TRUST INHERITANCE LIMITED
Overview
| Company Name | TRUST INHERITANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02490912 |
| 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 TRUST INHERITANCE LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is TRUST INHERITANCE LIMITED located?
| Registered Office Address | Crown House 1 Stafford Place BS23 2QZ Weston-Super-Mare North Somerset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUST INHERITANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERSONAL ESTATE PLANNING (LEGAL SERVICES) LTD | Jun 09, 1997 | Jun 09, 1997 |
| P.E.P. WILLVAULT COMPANY LIMITED | May 30, 1990 | May 30, 1990 |
| THE WILLVAULT COMPANY LIMITED | Apr 09, 1990 | Apr 09, 1990 |
What are the latest accounts for TRUST INHERITANCE 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 TRUST INHERITANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for TRUST INHERITANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Charlotte Grant as a director on Nov 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 17 pages | AA | ||||||||||
Termination of appointment of Lindsay Ann Howarth as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Piper as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Charlotte Grant as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Christopher David Piper as a director | 4 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 18 pages | AA | ||||||||||
Appointment of Mr Christopher David Piper as a director on Dec 28, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from Crown House 1 Stafford Place the Boulevard Weston Super Mare North Somerset BS23 2QZ to Crown House 1 Stafford Place Weston-Super-Mare North Somerset BS23 2QZ on Aug 10, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Angela Wilson as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||
Change of details for T.I. Eot Ltd as a person with significant control on Oct 13, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 19 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for T.I. Eot Ltd as a person with significant control on Jun 28, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Ti Eot Ltd as a person with significant control on Jun 28, 2016 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Richard Spencer as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2020
| 4 pages | SH01 | ||||||||||
Consolidation of shares on Apr 30, 2020 | 4 pages | SH02 | ||||||||||
Who are the officers of TRUST INHERITANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANNON, Karen | Secretary | 1 Stafford Place BS23 2QZ Weston-Super-Mare Crown House North Somerset England | British | 85318950004 | ||||||
| DICKSON, Joanne | Director | 1 Stafford Place BS23 2QZ Weston-Super-Mare Crown House North Somerset England | England | British | 195457560001 | |||||
| JENKINS, Stephen William | Director | 1 Stafford Place BS23 2QZ Weston-Super-Mare Crown House North Somerset England | United Kingdom | British | 5639920006 | |||||
| JENKINS, Julia | Secretary | Bobtails West Wick BS24 7TF Weston Super Mare Avon | British | 64445700002 | ||||||
| JENKINS, Stephen | Secretary | 5 Verbena Way Worle BS22 0RF Weston Super Mare Avon | British | 5639920002 | ||||||
| WILLIAMSON, Janet | Secretary | 46a Lower Bristol Road BS23 2PS Weston Super Mare Avon | British | 39037420001 | ||||||
| CARDUS HALL, Andrew Mark | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 75528690002 | |||||
| GRANT, Charlotte | Director | 1 Stafford Place BS23 2QZ Weston-Super-Mare Crown House North Somerset England | England | British | 267048130002 | |||||
| HOWARTH, Lindsay Ann | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 231693720002 | |||||
| JENKINS, Julia | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | United Kingdom | British | 171118290001 | |||||
| JENKINS, Julia | Director | Bobtails West Wick BS24 7TF Weston Super Mare Avon | British | 64445700002 | ||||||
| LAVER, Derrick | Director | 3 Hill Road Worle BS22 9HE Weston Super Mare Somerset | British | 11894150001 | ||||||
| LUXTON, Frank | Director | Magnolia Cottage 5 Ebdon Road BS22 6UB Worle North Somerset | British | 43090220002 | ||||||
| MAPSTONE, Andrea Christine | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 264224760001 | |||||
| MEADER, Valerie June | Director | 21 The Elms Nine Elms SN5 5XA Swindon Wiltshire | England | British | 75528750001 | |||||
| PIPER, Christopher David | Director | 1 Stafford Place BS23 2QZ Weston-Super-Mare Crown House North Somerset England | England | British | 292808530001 | |||||
| ROWSELL, Sarah | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 231543730001 | |||||
| SILVESTER, Ian John | Director | Briar Close School Lane LS22 5BD Collingham West Yorkshire | British | 59752290001 | ||||||
| SIMMONDS, Kylie Marie | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | United Kingdom | British | 181560520001 | |||||
| SIMPKINS, Timothy Edward | Director | 11 Saint Peters Avenue BS23 2JU Weston Super Mare Avon | British | 75528830001 | ||||||
| SPENCER, Alan Richard | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 65303430002 | |||||
| WHITEHEAD, Natalie | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 231693440001 | |||||
| WILSON, Angela | Director | Crown House 1 Stafford Place The Boulevard BS23 2QZ Weston Super Mare North Somerset | England | British | 231542190001 |
Who are the persons with significant control of TRUST INHERITANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T.I. Eot Ltd | Jun 28, 2016 | Stafford Place BS23 2QZ Weston-Super-Mare Crown House England | 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