About

Registered Number: 07657731
Date of Incorporation: 03/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: The Castle School, Wellington Road, Taunton, Somerset, TA1 5AU

 

Based in Somerset, The Castle Partnership Trust was registered on 03 June 2011, it has a status of "Active". There are 26 directors listed as Gregory, Julie Lynn, Hamilton-meikle, Helen Hei-ling, Hatch, Carly, Watson, Sarah, Alcock, Stephen Phillip, Atkins, Christopher, Bennett, Rachael Jane, Blackmore, Kim Victoria, Carter, Stuart John, Denson, Elisabeth Mary Mulcahy, Eke, Philip Francis, Ellins, Rachel Alyson, Fishlock, Sonia Louise, Haines, Peter Paton, Hindley, Mark Keith, Jones, Darren Neil, Kilshaw, Francis Anthony, Marney, Claire Louise, Naylor, Sheila Mary, Pepper, Sandra Lyn, Richmond, Mark, Ritter, Ute Marianne Christine, Dr, Simpson, Darryl, Sladden, Karin Ann, Usher-clark, Daniel, Yardley, Michael Hilton, Dr for The Castle Partnership Trust. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON-MEIKLE, Helen Hei-Ling 23 April 2020 - 1
HATCH, Carly 07 January 2019 - 1
WATSON, Sarah 13 September 2011 - 1
ALCOCK, Stephen Phillip 02 December 2013 21 September 2016 1
ATKINS, Christopher 09 October 2017 11 November 2019 1
BENNETT, Rachael Jane 08 July 2014 20 September 2016 1
BLACKMORE, Kim Victoria 02 December 2013 31 December 2014 1
CARTER, Stuart John 13 September 2011 23 September 2016 1
DENSON, Elisabeth Mary Mulcahy 02 December 2013 03 October 2016 1
EKE, Philip Francis 03 June 2011 20 September 2012 1
ELLINS, Rachel Alyson 01 January 2014 20 July 2016 1
FISHLOCK, Sonia Louise 26 September 2011 30 March 2012 1
HAINES, Peter Paton 03 June 2011 18 November 2015 1
HINDLEY, Mark Keith 03 June 2011 17 June 2014 1
JONES, Darren Neil 13 September 2011 06 September 2013 1
KILSHAW, Francis Anthony 02 December 2013 19 December 2014 1
MARNEY, Claire Louise 13 September 2011 17 April 2012 1
NAYLOR, Sheila Mary 03 June 2011 31 August 2019 1
PEPPER, Sandra Lyn 13 September 2011 23 September 2016 1
RICHMOND, Mark 03 June 2011 08 July 2014 1
RITTER, Ute Marianne Christine, Dr 13 September 2011 01 September 2016 1
SIMPSON, Darryl 17 September 2012 20 July 2016 1
SLADDEN, Karin Ann 03 June 2011 17 October 2016 1
USHER-CLARK, Daniel 17 September 2012 03 July 2014 1
YARDLEY, Michael Hilton, Dr 13 September 2011 22 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Julie Lynn 03 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 13 January 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 05 January 2019
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 07 February 2018
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 06 January 2014
AD01 - Change of registered office address 06 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
CERTNM - Change of name certificate 12 December 2013
MISC - Miscellaneous document 12 December 2013
CONNOT - N/A 12 December 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 19 September 2012
AA01 - Change of accounting reference date 20 June 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 26 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
RESOLUTIONS - N/A 27 June 2011
MEM/ARTS - N/A 27 June 2011
NEWINC - New incorporation documents 03 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.