THE CANDLE TRUST
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 4BP

Company number 04549181
Status Active
Incorporation Date 30 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5 UNDERHILL ROAD, STOKE, PLYMOUTH, DEVON, PL3 4BP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 30 September 2015 no member list. The most likely internet sites of THE CANDLE TRUST are www.thecandle.co.uk, and www.the-candle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Candle Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04549181. The Candle Trust has been working since 30 September 2002. The present status of the company is Active. The registered address of The Candle Trust is 5 Underhill Road Stoke Plymouth Devon Pl3 4bp. . BADRAN, Belinda Kathleen is a Director of the company. PRINCE, Angela Mary is a Director of the company. TAVERNER, Ann Vera is a Director of the company. Secretary MCSWEENY, Cheryl Ann has been resigned. Secretary PRINCE, Angela Mary has been resigned. Secretary UPTON, Mary Lou has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Carolyn Louise has been resigned. Director MCSWEENY, Cheryl Ann has been resigned. Director PITTMAN, Mary has been resigned. Director UPTON, Mary Lou has been resigned. Director WELLINGTON, Karen has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BADRAN, Belinda Kathleen
Appointed Date: 30 September 2002
72 years old

Director
PRINCE, Angela Mary
Appointed Date: 07 July 2004
65 years old

Director
TAVERNER, Ann Vera
Appointed Date: 30 September 2002
70 years old

Resigned Directors

Secretary
MCSWEENY, Cheryl Ann
Resigned: 04 December 2002
Appointed Date: 30 September 2002

Secretary
PRINCE, Angela Mary
Resigned: 19 February 2003
Appointed Date: 30 September 2002

Secretary
UPTON, Mary Lou
Resigned: 31 August 2009
Appointed Date: 19 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
CARTER, Carolyn Louise
Resigned: 01 November 2007
Appointed Date: 30 September 2002
65 years old

Director
MCSWEENY, Cheryl Ann
Resigned: 22 June 2010
Appointed Date: 09 July 2004
68 years old

Director
PITTMAN, Mary
Resigned: 14 October 2004
Appointed Date: 30 September 2002
66 years old

Director
UPTON, Mary Lou
Resigned: 31 August 2009
Appointed Date: 30 September 2002
71 years old

Director
WELLINGTON, Karen
Resigned: 01 November 2007
Appointed Date: 30 September 2002
64 years old

Persons With Significant Control

Mrs Belinda Kathleen Badran
Notified on: 30 September 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE CANDLE TRUST Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jun 2016
Total exemption full accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 30 September 2015 no member list
03 Jun 2015
Total exemption full accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 30 September 2014 no member list
...
... and 32 more events
28 Jul 2004
Total exemption full accounts made up to 30 September 2003
07 Oct 2003
Annual return made up to 30/09/03
  • 363(288) ‐ Secretary resigned

07 Oct 2003
New secretary appointed
08 Oct 2002
Secretary resigned
30 Sep 2002
Incorporation