CANAAN TRUST
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 8AA

Company number 05169595
Status Active
Incorporation Date 2 July 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLIFFE HILL HOUSE, 22-26 NOTTINGHAM ROAD STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 8AA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CANAAN TRUST are www.canaan.co.uk, and www.canaan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Canaan Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05169595. Canaan Trust has been working since 02 July 2004. The present status of the company is Active. The registered address of Canaan Trust is Cliffe Hill House 22 26 Nottingham Road Stapleford Nottingham Nottinghamshire Ng9 8aa. . BROAD, Timothy John is a Director of the company. DUNKLEY, Susan Jane is a Director of the company. GEE, David is a Director of the company. GOULDEN, Alan James is a Director of the company. JONES, Trevor Paul is a Director of the company. ROSS, Dianna Jean is a Director of the company. Secretary HALLAM, Hazel Teresa has been resigned. Secretary RICHARDSON, Elizabeth Hazel has been resigned. Secretary WEST, Andrew David has been resigned. Director HOLMES, Andrew has been resigned. Director HOLMES, Stephen has been resigned. Director LANE, James William has been resigned. Director LEE, Clive William has been resigned. Director LEE, Susan has been resigned. Director MANCINI, Helen has been resigned. Director RICHARDSON, Elizabeth Hazel has been resigned. Director RICHMOND, Annette Joan has been resigned. Director TANSLEY, Beryl has been resigned. Director WEST, Andrew David has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BROAD, Timothy John
Appointed Date: 26 March 2014
63 years old

Director
DUNKLEY, Susan Jane
Appointed Date: 29 January 2014
62 years old

Director
GEE, David
Appointed Date: 03 July 2012
75 years old

Director
GOULDEN, Alan James
Appointed Date: 05 August 2015
82 years old

Director
JONES, Trevor Paul
Appointed Date: 04 November 2015
69 years old

Director
ROSS, Dianna Jean
Appointed Date: 23 June 2009
79 years old

Resigned Directors

Secretary
HALLAM, Hazel Teresa
Resigned: 04 August 2015
Appointed Date: 04 July 2012

Secretary
RICHARDSON, Elizabeth Hazel
Resigned: 11 March 2006
Appointed Date: 02 July 2004

Secretary
WEST, Andrew David
Resigned: 30 June 2008
Appointed Date: 11 March 2006

Director
HOLMES, Andrew
Resigned: 21 October 2014
Appointed Date: 13 September 2008
62 years old

Director
HOLMES, Stephen
Resigned: 01 December 2010
Appointed Date: 02 July 2004
71 years old

Director
LANE, James William
Resigned: 21 October 2014
Appointed Date: 13 September 2008
50 years old

Director
LEE, Clive William
Resigned: 08 February 2012
Appointed Date: 02 July 2004
75 years old

Director
LEE, Susan
Resigned: 20 February 2012
Appointed Date: 02 July 2004
72 years old

Director
MANCINI, Helen
Resigned: 04 July 2012
Appointed Date: 31 August 2011
59 years old

Director
RICHARDSON, Elizabeth Hazel
Resigned: 08 November 2008
Appointed Date: 02 July 2004
75 years old

Director
RICHMOND, Annette Joan
Resigned: 10 December 2005
Appointed Date: 02 July 2004
74 years old

Director
TANSLEY, Beryl
Resigned: 11 February 2006
Appointed Date: 02 July 2004
84 years old

Director
WEST, Andrew David
Resigned: 30 June 2008
Appointed Date: 07 January 2006
61 years old

CANAAN TRUST Events

15 Nov 2016
Total exemption full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 2 July 2016 with updates
21 Nov 2015
Total exemption full accounts made up to 31 March 2015
10 Nov 2015
Appointment of Mr Trevor Paul Jones as a director on 4 November 2015
05 Aug 2015
Appointment of Mr Alan James Goulden as a director on 5 August 2015
...
... and 51 more events
13 Sep 2005
Particulars of mortgage/charge
11 Aug 2005
Annual return made up to 02/07/05
08 Apr 2005
Accounting reference date shortened from 31/07/05 to 31/03/05
21 Mar 2005
Registered office changed on 21/03/05 from: 2 devonshire avenue beeston nottingham nottinghamshire NG9 1BS
02 Jul 2004
Incorporation

CANAAN TRUST Charges

11 March 2006
Legal mortgage
Delivered: 14 March 2006
Status: Satisfied on 23 August 2007
Persons entitled: Walter Austin Charles Alfred Richardson and Elizabeth Hazel Richardson
Description: 83 cranmer street long eaton t/no DT65860.
11 March 2006
Legal mortgage
Delivered: 14 March 2006
Status: Satisfied on 23 August 2007
Persons entitled: Clive Lee and Susan Lee
Description: 83 cranmer street long eaton t/no DY65860.
31 August 2005
Legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 14 main street, long eaton t/no. DY19693. Floating charge…