, Bradford, Karen, Hodgson, David, Housley, Mark Ian, Hutton, Robert Andrew, Law, Nicholas Matthew, Robertson, Malcolm, Albuixech, Emma Louise, Allen, Andrew James, Barr, Leanne, Boyce, Christopher John, Burge, Sally, Ditton, Beverley Ruth, Gilmore, Samuel James Boyd, Dr, Hewett, Geoffrey, Hockmeyer, Rachael Mary, Hopkins, Stephen Thomas, Hutton, Robert Andrew, Ketch, Roy William, Killey, Grahame, Dr, Postoyalko, Victor, Pratt, Kenneth James, Roberts, Dennis, Sqn Ldr, Robinson, John, Dr, Titmus, Garry David, Commander, Titmus, Garry David, Commander, Walker, Simon James for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Valerie 13 September 2018 - 1
BAKER, Robin 01 September 2015 - 1
BRADFORD, Karen 24 September 2015 - 1
HODGSON, David 27 April 2018 - 1
HOUSLEY, Mark Ian 13 September 2018 - 1
HUTTON, Robert Andrew 01 September 2020 - 1
LAW, Nicholas Matthew 15 June 2011 - 1
ROBERTSON, Malcolm 15 June 2011 - 1
ALBUIXECH, Emma Louise 18 September 2012 31 August 2015 1
ALLEN, Andrew James 15 June 2011 31 August 2015 1
BARR, Leanne 31 October 2016 26 January 2018 1
BOYCE, Christopher John 15 June 2011 31 August 2015 1
BURGE, Sally 15 June 2011 30 September 2011 1
DITTON, Beverley Ruth 18 November 2013 31 August 2015 1
GILMORE, Samuel James Boyd, Dr 15 June 2011 31 August 2017 1
HEWETT, Geoffrey 18 November 2013 31 August 2015 1
HOCKMEYER, Rachael Mary 01 September 2015 19 March 2018 1
HOPKINS, Stephen Thomas 20 April 2017 04 July 2018 1
HUTTON, Robert Andrew 15 June 2011 31 March 2017 1
KETCH, Roy William 15 June 2011 31 August 2015 1
KILLEY, Grahame, Dr 24 September 2015 18 January 2017 1
POSTOYALKO, Victor 15 June 2011 18 June 2012 1
PRATT, Kenneth James 20 October 2014 31 August 2015 1
ROBERTS, Dennis, Sqn Ldr 15 June 2011 31 August 2015 1
ROBINSON, John, Dr 15 June 2011 31 August 2015 1
TITMUS, Garry David, Commander 24 May 2017 31 August 2020 1
TITMUS, Garry David, Commander 15 June 2011 31 August 2015 1
WALKER, Simon James 15 June 2011 19 November 2012 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Jeremy Paul 15 June 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 27 January 2018
AA - Annual Accounts 15 January 2018
TM01 - Termination of appointment of director 31 August 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 18 April 2017
RESOLUTIONS - N/A 13 February 2017
MA - Memorandum and Articles 13 February 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 08 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 17 November 2015
RESOLUTIONS - N/A 15 September 2015
CERTNM - Change of name certificate 05 September 2015
MISC - Miscellaneous document 05 September 2015
CONNOT - N/A 05 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 21 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 17 June 2013
MISC - Miscellaneous document 04 June 2013
AUD - Auditor's letter of resignation 14 May 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 31 October 2011
AA01 - Change of accounting reference date 28 June 2011
NEWINC - New incorporation documents 15 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.