The Quinta Trust CONGLETON


Founded in 2013, The Quinta Trust, classified under reg no. 08787650 is an active company. Currently registered at The Quinta Primary School CW12 4LX, Congleton the company has been in the business for 11 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 11 directors, namely Helen B., Andrew K. and Jayne W. and others. Of them, Dean R., Stephen F. have been with the company the longest, being appointed on 22 November 2013 and Helen B. has been with the company for the least time - from 5 October 2023. As of 17 May 2024, there were 19 ex directors - Helen T., Sean H. and others listed below. There were no ex secretaries.

The Quinta Trust Address / Contact

Office Address The Quinta Primary School
Office Address2 Ullswater Road
Town Congleton
Post code CW12 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08787650
Date of Incorporation Fri, 22nd Nov 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Helen B.

Position: Director

Appointed: 05 October 2023

Andrew K.

Position: Director

Appointed: 16 March 2023

Jayne W.

Position: Director

Appointed: 09 March 2022

Amy P.

Position: Director

Appointed: 25 March 2021

Claire N.

Position: Director

Appointed: 28 November 2019

William S.

Position: Director

Appointed: 01 September 2019

John J.

Position: Director

Appointed: 16 November 2017

Andrew B.

Position: Director

Appointed: 16 November 2017

Daniel W.

Position: Director

Appointed: 06 February 2017

Dean R.

Position: Director

Appointed: 22 November 2013

Stephen F.

Position: Director

Appointed: 22 November 2013

Helen T.

Position: Director

Appointed: 25 March 2021

Resigned: 05 January 2022

Sean H.

Position: Director

Appointed: 28 November 2019

Resigned: 02 September 2021

Paul D.

Position: Director

Appointed: 28 November 2019

Resigned: 17 November 2021

Lisa B.

Position: Director

Appointed: 16 November 2017

Resigned: 28 March 2019

Victoria P.

Position: Director

Appointed: 16 November 2017

Resigned: 28 November 2019

Victoria P.

Position: Director

Appointed: 01 September 2017

Resigned: 22 October 2018

Hayley F.

Position: Director

Appointed: 01 September 2017

Resigned: 28 September 2020

Tracey P.

Position: Director

Appointed: 06 February 2017

Resigned: 01 November 2017

Tracey P.

Position: Director

Appointed: 22 November 2013

Resigned: 28 September 2020

Sean H.

Position: Director

Appointed: 22 November 2013

Resigned: 30 November 2016

William W.

Position: Director

Appointed: 22 November 2013

Resigned: 28 August 2019

Peter P.

Position: Director

Appointed: 22 November 2013

Resigned: 01 April 2015

Peter A.

Position: Director

Appointed: 22 November 2013

Resigned: 31 July 2018

John J.

Position: Director

Appointed: 22 November 2013

Resigned: 31 August 2017

Linda H.

Position: Director

Appointed: 22 November 2013

Resigned: 31 August 2017

James B.

Position: Director

Appointed: 22 November 2013

Resigned: 28 November 2019

Tracey W.

Position: Director

Appointed: 22 November 2013

Resigned: 31 August 2019

Uriah S.

Position: Director

Appointed: 22 November 2013

Resigned: 31 August 2017

Milne H.

Position: Director

Appointed: 22 November 2013

Resigned: 01 April 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we established, there is Peter A. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Dean R. This PSC and has 25-50% voting rights. The third one is John J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Peter A.

Notified on 17 October 2019
Ceased on 26 November 2020
Nature of control: 25-50% voting rights

Dean R.

Notified on 1 July 2016
Ceased on 26 November 2020
Nature of control: 25-50% voting rights

John J.

Notified on 16 November 2017
Ceased on 26 November 2020
Nature of control: 25-50% voting rights

Tracey W.

Notified on 1 July 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights

Uriah S.

Notified on 1 July 2016
Ceased on 16 November 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On October 5, 2023 new director was appointed.
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements