The Real World Trust ISLE OF WIGHT


Founded in 1990, The Real World Trust, classified under reg no. 02554207 is a converted / closed company. Currently registered at 18 Orchardleigh Road PO37 7QH, Isle Of Wight the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2017.

The Real World Trust Address / Contact

Office Address 18 Orchardleigh Road
Office Address2 Shanklin
Town Isle Of Wight
Post code PO37 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02554207
Date of Incorporation Thu, 1st Nov 1990
Date of Dissolution Fri, 11th May 2018
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Fri, 15th Nov 2019
Last confirmation statement dated Wed, 1st Nov 2017

Company staff

Patrick N.

Position: Director

Appointed: 09 August 2017

Claire R.

Position: Director

Appointed: 19 August 2016

Gill K.

Position: Director

Appointed: 24 June 2005

Timothy D.

Position: Director

Appointed: 01 November 1991

Helen K.

Position: Director

Appointed: 09 May 2014

Resigned: 05 June 2017

Robert K.

Position: Director

Appointed: 09 May 2014

Resigned: 02 November 2016

Brenda L.

Position: Director

Appointed: 05 February 2007

Resigned: 13 August 2008

David P.

Position: Director

Appointed: 03 February 2006

Resigned: 19 July 2011

James L.

Position: Director

Appointed: 07 May 2004

Resigned: 14 September 2008

David W.

Position: Director

Appointed: 02 May 2003

Resigned: 06 November 2006

Brenda L.

Position: Director

Appointed: 02 May 2003

Resigned: 24 June 2005

Matthew T.

Position: Director

Appointed: 02 May 2003

Resigned: 06 November 2006

Shirley S.

Position: Director

Appointed: 02 May 2003

Resigned: 19 January 2015

George B.

Position: Secretary

Appointed: 02 May 2003

Resigned: 31 December 2010

Kathryn N.

Position: Director

Appointed: 02 May 2003

Resigned: 08 May 2004

Richard P.

Position: Director

Appointed: 05 May 2000

Resigned: 18 September 2014

Pamela C.

Position: Director

Appointed: 13 February 1998

Resigned: 19 November 1999

Denis C.

Position: Director

Appointed: 20 October 1997

Resigned: 19 November 1999

William B.

Position: Director

Appointed: 25 August 1995

Resigned: 06 July 1996

Christine A.

Position: Director

Appointed: 25 August 1995

Resigned: 06 July 1996

Idris H.

Position: Director

Appointed: 25 May 1995

Resigned: 05 May 2000

Helen H.

Position: Director

Appointed: 04 December 1992

Resigned: 01 February 1994

Eve W.

Position: Director

Appointed: 01 October 1992

Resigned: 02 November 2001

Patrick N.

Position: Secretary

Appointed: 01 October 1992

Resigned: 02 May 2003

Sara W.

Position: Director

Appointed: 04 December 1991

Resigned: 14 March 1995

Alasdair G.

Position: Director

Appointed: 04 December 1991

Resigned: 19 November 1999

Allan G.

Position: Director

Appointed: 04 December 1991

Resigned: 12 November 1992

Robert S.

Position: Director

Appointed: 04 December 1991

Resigned: 25 August 1995

David K.

Position: Director

Appointed: 04 December 1991

Resigned: 01 April 1992

Eve W.

Position: Secretary

Appointed: 01 November 1991

Resigned: 01 October 1992

Patrick N.

Position: Director

Appointed: 01 November 1991

Resigned: 01 October 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Patrick N. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Eve D. This PSC and has 25-50% voting rights.

Patrick N.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights

Eve D.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, November 2017
Free Download (17 pages)

Company search

Advertisements