R.S.P.C.A. PENSION SCHEME LIMITED
Overview
| Company Name | R.S.P.C.A. PENSION SCHEME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01056719 |
| 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 R.S.P.C.A. PENSION SCHEME LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is R.S.P.C.A. PENSION SCHEME LIMITED located?
| Registered Office Address | South East Hub 4th Floor Parkside Chart Way RH12 1GY Horsham West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for R.S.P.C.A. PENSION SCHEME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for R.S.P.C.A. PENSION SCHEME 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 R.S.P.C.A. PENSION SCHEME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered office address South East Hub 4th Floor Parkside Chart Way Horsham West Sussex RH12 1GY | 1 pages | AD04 | ||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Thomas Draycott as a director on Jan 13, 2026 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Termination of appointment of David Nicholas Stephen Podmore as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||||||
Director's details changed for Simon James Small on Jul 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Psgs Trust Corporation Limited on Mar 03, 2023 | 1 pages | CH02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Mccartney as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Jane Gerhard as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Wilberforce Way Southwater Horsham RH13 9RS to South East Hub 4th Floor Parkside Chart Way Horsham West Sussex RH12 1GY on Jul 10, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Punter Southall Governance Services Limited as a director on Aug 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Psgs Trust Corporation Limited as a director on Aug 25, 2021 | 2 pages | AP02 | ||||||||||
Who are the officers of R.S.P.C.A. PENSION SCHEME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Robert Peter | Director | 4th Floor Parkside Chart Way RH12 1GY Horsham South East Hub West Sussex United Kingdom | United Kingdom | British | 263119410001 | |||||||||
| MCFADYEN, Phillipa Jane | Director | 4th Floor Parkside Chart Way RH12 1GY Horsham South East Hub West Sussex United Kingdom | United Kingdom | British | 263155430001 | |||||||||
| SMALL, Simon James | Director | 4th Floor Parkside Chart Way RH12 1GY Horsham South East Hub West Sussex United Kingdom | United Kingdom | British | 191669010001 | |||||||||
| VIDETT TRUST CORPORATION LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor, Forbury Works United Kingdom |
| 262037290019 | ||||||||||
| DAVIES, Gwyn Huw | Secretary | Field Lane Willersey WR12 7QB Broadway 10 Worcestershire | British | 131818810001 | ||||||||||
| WARD, Michael John | Secretary | Wilberforce Way Southwater RH13 9RS Horsham West Sussex United Kingdom | British | 162959220001 | ||||||||||
| WATTS, Mark Russell | Secretary | Wilberforce Way Southwater RH13 9RS Horsham West Sussex United Kingdom | British | 160506260001 | ||||||||||
| WATTS, Mark | Secretary | 58 Pollards Drive RH13 5HH Horsham West Sussex | British | 74190670004 | ||||||||||
| ANDERSON, Thomas | Director | 2 Foxfield Cottages Wantley Hill BN5 9JY Henfield Sussex | British | 23454900002 | ||||||||||
| ANYON, Alan Derek | Director | 121 The Fairway HA0 3TH Wembley Middlesex | British | 77543300001 | ||||||||||
| ANYON, Alan Derek | Director | 121 The Fairway HA0 3TH Wembley Middlesex | British | 77543300001 | ||||||||||
| ANYON, Alan Derek | Director | 121 The Fairway HA0 3TH Wembley Middlesex | British | 77543300001 | ||||||||||
| ANYON, Hilary Mavis | Director | 121 The Fairway HA0 3TH Wembley Middlesex | British | 37276660001 | ||||||||||
| BAKER, Margaret Ann | Director | The Dairy House Lufton BA22 8SU Yeovil Somerset | United Kingdom | British | 60194980001 | |||||||||
| BALLARD, Jacqueline Margaret | Director | 11 Spenser Mews West Dulwich SE21 8SN London | England | British | 86356670002 | |||||||||
| BARNES, Andrew Mark, Mr. | Director | 22 The Riding GU21 5TA Woking Surrey | England | British | 117594030001 | |||||||||
| BAXTER, Paul | Director | Southwater RH13 9RS Horsham Wilberforce Way West Sussex United Kingdom | United Kingdom | British | 171193710001 | |||||||||
| BRAY, Timothy Jack | Director | Smithriding Ramsden Mill Lane Linthwaite HD7 5QZ Huddersfield West Yorkshire | United Kingdom | British | 38549140001 | |||||||||
| CARTER, Stephen John | Director | Wilberforce Way Southwater RH13 9RS Horsham West Sussex | Wales | British | 159287310001 | |||||||||
| CHAMBERLAIN, Eileen | Director | 21 Bence Close Darton S75 5PB Barnsley South Yorkshire | British | 39984960001 | ||||||||||
| DAVIES, Gwyn Huw | Director | Wilberforce Way RH13 9RS Southwater West Sussex | England | British | 151998140001 | |||||||||
| DAVIES, Peter Ronald | Director | Basement Flat 39 Westmoreland Terrace SW1V 4AQ London Sw1v 4ag | British | 74392450001 | ||||||||||
| DAZELY, Robert Edward | Director | 8 French Mill Lane SP7 8EU Shaftesbury Dorset | United Kingdom | British | 50975120002 | |||||||||
| DAZELY, Robert Edward | Director | 8 French Mill Lane SP7 8EU Shaftesbury Dorset | United Kingdom | British | 50975120002 | |||||||||
| DONIGAN, Bernard | Director | 21 Saint Annes Avenue LA4 6RE Morecambe Lancashire | British | 72755300001 | ||||||||||
| DRAYCOTT, Paul Thomas | Director | 4th Floor Parkside Chart Way RH12 1GY Horsham South East Hub West Sussex United Kingdom | United Kingdom | British | 51565910001 | |||||||||
| EDSON, Brian Victor | Director | Wilberforce Way Southwater RH13 9RS Horsham West Sussex | United Kingdom | British | 23454800001 | |||||||||
| EDSON, Brian Victor | Director | 60 Rowan Drive RH14 9NF Billingshurst West Sussex | United Kingdom | British | 23454800001 | |||||||||
| FELTHOUSE, Joan Sheila | Director | Pillaton Farm ST19 5RZ Penkridge Staffordshire | British | 29760450001 | ||||||||||
| FORSTER, Roy | Director | Pollards Cottage Coldharbour Road Upperdicker BN27 3QB Hailsham East Sussex | British | 30205570001 | ||||||||||
| FORSTER, Roy | Director | Pollards Cottage Coldharbour Road Upperdicker BN27 3QB Hailsham East Sussex | British | 30205570001 | ||||||||||
| FULCHER, Shirley Laurann | Director | The Priory Flowton IP8 4LH Ipswich Suffolk | British | 16380030001 | ||||||||||
| GARDNER, Barbara | Director | RH13 9RS Southwater Wilberforce Way West Sussex | England | British | 66891190001 | |||||||||
| GERHARD, Fiona Jane | Director | 4th Floor Parkside Chart Way RH12 1GY Horsham South East Hub West Sussex United Kingdom | United Kingdom | British | 278199510001 | |||||||||
| GRANT, David Ian | Director | 61 Church Crescent Whetstone N20 0JR London | United Kingdom | British | 37343530001 |
What are the latest statements on persons with significant control for R.S.P.C.A. PENSION SCHEME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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