COMPAID TRUST

Register to unlock more data on OkredoRegister

COMPAID TRUST

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03400811

Incorporation date

08/07/1997

Size

Full

Contacts

Registered address

Registered address

Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent TN12 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1997)
dot icon24/04/2019
Resolutions
dot icon05/02/2019
Termination of appointment of John Turner as a director on 2019-01-27
dot icon05/02/2019
Termination of appointment of Anthony John Osmond as a director on 2019-01-27
dot icon05/02/2019
Termination of appointment of Emmanuel Berard as a director on 2019-01-27
dot icon14/01/2019
Appointment of Mr Barry Jenkins as a director on 2019-01-14
dot icon16/11/2018
Appointment of Mr Andrew Robertson as a director on 2018-11-12
dot icon05/11/2018
Appointment of Mr Christopher Shawdon as a director on 2018-10-29
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon21/07/2018
Appointment of Mrs Kerry-Ann Alana Denise Francis as a director on 2018-07-17
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon21/05/2018
Memorandum and Articles of Association
dot icon21/05/2018
Resolutions
dot icon05/01/2018
Termination of appointment of Ian Chappell as a director on 2018-01-04
dot icon28/07/2017
Full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon05/05/2017
Termination of appointment of Jody Lloyd as a director on 2017-04-22
dot icon20/10/2016
Director's details changed for Jody Lloyd on 2016-10-10
dot icon20/10/2016
Director's details changed for Mrs Sairah Merchant-Crawley on 2015-03-01
dot icon20/10/2016
Appointment of Mr John Leonard Ashelford as a director on 2016-10-17
dot icon20/10/2016
Termination of appointment of David Howard Turner as a director on 2016-10-17
dot icon20/10/2016
Termination of appointment of Christopher John Langridge as a director on 2016-10-17
dot icon20/10/2016
Termination of appointment of Christopher John Langridge as a secretary on 2016-10-17
dot icon27/07/2016
Full accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon29/01/2016
Appointment of Mr Paul Sheppard as a director on 2016-01-25
dot icon28/01/2016
Appointment of Mrs Fiona Jane Condron as a director on 2016-01-25
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Termination of appointment of Rob Atkinson as a director on 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-09 no member list
dot icon18/12/2014
Auditor's resignation
dot icon21/11/2014
Miscellaneous
dot icon30/10/2014
Appointment of Mr Ian Chappell as a director on 2014-10-20
dot icon01/08/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-09 no member list
dot icon19/08/2013
Appointment of Mrs Kathy Melling as a director
dot icon06/08/2013
Amended full accounts made up to 2013-03-31
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mrs Sairah Merchant-Crawley as a director
dot icon17/07/2013
Auditor's resignation
dot icon10/07/2013
Annual return made up to 2013-07-09 no member list
dot icon19/06/2013
Auditor's resignation
dot icon06/03/2013
Appointment of Jody Lloyd as a director
dot icon29/01/2013
Termination of appointment of Jeffrey Smith as a director
dot icon16/01/2013
Termination of appointment of Jennifer Wood as a director
dot icon16/01/2013
Termination of appointment of Michael Bullett as a director
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-09 no member list
dot icon10/07/2012
Appointment of Mrs Jennifer Clare Wood as a director
dot icon15/06/2012
Termination of appointment of Sarah Bullett as a director
dot icon25/05/2012
Termination of appointment of Jennifer Barrow as a director
dot icon01/05/2012
Termination of appointment of Anthony Riddeck as a director
dot icon14/03/2012
Auditor's resignation
dot icon18/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/11/2011
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 2011-11-01
dot icon26/07/2011
Annual return made up to 2011-07-09 no member list
dot icon25/07/2011
Appointment of Jeffrey Charles Smith as a director
dot icon18/05/2011
Appointment of Trevor William Watkins as a director
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon15/11/2010
Resolutions
dot icon09/09/2010
Termination of appointment of Richard Snow as a director
dot icon15/07/2010
Annual return made up to 2010-07-09 no member list
dot icon15/07/2010
Director's details changed for Michael Leonard Searchfield Bullett on 2010-07-09
dot icon15/07/2010
Director's details changed for Sarah Catherine Bullett on 2010-07-09
dot icon15/07/2010
Director's details changed for Richard Snow on 2010-07-09
dot icon15/07/2010
Director's details changed for Rob Atkinson on 2010-07-09
dot icon13/05/2010
Appointment of Anthony Riddeck as a director
dot icon10/05/2010
Appointment of Jennifer Florence Barrow as a director
dot icon10/05/2010
Appointment of David Howard Turner as a director
dot icon29/04/2010
Termination of appointment of Michelle Templeman as a director
dot icon23/02/2010
Appointment of Emmanuel Berard as a director
dot icon23/02/2010
Appointment of Anthony John Osmond as a director
dot icon23/02/2010
Appointment of John Turner as a director
dot icon18/08/2009
Director appointed michael leonard searchfield bullett
dot icon07/08/2009
Director appointed rob atkinson
dot icon24/07/2009
Appointment terminated director dennis kentish
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Annual return made up to 09/07/09
dot icon10/07/2009
Registered office changed on 10/07/2009 from wallside house 12 mount ephraim road tunbridge wells kent TN1 eg
dot icon09/07/2009
Appointment terminated director dennis kentish
dot icon22/04/2009
Appointment terminated director elizabeth chessell
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Annual return made up to 09/07/08
dot icon04/09/2008
Director appointed elizabeth chessell
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 09/07/07
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon24/07/2006
Annual return made up to 09/07/06
dot icon24/10/2005
Registered office changed on 24/10/05 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon18/07/2005
Annual return made up to 09/07/05
dot icon01/07/2005
Director resigned
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon28/10/2004
New director appointed
dot icon15/07/2004
Annual return made up to 09/07/04
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon18/07/2003
Annual return made up to 09/07/03
dot icon14/03/2003
New director appointed
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon10/08/2002
New director appointed
dot icon26/07/2002
Annual return made up to 09/07/02
dot icon09/07/2002
Director resigned
dot icon13/12/2001
Director resigned
dot icon15/08/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Annual return made up to 09/07/01
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 09/07/00
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon30/07/1999
Annual return made up to 09/07/99
dot icon24/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon04/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon04/08/1998
Resolutions
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Annual return made up to 09/07/98
dot icon31/05/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Secretary resigned
dot icon09/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langridge, Christopher John
Director
08/07/1997 - 16/10/2016
13
Turner, David Howard
Director
20/04/2010 - 16/10/2016
-
Thorneycroft, Gary Martin
Director
01/08/1997 - 31/03/1998
48
Shawdon, Christopher
Director
28/10/2018 - Present
-
Merchant-Crawley, Sairah
Director
06/05/2013 - 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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPAID TRUST

COMPAID TRUST is an(a) Converted / Closed company incorporated on 08/07/1997 with the registered office located at Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent TN12 6BU. There are currently 10 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 COMPAID TRUST?

toggle

COMPAID TRUST is currently Converted / Closed. It was registered on 08/07/1997 and dissolved on 23/04/2019.

Where is COMPAID TRUST located?

toggle

COMPAID TRUST is registered at Unit 1 Eastlands, Maidstone Road, Paddock Wood, Kent TN12 6BU.

What does COMPAID TRUST do?

toggle

COMPAID TRUST operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for COMPAID TRUST?

toggle

The latest filing was on 24/04/2019: Resolutions.