About

Registered Number: 07989722
Date of Incorporation: 14/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: St Chad's Centre Church Hill, Bishop's Tachbrook, Royal Leamington Spa, Warwickshire, CV33 9RJ,

 

The St Chad's Centre Trust Company was founded on 14 March 2012 and has its registered office in Warwickshire, it's status at Companies House is "Active". We do not know the number of employees at The St Chad's Centre Trust Company. The current directors of this company are listed as Boyle, Stuart Paul, Cobham-lowe, Judy, Curzon, Larraine, Harrison, Christopher David, Lambert, Anne Marie, Lister, Peter, Meades, Rodney Carl, Watt, Susan Eleanor, Bevan, Jenny, Burke, Nicola, Davies, Huw, Gabbitas, Carol Ann, Greene, Matthew Peter, Loveday, Caroline, Lovell, Virginia Marie, Pantling, Kevin Andrew, Stevens, Linda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Stuart Paul 09 November 2018 - 1
COBHAM-LOWE, Judy 28 March 2019 - 1
CURZON, Larraine 20 March 2017 - 1
HARRISON, Christopher David 30 June 2017 - 1
LAMBERT, Anne Marie 09 November 2018 - 1
LISTER, Peter 11 May 2017 - 1
MEADES, Rodney Carl 28 March 2019 - 1
WATT, Susan Eleanor 14 December 2017 - 1
BEVAN, Jenny 13 May 2014 20 March 2017 1
BURKE, Nicola 29 June 2017 28 September 2017 1
DAVIES, Huw 02 October 2014 23 November 2018 1
GABBITAS, Carol Ann 14 March 2012 31 May 2018 1
GREENE, Matthew Peter 02 October 2014 18 May 2017 1
LOVEDAY, Caroline 14 March 2012 03 April 2014 1
LOVELL, Virginia Marie 14 March 2012 02 October 2014 1
PANTLING, Kevin Andrew 14 March 2012 08 April 2014 1
STEVENS, Linda Jane 14 March 2012 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 24 March 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 25 November 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 10 June 2018
TM01 - Termination of appointment of director 10 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 21 December 2017
RESOLUTIONS - N/A 26 October 2017
MA - Memorandum and Articles 26 October 2017
TM01 - Termination of appointment of director 07 October 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 April 2016
CH01 - Change of particulars for director 10 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 08 April 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 30 March 2013
RESOLUTIONS - N/A 18 July 2012
NEWINC - New incorporation documents 14 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.