ADMENTA PENSION TRUSTEES LIMITED
Overview
Company Name | ADMENTA PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01508831 |
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 ADMENTA PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADMENTA PENSION TRUSTEES LIMITED located?
Registered Office Address | The Woods Haywood Road CV34 5AH Warwick England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADMENTA PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
MACARTHY GROUP PENSIONS LIMITED | Mar 21, 1988 | Mar 21, 1988 |
MACARTHYS GROUP PENSIONS LIMITED | Jul 23, 1980 | Jul 23, 1980 |
What are the latest accounts for ADMENTA PENSION TRUSTEES 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 ADMENTA PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for ADMENTA PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Peter Smerdon on Jun 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Joseph James Mcnamara on Jun 12, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Nichola Louise Legg on Jun 12, 2024 | 1 pages | CH03 | ||
Change of details for Admenta Uk Limited as a person with significant control on Jun 07, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on Jun 12, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Notification of Admenta Uk Limited as a person with significant control on Aug 15, 2023 | 2 pages | PSC02 | ||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 15, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 12, 2023 with updates | 5 pages | CS01 | ||
Appointment of Adrian Stubbings as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Frixos Michael as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Jonathan Rudkin as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Christopher Wood as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Frixos Michael as a director on Mar 11, 2020 | 2 pages | AP01 | ||
Who are the officers of ADMENTA PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEGG, Nichola Louise | Secretary | Haywood Road CV34 5AH Warwick The Woods England | 163214890001 | |||||||
HALL, Wendy Margaret | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | Solicitor | 172979860001 | ||||
MCNAMARA, Joseph James | Director | Haywood Road CV34 5AH Warwick The Woods England | United Kingdom | Irish | Product Development Manager | 101294600002 | ||||
SMERDON, Peter | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | Company Secretary | 16898700003 | ||||
STUBBINGS, Adrian Mark | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | Group Finance Director | 304791310001 | ||||
BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
EBRAHIMJEE, Mahmood | Secretary | 112 Wantage Road OX10 0LX Wallingford Oxfordshire | British | 2582770001 | ||||||
HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
RILEY, Rodney Hardwicke | Secretary | 34 Sumatra Road West Hampstead NW6 1PU London | British | 9862630001 | ||||||
SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
SMEARDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 73357490001 | ||||||
BROOKS-COPPARD, Nicola Jane | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | Director Of Hr | 163214610001 | ||||
BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | Director & Company Secretary | 20341960001 | |||||
DAVIDSON, Ian | Director | Gsh House Forge Lane ST1 5PZ Stoke On Trent Gsh House | England | British | Company Director | 127506640001 | ||||
DAVIDSON, Ian | Director | Gable End 190 Station Road Knowle B93 0ER Solihull West Midlands | England | British | Director | 127506640001 | ||||
DAVIES, John Richard Bridge | Director | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | Chartered Secretary | 51554100001 | |||||
EMERSON, Ailsa Jane | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | Human Resources Director | 110314610002 | |||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Fin Dir | 118296490001 | ||||
HARRIS, Maxine | Director | Falcon House Hellidon Road CV47 7RN Priors Marston Warwickshire | British | Human Resources Director | 86121990001 | |||||
HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | Finance Director | 39644740002 | |||||
KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | Director | 8991780003 | ||||
LIMMER, Gordon John | Director | 30 Mill Road Avenue BN16 4HS Angmering West Sussex | British | Chartered Accountant | 57883370002 | |||||
LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | Chairman & Chief Executive | 2270630001 | |||||
LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | Retail Director | 35546210001 | |||||
MAJOR, Michael Evelyn | Director | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | Director | 31230890001 | |||||
MCSORLEY, Ciaran | Director | 68 Kenilworth Road Balsall Common CV7 7EX Coventry | British | Pharmacist | 8270260002 | |||||
MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | Director | 43550520003 | |||||
MICHAEL, Frixos | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Accountant | 268330700001 | ||||
MORGAN, Fiona Jacqueline | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | Director Of Human Resources | 136141320001 | |||||
NOONE, Pauline Ann | Director | 35 Ash Lane WA8 8JH Widnes Cheshire | British | Trustee Director | 57883160001 | |||||
OAKLEY, Stephen Edward | Director | 31 Barlings Road AL5 2AW Harpenden Hertfordshire | England | British | Accountant | 438640001 | ||||
PAIGE, Karan | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | Hr Director | 152782850001 | ||||
PARSONS, Ian Dominic | Director | 72 Spindlewood Elloughton HU15 1LL Brough North Humberside | England | British | Chief Executive | 63325310001 |
Who are the persons with significant control of ADMENTA PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Admenta Uk Limited | Aug 15, 2023 | Haywood Road CV34 5AH Warwick The Woods England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 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