The Castle Partnership Trust TAUNTON


Founded in 2011, The Castle Partnership Trust, classified under reg no. 07657731 is an active company. Currently registered at The Castle School TA1 5AU, Taunton the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 12th December 2013 The Castle Partnership Trust is no longer carrying the name The Castle School. A Specialist Sports College.

Currently there are 3 directors in the the company, namely David T., Mark R. and Michelle F.. In addition one secretary - Julie G. - is with the firm. As of 6 May 2024, there were 34 ex directors - Rachel W., Kirsti N. and others listed below. There were no ex secretaries.

The Castle Partnership Trust Address / Contact

Office Address The Castle School
Office Address2 Wellington Road
Town Taunton
Post code TA1 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07657731
Date of Incorporation Fri, 3rd Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

David T.

Position: Director

Appointed: 20 February 2023

Mark R.

Position: Director

Appointed: 08 December 2016

Michelle F.

Position: Director

Appointed: 13 September 2011

Julie G.

Position: Secretary

Appointed: 03 June 2011

Rachel W.

Position: Director

Appointed: 17 March 2022

Resigned: 31 August 2023

Kirsti N.

Position: Director

Appointed: 17 March 2022

Resigned: 31 August 2023

Matthew G.

Position: Director

Appointed: 10 June 2021

Resigned: 31 August 2023

Simon F.

Position: Director

Appointed: 03 December 2020

Resigned: 31 August 2023

Helen H.

Position: Director

Appointed: 23 April 2020

Resigned: 24 November 2022

Guy P.

Position: Director

Appointed: 03 December 2019

Resigned: 29 March 2022

Carly H.

Position: Director

Appointed: 07 January 2019

Resigned: 06 September 2021

Christopher A.

Position: Director

Appointed: 09 October 2017

Resigned: 11 November 2019

Rachael B.

Position: Director

Appointed: 08 July 2014

Resigned: 20 September 2016

Rachel E.

Position: Director

Appointed: 01 January 2014

Resigned: 20 July 2016

Francis K.

Position: Director

Appointed: 02 December 2013

Resigned: 19 December 2014

Stephen A.

Position: Director

Appointed: 02 December 2013

Resigned: 21 September 2016

Elisabeth D.

Position: Director

Appointed: 02 December 2013

Resigned: 03 October 2016

Kim B.

Position: Director

Appointed: 02 December 2013

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 25 September 2013

Resigned: 21 September 2016

Marc M.

Position: Director

Appointed: 13 December 2012

Resigned: 19 May 2020

Daniel U.

Position: Director

Appointed: 17 September 2012

Resigned: 03 July 2014

Darryl S.

Position: Director

Appointed: 17 September 2012

Resigned: 20 July 2016

Guy P.

Position: Director

Appointed: 18 October 2011

Resigned: 08 October 2017

Sonia F.

Position: Director

Appointed: 26 September 2011

Resigned: 30 March 2012

Sarah W.

Position: Director

Appointed: 13 September 2011

Resigned: 31 August 2023

Stephen M.

Position: Director

Appointed: 13 September 2011

Resigned: 01 September 2012

Darren J.

Position: Director

Appointed: 13 September 2011

Resigned: 06 September 2013

Claire M.

Position: Director

Appointed: 13 September 2011

Resigned: 17 April 2012

Ute R.

Position: Director

Appointed: 13 September 2011

Resigned: 01 September 2016

Sandra P.

Position: Director

Appointed: 13 September 2011

Resigned: 23 September 2016

Stuart C.

Position: Director

Appointed: 13 September 2011

Resigned: 23 September 2016

Michael Y.

Position: Director

Appointed: 13 September 2011

Resigned: 22 September 2016

Philip E.

Position: Director

Appointed: 03 June 2011

Resigned: 20 September 2012

Sheila N.

Position: Director

Appointed: 03 June 2011

Resigned: 31 August 2019

Karin S.

Position: Director

Appointed: 03 June 2011

Resigned: 17 October 2016

Peter H.

Position: Director

Appointed: 03 June 2011

Resigned: 18 November 2015

Mark R.

Position: Director

Appointed: 03 June 2011

Resigned: 08 July 2014

Mark H.

Position: Director

Appointed: 03 June 2011

Resigned: 17 June 2014

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Sheila N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila N.

Notified on 30 June 2016
Ceased on 20 November 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Peter H.

Notified on 20 September 2016
Ceased on 20 November 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Karen C.

Notified on 20 September 2016
Ceased on 20 November 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

The Castle School. A Specialist Sports College December 12, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 30th, December 2023
Free Download (63 pages)

Company search

Advertisements