The Candlelighters Trust LEEDS


Founded in 1995, The Candlelighters Trust, classified under reg no. 03020552 is an active company. Currently registered at 8 Woodhouse Square LS3 1AD, Leeds the company has been in the business for 29 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 12 directors in the the company, namely Rohan R., Mathew B. and Julie W. and others. In addition one secretary - Lucy F. - is with the firm. Currently 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.

The Candlelighters Trust Address / Contact

Office Address 8 Woodhouse Square
Town Leeds
Post code LS3 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020552
Date of Incorporation Fri, 10th Feb 1995
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 29th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Rohan R.

Position: Director

Appointed: 05 October 2023

Mathew B.

Position: Director

Appointed: 05 October 2023

Julie W.

Position: Director

Appointed: 28 September 2022

Simone W.

Position: Director

Appointed: 29 September 2021

Gregory F.

Position: Director

Appointed: 23 September 2020

David M.

Position: Director

Appointed: 06 November 2018

John G.

Position: Director

Appointed: 31 October 2018

Chiara D.

Position: Director

Appointed: 12 September 2018

Lucy F.

Position: Secretary

Appointed: 10 January 2018

Susan P.

Position: Director

Appointed: 25 February 2015

Keith H.

Position: Director

Appointed: 13 September 2007

Martin E.

Position: Director

Appointed: 13 July 2005

Edward R.

Position: Director

Appointed: 01 March 1999

Mark S.

Position: Director

Appointed: 28 September 2022

Resigned: 05 October 2023

Patricia T.

Position: Director

Appointed: 25 November 2015

Resigned: 30 September 2021

Joanne S.

Position: Secretary

Appointed: 09 January 2012

Resigned: 10 January 2018

Roger S.

Position: Director

Appointed: 07 September 2009

Resigned: 20 March 2020

Yorke E.

Position: Director

Appointed: 16 October 2007

Resigned: 14 November 2019

Stephen R.

Position: Director

Appointed: 16 October 2007

Resigned: 28 September 2022

Marie S.

Position: Director

Appointed: 25 October 2006

Resigned: 24 June 2008

Geoffrey S.

Position: Director

Appointed: 15 June 2006

Resigned: 01 August 2014

Deborah K.

Position: Director

Appointed: 17 October 2005

Resigned: 28 June 2014

Clifford B.

Position: Director

Appointed: 01 September 2005

Resigned: 11 January 2012

Gary W.

Position: Director

Appointed: 13 September 2002

Resigned: 12 September 2018

Chris I.

Position: Director

Appointed: 01 March 2002

Resigned: 18 September 2008

Jonathan A.

Position: Director

Appointed: 09 December 1999

Resigned: 16 October 2007

Adam G.

Position: Director

Appointed: 01 December 1999

Resigned: 16 October 2013

Alan G.

Position: Director

Appointed: 14 July 1999

Resigned: 27 September 2001

Ronald S.

Position: Director

Appointed: 15 September 1997

Resigned: 21 July 2000

Susan P.

Position: Director

Appointed: 14 March 1996

Resigned: 10 January 2018

Andrew W.

Position: Director

Appointed: 14 March 1996

Resigned: 14 July 1999

Sally K.

Position: Director

Appointed: 10 February 1995

Resigned: 10 January 2018

Ian L.

Position: Director

Appointed: 10 February 1995

Resigned: 01 March 2011

Sally A.

Position: Secretary

Appointed: 10 February 1995

Resigned: 09 January 2012

Patrick H.

Position: Director

Appointed: 10 February 1995

Resigned: 01 August 1998

Roger T.

Position: Director

Appointed: 10 February 1995

Resigned: 01 March 1999

Margaret E.

Position: Director

Appointed: 10 February 1995

Resigned: 16 October 2007

Michael B.

Position: Director

Appointed: 10 February 1995

Resigned: 15 September 1997

Alexander M.

Position: Director

Appointed: 10 February 1995

Resigned: 25 January 2016

Michael E.

Position: Director

Appointed: 10 February 1995

Resigned: 16 October 2007

Clifford B.

Position: Director

Appointed: 10 February 1995

Resigned: 01 October 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Emily W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Lucy F. This PSC has significiant influence or control over the company,. Then there is Joanne S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Emily W.

Notified on 17 July 2018
Ceased on 13 October 2021
Nature of control: significiant influence or control

Lucy F.

Notified on 10 January 2018
Ceased on 17 July 2018
Nature of control: significiant influence or control

Joanne S.

Notified on 7 April 2016
Ceased on 10 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Tuesday 28th February 2023
filed on: 23rd, November 2023
Free Download (45 pages)

Company search

Advertisements