CARNINGLI TRUST(THE)

Register to unlock more data on OkredoRegister

CARNINGLI TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01953474

Incorporation date

08/10/1985

Size

Full

Contacts

Registered address

Registered address

Panteg Llangynin Road, St Clears, Carmarthen, Dyfed SA33 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1985)
dot icon30/01/2026
Director's details changed for Ms Valerie Arnall on 2026-01-30
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Appointment of Mrs Dawn Michelle Pickering as a director on 2025-05-22
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Appointment of Mrs Wendy Shipman as a director on 2020-02-11
dot icon20/09/2021
Termination of appointment of Margaret Cule as a director on 2020-02-11
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Appointment of Mr Timothy Colin Brown as a director on 2020-11-26
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Termination of appointment of Timothy Paul Vose Fletcher as a director on 2019-12-31
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Director's details changed for Ms Val Arnall on 2018-04-03
dot icon03/04/2018
Termination of appointment of Jonathan David Coram as a director on 2018-04-03
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Appointment of Miss Kerry Jean May as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of William Cyril Phillips as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Jonathan Coram as a secretary on 2018-01-01
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2017
Appointment of Ms Audrey Elizabeth Hancock as a director on 2015-12-01
dot icon11/01/2017
Appointment of Ms Val Arnall as a director on 2015-12-01
dot icon11/01/2017
Appointment of Ms Helen Kay Coram as a director on 2015-12-01
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/08/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2015-12-31 no member list
dot icon27/01/2016
Appointment of Mr Timothy Paul Vose Fletcher as a director on 2015-11-26
dot icon27/01/2016
Appointment of Mr William Cyril Phillips as a director on 2015-01-01
dot icon27/01/2016
Director's details changed for Mr John Llewellyn Hancock on 2015-02-28
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 no member list
dot icon27/01/2015
Termination of appointment of Richard Gilbert James as a director on 2013-04-13
dot icon01/11/2014
Satisfaction of charge 3 in full
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/09/2014
Registered office address changed from Glyntaf House Login Whitland Carmarthenshire SA34 0TU to Panteg Llangynin Road St Clears Carmarthen Dyfed SA33 4JR on 2014-09-16
dot icon19/07/2014
Registration of charge 019534740006, created on 2014-07-18
dot icon31/01/2014
Registration of charge 019534740005
dot icon28/01/2014
Satisfaction of charge 019534740004 in full
dot icon06/01/2014
Annual return made up to 2013-12-31 no member list
dot icon21/11/2013
Registration of charge 019534740004
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/01/2013
Termination of appointment of Malcolm Delicate as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 no member list
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 no member list
dot icon18/01/2011
Appointment of Mr Jonathan Coram as a secretary
dot icon18/01/2011
Director's details changed for Mr Malcolm Delicate on 2010-12-30
dot icon18/01/2011
Termination of appointment of John Hancock as a secretary
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Appointment of Mr Malcolm Delicate as a director
dot icon01/02/2010
Annual return made up to 2009-12-31 no member list
dot icon01/02/2010
Director's details changed for Jonathan David Coram on 2009-12-31
dot icon01/02/2010
Director's details changed for Mr Richard Gilbert James on 2009-12-31
dot icon01/02/2010
Director's details changed for Margaret Cule on 2009-12-31
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Annual return made up to 31/12/08
dot icon30/01/2009
Director appointed mr richard gilbert james
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Annual return made up to 31/12/07
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
New secretary appointed
dot icon17/01/2007
Annual return made up to 31/12/06
dot icon29/11/2006
New director appointed
dot icon14/11/2006
Memorandum and Articles of Association
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Annual return made up to 31/12/05
dot icon07/03/2006
New secretary appointed
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Annual return made up to 31/12/04
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Particulars of mortgage/charge
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Annual return made up to 31/12/03
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Annual return made up to 31/12/02
dot icon13/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Annual return made up to 31/12/01
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Annual return made up to 31/12/00
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Annual return made up to 31/12/99
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Annual return made up to 31/12/98
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon22/12/1997
Annual return made up to 31/12/97
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Annual return made up to 31/12/96
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Annual return made up to 31/12/95
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Annual return made up to 31/12/94
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Annual return made up to 31/12/93
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
Full accounts made up to 1991-12-31
dot icon24/12/1992
Director resigned
dot icon24/12/1992
Annual return made up to 31/12/92
dot icon31/05/1992
Annual return made up to 31/12/91
dot icon22/10/1991
Miscellaneous
dot icon22/07/1991
New director appointed
dot icon05/07/1991
Secretary resigned;director resigned;new director appointed
dot icon07/04/1991
Full accounts made up to 1990-12-31
dot icon07/04/1991
Annual return made up to 31/12/90
dot icon07/08/1990
Director resigned
dot icon07/08/1990
Director resigned
dot icon07/08/1990
New director appointed
dot icon17/05/1990
Director resigned;new director appointed
dot icon02/04/1990
Full accounts made up to 1989-12-31
dot icon02/04/1990
Director resigned;new director appointed
dot icon15/03/1990
Annual return made up to 31/12/89
dot icon22/06/1989
New secretary appointed;new director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Annual return made up to 31/12/88
dot icon13/06/1988
New director appointed
dot icon06/06/1988
Full accounts made up to 1987-12-31
dot icon06/06/1988
Annual return made up to 31/12/87
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon05/05/1987
Annual return made up to 15/12/86
dot icon16/01/1987
Company type changed from PRI30 to PRI30
dot icon09/09/1986
Particulars of mortgage/charge
dot icon08/10/1985
Incorporation
dot icon08/10/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Audrey Elizabeth
Director
01/12/2015 - Present
1
Brown, Timothy Colin
Director
26/11/2020 - Present
1
Coram, Helen Kay
Director
01/12/2015 - Present
1
Pickering, Dawn Michelle
Director
22/05/2025 - Present
1
Arnall, Valerie
Director
01/12/2015 - Present
-

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

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 CARNINGLI TRUST(THE)

CARNINGLI TRUST(THE) is an(a) Active company incorporated on 08/10/1985 with the registered office located at Panteg Llangynin Road, St Clears, Carmarthen, Dyfed SA33 4JR. There are currently 8 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 CARNINGLI TRUST(THE)?

toggle

CARNINGLI TRUST(THE) is currently Active. It was registered on 08/10/1985 .

Where is CARNINGLI TRUST(THE) located?

toggle

CARNINGLI TRUST(THE) is registered at Panteg Llangynin Road, St Clears, Carmarthen, Dyfed SA33 4JR.

What does CARNINGLI TRUST(THE) do?

toggle

CARNINGLI TRUST(THE) operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CARNINGLI TRUST(THE)?

toggle

The latest filing was on 30/01/2026: Director's details changed for Ms Valerie Arnall on 2026-01-30.