About

Registered Number: 04549181
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3 Hargood Terrace, Plymouth, PL2 1DZ,

 

Based in Plymouth, The Candle Trust was setup in 2002, it's status is listed as "Active". There are 9 directors listed for The Candle Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELDON, Molly 12 February 2020 - 1
TAVERNER, Ann Vera 30 September 2002 - 1
BADRAN, Belinda Kathleen 30 September 2002 08 February 2020 1
CARTER, Carolyn Louise 30 September 2002 01 November 2007 1
MCSWEENY, Cheryl Ann 09 July 2004 22 June 2010 1
PITTMAN, Mary 30 September 2002 14 October 2004 1
PRINCE, Angela Mary 07 July 2004 01 June 2018 1
UPTON, Mary Lou 30 September 2002 31 August 2009 1
WELLINGTON, Karen 30 September 2002 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 01 June 2020
AD01 - Change of registered office address 23 April 2020
PSC01 - N/A 23 April 2020
PSC01 - N/A 23 April 2020
TM01 - Termination of appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 19 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.