TRUSTEE SOLUTIONS LIMITED

TRUSTEE SOLUTIONS LIMITED

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

    Company NameTRUSTEE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02698755
    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 TRUSTEE SOLUTIONS LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is TRUSTEE SOLUTIONS LIMITED located?

    Registered Office Address
    1 Park Row
    Leeds
    LS1 5AB
    Undeliverable Registered Office AddressNo

    What were the previous names of TRUSTEE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINSENTS TRUSTEES LIMITEDFeb 01, 2001Feb 01, 2001
    PINSENT CURTIS INDEPENDENT TRUSTEES LIMITEDJun 30, 1995Jun 30, 1995
    PINSENT INDEPENDENT TRUSTEES LIMITEDDec 11, 1992Dec 11, 1992
    CUTEX LIMITEDMar 19, 1992Mar 19, 1992

    What are the latest accounts for TRUSTEE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToMar 20, 2027
    Next Confirmation Statement DueApr 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2026
    OverdueNo

    What are the latest filings for TRUSTEE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 20, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ian Gordon on Mar 12, 2026

    2 pagesCH01

    Director's details changed for Mr Cameron Lars Mcculloch on Mar 12, 2026

    2 pagesCH01

    Full accounts made up to Apr 30, 2025

    17 pagesAA

    Termination of appointment of Ruth Tobias as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Alison Margaret Shackleton as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    15 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    15 pagesAA

    Termination of appointment of Jacqui Timmins as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Carolyn Louise Saunders as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Ruth Tobias as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of Ms Alison Margaret Shackleton as a director on Apr 17, 2023

    2 pagesAP01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    16 pagesAA

    Termination of appointment of Ruth Tobias as a director on Oct 04, 2022

    1 pagesTM01

    Termination of appointment of Alison Margaret Shackleton as a director on Oct 04, 2022

    1 pagesTM01

    Appointment of Ruth Tobias as a director on Aug 12, 2022

    2 pagesAP01

    Appointment of Ms Alison Margaret Shackleton as a director on Aug 12, 2022

    2 pagesAP01

    Appointment of Lorraine Natalie Mwita as a director on May 19, 2022

    2 pagesAP01

    Appointment of Tristan Richard Mander as a director on May 12, 2022

    2 pagesAP01

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    15 pagesAA

    Termination of appointment of Terence Arthur Ritchie as a director on May 17, 2021

    1 pagesTM01

    Who are the officers of TRUSTEE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BOWYER, Christina
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish263173560001
    GORDON, Ian
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish168835500002
    MANDER, Tristan Richard
    1 Park Row
    Leeds
    LS1 5AB
    Director
    1 Park Row
    Leeds
    LS1 5AB
    United KingdomBritish,French295898530001
    MCCULLOCH, Cameron Lars
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    120 Bothwell Street
    G2 7JS Glasgow
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish263173630001
    MWITA, Lorraine Natalie
    1 Park Row
    Leeds
    LS1 5AB
    Director
    1 Park Row
    Leeds
    LS1 5AB
    United KingdomBritish296014070001
    CHATWIN, Helen
    69 Park View Road
    B74 4PR Sutton Coldfield
    West Midlands
    Secretary
    69 Park View Road
    B74 4PR Sutton Coldfield
    West Midlands
    British30792070001
    DEEBANK, Judith Mary
    85 Highbury Road
    Kings Heath
    B14 7QW Birmingham
    West Midlands
    Secretary
    85 Highbury Road
    Kings Heath
    B14 7QW Birmingham
    West Midlands
    British31985440001
    HANRATTY, John Anthony
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Secretary
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    British38695010002
    KEMPSTER, John Francis
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Secretary
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    British113088500002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ANDREWS, Susan Jane
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish77085490007
    BERKELEY, Christopher Bryan
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    EnglandBritish161060390001
    BURNELL, Nigel Simon Nicholas
    326 Canford Lane
    Westbury On Trym
    BS9 3PW Bristol
    Avon
    Director
    326 Canford Lane
    Westbury On Trym
    BS9 3PW Bristol
    Avon
    British21814510001
    CARLIN, Mairi Taylor
    Bothwell Street
    G2 7EQ Glasgow
    141
    United Kingdom
    Director
    Bothwell Street
    G2 7EQ Glasgow
    141
    United Kingdom
    United KingdomBritish263173580001
    CHRISTIAN, John Michael
    5 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Director
    5 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    British63654010003
    ELLISON, Robin Charles
    110 Frognal
    NW3 6XU London
    Director
    110 Frognal
    NW3 6XU London
    EnglandBritish33346980001
    FASSAM, Jae Paul
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    ScotlandBritish275956380001
    GREAVES, Judith Anne
    Citypoint
    One Ropemaker Street
    EC2Y 9AH London
    Director
    Citypoint
    One Ropemaker Street
    EC2Y 9AH London
    British142407600001
    HEDGES, Caroline Peta
    Beck Farm House
    Grafton
    YO51 9QJ York
    North Yorkshire
    Director
    Beck Farm House
    Grafton
    YO51 9QJ York
    North Yorkshire
    EnglandBritish87346200001
    HOSKIN, Janet Susan
    8 Saint James Road
    LS29 9PY Ilkley
    West Yorkshire
    Director
    8 Saint James Road
    LS29 9PY Ilkley
    West Yorkshire
    British75271610001
    JOYCE, Raymond Ernest
    Clinton House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Director
    Clinton House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    EnglandBritish88242250001
    KEMPSTER, John Francis
    16 Holm View Close Shenstone
    WS14 0NR Staffordshire
    Director
    16 Holm View Close Shenstone
    WS14 0NR Staffordshire
    British113088500001
    KING-FARLOW, Charles Roderick
    8 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    West Midlands
    Director
    8 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    West Midlands
    United KingdomBritish31950840001
    MEEKS, Alastair Stephen
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    British97964340002
    MULLEN, Christopher Patrick
    60 Bullocks Lane
    SG13 8BT Hertford
    Hertfordshire
    Director
    60 Bullocks Lane
    SG13 8BT Hertford
    Hertfordshire
    British80940720001
    MULLEN, Christopher Patrick
    60 Bullocks Lane
    SG13 8BT Hertford
    Hertfordshire
    Director
    60 Bullocks Lane
    SG13 8BT Hertford
    Hertfordshire
    British80940720001
    ODRISCOLL, Michael John
    327 Lordswood Road
    Harborne
    B17 8PR Birmingham
    West Midlands
    Director
    327 Lordswood Road
    Harborne
    B17 8PR Birmingham
    West Midlands
    British31985430001
    PETT, David John
    Ford House
    Yeoford
    EX17 5HQ Crediton
    Devon
    Director
    Ford House
    Yeoford
    EX17 5HQ Crediton
    Devon
    EnglandBritish39615400001
    RAMSHAW, Simon
    The Hollies
    6 Scott Road
    WS5 3JN Walsall
    West Midlands
    Director
    The Hollies
    6 Scott Road
    WS5 3JN Walsall
    West Midlands
    EnglandBritish21217540001
    RITCHIE, Terence Arthur
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish263173540001
    ROBINSON, Christopher Ian
    19 Greening Drive
    Edgbaston
    B15 2XA Birmingham
    West Midlands
    Director
    19 Greening Drive
    Edgbaston
    B15 2XA Birmingham
    West Midlands
    British10428060001
    SAUNDERS, Carolyn Louise
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish154390900002
    SCHOLEFIELD, Stephen John
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Director
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    United KingdomBritish94753730003
    SHACKLETON, Alison Margaret
    Bothwell Street
    G2 7EQ Glasgow
    141
    United Kingdom
    Director
    Bothwell Street
    G2 7EQ Glasgow
    141
    United Kingdom
    United KingdomBritish168807370001

    Who are the persons with significant control of TRUSTEE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    Apr 06, 2016
    Crown Place
    EC2A 4ES London
    30
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc333653
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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