CAPITAL PROJECT TRUST - BOGNOR REGIS


Company Profile Company Filings

Overview

CAPITAL PROJECT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOGNOR REGIS ENGLAND and has the status: Active.
CAPITAL PROJECT TRUST was incorporated 23 years ago on 09/02/2001 and has the registered number: 04157375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CAPITAL PROJECT TRUST - BOGNOR REGIS

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SAFE HAVEN
BOGNOR REGIS
WEST SUSSEX
PO21 1ER
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MAXINE LOUISE WITHALL Secretary 2020-04-01 CURRENT
MR TREVOR NICHOLAS LOCKYEAR Oct 1958 British Director 2022-09-01 CURRENT
ROY RONALD DAVIES Dec 1955 British Director 2010-03-04 CURRENT
MS PATRICIA CAROL LAPARLE Oct 1982 British Director 2023-10-18 CURRENT
MRS SUSAN CAROLE MURRAY Nov 1955 British Director 2012-03-01 CURRENT
MRS CATHERINE MARY SNOOKS Aug 1955 British Director 2019-03-07 CURRENT
MISS SUSANNA KATE WESTMORE Sep 1979 British Director 2022-09-01 CURRENT
MRS ELAINE ANNETTE OGUNFAOLU Mar 1955 British Director 2017-03-02 UNTIL 2020-03-05 RESIGNED
MARTIN JOHN PECK Jul 1965 British Director 2002-02-28 UNTIL 2005-02-03 RESIGNED
JOHN NEWTON Jun 1961 British Director 2008-02-01 UNTIL 2008-09-18 RESIGNED
MR PETER MANSFIELD-CLARK Jan 1945 British Director 2019-08-21 UNTIL 2020-03-17 RESIGNED
MARGARET MARY LYNCH Aug 1947 British Director 2009-02-06 UNTIL 2011-01-18 RESIGNED
MS BEVERLEY RACHEL FAULKS Feb 1977 British Director 2017-03-02 UNTIL 2022-09-01 RESIGNED
RICHARD G LOVE Jan 1971 British Director 2011-03-04 UNTIL 2012-02-28 RESIGNED
COLIN PETER LYDON Jan 1947 British Director 2007-02-02 UNTIL 2010-03-04 RESIGNED
ROSEMARIE JEAN KNIGHT Apr 1949 British Director 2002-02-28 UNTIL 2003-02-06 RESIGNED
BRICE GLYN JONES Dec 1974 British Director 2007-02-02 UNTIL 2010-03-04 RESIGNED
MRS NICOLE JACQUELINE FRANCOISE GENEVIEVE JAMES Aug 1948 French Director 2012-03-01 UNTIL 2017-03-02 RESIGNED
CLAUD PETER ISIDORE Feb 1963 British Director 2007-02-02 UNTIL 2007-06-25 RESIGNED
MISS JANICE ANITA HOLMES Sep 1961 British Director 2017-03-02 UNTIL 2018-06-07 RESIGNED
MAGGIE HASTIE Aug 1938 British Director 2002-02-28 UNTIL 2003-02-06 RESIGNED
PHILIP JAMES GREEN Jan 1964 British Director 2003-02-06 UNTIL 2005-02-03 RESIGNED
THOMAS STUART FRANCE Dec 1973 British Director 2009-02-06 UNTIL 2017-03-02 RESIGNED
VICTORIA JOSEPHINE BARNES FORSTER May 1944 British Director 2002-02-28 UNTIL 2003-02-06 RESIGNED
MR TREVOR NICHOLAS LOCKYEAR Oct 1958 British Director 2019-03-07 UNTIL 2021-09-02 RESIGNED
CLAUD PETER ISIDORE Feb 1963 British Secretary 2007-03-20 UNTIL 2007-06-25 RESIGNED
PHYLLIS MARIE BUTCHER Canadian Secretary 2007-06-26 UNTIL 2020-03-31 RESIGNED
MR TIMOTHY CHRISTOPHER BIRD Apr 1938 British Secretary 2001-02-09 UNTIL 2007-03-20 RESIGNED
KATHRYN BAKER Jul 1962 British Director 2003-02-06 UNTIL 2004-02-06 RESIGNED
CHRISTINE ANNE ECCLESTON Oct 1959 British Director 2010-03-04 UNTIL 2011-01-18 RESIGNED
GEORGE WILLIAM DOUGHTY Jun 1937 British Director 2009-02-06 UNTIL 2017-03-02 RESIGNED
LINDA SHARON DAVIDSON Feb 1959 British Director 2004-02-06 UNTIL 2007-02-02 RESIGNED
IAN STUART DAVIDSON Jul 1936 British Director 2005-02-03 UNTIL 2006-02-21 RESIGNED
MS JACQUELINE ROSS CAVALIER Jul 1960 British Director 2016-03-03 UNTIL 2022-05-10 RESIGNED
CAROL BOWRY Aug 1942 British Director 2010-03-04 UNTIL 2017-03-02 RESIGNED
MR TIMOTHY CHRISTOPHER BIRD Apr 1938 British Director 2001-02-09 UNTIL 2007-02-02 RESIGNED
MR TIMOTHY CHRISTOPHER BIRD Apr 1938 British Director 2012-03-01 UNTIL 2016-03-03 RESIGNED
ELIZABETH JANE BAXTER Mar 1955 British Director 2011-03-04 UNTIL 2012-01-16 RESIGNED
ELIZABETH JANE BAXTER Mar 1955 British Director 2017-03-02 UNTIL 2018-06-07 RESIGNED
SHEREE LYNN PARFOOT Apr 1959 British Director 2005-02-03 UNTIL 2011-03-04 RESIGNED
MR DEREK JOHN BAKER May 1954 British Director 2013-03-01 UNTIL 2015-10-13 RESIGNED
MS KATJA ANDERS Dec 1974 German Director 2017-03-02 UNTIL 2023-10-17 RESIGNED
MIR SALEH UDDIN AHMED Jun 1939 British Director 2003-02-06 UNTIL 2005-09-28 RESIGNED
MRS CAROL ANNE BARBER Dec 1958 British Director 2018-06-07 UNTIL 2021-03-04 RESIGNED
JOHN EVANS Dec 1955 British Director 2001-02-09 UNTIL 2002-02-28 RESIGNED
TRACEY ANN FERRIS Dec 1964 British Director 2008-02-01 UNTIL 2010-03-04 RESIGNED
ROY ALFRED ELDRIDGE Nov 1943 British Director 2002-02-28 UNTIL 2004-02-06 RESIGNED
MARGARET LINDSAY PRATTLEY Dec 1971 British Director 2006-02-01 UNTIL 2008-02-01 RESIGNED
DR HOWARD RODERICK PEARCE Feb 1947 British Director 2003-02-06 UNTIL 2009-02-06 RESIGNED
DR HOWARD RODERICK PEARCE Feb 1947 British Director 2010-03-04 UNTIL 2013-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Susanna Kate Westmore 2023-10-12 9/1979 Bognor Regis   West Sussex Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Ms Katja Anders 2023-07-23 - 2023-10-12 12/1974 Bognor Regis   West Sussex Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Roy Ronald Davies 2023-07-04 12/1955 Bognor Regis   West Sussex Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER CANAL TRADING LIMITED CHICHESTER Active UNAUDITED ABRIDGED 50300 - Inland passenger water transport
CRAWLEY ETHNIC MINORITY PARTNERSHIP CRAWLEY Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CRAWLEY COMMUNITY ACTION LTD CRAWLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE CHICHESTER SHIP CANAL TRUST WEST SUSSEX Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
FRAME OF MIND (VOCATIONAL TRAINING) CIC BOGNOR REGIS Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
CHICHESTER AREA MIND (CHICHESTER DISTRICT AND BOGNOR AREA ASSOCIATION OF MENTAL HEALTH) LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CARERS SUPPORT WEST SUSSEX CRAWLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RECOVERY PARTNERS LTD. BOGNOR REGIS Active TOTAL EXEMPTION FULL 85600 - Educational support services
WEST SUSSEX MIND WORTHING Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Capital Project Trust - Charities report - 22.2 2022-09-06 31-03-2022 £74,510 Cash
Capital Project Trust - Charities report - 20.2 2021-03-11 30-09-2020 £20,147 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGLEY INVESTMENTS LTD WEST SUSSEX Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CYBIS LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
34 SUDLEY ROAD LTD BOGNOR REGIS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate