THE CASTLE PARTNERSHIP TRUST - TAUNTON


Company Profile Company Filings

Overview

THE CASTLE PARTNERSHIP TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TAUNTON and has the status: Active.
THE CASTLE PARTNERSHIP TRUST was incorporated 12 years ago on 03/06/2011 and has the registered number: 07657731. The accounts status is FULL and accounts are next due on 31/05/2025.

THE CASTLE PARTNERSHIP TRUST - TAUNTON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

THE CASTLE SCHOOL
TAUNTON
SOMERSET
TA1 5AU

This Company Originates in : United Kingdom
Previous trading names include:
THE CASTLE SCHOOL. A SPECIALIST SPORTS COLLEGE. (until 12/12/2013)

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIE LYNN GREGORY Secretary 2011-06-03 CURRENT
MRS MICHELLE FOX Sep 1968 British Director 2011-09-13 CURRENT
MARK RICHMOND Sep 1952 British Director 2016-12-08 CURRENT
MR DAVID MICHAEL JOHN TAYLOR Feb 1954 British Director 2023-02-20 CURRENT
MRS RACHEL WHITE Aug 1973 British Director 2022-03-17 UNTIL 2023-08-31 RESIGNED
DARREN NEIL JONES Aug 1969 British Director 2011-09-13 UNTIL 2013-09-06 RESIGNED
SARAH WATSON Jan 1963 British Director 2011-09-13 UNTIL 2023-08-31 RESIGNED
MR DANIEL USHER-CLARK Sep 1977 British Director 2012-09-17 UNTIL 2014-07-03 RESIGNED
MR DAVID MICHAEL JOHN TAYLOR Feb 1954 British Director 2013-09-25 UNTIL 2016-09-21 RESIGNED
KARIN ANN SLADDEN Mar 1955 British Director 2011-06-03 UNTIL 2016-10-17 RESIGNED
MR DARRYL SIMPSON Aug 1972 British Director 2012-09-17 UNTIL 2016-07-20 RESIGNED
DR UTE MARIANNE CHRISTINE RITTER Mar 1968 German Director 2011-09-13 UNTIL 2016-09-01 RESIGNED
MR FRANCIS ANTHONY KILSHAW Aug 1956 Irish Director 2013-12-02 UNTIL 2014-12-19 RESIGNED
MARK RICHMOND Sep 1952 British Director 2011-06-03 UNTIL 2014-07-08 RESIGNED
MR GUY RICHARD PRICE Jan 1970 British Director 2019-12-03 UNTIL 2022-03-29 RESIGNED
SANDRA LYN PEPPER Sep 1955 British Director 2011-09-13 UNTIL 2016-09-23 RESIGNED
MRS KIRSTI NELSON Mar 1970 British Director 2022-03-17 UNTIL 2023-08-31 RESIGNED
SHEILA MARY NAYLOR Jan 1947 British Director 2011-06-03 UNTIL 2019-08-31 RESIGNED
MR STEPHEN HENRY MARTIN-SCOTT Sep 1948 British Director 2011-09-13 UNTIL 2012-09-01 RESIGNED
CLAIRE LOUISE MARNEY Jun 1979 British Director 2011-09-13 UNTIL 2012-04-17 RESIGNED
MR GUY RICHARD PRICE Jan 1970 British Director 2011-10-18 UNTIL 2017-10-08 RESIGNED
PHILIP FRANCIS EKE Sep 1965 British Director 2011-06-03 UNTIL 2012-09-20 RESIGNED
MRS CARLY HATCH Oct 1975 British Director 2019-01-07 UNTIL 2021-09-06 RESIGNED
MRS HELEN HEI-LING HAMILTON-MEIKLE Jan 1966 British Director 2020-04-23 UNTIL 2022-11-24 RESIGNED
PETER PATON HAINES Apr 1944 British Director 2011-06-03 UNTIL 2015-11-18 RESIGNED
DOCTOR MATTHEW GRIFFITHS Dec 1946 British Director 2021-06-10 UNTIL 2023-08-31 RESIGNED
MR SIMON FOSTER Aug 1969 British Director 2020-12-03 UNTIL 2023-08-31 RESIGNED
SONIA LOUISE FISHLOCK Mar 1979 British Director 2011-09-26 UNTIL 2012-03-30 RESIGNED
MRS RACHEL ALYSON ELLINS Apr 1966 British Director 2014-01-01 UNTIL 2016-07-20 RESIGNED
MR MARK KEITH HINDLEY Mar 1965 British Director 2011-06-03 UNTIL 2014-06-17 RESIGNED
MR MARC MAC CLOSKEY Sep 1969 Irish Director 2012-12-13 UNTIL 2020-05-19 RESIGNED
STUART JOHN CARTER May 1963 British Director 2011-09-13 UNTIL 2016-09-23 RESIGNED
MRS KIM VICTORIA BLACKMORE Feb 1967 British Director 2013-12-02 UNTIL 2014-12-31 RESIGNED
MS RACHAEL JANE BENNETT Oct 1967 British Director 2014-07-08 UNTIL 2016-09-20 RESIGNED
MR CHRISTOPHER ATKINS May 1959 British Director 2017-10-09 UNTIL 2019-11-11 RESIGNED
MR STEPHEN PHILLIP ALCOCK Jan 1960 British Director 2013-12-02 UNTIL 2016-09-21 RESIGNED
MRS ELISABETH MARY MULCAHY DENSON May 1966 British Director 2013-12-02 UNTIL 2016-10-03 RESIGNED
DR MICHAEL HILTON YARDLEY May 1948 British Citizen Director 2011-09-13 UNTIL 2016-09-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Paton Haines 2016-09-20 - 2020-11-20 4/1944 Taunton   Somerset Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Mrs Karen Margaret Canham 2016-09-20 - 2020-11-20 2/1960 Taunton   Somerset Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Mrs Sheila Mary Naylor 2016-06-30 - 2020-11-20 1/1947 Taunton   Somerset Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLE HOTEL (TAUNTON) LIMITED(THE) TAUNTON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
WALON LIMITED HOOK UNITED KINGDOM Active FULL 49410 - Freight transport by road
BRISTOL CITY HOLDINGS LIMITED BRISTOL ENGLAND Active GROUP 93110 - Operation of sports facilities
BCFC LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
ANSA LOGISTICS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
MARK RICHMOND ARCHITECTS LIMITED TAUNTON Dissolved... UNAUDITED ABRIDGED 71111 - Architectural activities
SOMERSET COMMUNITY FOUNDATION SHEPTON MALLET Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FLOW 360 LIMITED BAILDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
FALMOUTH EXETER PLUS PENRYN Active GROUP 85600 - Educational support services
ASHTON GATE LIMITED BRISTOL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AREA 51 EDUCATION LTD. LONDON Active FULL 85590 - Other education n.e.c.
BLACKDOWN EDUCATION PARTNERSHIP DEVON Active GROUP 85200 - Primary education
LEADING SCHOOLS SOUTH WEST LIMITED KINGSBRIDGE Active TOTAL EXEMPTION FULL 85200 - Primary education
HEATHERTON ASSOCIATES LTD TAUNTON Dissolved... 70229 - Management consultancy activities other than financial management
LEGAL FOX LIMITED TAUNTON ENGLAND Dissolved... MICRO ENTITY 69102 - Solicitors
SASH EDUCATION LIMITED TAUNTON UNITED KINGDOM Dissolved... 85600 - Educational support services
RUNNING FOX LIMITED TAUNTON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
DEFENDER CAMPERS LTD WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
CARTER CURTIS PROPERTIES LTD TAUNTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate