ARCADIA GROUP PENSION TRUST LIMITED
Overview
Company Name | ARCADIA GROUP PENSION TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00346324 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARCADIA GROUP PENSION TRUST LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is ARCADIA GROUP PENSION TRUST LIMITED located?
Registered Office Address | 46 New Broad Street EC2M 1JH London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ARCADIA GROUP PENSION TRUST LIMITED?
Company Name | From | Until |
---|---|---|
BG PENSION TRUSTEE LIMITED | Sep 10, 1990 | Sep 10, 1990 |
MONTAGUE BURTON PENSIONS TRUSTEE LIMITED | Nov 17, 1938 | Nov 17, 1938 |
What are the latest accounts for ARCADIA GROUP PENSION TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ARCADIA GROUP PENSION TRUST LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for ARCADIA GROUP PENSION TRUST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Ms Fiona Jane Wenlock as a director on Jul 26, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 46 New Broad Street London EC2M 1JH on May 13, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Alda Andreotti on May 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Alda Andreotti on Apr 28, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Dedombal as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Finn as a director on Apr 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Charles Jones as a director on Apr 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Poole as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Mary Hannell as a director on Apr 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Mar 03, 2021 | 1 pages | TM02 | ||||||||||
Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on Jun 04, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Arcadia Group Limited as a person with significant control on Jun 04, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of ARCADIA GROUP PENSION TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREOTTI, Alda | Director | New Broad Street EC2M 1JH London 46 England | England | British | Supply Chain Director | 77190760003 | ||||||||
CLARKE, Jonathan Michael Rushton | Director | Newalls Rise RG10 8AY Wargrave 1 Berkshire United Kingdom | United Kingdom | British | Company Director | 98818450001 | ||||||||
WENLOCK, Fiona Jane | Director | New Broad Street EC2M 1JH London 46 England | England | British | Chief People Officer | 188864390002 | ||||||||
DALRIADA TRUSTEES LIMITED | Director | 27-37 Adelaide Street BT2 8FE Belfast Linen Loft Northern Ireland |
| 139427400001 | ||||||||||
BALL, Michelle Hazel | Secretary | Eastwood Road North SS9 4LZ Leigh On Sea 154 Essex | British | 131220100001 | ||||||||||
BALL, Michelle Hazel | Secretary | Eastwood Road North SS9 4LZ Leigh On Sea 154 Essex | British | 131220100001 | ||||||||||
BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||||||
FARNDON, Anthony Gordon | Secretary | Upper Addison Gardens W14 8AJ London 27 United Kingdom | 191983600001 | |||||||||||
FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193537740001 | |||||||||||
HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||||||
PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180475870001 | ||||||||||
RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | 158776370001 | |||||||||||
RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||||||
SLADE, Nigel Ronald | Secretary | 7 Devonshire Road Westbury Park BS6 7NG Bristol Avon | British | 101936810001 | ||||||||||
WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 147374310001 | |||||||||||
ASHLEY, John Richard | Director | Green Lane SL4 3SA Windsor 6 United Kingdom | United Kingdom | British | Accountant | 136868710001 | ||||||||
ATHERTON, John Christopher | Director | Longmeadow Church End Syresham NN13 5HU Brackley Northamptonshire | United Kingdom | British | Distribution Director | 40365640001 | ||||||||
BAVERSTOCK, Peter William | Director | Teela Greenway West Monkton TA2 8NH Taunton Somerset | British | Group Pensions Manager | 12337040005 | |||||||||
BEARD, Geoffrey Thomas | Director | 6 Manor Court Ewenny CF35 5RH Bridgend Mid Glamorgan | British | Director | 65201360001 | |||||||||
BIRD, Kenneth James | Director | Hollins Spring Avenue Dronfield S18 1RN Sheffield 26 United Kingdom | United Kingdom | British | Retail Manager | 161682030001 | ||||||||
BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 40354400003 | ||||||||
BUDGE, Paul Everard | Director | 12 Manor Park TW18 4XE Staines Middlesex | British | Group Financial Controller | 77190710001 | |||||||||
CAMERON, Keith Gordon | Director | Red Hatch St Johns Road SL5 7NH Ascot Berkshire | England | British | Group Personnel Director | 28939110001 | ||||||||
CAMPBELL, Colin James | Director | 3 College Avenue Lindley HD3 3PH Huddersfield West Yorkshire | United Kingdom | British | Insurance & Risk Manager | 92083840002 | ||||||||
CHEVERS, John Joseph Edward | Director | 44 Southdown Road BN43 5AN Shoreham By Sea West Sussex | British | Branch Manager | 34474180002 | |||||||||
DALTON, Helen P | Director | 9 Belvedere Avenue Alwoodley LS17 8BN Leeds West Yorkshire | British | Regional Director | 13582140002 | |||||||||
DAVIES, John Ormond | Director | 104 St Andrews Road RG9 1PL Henley On Thames Oxfordshire | British | Company Secretary | 2001490001 | |||||||||
DAVIES, Peter Wynne | Director | 12 Highfield Drive UB10 8AN Ickenham Middlesex | United Kingdom | British | Managing Director | 141625620001 | ||||||||
DAY, Teresa Ann | Director | Rosemary Cottage Kingscote GL8 8XY Tetbury Gloucestershire | British | Regional Personnel Director | 28939130001 | |||||||||
DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | Head Of Tax | 165695440001 | ||||||||
DOHERTY, Carolyn Elizabeth | Director | Appleshaw Woodend KT22 8LP Leatherhead Surrey | United Kingdom | British | Personnel Dir | 89684870001 | ||||||||
ELLIS, Janis | Director | 187b Latchmere Road Battersea SW11 2JZ London | British | Store Manager | 74400520001 | |||||||||
FINN, James | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | Store Manager | 214862200001 | ||||||||
FOREY, Siobhan | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | Hr Director | 111977210002 | ||||||||
FRENCH, Graham John | Director | 103 Admaston Road Plumstead SE18 2TF London | British | Director | 109853510001 |
Who are the persons with significant control of ARCADIA GROUP PENSION TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jonathan Michael Rushton Clarke | Jun 04, 2019 | Newalls Rise RG10 8AY Wargave 1 Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Arcadia Group Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0