CAPITAL PROJECT TRUST

Register to unlock more data on OkredoRegister

CAPITAL PROJECT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157375

Incorporation date

09/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 New Crescent Yard, Acton Lane, London NW10 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Appointment of Dr Howard Roderick as a director on 2025-08-29
dot icon05/09/2025
Director's details changed for Dr Howard Roderick on 2025-09-05
dot icon24/06/2025
Termination of appointment of Patricia Carol Laparle as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Natalie Samantha Fox as a director on 2025-06-24
dot icon19/06/2025
Registered office address changed from Safe Haven 32 Sudley Road Bognor Regis West Sussex PO21 1ER England to 1 New Crescent Yard Acton Lane London NW10 8SJ on 2025-06-19
dot icon02/04/2025
Director's details changed for Miss Samantha Natalie Fox on 2025-04-02
dot icon02/04/2025
Director's details changed for Roy Ronald Davies on 2022-04-01
dot icon19/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon21/01/2025
Termination of appointment of Catherine Mary Snooks as a director on 2025-01-10
dot icon24/12/2024
Appointment of Mrs Latoya Neuvia Labor as a director on 2024-12-18
dot icon22/12/2024
Termination of appointment of Trevor Nicholas Lockyear as a director on 2024-12-12
dot icon05/12/2024
Appointment of Mrs Linda Gibbs as a director on 2024-11-24
dot icon05/12/2024
Appointment of Miss Samantha Natalie Fox as a director on 2024-11-30
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Termination of appointment of Maxine Louise Withall as a secretary on 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Director's details changed for Ms Patricia Carol Laparle on 2023-11-01
dot icon31/10/2023
Termination of appointment of Katja Anders as a director on 2023-10-17
dot icon31/10/2023
Appointment of Ms Patricia Carol Laparle as a director on 2023-10-18
dot icon28/10/2023
Notification of Susanna Kate Westmore as a person with significant control on 2023-10-12
dot icon24/10/2023
Cessation of Katja Anders as a person with significant control on 2023-10-12
dot icon23/08/2023
Registered office address changed from Maxine Withall Safe Haven 32 Sudley Rd Bognor Regis West Sussex United Kingdom to Safe Haven 32 Sudley Road Bognor Regis West Sussex PO21 1ER on 2023-08-23
dot icon23/07/2023
Notification of Katja Anders as a person with significant control on 2023-07-23
dot icon06/07/2023
Withdrawal of a person with significant control statement on 2023-07-06
dot icon06/07/2023
Notification of Roy Ronald Davies as a person with significant control on 2023-07-04
dot icon14/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon13/09/2022
Appointment of Miss Susanna Kate Westmore as a director on 2022-09-01
dot icon13/09/2022
Appointment of Mr Trevor Nicholas Lockyear as a director on 2022-09-01
dot icon13/09/2022
Termination of appointment of Beverley Rachel Faulks as a director on 2022-09-01
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Termination of appointment of Jacqueline Ross Cavalier as a director on 2022-05-10
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Resolutions
dot icon15/09/2021
Termination of appointment of Trevor Nicholas Lockyear as a director on 2021-09-02
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Resolutions
dot icon23/03/2021
Director's details changed for Ms Katja Nesbitt on 2021-03-09
dot icon23/03/2021
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon09/03/2021
Termination of appointment of Carol Anne Barber as a director on 2021-03-04
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Resolutions
dot icon06/04/2020
Registered office address changed from , C/O Marie Butcher, 32 Safe Haven, 32 Sudley Rd, Bognor Regis, West Sussex, PO21 1EL, England to Maxine Withall Safe Haven 32 Sudley Rd Bognor Regis West Sussex on 2020-04-06
dot icon02/04/2020
Appointment of Mrs Maxine Louise Withall as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Phyllis Marie Butcher as a secretary on 2020-03-31
dot icon17/03/2020
Termination of appointment of Peter Charles Mansfield-Clark as a director on 2020-03-17
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/03/2020
Termination of appointment of Elaine Annette Ogunfaolu as a director on 2020-03-05
dot icon04/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2019
Appointment of Mr Peter Charles Mansfield-Clark as a director on 2019-08-21
dot icon12/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon12/03/2019
Appointment of Mrs Catherine Mary Snooks as a director on 2019-03-07
dot icon12/03/2019
Appointment of Mr Trevor Nicholas Lockyear as a director on 2019-03-07
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2018
Resolutions
dot icon12/06/2018
Appointment of Mrs Carol Anne Barber as a director on 2018-06-07
dot icon12/06/2018
Termination of appointment of Janice Anita Holmes as a director on 2018-06-07
dot icon12/06/2018
Termination of appointment of Elizabeth Jane Baxter as a director on 2018-06-07
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2017
Resolutions
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon10/03/2017
Appointment of Mrs Elizabeth Jane Baxter as a director on 2017-03-02
dot icon09/03/2017
Appointment of Mrs Elaine Annette Ogunfaolu as a director on 2017-03-02
dot icon09/03/2017
Appointment of Miss Janice Anita Holmes as a director on 2017-03-02
dot icon09/03/2017
Appointment of Ms Beverley Rachel Faulks as a director on 2017-03-02
dot icon09/03/2017
Appointment of Ms Katja Nesbitt as a director on 2017-03-02
dot icon09/03/2017
Termination of appointment of Nicole Jacqueline Francoise Genevieve James as a director on 2017-03-02
dot icon09/03/2017
Termination of appointment of Thomas Stuart France as a director on 2017-03-02
dot icon09/03/2017
Termination of appointment of George William Doughty as a director on 2017-03-02
dot icon09/03/2017
Termination of appointment of Carol Bowry as a director on 2017-03-02
dot icon24/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/07/2016
Termination of appointment of Micia Jayne Starky as a director on 2016-07-21
dot icon16/03/2016
Annual return made up to 2016-03-09 no member list
dot icon16/03/2016
Director's details changed for George William Doughty on 2016-03-03
dot icon16/03/2016
Director's details changed for Carol Bowry on 2016-03-03
dot icon16/03/2016
Director's details changed for Thomas Stuart France on 2016-03-03
dot icon16/03/2016
Director's details changed for Roy Ronald Davies on 2016-03-03
dot icon16/03/2016
Secretary's details changed for Phyllis Marie Butcher on 2016-03-03
dot icon10/03/2016
Appointment of Ms Jacqueline Ross Cavalier as a director on 2016-03-03
dot icon10/03/2016
Termination of appointment of Timothy Christopher Bird as a director on 2016-03-03
dot icon01/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/10/2015
Registered office address changed from , C/O Marie Butcher, 16 Roundle Avenue, Felpham, Bognor Regis, West Sussex, PO22 8LH, England to Maxine Withall Safe Haven 32 Sudley Rd Bognor Regis West Sussex on 2015-10-16
dot icon15/10/2015
Termination of appointment of Derek John Baker as a director on 2015-10-13
dot icon18/08/2015
Registered office address changed from , Ground Floor March House 2 Sussex Street, Bognor Regis, West Sussex, PO21 1SF to Maxine Withall Safe Haven 32 Sudley Rd Bognor Regis West Sussex on 2015-08-18
dot icon01/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-03-09 no member list
dot icon17/03/2015
Director's details changed for Carol Bowry on 2015-03-17
dot icon10/03/2015
Appointment of Ms Micia Jayne Starky as a director on 2015-03-05
dot icon13/01/2015
Director's details changed for Roy Ronald Davies on 2015-01-13
dot icon23/10/2014
Termination of appointment of Johanna-Marie Katy Tipper as a director on 2014-10-17
dot icon03/07/2014
Director's details changed for Ms Johanna-Marie Katy Tipper on 2014-06-30
dot icon07/04/2014
Total exemption full accounts made up to 2013-09-30
dot icon07/04/2014
Resolutions
dot icon28/03/2014
Annual return made up to 2014-03-09 no member list
dot icon11/03/2014
Appointment of Ms Johanna-Marie Katy Tipper as a director
dot icon11/03/2014
Termination of appointment of Micia Starky as a director
dot icon28/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/03/2013
Resolutions
dot icon21/03/2013
Annual return made up to 2013-03-09 no member list
dot icon12/03/2013
Appointment of Mr Derek John Baker as a director
dot icon12/03/2013
Termination of appointment of Howard Pearce as a director
dot icon11/04/2012
Resolutions
dot icon02/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-03-09 no member list
dot icon13/03/2012
Director's details changed for George William Doughty on 2012-03-01
dot icon13/03/2012
Director's details changed for Thomas Stuart France on 2012-03-01
dot icon08/03/2012
Appointment of Mrs Susan Carole Murray as a director
dot icon08/03/2012
Appointment of Mr Timothy Christopher Bird as a director
dot icon08/03/2012
Appointment of Mrs Nicole Jacqueline Francoise Genevieve James as a director
dot icon06/03/2012
Termination of appointment of Richard Love as a director
dot icon17/01/2012
Termination of appointment of Elizabeth Baxter as a director
dot icon11/04/2011
Resolutions
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-09
dot icon16/03/2011
Appointment of Richard G Love as a director
dot icon09/03/2011
Appointment of Elizabeth Jane Baxter as a director
dot icon09/03/2011
Appointment of Micia Jayne Starky as a director
dot icon09/03/2011
Termination of appointment of Sheree Parfoot as a director
dot icon20/01/2011
Termination of appointment of Christine Eccleston as a director
dot icon20/01/2011
Termination of appointment of Margaret Lynch as a director
dot icon14/04/2010
Miscellaneous
dot icon22/03/2010
Partial exemption accounts made up to 2009-09-30
dot icon16/03/2010
Appointment of Christine Anne Eccleston as a director
dot icon16/03/2010
Appointment of Carol Bowry as a director
dot icon16/03/2010
Appointment of Dr Howard Roderick Pearce as a director
dot icon16/03/2010
Appointment of Roy Ronald Davies as a director
dot icon16/03/2010
Termination of appointment of Tracey Ferris as a director
dot icon16/03/2010
Termination of appointment of Colin Lydon as a director
dot icon16/03/2010
Termination of appointment of Brice Jones as a director
dot icon16/03/2010
Termination of appointment of Micia Starky as a director
dot icon10/03/2010
Annual return made up to 2010-03-09
dot icon24/02/2010
Director's details changed for George William Doughty on 2010-02-16
dot icon24/02/2010
Director's details changed for Margaret Mary Lynch on 2010-02-16
dot icon24/02/2010
Director's details changed for Sheree Lynn Parfoot on 2010-02-18
dot icon24/02/2010
Director's details changed for Thomas Stuart France on 2010-02-16
dot icon19/02/2010
Secretary's details changed for Phyllis Marie Butcher on 2010-02-18
dot icon05/06/2009
Appointment terminated director nicola sluter
dot icon04/03/2009
Partial exemption accounts made up to 2008-09-30
dot icon04/03/2009
Annual return made up to 09/02/09
dot icon24/02/2009
Director appointed thomas stuart france
dot icon24/02/2009
Director appointed george william doughty
dot icon24/02/2009
Director appointed margaret mary lynch
dot icon24/02/2009
Director appointed micia jayne starky
dot icon17/02/2009
Appointment terminated director howard pearce
dot icon17/02/2009
Appointment terminated director andrew stephens
dot icon17/02/2009
Appointment terminated director martin quinnell
dot icon30/09/2008
Registered office changed on 30/09/2008 from, the hub community centre, 73 queensway, bognor regis, west sussex, PO21 1QL
dot icon25/09/2008
Appointment terminated director john newton
dot icon07/03/2008
Partial exemption accounts made up to 2007-09-30
dot icon07/03/2008
Resolutions
dot icon07/03/2008
Annual return made up to 09/02/08
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Secretary resigned;director resigned
dot icon11/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/04/2007
Resolutions
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon13/03/2007
Annual return made up to 09/02/07
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon18/02/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon12/06/2006
Annual return made up to 09/02/06
dot icon12/06/2006
Director resigned
dot icon03/05/2006
Director's particulars changed
dot icon15/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/03/2006
Resolutions
dot icon08/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon02/12/2005
Director resigned
dot icon09/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/05/2005
Resolutions
dot icon10/03/2005
Annual return made up to 09/02/05
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon15/09/2004
Registered office changed on 15/09/04 from: units 2 4 & 7 the old bakery, bakery lane, bognor regis, west sussex PO21 1UR
dot icon15/07/2004
Director resigned
dot icon25/03/2004
Memorandum and Articles of Association
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Memorandum and Articles of Association
dot icon25/03/2004
Resolutions
dot icon05/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/03/2004
Annual return made up to 09/02/04
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon12/04/2003
Resolutions
dot icon31/03/2003
New director appointed
dot icon26/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon17/02/2003
Annual return made up to 09/02/03
dot icon29/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon21/05/2002
Secretary's particulars changed;director's particulars changed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon11/04/2002
Annual return made up to 09/02/02
dot icon27/03/2002
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon27/06/2001
Memorandum and Articles of Association
dot icon27/06/2001
Resolutions
dot icon09/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£74,510.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
74.06K
-
234.21K
74.51K
-
2022
6
74.06K
-
234.21K
74.51K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

74.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

234.21K £Ascended- *

Cash in Bank(GBP)

74.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockyear, Trevor Nicholas
Director
01/09/2022 - 12/12/2024
-
Westmore, Susanna Kate
Director
01/09/2022 - Present
-
Murray, Susan Carole
Director
01/03/2012 - Present
1
Mrs Catherine Mary Snooks
Director
07/03/2019 - 10/01/2025
-
Quinnell, Martin Corrie
Director
01/02/2008 - 06/02/2009
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITAL PROJECT TRUST

CAPITAL PROJECT TRUST is an(a) Active company incorporated on 09/02/2001 with the registered office located at 1 New Crescent Yard, Acton Lane, London NW10 8SJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PROJECT TRUST?

toggle

CAPITAL PROJECT TRUST is currently Active. It was registered on 09/02/2001 .

Where is CAPITAL PROJECT TRUST located?

toggle

CAPITAL PROJECT TRUST is registered at 1 New Crescent Yard, Acton Lane, London NW10 8SJ.

What does CAPITAL PROJECT TRUST do?

toggle

CAPITAL PROJECT TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CAPITAL PROJECT TRUST have?

toggle

CAPITAL PROJECT TRUST had 6 employees in 2022.

What is the latest filing for CAPITAL PROJECT TRUST?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.