THE TRUSTEE CORPORATION LIMITED

THE TRUSTEE CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TRUSTEE CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02038884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE TRUSTEE CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMOND SUDDARDS EDGE TRUSTEES LIMITEDNov 08, 2000Nov 08, 2000
    EDGE ELLISON TRUSTEES LIMITEDNov 06, 1998Nov 06, 1998
    EDGE & ELLISON TRUSTEES LIMITED Oct 07, 1992Oct 07, 1992
    HARTOPP TRUSTEES LIMITEDJul 18, 1986Jul 18, 1986

    What are the latest accounts for THE TRUSTEE CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for THE TRUSTEE CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for THE TRUSTEE CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Matthew John Giles on Dec 04, 2025

    2 pagesCH01

    Director's details changed for Matthew John Giles on Jul 30, 2025

    2 pagesCH01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Philip William Sutton as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Charles Edward Frost as a director on Apr 17, 2025

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2024

    17 pagesAA

    Termination of appointment of David Calvert Griffiths as a director on Sep 22, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Appointment of Pauline Sibbit as a director on Feb 27, 2024

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2023

    18 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on Apr 24, 2023

    2 pagesPSC05

    Director's details changed for Catherine Maria Paulina Mckenna on Jan 26, 2023

    2 pagesCH01

    Director's details changed for Robert Mark Gravill on Jan 26, 2023

    2 pagesCH01

    Director's details changed for David Calvert Griffiths on Jan 26, 2023

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2022

    17 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Clifford Victor Sims as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Glyn Colin Ryland as a director on May 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2021

    17 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    17 pagesAA

    Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Who are the officers of THE TRUSTEE CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780028
    COCKERILL, Vivien
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    EnglandBritish123295590004
    FROST, Charles Edward
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    United KingdomBritish334896100001
    GILES, Matthew John
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    EnglandBritish142472130003
    GRAVILL, Robert Mark
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    British72538570007
    MCKENNA, Catherine Maria Paulina
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    United KingdomBritish43176010009
    SIBBIT, Pauline
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    United KingdomBritish319916830001
    COWLING, Christopher
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    British16676150001
    GRAVILL, Robert Mark
    Rutland 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    British72538570001
    HARRIS, Caroline
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    British49324720001
    MILES, Helen
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    British43949150001
    SUTTON, Philip William
    121 Tixall Road
    Hall Green
    B28 0RP Birmingham
    West Midlands
    Secretary
    121 Tixall Road
    Hall Green
    B28 0RP Birmingham
    West Midlands
    British56598250002
    ANNING, Pauline Cecilia
    24a Albany Terrace
    WR1 3DX Worcester
    Worcestershire
    Director
    24a Albany Terrace
    WR1 3DX Worcester
    Worcestershire
    British70718420001
    ASHLEY TAYLOR, Andrew Mark
    Ellerton House
    30 Winnington Road, Marple
    SK6 6PT Stockport
    Cheshire
    Director
    Ellerton House
    30 Winnington Road, Marple
    SK6 6PT Stockport
    Cheshire
    United KingdomBritish142238170002
    BARKER, Francois Richard
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    British83748260003
    BURGE, Kevin
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    United KingdomBritish202509800001
    CLARKE, Rachel Mary
    18a Oakwood Avenue
    Roundhay
    LS8 2HZ Leeds
    West Yorkshire
    Director
    18a Oakwood Avenue
    Roundhay
    LS8 2HZ Leeds
    West Yorkshire
    British55392660002
    COWLING, Christopher
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Director
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    British16676150001
    CULLEN, Gary Vaughan
    6a Lawrence Gardens
    NW7 4JT London
    Director
    6a Lawrence Gardens
    NW7 4JT London
    British44875170001
    DIGBY LORD JONES OF BIRMINGHAM
    58 Elizabeth Court
    NW1 6EJ London
    Director
    58 Elizabeth Court
    NW1 6EJ London
    British88447680001
    FORGAARD, Christian Torleif Lester
    The Rookery
    Bradley Green
    B96 6RT Redditch
    Hereford & Worcester
    Director
    The Rookery
    Bradley Green
    B96 6RT Redditch
    Hereford & Worcester
    British35543160001
    FORREST, John Stephen
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United KingdomBritish52705680005
    FOSTER, Caroline Mary
    16 John Dalton Street
    M60 8HS Manchester
    Trinity Court
    United Kingdom
    Director
    16 John Dalton Street
    M60 8HS Manchester
    Trinity Court
    United Kingdom
    British87431290001
    FRANKLIN, Sarah Jane
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    British142806040001
    GAMMON, Sarah Louise
    Wellington Place
    LS1 4AP Leeds
    6
    England
    Director
    Wellington Place
    LS1 4AP Leeds
    6
    England
    United KingdomBritish109500020001
    GORDON LENNOX DAVIS, Richard
    18 Leahurst Road
    West Bridgford
    NG2 6JD Nottingham
    Nottinghamshire
    Director
    18 Leahurst Road
    West Bridgford
    NG2 6JD Nottingham
    Nottinghamshire
    British46724770001
    GRAHAM, Elizabeth Jane
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish275436620001
    GRAHAM, Elizabeth Jane
    2 Park Lane
    LS3 1ES Leeds
    Hammonds Llp
    United Kingdom
    Director
    2 Park Lane
    LS3 1ES Leeds
    Hammonds Llp
    United Kingdom
    British136197360001
    GREENSTREET, Ian Alexander
    11 Sutherland Road
    West Ealing
    W13 0DX London
    Director
    11 Sutherland Road
    West Ealing
    W13 0DX London
    EnglandBritish127713400001
    GRIFFITHS, David Calvert
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    United KingdomBritish142005530001
    HANLEY, Gemma Patricia
    2 Park Lane
    LS3 1ES Leeds
    Hammonds Llp
    West Yorkshire
    Director
    2 Park Lane
    LS3 1ES Leeds
    Hammonds Llp
    West Yorkshire
    British136197380001
    HAYWARD, Gilbert Dixon Mornington
    The School House Hill Pool
    Chaddesley Corbett
    DY10 4NL Kidderminster
    Worcestershire
    Director
    The School House Hill Pool
    Chaddesley Corbett
    DY10 4NL Kidderminster
    Worcestershire
    British16676160002
    HULL, David Julian
    47b Twatling Road
    Barnt Green
    B45 8HS Birmingham
    West Midlands
    Director
    47b Twatling Road
    Barnt Green
    B45 8HS Birmingham
    West Midlands
    British40777110003
    IVE, Catherine Jane
    Kinnersley Racing Stables
    Severn Stoke
    WR8 9JR Worcester
    Worcestershire
    Director
    Kinnersley Racing Stables
    Severn Stoke
    WR8 9JR Worcester
    Worcestershire
    United KingdomBritish74807470001
    JOHNSON, Charmian Elizabeth
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    British142806060001

    Who are the persons with significant control of THE TRUSTEE CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Apr 06, 2016
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc335584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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