TRUSTEE SOLUTIONS LIMITED
Overview
| Company Name | TRUSTEE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02698755 |
| 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 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 Address | No |
What were the previous names of TRUSTEE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINSENTS TRUSTEES LIMITED | Feb 01, 2001 | Feb 01, 2001 |
| PINSENT CURTIS INDEPENDENT TRUSTEES LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| PINSENT INDEPENDENT TRUSTEES LIMITED | Dec 11, 1992 | Dec 11, 1992 |
| CUTEX LIMITED | Mar 19, 1992 | Mar 19, 1992 |
What are the latest accounts for TRUSTEE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for TRUSTEE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2026 |
| Overdue | No |
What are the latest filings for TRUSTEE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 20, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Gordon on Mar 12, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Cameron Lars Mcculloch on Mar 12, 2026 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2025 | 17 pages | AA | ||
Termination of appointment of Ruth Tobias as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alison Margaret Shackleton as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 15 pages | AA | ||
Termination of appointment of Jacqui Timmins as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carolyn Louise Saunders as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Ruth Tobias as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of Ms Alison Margaret Shackleton as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 16 pages | AA | ||
Termination of appointment of Ruth Tobias as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alison Margaret Shackleton as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Appointment of Ruth Tobias as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Appointment of Ms Alison Margaret Shackleton as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Appointment of Lorraine Natalie Mwita as a director on May 19, 2022 | 2 pages | AP01 | ||
Appointment of Tristan Richard Mander as a director on May 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 15 pages | AA | ||
Termination of appointment of Terence Arthur Ritchie as a director on May 17, 2021 | 1 pages | TM01 | ||
Who are the officers of TRUSTEE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BOWYER, Christina | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | United Kingdom | British | 263173560001 | |||||
| GORDON, Ian | Director | 120 Bothwell Street G2 7JS Glasgow C/O Pinsent Masons Llp United Kingdom | United Kingdom | British | 168835500002 | |||||
| MANDER, Tristan Richard | Director | 1 Park Row Leeds LS1 5AB | United Kingdom | British,French | 295898530001 | |||||
| MCCULLOCH, Cameron Lars | Director | 120 Bothwell Street G2 7JS Glasgow C/O Pinsent Masons Llp United Kingdom | United Kingdom | British | 263173630001 | |||||
| MWITA, Lorraine Natalie | Director | 1 Park Row Leeds LS1 5AB | United Kingdom | British | 296014070001 | |||||
| CHATWIN, Helen | Secretary | 69 Park View Road B74 4PR Sutton Coldfield West Midlands | British | 30792070001 | ||||||
| DEEBANK, Judith Mary | Secretary | 85 Highbury Road Kings Heath B14 7QW Birmingham West Midlands | British | 31985440001 | ||||||
| HANRATTY, John Anthony | Secretary | Crown Place EC2A 4ES London 30 United Kingdom | British | 38695010002 | ||||||
| KEMPSTER, John Francis | Secretary | Crown Place EC2A 4ES London 30 United Kingdom | British | 113088500002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ANDREWS, Susan Jane | Director | Crown Place EC2A 4ES London 30 United Kingdom | England | British | 77085490007 | |||||
| BERKELEY, Christopher Bryan | Director | Crown Place EC2A 4ES London 30 United Kingdom | England | British | 161060390001 | |||||
| BURNELL, Nigel Simon Nicholas | Director | 326 Canford Lane Westbury On Trym BS9 3PW Bristol Avon | British | 21814510001 | ||||||
| CARLIN, Mairi Taylor | Director | Bothwell Street G2 7EQ Glasgow 141 United Kingdom | United Kingdom | British | 263173580001 | |||||
| CHRISTIAN, John Michael | Director | 5 Park Cross Street LS1 2QH Leeds West Yorkshire | British | 63654010003 | ||||||
| ELLISON, Robin Charles | Director | 110 Frognal NW3 6XU London | England | British | 33346980001 | |||||
| FASSAM, Jae Paul | Director | Crown Place EC2A 4ES London 30 United Kingdom | Scotland | British | 275956380001 | |||||
| GREAVES, Judith Anne | Director | Citypoint One Ropemaker Street EC2Y 9AH London | British | 142407600001 | ||||||
| HEDGES, Caroline Peta | Director | Beck Farm House Grafton YO51 9QJ York North Yorkshire | England | British | 87346200001 | |||||
| HOSKIN, Janet Susan | Director | 8 Saint James Road LS29 9PY Ilkley West Yorkshire | British | 75271610001 | ||||||
| JOYCE, Raymond Ernest | Director | Clinton House Old Warwick Road CV35 7BT Rowington Warwickshire | England | British | 88242250001 | |||||
| KEMPSTER, John Francis | Director | 16 Holm View Close Shenstone WS14 0NR Staffordshire | British | 113088500001 | ||||||
| KING-FARLOW, Charles Roderick | Director | 8 Vicarage Road Edgbaston B15 3ES Birmingham West Midlands | United Kingdom | British | 31950840001 | |||||
| MEEKS, Alastair Stephen | Director | Crown Place EC2A 4ES London 30 United Kingdom | British | 97964340002 | ||||||
| MULLEN, Christopher Patrick | Director | 60 Bullocks Lane SG13 8BT Hertford Hertfordshire | British | 80940720001 | ||||||
| MULLEN, Christopher Patrick | Director | 60 Bullocks Lane SG13 8BT Hertford Hertfordshire | British | 80940720001 | ||||||
| ODRISCOLL, Michael John | Director | 327 Lordswood Road Harborne B17 8PR Birmingham West Midlands | British | 31985430001 | ||||||
| PETT, David John | Director | Ford House Yeoford EX17 5HQ Crediton Devon | England | British | 39615400001 | |||||
| RAMSHAW, Simon | Director | The Hollies 6 Scott Road WS5 3JN Walsall West Midlands | England | British | 21217540001 | |||||
| RITCHIE, Terence Arthur | Director | Crown Place Earl Street EC2A 4ES London 30 United Kingdom | United Kingdom | British | 263173540001 | |||||
| ROBINSON, Christopher Ian | Director | 19 Greening Drive Edgbaston B15 2XA Birmingham West Midlands | British | 10428060001 | ||||||
| SAUNDERS, Carolyn Louise | Director | Crown Place EC2A 4ES London 30 United Kingdom | United Kingdom | British | 154390900002 | |||||
| SCHOLEFIELD, Stephen John | Director | Crown Place EC2A 4ES London 30 United Kingdom | United Kingdom | British | 94753730003 | |||||
| SHACKLETON, Alison Margaret | Director | Bothwell Street G2 7EQ Glasgow 141 United Kingdom | United Kingdom | British | 168807370001 |
Who are the persons with significant control of TRUSTEE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinsent Masons Llp | Apr 06, 2016 | Crown Place EC2A 4ES London 30 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