THE TRUSTEE CORPORATION LIMITED
Overview
| Company Name | THE TRUSTEE CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02038884 |
| 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 THE TRUSTEE CORPORATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE TRUSTEE CORPORATION LIMITED located?
| Registered Office Address | Rutland House 148 Edmund Street B3 2JR Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE TRUSTEE CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMMOND SUDDARDS EDGE TRUSTEES LIMITED | Nov 08, 2000 | Nov 08, 2000 |
| EDGE ELLISON TRUSTEES LIMITED | Nov 06, 1998 | Nov 06, 1998 |
| EDGE & ELLISON TRUSTEES LIMITED | Oct 07, 1992 | Oct 07, 1992 |
| HARTOPP TRUSTEES LIMITED | Jul 18, 1986 | Jul 18, 1986 |
What are the latest accounts for THE TRUSTEE CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for THE TRUSTEE CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for THE TRUSTEE CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Matthew John Giles on Dec 04, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew John Giles on Jul 30, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip William Sutton as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Charles Edward Frost as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2024 | 17 pages | AA | ||||||||||
Termination of appointment of David Calvert Griffiths as a director on Sep 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Pauline Sibbit as a director on Feb 27, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 18 pages | AA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on Apr 24, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Catherine Maria Paulina Mckenna on Jan 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Mark Gravill on Jan 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for David Calvert Griffiths on Jan 26, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clifford Victor Sims as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glyn Colin Ryland as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 17 pages | AA | ||||||||||
Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of THE TRUSTEE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780028 | |||||||
| COCKERILL, Vivien | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | England | British | 123295590004 | |||||
| FROST, Charles Edward | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | United Kingdom | British | 334896100001 | |||||
| GILES, Matthew John | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | England | British | 142472130003 | |||||
| GRAVILL, Robert Mark | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | British | 72538570007 | ||||||
| MCKENNA, Catherine Maria Paulina | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | United Kingdom | British | 43176010009 | |||||
| SIBBIT, Pauline | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | United Kingdom | British | 319916830001 | |||||
| COWLING, Christopher | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | British | 16676150001 | ||||||
| GRAVILL, Robert Mark | Secretary | Rutland 148 Edmund Street B3 2JR Birmingham West Midlands | British | 72538570001 | ||||||
| HARRIS, Caroline | Secretary | 148 Edmund Street B3 2JR Birmingham | British | 49324720001 | ||||||
| MILES, Helen | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | British | 43949150001 | ||||||
| SUTTON, Philip William | Secretary | 121 Tixall Road Hall Green B28 0RP Birmingham West Midlands | British | 56598250002 | ||||||
| ANNING, Pauline Cecilia | Director | 24a Albany Terrace WR1 3DX Worcester Worcestershire | British | 70718420001 | ||||||
| ASHLEY TAYLOR, Andrew Mark | Director | Ellerton House 30 Winnington Road, Marple SK6 6PT Stockport Cheshire | United Kingdom | British | 142238170002 | |||||
| BARKER, Francois Richard | Director | Devonshire Square EC2M 4YH London 7 | British | 83748260003 | ||||||
| BURGE, Kevin | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) United Kingdom | United Kingdom | British | 202509800001 | |||||
| CLARKE, Rachel Mary | Director | 18a Oakwood Avenue Roundhay LS8 2HZ Leeds West Yorkshire | British | 55392660002 | ||||||
| COWLING, Christopher | Director | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | British | 16676150001 | ||||||
| CULLEN, Gary Vaughan | Director | 6a Lawrence Gardens NW7 4JT London | British | 44875170001 | ||||||
| DIGBY LORD JONES OF BIRMINGHAM | Director | 58 Elizabeth Court NW1 6EJ London | British | 88447680001 | ||||||
| FORGAARD, Christian Torleif Lester | Director | The Rookery Bradley Green B96 6RT Redditch Hereford & Worcester | British | 35543160001 | ||||||
| FORREST, John Stephen | Director | Devonshire Square EC2M 4YH London 7 | United Kingdom | British | 52705680005 | |||||
| FOSTER, Caroline Mary | Director | 16 John Dalton Street M60 8HS Manchester Trinity Court United Kingdom | British | 87431290001 | ||||||
| FRANKLIN, Sarah Jane | Director | Devonshire Square EC2M 4YH London 7 | British | 142806040001 | ||||||
| GAMMON, Sarah Louise | Director | Wellington Place LS1 4AP Leeds 6 England | United Kingdom | British | 109500020001 | |||||
| GORDON LENNOX DAVIS, Richard | Director | 18 Leahurst Road West Bridgford NG2 6JD Nottingham Nottinghamshire | British | 46724770001 | ||||||
| GRAHAM, Elizabeth Jane | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 275436620001 | |||||
| GRAHAM, Elizabeth Jane | Director | 2 Park Lane LS3 1ES Leeds Hammonds Llp United Kingdom | British | 136197360001 | ||||||
| GREENSTREET, Ian Alexander | Director | 11 Sutherland Road West Ealing W13 0DX London | England | British | 127713400001 | |||||
| GRIFFITHS, David Calvert | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | United Kingdom | British | 142005530001 | |||||
| HANLEY, Gemma Patricia | Director | 2 Park Lane LS3 1ES Leeds Hammonds Llp West Yorkshire | British | 136197380001 | ||||||
| HAYWARD, Gilbert Dixon Mornington | Director | The School House Hill Pool Chaddesley Corbett DY10 4NL Kidderminster Worcestershire | British | 16676160002 | ||||||
| HULL, David Julian | Director | 47b Twatling Road Barnt Green B45 8HS Birmingham West Midlands | British | 40777110003 | ||||||
| IVE, Catherine Jane | Director | Kinnersley Racing Stables Severn Stoke WR8 9JR Worcester Worcestershire | United Kingdom | British | 74807470001 | |||||
| JOHNSON, Charmian Elizabeth | Director | Devonshire Square EC2M 4YH London 7 | British | 142806060001 |
Who are the persons with significant control of THE TRUSTEE CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Squire Patton Boggs (Uk) Llp | Apr 06, 2016 | London Wall EC2M 5TQ London 60 United Kingdom | No | ||||||||||
| |||||||||||||
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