Carisbrooke Priory Trust Company Limited NEWPORT


Founded in 2008, Carisbrooke Priory Trust Company, classified under reg no. 06624300 is an active company. Currently registered at 39 Whitcombe Road PO30 1YS, Newport the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Gillian K., James C. and Geraldine G. and others. In addition one secretary - Maxine W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carisbrooke Priory Trust Company Limited Address / Contact

Office Address 39 Whitcombe Road
Town Newport
Post code PO30 1YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06624300
Date of Incorporation Thu, 19th Jun 2008
Industry Activities of religious organizations
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Gillian K.

Position: Director

Appointed: 04 July 2023

James C.

Position: Director

Appointed: 22 August 2018

Geraldine G.

Position: Director

Appointed: 03 August 2018

Robert W.

Position: Director

Appointed: 26 May 2015

Maxine W.

Position: Secretary

Appointed: 04 November 2014

Alistair W.

Position: Director

Appointed: 19 June 2008

Heath M.

Position: Director

Appointed: 04 March 2022

Resigned: 19 April 2023

James H.

Position: Director

Appointed: 11 September 2018

Resigned: 20 July 2019

Lynn N.

Position: Director

Appointed: 06 September 2016

Resigned: 09 July 2018

Clare G.

Position: Director

Appointed: 09 February 2016

Resigned: 09 July 2018

George G.

Position: Director

Appointed: 09 February 2016

Resigned: 21 July 2016

Peter V.

Position: Director

Appointed: 26 May 2015

Resigned: 09 February 2016

Gary H.

Position: Director

Appointed: 10 September 2012

Resigned: 31 December 2013

Iris H.

Position: Director

Appointed: 10 September 2012

Resigned: 10 March 2013

Georgina G.

Position: Secretary

Appointed: 01 August 2012

Resigned: 31 October 2014

Geoffrey J.

Position: Secretary

Appointed: 17 July 2010

Resigned: 31 July 2012

Brian D.

Position: Director

Appointed: 19 June 2010

Resigned: 31 December 2013

Brenda D.

Position: Director

Appointed: 19 June 2010

Resigned: 04 October 2013

Brian S.

Position: Director

Appointed: 19 June 2010

Resigned: 14 April 2015

Wendy S.

Position: Director

Appointed: 19 June 2010

Resigned: 14 April 2015

Eileen W.

Position: Director

Appointed: 19 June 2008

Resigned: 19 August 2012

Lawrence J.

Position: Director

Appointed: 19 June 2008

Resigned: 14 July 2014

Jean P.

Position: Director

Appointed: 19 June 2008

Resigned: 09 February 2016

Maurice K.

Position: Director

Appointed: 19 June 2008

Resigned: 01 May 2010

Janet J.

Position: Director

Appointed: 19 June 2008

Resigned: 14 July 2014

Elizabeth S.

Position: Director

Appointed: 19 June 2008

Resigned: 11 September 2018

Elizabeth S.

Position: Secretary

Appointed: 19 June 2008

Resigned: 17 July 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Robert W. The abovementioned PSC has significiant influence or control over this company,.

Robert W.

Notified on 5 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (21 pages)

Company search

Advertisements