UNITE THE UNION TRUSTEE COMPANY LIMITED
Overview
| Company Name | UNITE THE UNION TRUSTEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00969191 |
| 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 UNITE THE UNION TRUSTEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNITE THE UNION TRUSTEE COMPANY LIMITED located?
| Registered Office Address | Unite House 128 Theobald’S Road WC1X 8TN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMICUS TRUSTEE COMPANY LIMITED | Feb 08, 2005 | Feb 08, 2005 |
| WEST COMMON HOLDINGS LIMITED | Dec 29, 1969 | Dec 29, 1969 |
What are the latest accounts for UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Cassidy as a director on Mar 09, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Unite House 128 Theobald’S Road London WC1X 8TN on Sep 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on Aug 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mrs Michelle Lorraine on Jul 05, 2023 | 2 pages | CH01 | ||
Appointment of Mr Edward Cassidy as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Ms Paula Brennan as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Lorraine as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jayne Taylor as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Monica Sorice as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Zimeon Inigo Jones as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Notification of Sharon Graham as a person with significant control on Sep 27, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jul 20, 2022 | 2 pages | PSC09 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Leonard Mccluskey as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Leonard Mccluskey as a director on Sep 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Len Mccluskey as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Who are the officers of UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BWB SECRETARIAL LIMITED | Secretary | Queen Street Place EC4R 1BE London 10 United Kingdom |
| 99233360002 | ||||||||||
| BRENNAN, Paula | Director | Theobalds Road WC1X 8TN London Unite House 128 England | England | Irish | 310838260001 | |||||||||
| GRAHAM, Sharon | Director | 128 Theobalds Road Holborn WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 287897820001 | |||||||||
| MURPHY, Thomas Joseph | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | Irish | 237388280001 | |||||||||
| SMITH, Michelle Lorraine | Director | Theobalds Road WC1X 8TN London Unite House 128 England | England | British | 310843350001 | |||||||||
| CARDELL, Michael Southwell | Secretary | 26 Scotts Avenue BR2 0LQ Bromley Kent | British | 34712930001 | ||||||||||
| GALLAGHER, Paul | Secretary | Hayes Court West Common Road BR2 7AU Hayes Bromley Kent | British | 27337310001 | ||||||||||
| HAMMOND, Eric Albert Barratt | Secretary | Hayss Court West Common Road BR2 7AU Bromley Kent | British | 2894280001 | ||||||||||
| JACKSON, Kenneth Joseph, Sir | Secretary | Hayes Court West Common Road BR2 7AU Bromley Kent | British | 51450970001 | ||||||||||
| SIMPSON, Derek | Secretary | 50 Castle Hill HP4 1HF Berkhamsted Hertfordshire | British | 89819170001 | ||||||||||
| BEVAN, David Wyn | Director | Hayes Court West Common Road BR2 7AU Bromley Kent | British | 51267550002 | ||||||||||
| CARDELL, Michael Southwell | Director | 26 Scotts Avenue BR2 0LQ Bromley Kent | England | British | 34712930001 | |||||||||
| CASSIDY, Edward | Director | Theobalds Road WC1X 8TN London Unite House 128 England | Scotland | British | 310889600001 | |||||||||
| CUNNINGHAM, Andrew | Director | Hayes Court West Common Road BR2 7AU Bromley Kent | British | 27574620001 | ||||||||||
| FRANCIS, Laurel Helen | Director | Hayes Court West Common Road BR2 7AU Bromley Kent | Australian | 2894290001 | ||||||||||
| FRAZER, Pauline Ann | Director | 8 Pentland Crescent DD2 2BR Dundee Angus | British | 104375880001 | ||||||||||
| GALLAGHER, Paul | Director | Hayes Court West Common Road BR2 7AU Hayes Bromley Kent | British | 27337310001 | ||||||||||
| HOLMES, Brian | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 192804480001 | |||||||||
| HOLT, Wilfred | Director | 6 Peterborough Way NE32 4XB Jarrow Tyne & Wear | England | British | 70706910001 | |||||||||
| HUTCHINSON, David | Director | 18 Dalby Gardens S20 2PH Sheffield South Yorkshire | British | 104375790001 | ||||||||||
| JACKSON, Kenneth Joseph, Sir | Director | Hayes Court West Common Road BR2 7AU Bromley Kent | British | 51450970001 | ||||||||||
| JONES, Zimeon Inigo | Director | Unite House 128 Theobald's Road WC1X 8TN London Unite The Union | United Kingdom | British | 272605590001 | |||||||||
| KENDALL, James Michael | Director | Lisleholme Road L12 8RU Liverpool 8 Merseyside | United Kingdom | British | 146824050001 | |||||||||
| LEONARD, Gerald Richard, Bailie | Director | 178 Briarcroft Road G33 1RH Glasgow Lanarkshire | Scotland | British | 66744820001 | |||||||||
| LYON, Hugh Mark | Director | Wallacebrae Grove FK2 0FF Falkirk 3 Stirlingshire | United Kingdom | British | 146824210001 | |||||||||
| MACKINTOSH, Edmund Robert | Director | Hayes Court West Common Road BR2 7AU Bromley Kent | British | 56624800002 | ||||||||||
| MCCLUSKEY, Len | Director | Theobalds Road Holborn WC1X 8TN London 128 United Kingdom | United Kingdom | British | 159525280002 | |||||||||
| MCCLUSKEY, Leonard | Director | 128 Theobalds Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 211585960001 | |||||||||
| MCFARLANE, Helen | Director | 2 Albany Drive Burnside G73 3QN Glasgow Lanarkshire | British | 104375820001 | ||||||||||
| MCGOVERN, John | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 237388300001 | |||||||||
| MITCHELL, James Alfred | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 237389060001 | |||||||||
| MONCKTON, Ivan Charles | Director | Presteigne LD8 2SG Powys Woodside Evenjobb United Kingdom | United Kingdom | British | 192804570001 | |||||||||
| SIMPSON, Derek | Director | 50 Castle Hill HP4 1HF Berkhamsted Hertfordshire | United Kingdom | British | 89819170001 | |||||||||
| SIMPSON, Peter James | Director | Rotton Park Road Edgbaston B16 0LH Birmingham 92 West Midlands | United Kingdom | British | 146895540001 | |||||||||
| SORICE, Monica | Director | Unite House 128 Theobald's Road WC1X 8TN London Unite The Union | United Kingdom | Italian | 48078620002 |
Who are the persons with significant control of UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sharon Graham | Sep 27, 2021 | 128 Theobald's Road Holbon WC1X 8TN London Unite House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for UNITE THE UNION TRUSTEE COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Sep 27, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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