Special Partnership Trust TRURO


Founded in 2011, Special Partnership Trust, classified under reg no. 07724160 is an active company. Currently registered at Pencalenick School TR1 1TE, Truro the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 2nd Jun 2016 Special Partnership Trust is no longer carrying the name Pencalenick.

At present there are 9 directors in the the firm, namely Andrew F., Joy C. and Janet H. and others. In addition one secretary - Lianne J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Special Partnership Trust Address / Contact

Office Address Pencalenick School
Office Address2 St Clement
Town Truro
Post code TR1 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07724160
Date of Incorporation Mon, 1st Aug 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andrew F.

Position: Director

Appointed: 04 September 2023

Joy C.

Position: Director

Appointed: 04 September 2023

Janet H.

Position: Director

Appointed: 15 February 2022

Wendy H.

Position: Director

Appointed: 08 February 2021

Alison C.

Position: Director

Appointed: 08 February 2021

Lianne J.

Position: Secretary

Appointed: 04 November 2019

Marie H.

Position: Director

Appointed: 11 March 2019

John R.

Position: Director

Appointed: 30 January 2019

Pauline R.

Position: Director

Appointed: 30 June 2016

Lisa M.

Position: Director

Appointed: 03 September 2015

Gaynor E.

Position: Director

Appointed: 01 September 2022

Resigned: 09 January 2023

Timothy H.

Position: Director

Appointed: 02 December 2019

Resigned: 31 August 2022

Kate W.

Position: Director

Appointed: 05 June 2019

Resigned: 31 August 2021

David C.

Position: Director

Appointed: 30 January 2019

Resigned: 29 March 2019

Clare K.

Position: Secretary

Appointed: 01 September 2018

Resigned: 30 September 2019

Guy C.

Position: Director

Appointed: 10 August 2018

Resigned: 01 February 2021

Tracey A.

Position: Secretary

Appointed: 01 June 2017

Resigned: 31 August 2018

Hayley G.

Position: Director

Appointed: 01 February 2017

Resigned: 24 May 2019

Stephen C.

Position: Director

Appointed: 30 June 2016

Resigned: 10 February 2021

Janet H.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2021

Natercia H.

Position: Director

Appointed: 30 June 2016

Resigned: 13 March 2018

Kate W.

Position: Director

Appointed: 30 June 2016

Resigned: 12 April 2018

Hugh M.

Position: Director

Appointed: 01 January 2016

Resigned: 20 July 2016

Mark W.

Position: Director

Appointed: 01 February 2015

Resigned: 30 June 2016

Adam T.

Position: Director

Appointed: 23 October 2014

Resigned: 30 June 2016

Huw R.

Position: Director

Appointed: 23 October 2014

Resigned: 30 June 2016

John D.

Position: Director

Appointed: 28 April 2014

Resigned: 30 June 2016

Guy C.

Position: Director

Appointed: 28 April 2014

Resigned: 30 June 2016

Catherine S.

Position: Director

Appointed: 28 April 2014

Resigned: 30 June 2016

John R.

Position: Director

Appointed: 26 February 2014

Resigned: 12 April 2018

Victoria C.

Position: Director

Appointed: 24 April 2013

Resigned: 30 June 2016

Deborah S.

Position: Director

Appointed: 01 September 2012

Resigned: 04 April 2014

Brendan D.

Position: Director

Appointed: 01 May 2012

Resigned: 15 October 2014

Jane J.

Position: Director

Appointed: 08 March 2012

Resigned: 28 March 2013

Robert F.

Position: Director

Appointed: 08 March 2012

Resigned: 10 July 2015

Suzanne S.

Position: Director

Appointed: 08 March 2012

Resigned: 23 September 2015

Richard S.

Position: Director

Appointed: 01 September 2011

Resigned: 02 April 2014

Catherine H.

Position: Director

Appointed: 01 September 2011

Resigned: 08 March 2012

Jacqueline R.

Position: Director

Appointed: 01 September 2011

Resigned: 02 April 2014

David A.

Position: Director

Appointed: 01 September 2011

Resigned: 15 October 2014

Anna P.

Position: Director

Appointed: 01 September 2011

Resigned: 07 March 2016

Sheila K.

Position: Director

Appointed: 01 August 2011

Resigned: 15 October 2014

Andrew B.

Position: Director

Appointed: 01 August 2011

Resigned: 31 August 2018

Jennifer L.

Position: Director

Appointed: 01 August 2011

Resigned: 08 March 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats found, there is Alison C. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Guy C. This PSC has significiant influence or control over the company,. Then there is Lisa M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alison C.

Notified on 14 September 2023
Nature of control: significiant influence or control

Guy C.

Notified on 1 May 2017
Nature of control: significiant influence or control

Lisa M.

Notified on 30 January 2019
Ceased on 14 September 2023
Nature of control: significiant influence or control

Lisa M.

Notified on 1 September 2018
Ceased on 31 August 2019
Nature of control: right to appoint and remove directors

John K.

Notified on 1 September 2018
Ceased on 31 August 2019
Nature of control: significiant influence or control

Andy B.

Notified on 1 May 2017
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

Pencalenick June 2, 2016

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 11th, January 2024
Free Download (81 pages)

Company search

Advertisements