CANTERBURY CANTATA TRUST

Register to unlock more data on OkredoRegister

CANTERBURY CANTATA TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08293466

Incorporation date

14/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

April Cottage Cherville Lane, Bramling, Canterbury, Kent CT3 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2012)
dot icon24/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon09/01/2026
Termination of appointment of Tim Kidd as a director on 2025-12-26
dot icon06/01/2026
Confirmation statement made on 2025-11-13 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon15/07/2024
Termination of appointment of Julia Jones as a director on 2024-07-09
dot icon16/05/2024
Notification of a person with significant control statement
dot icon11/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/12/2023
Cessation of Roshna Elizabeth Ahmad as a person with significant control on 2023-12-01
dot icon15/12/2023
Cessation of Laurence Richard David Green as a person with significant control on 2023-12-01
dot icon15/12/2023
Cessation of Joanna Louise Heath as a person with significant control on 2023-12-01
dot icon15/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon27/12/2022
Cessation of Sarah Elizabeth Montgomery as a person with significant control on 2022-07-31
dot icon02/09/2022
Appointment of Dr Nazir Bhatt Bashir as a director on 2022-08-30
dot icon27/06/2022
Termination of appointment of Sarah Elizabeth Montgomery as a director on 2022-06-26
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/06/2022
Appointment of Mr Tim Kidd as a director on 2022-05-18
dot icon31/03/2022
Termination of appointment of Wendy Grace Le-Las as a director on 2022-03-29
dot icon18/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon18/12/2021
Resolutions
dot icon08/12/2021
Statement of company's objects
dot icon02/12/2021
Accounts for a small company made up to 2020-11-30
dot icon28/10/2021
Termination of appointment of Arthur Blair Gulland as a director on 2021-09-28
dot icon28/10/2021
Cessation of Arthur Blair Gulland as a person with significant control on 2021-09-28
dot icon17/03/2021
Current accounting period shortened from 2021-11-30 to 2021-08-31
dot icon18/01/2021
Director's details changed for Mrs Wendy Grace Le-Las on 2021-01-18
dot icon08/01/2021
Accounts for a small company made up to 2019-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/12/2020
Appointment of Dr Julia Jones as a director on 2020-10-09
dot icon29/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/11/2018
Notification of Sarah Elizabeth Montgomery as a person with significant control on 2018-10-31
dot icon13/11/2018
Appointment of Dr Sarah Elizabeth Montgomery as a director on 2018-10-31
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/12/2017
Termination of appointment of Loris Clements as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Loris Clements as a director on 2017-12-01
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon30/08/2017
Termination of appointment of Matthew Robert Shipton as a director on 2017-08-17
dot icon30/08/2017
Cessation of Matthew Robert Shipton as a person with significant control on 2017-06-26
dot icon25/01/2017
Appointment of Mrs Wendy Grace Le-Las as a director on 2017-01-17
dot icon30/11/2016
Appointment of Miss Loris Clements as a director on 2016-11-17
dot icon22/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-14 no member list
dot icon03/12/2015
Director's details changed for Miss Joanna Louise Heath on 2015-11-30
dot icon03/12/2015
Director's details changed for Mr Matthew Robert Shipton on 2015-10-30
dot icon03/12/2015
Secretary's details changed for Miss Joanna Louise Heath on 2015-11-30
dot icon03/12/2015
Registered office address changed from C/O Joanna Heath 5 st. Pauls Crescent Boughton-Under-Blean Faversham Kent ME13 9AZ to April Cottage Cherville Lane Bramling Canterbury Kent CT3 1LZ on 2015-12-03
dot icon18/08/2015
Statement of company's objects
dot icon18/08/2015
Resolutions
dot icon12/08/2015
Micro company accounts made up to 2014-11-30
dot icon27/07/2015
Resolutions
dot icon27/07/2015
Statement of company's objects
dot icon27/05/2015
Resolutions
dot icon27/05/2015
Statement of company's objects
dot icon26/05/2015
Appointment of Mr Matthew Robert Shipton as a director on 2014-09-25
dot icon26/05/2015
Appointment of Ms Roshna Elizabeth Ahmad as a director on 2014-09-17
dot icon23/05/2015
Appointment of Mr Laurence Richard David Green as a director on 2014-10-21
dot icon23/05/2015
Appointment of Mr Arthur Blair Gulland as a director on 2014-10-15
dot icon23/05/2015
Appointment of Miss Joanna Louise Heath as a director on 2014-09-17
dot icon23/05/2015
Termination of appointment of Grenville Roderick Hancox as a director on 2015-05-06
dot icon07/12/2014
Annual return made up to 2014-11-14 no member list
dot icon07/12/2014
Registered office address changed from 44 Cromwell Road Canterbury Kent CT1 3LE to C/O Joanna Heath 5 St. Pauls Crescent Boughton-Under-Blean Faversham Kent ME13 9AZ on 2014-12-07
dot icon09/08/2014
Micro company accounts made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-14 no member list
dot icon22/11/2013
Appointment of Miss Joanna Louise Heath as a secretary
dot icon17/06/2013
Termination of appointment of Tremaine Richard-Noel as a director
dot icon14/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Julia
Director
09/10/2020 - 09/07/2024
14
Bashir, Nazir Bhatt, Dr
Director
30/08/2022 - Present
18
Clements, Loris
Director
17/11/2016 - 01/12/2017
2
Richard-Noel, Tremaine
Director
14/11/2012 - 10/06/2013
-
Gulland, Arthur Blair
Director
15/10/2014 - 28/09/2021
19

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY CANTATA TRUST

CANTERBURY CANTATA TRUST is an(a) Active company incorporated on 14/11/2012 with the registered office located at April Cottage Cherville Lane, Bramling, Canterbury, Kent CT3 1LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY CANTATA TRUST?

toggle

CANTERBURY CANTATA TRUST is currently Active. It was registered on 14/11/2012 .

Where is CANTERBURY CANTATA TRUST located?

toggle

CANTERBURY CANTATA TRUST is registered at April Cottage Cherville Lane, Bramling, Canterbury, Kent CT3 1LZ.

What does CANTERBURY CANTATA TRUST do?

toggle

CANTERBURY CANTATA TRUST operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CANTERBURY CANTATA TRUST?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-08-31.