INDEPENDENT TRUST CORPORATION LIMITED
Overview
| Company Name | INDEPENDENT TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02498390 |
| 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 INDEPENDENT TRUST CORPORATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INDEPENDENT TRUST CORPORATION LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDEPENDENT TRUST CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ITC PROBATE SERVICES LIMITED | Sep 08, 2011 | Sep 08, 2011 |
| INDEPENDENT TRUST CORPORATION LIMITED | May 09, 2000 | May 09, 2000 |
| HINCKLEY & HUNT EXECUTOR COMPANY LIMITED | Jul 20, 1990 | Jul 20, 1990 |
| GANBY LIMITED | May 02, 1990 | May 02, 1990 |
What are the latest accounts for INDEPENDENT TRUST CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for INDEPENDENT TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for INDEPENDENT TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 04, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Flavia Agria as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Yasmin Sidat as a secretary on Mar 03, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 06, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Yasmin Sidat as a secretary on Oct 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jane Sellers as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Cessation of Chorus Law Group Limited as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||
Notification of Co-Operative Legal Services Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 29, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Fenwick on Feb 24, 2023 | 2 pages | CH01 | ||
Appointment of Mr David Fenwick as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gavin Stuart Holt as a director on Feb 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Dalton as a secretary on Dec 02, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Caroline Jane Sellers as a secretary on Dec 02, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jan 01, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Stuart Holt as a director on Mar 25, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 02, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 04, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Kate Dimbylow as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Who are the officers of INDEPENDENT TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGRIA, Flavia | Secretary | Angel Square M60 0AG Manchester 1 England | 333252000001 | |||||||
| FENWICK, David | Director | Aztec West Almondsbury BS32 4SD Bristol Aztec 650 England England | United Kingdom | British | 305558650002 | |||||
| HURLEY, Caoilionn | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | Irish | 170976570001 | |||||
| MORRIS, James Edward | Director | 650 Aztec West BS32 4SD Almonsbury 1st Floor Bristol United Kingdom | United Kingdom | British | 259716150001 | |||||
| BERRY, Nigel Andrew | Secretary | Timothys Bridge Road Stratford Enterprise Park CV37 9BX Stratford Upon Avon Heron House England | 204270430001 | |||||||
| BROWN, Adam Jeffrey | Secretary | 1 Box Gardens GL6 9DP Minchinhampton | British | 92460010001 | ||||||
| CAIN, Andrew John | Secretary | The Corner House Grafton Court, Temple Grafton B49 6NY Alcester Warwickshire | British | 49663180002 | ||||||
| DALTON, Claire Louise | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 260675530001 | |||||||
| DOUGHTY, Dermot Peter | Secretary | 21 Mortimer Road W13 8NG London | British | 97378200001 | ||||||
| FOWLER, Steve | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 253812300001 | |||||||
| GITTINS, Sarah Elizabeth | Secretary | Over Norton OX7 5PU Chipping Norton Rose Cottage Oxfordshire England | British | 165936950001 | ||||||
| LEAVESLEY, James Thomas | Secretary | Tudor House Tutbury Road Needwood DE13 9PQ Burton On Trent | British | 31598100003 | ||||||
| MCKERRON, Emma Catherine | Secretary | Wychwood Court Cotswold Business Village GL56 0JQ Moreton In Marsh Unit 5 Gloucestershire Uk | British | 180407680001 | ||||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 302978970001 | |||||||
| SIDAT, Yasmin | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | 315126050001 | |||||||
| TARIQ, Sabina | Secretary | New Walk LE1 7EA Leicester 108-110 New Walk House Leicestershire England | 198717280001 | |||||||
| URQUHART, Charles | Secretary | Hill Farm Glympton OX20 1AP Woodstock | British | 106487540001 | ||||||
| BERRY, Nigel Andrew | Director | Timothys Bridge Road Stratford Upon Avon CV37 9BX Stratford Upon Avon Heron House Warwickshire | England | British | 131629530001 | |||||
| DIMBYLOW, Emma Kate | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 243260570001 | |||||
| DOUGHTY, Dermot Peter | Director | 21 Mortimer Road W13 8NG London | England | British | 97378200001 | |||||
| EMBLING, Stephen Heath | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9BX Stratford Upon Avon Heron House England | England | British | 97491660003 | |||||
| GAITSKELL, Bruce | Director | The Castle Castle Gardens GL55 6JR Chipping Campden Gloucestershire | United Kingdom | British | 67329780004 | |||||
| HANCOX, Simon Michael | Director | Timothys Bridge Road Stratford Upon Avon CV37 9BX Stratford Upon Avon Heron House Warwickshire | England | British | 220670790001 | |||||
| HOLT, Gavin Stuart | Director | Aztec West Almondsbury BS32 4SD Bristol Aztec 650 England England | United Kingdom | British | 260608360002 | |||||
| HOWELLS, Matthew Ian | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 188518700002 | |||||
| JACKSON, Alan Charles | Director | High View Cottage Longborough GL56 0QT Moreton In Marsh Gloucestershire | British | 91331850001 | ||||||
| LAWSON, Christopher Charles | Director | Firs Farmhouse Great Rollright OX7 5RH Chipping Norton Oxon | England | British | 99241270003 | |||||
| LEAVESLEY, James Thomas | Director | Tudor House Tutbury Road Needwood DE13 9PQ Burton On Trent | United Kingdom | British | 31598100003 | |||||
| MAWDSLEY, Jack | Director | Apartment 6 Besford Court Ladywood Road WR8 9AG Besford Worcestershire | United Kingdom | British | 109348190001 | |||||
| MCKERRON, Grant Ian | Director | Washbrook House GL56 0RX Little Compton Gloucestershire | United Kingdom | British | 10474490004 | |||||
| PULLEN, Christopher | Director | 44 West Street CV37 6DN Stratford On Avon Warwickshire | United Kingdom | British | 121886170001 | |||||
| TREES, Martin Philip | Director | Temple Grafton B50 4LQ Alcester Mount Pleasant Warwickshire | United Kingdom | British | 141214820001 |
Who are the persons with significant control of INDEPENDENT TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Co-Operative Legal Services Limited | Sep 01, 2021 | Angel Square M60 0AG Manchester 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chorus Law Group Limited | Mar 29, 2018 | Angel Square M60 0AG Manchester 1 United Kingdom | 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