Background WavePink WaveYellow Wave

CAPITB TRUST (02532032)

CAPITB TRUST (02532032) is an active UK company. incorporated on 17 August 1990. with registered office in London. The company operates in the Education sector, engaged in educational support activities. CAPITB TRUST has been registered for 35 years. Current directors include DAWSON, Lee Brendan, FOX, Elizabeth Pamela, HEARN, Daliah and 3 others.

Company Number
02532032
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 1990
Age
35 years
Address
3 Queen Square, London, WC1N 3AR
Industry Sector
Education
Business Activity
Educational support activities
Directors
DAWSON, Lee Brendan, FOX, Elizabeth Pamela, HEARN, Daliah, HIRSCH, Brita, JENKINS, Martin James, MANSELL, Adam Laurence
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITB TRUST

CAPITB TRUST is an active company incorporated on 17 August 1990 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. CAPITB TRUST was registered 35 years ago.(SIC: 85600)

Status

active

Active since 35 years ago

Company No

02532032

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 17 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

3 Queen Square Bloomsbury London, WC1N 3AR,

Previous Addresses

Access House Halesfield 17 Telford Shropshire TF7 4PW
From: 23 August 2010To: 15 October 2025
C/O Gordons Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX
From: 27 July 2010To: 23 August 2010
14 Piccadilly Bradford West Yorkshire BD1 3LX
From: 17 August 1990To: 27 July 2010
Timeline

25 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Oct 16
Director Left
Nov 18
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Mar 22
Loan Cleared
Mar 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CONNOLLY, Daniel Alan

Active
Caisson Moor Court, LondonE3 3TH
Secretary
Appointed 12 Oct 2023

DAWSON, Lee Brendan

Active
St. Michaels Road, AldershotGU12 4JJ
Born February 1968
Director
Appointed 31 Oct 2022

FOX, Elizabeth Pamela

Active
Tierney Road, LondonSW2 4QH
Born September 1953
Director
Appointed 21 Mar 2022

HEARN, Daliah

Active
Finch Lane, BusheyWD23 3AH
Born April 1970
Director
Appointed 24 Sept 2023

HIRSCH, Brita

Active
Ryles Park Road, MacclesfieldSK11 8AH
Born May 1967
Director
Appointed 06 Mar 2023

JENKINS, Martin James

Active
Hazel Fold, BradfordBD13 2FE
Born February 1980
Director
Appointed 06 May 2022

MANSELL, Adam Laurence

Active
Queen Square, LondonWC1N 3AR
Born February 1970
Director
Appointed 07 Jul 2021

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Secretary
Appointed 04 Dec 1998
Resigned 05 Sept 2005

DICKINSON, Michael Robert

Resigned
2 Wells Green Gardens, HolmfirthHD9 3HP
Secretary
Appointed 03 Mar 1998
Resigned 04 Dec 1998

HENDERSON, Ian Campbell

Resigned
55 Whitcliffe Drive, RiponHG4 2JX
Secretary
Appointed N/A
Resigned 28 Apr 1992

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Secretary
Appointed 05 Sept 2005
Resigned 11 Oct 2023

TAYLOR, John Richard

Resigned
11 Edward Street, Hebden BridgeHX7 8DF
Secretary
Appointed 28 Apr 1992
Resigned 29 Jul 1997

BERWIN, Malcolm

Resigned
368 Alwoodley Lane, LeedsLS17 7DN
Born June 1927
Director
Appointed N/A
Resigned 30 Nov 2010

BRIGHT, Robert John

Resigned
158 Chesterfield Drive, SevenoaksTN13 2EH
Born January 1933
Director
Appointed N/A
Resigned 10 Nov 2018

CAMPBELL, Colin Mcinnes, Doctor

Resigned
7 Broomhill, BurntislandKY3 0BQ
Born August 1951
Director
Appointed 01 Jul 1997
Resigned 01 Aug 2005

CANNON, Thomas, Professor

Resigned
13 Old Broadway, ManchesterM20 3DH
Born November 1945
Director
Appointed N/A
Resigned 19 Apr 2012

CARVELL, Anne Elizabeth

Resigned
Halesfield 17, TelfordTF7 4PW
Born May 1950
Director
Appointed 18 Oct 2012
Resigned 10 Jul 2023

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Born September 1944
Director
Appointed N/A
Resigned 24 Mar 2005

EDGE, Thomas

Resigned
18 Aykley Green, DurhamDH1 4LN
Born August 1924
Director
Appointed N/A
Resigned 14 Oct 2010

EDWARD, George Bulloch

Resigned
Mill House, SwindonSN6 8PP
Born October 1928
Director
Appointed N/A
Resigned 19 Sept 2000

FARRELL, Des

Resigned
22-24 Worple Road, LondonSW19 4DD
Born July 1948
Director
Appointed 19 Sept 1995
Resigned 25 Feb 2004

FLORANCE, Linda Elizabeth

Resigned
Bagby, ThirskYO7 2PH
Born June 1955
Director
Appointed N/A
Resigned 20 May 2010

HUNT, George Antony Bryan

Resigned
Mill House Farm Bower Hill, SheffieldS30 6YE
Born July 1935
Director
Appointed N/A
Resigned 08 Sept 1998

JONES, Alan Cannon

Resigned
Halesfield 17, TelfordTF7 4PW
Born January 1947
Director
Appointed 18 Oct 2012
Resigned 11 Oct 2023

LORD, Graham

Resigned
48 Front Street, GainsboroughDN21 3AE
Born October 1951
Director
Appointed 21 Jul 1992
Resigned 26 Sept 1994

LUCAS, Peter

Resigned
Holly House 22 Church Street, YorkYO19 5PW
Born December 1952
Director
Appointed 21 Sept 1999
Resigned 15 Oct 2008

LUCAS, Peter

Resigned
Holly House 22 Church Street, YorkYO19 5PW
Born December 1952
Director
Appointed N/A
Resigned 03 Mar 1998

SMITH, Godfrey

Resigned
236 Nottingham Road, MansfieldNG18 4SH
Born May 1938
Director
Appointed N/A
Resigned 21 Sept 1995

SPENCER, Anne

Resigned
15 Claremont Road, BromleyBR1 2JL
Born September 1935
Director
Appointed N/A
Resigned 19 Sept 1995

SUSSMAN, Norman Frederick

Resigned
Montana, FinchleyNT 0TQ
Born January 1925
Director
Appointed N/A
Resigned 19 Dec 2009

WARBURTON, Annie Percival

Resigned
Halesfield 17, TelfordTF7 4PW
Born June 1970
Director
Appointed 18 Oct 2012
Resigned 26 Sept 2013

WEST, Jayne

Resigned
Halesfield 17, TelfordTF7 4PW
Born October 1965
Director
Appointed 01 Dec 2013
Resigned 31 Oct 2016

WETZEL, Peter

Resigned
Eldon House, ChesterCH1 2LF
Born November 1941
Director
Appointed N/A
Resigned 19 Sept 2000

WILLIAMS, Michael John

Resigned
5 Padston Drive, Stoke On TrentST7 2XY
Born September 1955
Director
Appointed 03 Mar 1998
Resigned 11 Oct 2023

WILSON, John Robert

Resigned
Halesfield 17, TelfordTF7 4PW
Born June 1949
Director
Appointed 01 Jul 2011
Resigned 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 October 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Auditors Resignation Company
27 January 2015
AUDAUD
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Statement Of Companys Objects
29 November 2013
CC04CC04
Memorandum Articles
29 November 2013
MEM/ARTSMEM/ARTS
Resolution
29 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Resolution
19 June 2013
RESOLUTIONSResolutions
Resolution
8 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Group
5 December 2008
AAAnnual Accounts
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
10 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
26 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Resolution
30 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288cChange of Particulars
Resolution
21 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 November 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Miscellaneous
26 July 2002
MISCMISC
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Memorandum Articles
6 January 2000
MEM/ARTSMEM/ARTS
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
11 January 1996
288288
Legacy
18 October 1995
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
7 November 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
11 August 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
224224
Incorporation Company
17 August 1990
NEWINCIncorporation