CHITEPANI TRUST

Register to unlock more data on OkredoRegister

CHITEPANI TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05716364

Incorporation date

21/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

46 Lanehouse, Trawden, Nr Colne, Lancashire BB8 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon03/03/2026
Application to strike the company off the register
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon16/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Termination of appointment of Ruth Hannah George as a director on 2022-07-19
dot icon19/07/2022
Appointment of Mrs Ruth Hannah Simcoe as a director on 2022-07-15
dot icon17/07/2022
Appointment of Mrs Ruth Hannah George as a director on 2022-07-15
dot icon08/05/2022
Termination of appointment of Ian James Pearce as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of Ian James Pearce as a secretary on 2022-05-04
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon12/02/2017
Appointment of Mr Ian Campbell Galbraith as a director on 2017-02-11
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-21 no member list
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-21 no member list
dot icon18/03/2015
Termination of appointment of Geraldine Rosemary Bramah as a director on 2015-03-01
dot icon15/03/2015
Termination of appointment of Geraldine Rosemary Bramah as a director on 2015-03-01
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Termination of appointment of Peter Luckin as a director
dot icon04/03/2014
Appointment of Mr Ian James Pearce as a director
dot icon03/03/2014
Annual return made up to 2014-02-21 no member list
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-21 no member list
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-21 no member list
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-21 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/02/2010
Annual return made up to 2010-02-21 no member list
dot icon21/02/2010
Director's details changed for Peter Andrew Luckin on 2010-02-21
dot icon21/02/2010
Director's details changed for Ann Armstrong on 2010-02-21
dot icon21/02/2010
Director's details changed for Geraldine Rosemary Bramah on 2010-02-21
dot icon21/02/2010
Director's details changed for Marilyn Lesley Luckin on 2010-02-21
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 21/02/09
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 21/02/08
dot icon05/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/09/2007
New director appointed
dot icon27/03/2007
Annual return made up to 21/02/07
dot icon17/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon21/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
19.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Ian James
Director
28/02/2014 - 04/05/2022
7
Galbraith, Ian Campbell
Director
11/02/2017 - Present
1
Pearce, Ian James
Secretary
21/02/2006 - 04/05/2022
4
Swinscoe, Ruth Hannah
Director
15/07/2022 - Present
-
Luckin, Marilyn Lesley
Director
21/02/2006 - 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 CHITEPANI TRUST

CHITEPANI TRUST is an(a) Active company incorporated on 21/02/2006 with the registered office located at 46 Lanehouse, Trawden, Nr Colne, Lancashire BB8 8SW. There are currently 4 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 CHITEPANI TRUST?

toggle

CHITEPANI TRUST is currently Active. It was registered on 21/02/2006 .

Where is CHITEPANI TRUST located?

toggle

CHITEPANI TRUST is registered at 46 Lanehouse, Trawden, Nr Colne, Lancashire BB8 8SW.

What does CHITEPANI TRUST do?

toggle

CHITEPANI TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CHITEPANI TRUST?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.