About

Registered Number: 03605584
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Carymoor Environmental Trust Dimmer Lane, Castle Cary, Somerset, BA7 7NR

 

Established in 1998, Carymoor Environmental Trust have registered office in Somerset, it's status is listed as "Active". The companies directors are listed as Kennedy, Christina Lillian, Hawkins, Robert John Samuel, Menday, Katy Louise, Pring, Jonathan Charles, Sharley, Caroline Jean, Moon, William Arthur Peter, Wainwright, Eleanor, Apter, Guy Damian, Aspinall, Giles Martin, Bates, David Christopher, Dr, Boyce, Susan Mary Brandon, Corlett, Susan Ellen, Hobhouse (Snr), Henry, Councillor, Marshall, Edward Jonathan Philip, Dr, Moon, William Arthur Peter, Newman, Paul Ingram, Pring, Jonathan Charles, Woodhouse, Susan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Robert John Samuel 18 November 2019 - 1
MENDAY, Katy Louise 08 August 2016 - 1
PRING, Jonathan Charles 13 August 2010 - 1
SHARLEY, Caroline Jean 08 August 2016 - 1
APTER, Guy Damian 12 May 1999 31 December 1999 1
ASPINALL, Giles Martin 12 November 2010 14 November 2016 1
BATES, David Christopher, Dr 13 August 2010 09 November 2018 1
BOYCE, Susan Mary Brandon 28 July 1998 31 December 1999 1
CORLETT, Susan Ellen 28 May 2003 18 May 2007 1
HOBHOUSE (SNR), Henry, Councillor 13 August 2010 11 November 2011 1
MARSHALL, Edward Jonathan Philip, Dr 20 September 2004 09 November 2018 1
MOON, William Arthur Peter 31 December 1999 11 November 2011 1
NEWMAN, Paul Ingram 28 July 1998 30 May 2003 1
PRING, Jonathan Charles 28 July 1998 31 December 1999 1
WOODHOUSE, Susan 11 May 2005 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Christina Lillian 11 November 2011 - 1
MOON, William Arthur Peter 13 August 2010 11 November 2011 1
WAINWRIGHT, Eleanor 01 May 2003 10 December 2003 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 22 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP03 - Appointment of secretary 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 01 September 2010
AP03 - Appointment of secretary 01 September 2010
TM02 - Termination of appointment of secretary 31 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 29 July 2008
AUD - Auditor's letter of resignation 21 July 2008
225 - Change of Accounting Reference Date 30 April 2008
225 - Change of Accounting Reference Date 15 April 2008
363s - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 25 September 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 22 June 2006
RESOLUTIONS - N/A 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
RESOLUTIONS - N/A 01 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 07 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 06 October 2002
RESOLUTIONS - N/A 07 December 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 01 August 2001
MEM/ARTS - N/A 08 June 2001
CERTNM - Change of name certificate 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
RESOLUTIONS - N/A 08 November 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 30 May 2000
225 - Change of Accounting Reference Date 19 April 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.