CARISBROOKE PRIORY TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE PRIORY TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624300

Incorporation date

19/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Whitcombe Road, Newport, Isle Of Wight PO30 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon17/02/2026
Termination of appointment of James Robert Cook as a director on 2025-11-28
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Termination of appointment of Maxine Teresa White as a secretary on 2025-10-28
dot icon28/10/2025
Appointment of Mrs. Letitia Shereen Ash-Lameer as a director on 2025-10-03
dot icon28/10/2025
Appointment of Mrs Chantelle Cook as a secretary on 2025-10-28
dot icon01/08/2025
Termination of appointment of Alistair David Wells as a director on 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon06/07/2023
Appointment of Miss Gillian Kerr as a director on 2023-07-04
dot icon10/05/2023
Termination of appointment of Heath John Monaghan as a director on 2023-04-19
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon08/03/2022
Appointment of Rev Heath John Monaghan as a director on 2022-03-04
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon01/08/2019
Termination of appointment of James Eric Hair as a director on 2019-07-20
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Appointment of Reverend James Eric Hair as a director on 2018-09-11
dot icon21/09/2018
Termination of appointment of Elizabeth Stotesbury as a director on 2018-09-11
dot icon22/08/2018
Appointment of The Reverend James Robert Cook as a director on 2018-08-22
dot icon03/08/2018
Appointment of Mrs Geraldine Carol Gardner as a director on 2018-08-03
dot icon02/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon02/08/2018
Termination of appointment of Clare Margaret Goddard as a director on 2018-07-09
dot icon02/08/2018
Termination of appointment of Lynn Susan New as a director on 2018-07-09
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/09/2016
Appointment of Mrs Lynn Susan New as a director on 2016-09-06
dot icon04/08/2016
Termination of appointment of George Thomas Goddard as a director on 2016-07-21
dot icon04/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon09/02/2016
Appointment of Mrs Clare Margaret Goddard as a director on 2016-02-09
dot icon09/02/2016
Appointment of Mr George Thomas Goddard as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Jean Heather Porter as a director on 2016-02-09
dot icon09/02/2016
Termination of appointment of Peter Allan Beaumont Vessey as a director on 2016-02-09
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/08/2015
Annual return made up to 2015-07-21 no member list
dot icon09/06/2015
Appointment of Mr Peter Allan Beaumont Vessey as a director on 2015-05-26
dot icon09/06/2015
Appointment of Mr Robert John White as a director on 2015-05-26
dot icon08/06/2015
Termination of appointment of Wendy Ann Smith as a director on 2015-04-14
dot icon08/06/2015
Termination of appointment of Brian Edward Smith as a director on 2015-04-14
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2014
Termination of appointment of Georgina Gosden as a secretary on 2014-10-31
dot icon06/11/2014
Appointment of Mrs Maxine Teresa White as a secretary on 2014-11-04
dot icon05/08/2014
Annual return made up to 2014-07-21 no member list
dot icon04/08/2014
Termination of appointment of Brian Harry Drake as a director on 2013-12-31
dot icon04/08/2014
Termination of appointment of Lawrence Paul Jay as a director on 2014-07-14
dot icon04/08/2014
Termination of appointment of Janet Susan Jay as a director on 2014-07-14
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2014
Termination of appointment of Gary Hughes as a director
dot icon08/10/2013
Termination of appointment of Brenda Drake as a director
dot icon23/07/2013
Annual return made up to 2013-07-21 no member list
dot icon06/04/2013
Termination of appointment of Iris Hughes as a director
dot icon15/01/2013
Appointment of Mrs Iris Ann Hughes as a director
dot icon15/01/2013
Appointment of Mr Gary Edward Hughes as a director
dot icon04/01/2013
Termination of appointment of Eileen Wells as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-21 no member list
dot icon10/08/2012
Appointment of Mrs Georgina Gosden as a secretary
dot icon10/08/2012
Termination of appointment of Geoffrey Jackson as a secretary
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-21 no member list
dot icon17/08/2011
Director's details changed for Alistair David Wells on 2011-08-17
dot icon17/08/2011
Director's details changed for Mrs Wendy Ann Smith on 2011-08-17
dot icon17/08/2011
Director's details changed for Eileen Julia Wells on 2011-08-17
dot icon17/08/2011
Director's details changed for Mrs Elizabeth Stotesbury on 2011-08-17
dot icon17/08/2011
Director's details changed for Jean Heather Porter on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr Brian Edward Smith on 2011-08-17
dot icon17/08/2011
Director's details changed for Lawrence Paul Jay on 2011-08-17
dot icon17/08/2011
Director's details changed for Janet Susan Jay on 2011-08-17
dot icon17/08/2011
Director's details changed for Mr Brian Harry Drake on 2011-08-17
dot icon17/08/2011
Director's details changed for Mrs Brenda Margaret Drake on 2011-08-17
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-21 no member list
dot icon22/07/2010
Appointment of Mr Brian Harry Drake as a director
dot icon22/07/2010
Appointment of Mrs Brenda Margaret Drake as a director
dot icon22/07/2010
Appointment of Mr Brian Edward Smith as a director
dot icon22/07/2010
Appointment of Mrs Wendy Ann Smith as a director
dot icon22/07/2010
Annual return made up to 2010-06-19 no member list
dot icon21/07/2010
Director's details changed for Eileen Julia Wells on 2010-06-19
dot icon21/07/2010
Director's details changed for Elizabeth Stotesbury on 2010-06-19
dot icon21/07/2010
Director's details changed for Alistair David Wells on 2010-06-19
dot icon21/07/2010
Director's details changed for Jean Heather Porter on 2010-06-19
dot icon21/07/2010
Director's details changed for Lawrence Paul Jay on 2010-06-19
dot icon21/07/2010
Termination of appointment of Maurice Kane as a director
dot icon21/07/2010
Director's details changed for Janet Susan Jay on 2010-06-19
dot icon21/07/2010
Termination of appointment of Elizabeth Stotesbury as a secretary
dot icon21/07/2010
Appointment of Mr Geoffrey Donald Jackson as a secretary
dot icon19/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/07/2009
Annual return made up to 19/06/09
dot icon17/12/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon19/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Robert John
Director
26/05/2015 - Present
4
Monaghan, Heath John
Director
04/03/2022 - 19/04/2023
4
Wells, Alistair David
Director
19/06/2008 - 31/07/2025
1
Kerr, Gillian
Director
04/07/2023 - Present
-
White, Maxine Teresa
Secretary
04/11/2014 - 28/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARISBROOKE PRIORY TRUST COMPANY LIMITED

CARISBROOKE PRIORY TRUST COMPANY LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at 39 Whitcombe Road, Newport, Isle Of Wight PO30 1YS. 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 CARISBROOKE PRIORY TRUST COMPANY LIMITED?

toggle

CARISBROOKE PRIORY TRUST COMPANY LIMITED is currently Active. It was registered on 19/06/2008 .

Where is CARISBROOKE PRIORY TRUST COMPANY LIMITED located?

toggle

CARISBROOKE PRIORY TRUST COMPANY LIMITED is registered at 39 Whitcombe Road, Newport, Isle Of Wight PO30 1YS.

What does CARISBROOKE PRIORY TRUST COMPANY LIMITED do?

toggle

CARISBROOKE PRIORY TRUST COMPANY LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CARISBROOKE PRIORY TRUST COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Termination of appointment of James Robert Cook as a director on 2025-11-28.