K & S TRUST CORPORATION LIMITED

K & S TRUST CORPORATION LIMITED

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

    Company NameK & S TRUST CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02885753
    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 K & S TRUST CORPORATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is K & S TRUST CORPORATION LIMITED located?

    Registered Office Address
    Knights
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of K & S TRUST CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUNDAYS TRUSTEE SERVICES LIMITEDMar 21, 2000Mar 21, 2000
    MUNDAYS COMPANY SECRETARIES LIMITEDSep 16, 1994Sep 16, 1994
    MUNDAYS (575) LIMITEDJan 10, 1994Jan 10, 1994

    What are the latest accounts for K & S TRUST 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 K & S TRUST CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2025
    Next Confirmation Statement DueNov 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2024
    OverdueNo

    What are the latest filings for K & S TRUST CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on Mar 10, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    9 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jon Gould as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Paul Mears Horton as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Mrs Joanna Mary Farrow as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Jessica Tuesday Neyt as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of James Robert Alexander Knowles as a director on Mar 07, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    8 pagesAA

    legacy

    151 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 20, 2023 with updates

    4 pagesCS01

    Notification of Knights Professional Services Limited as a person with significant control on Oct 25, 2023

    2 pagesPSC02

    Cessation of Mundays Llp as a person with significant control on Oct 25, 2023

    1 pagesPSC07

    Appointment of Mrs Jenny Louise Hampson as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Patrick Hamilton Rucker as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Ms Ellen Christine Lambert as a director on Apr 24, 2023

    2 pagesAP01

    Termination of appointment of Neale Alan Andrews as a director on Apr 24, 2023

    1 pagesTM01

    Appointment of Mrs Wendy Lorraine John as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr Jeremy Patrick Duffy as a director on Apr 24, 2023

    2 pagesAP01

    Appointment of Mr Paul Mears Horton as a director on Apr 24, 2023

    2 pagesAP01

    Who are the officers of K & S TRUST CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Amy Lillian
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor288266320001
    BRIDGWOOD, Lisa Maria
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishDirector263618540001
    BURT-MOORE, Erica
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    United KingdomCanadianSolicitor308278000001
    DUFFY, Jeremy Patrick
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor276174710001
    FARROW, Joanna Mary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandNorthern IrishSolicitor320483040001
    GOULD, Jon
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    United KingdomBritishSolicitor228724970001
    HAMPSON, Jenny Louise
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor308357270001
    JOHN, Wendy Lorraine
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor308278650001
    LAMBERT, Ellen Christine
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor308356810001
    MACKIN, Laura Elizabeth
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor308278260001
    PALMER, Lorna Catherine
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Secretary
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    British118836500001
    ANDREW, Mark Alan
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandAmericanSolicitor141920090001
    ANDREWS, Neale Alan
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor60872500001
    ASHBY, Richard Anthony Roy
    Hawkins Farm Stovolds Hill
    GU6 8LE Cranleigh
    Surrey
    Director
    Hawkins Farm Stovolds Hill
    GU6 8LE Cranleigh
    Surrey
    BritishSolicitor61319720001
    BARHAM, Karen Lynne
    High View Hookley Lane
    Elstead
    GU8 6JE Godalming
    Surrey
    Director
    High View Hookley Lane
    Elstead
    GU8 6JE Godalming
    Surrey
    United KingdomBritishSolicitor61319860002
    BARKER, Victor Ernest
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    United KingdomBritishSolicitor137361970002
    COY, Graham Stephen
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    United KingdomBritishSolicitor141703480001
    DHARAMSI, Mehboob
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    EnglandBritishSolicitor31319990002
    DUDLEY, Nicola Ann
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    EnglandBritishSolicitor142223400001
    HARRIS, Robert Anthony Bruce
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    EnglandBritishSolicitor8181510002
    HEALY, Kevin Patrick
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandBritishSolicitor141703530001
    HORTON, Paul Mears
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor188074480003
    IRVING, David Patrick
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandBritishSolicitor54206280004
    ISHANI, Manzoor Gulamhussein Kassam
    Papillon Steels Lane
    Oxshott
    KT22 0QH Leatherhead
    Surrey
    Director
    Papillon Steels Lane
    Oxshott
    KT22 0QH Leatherhead
    Surrey
    United KingdomBritishSolicitor36361390003
    KNOWLES, James Robert Alexander
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor236764730001
    LAWRENCE, James Thomas
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandBritishSolicitor98020240003
    MCALLISTER, Fiona Ruth
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandBritishSolicitor141703550001
    MUNDAY, Peter James
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    BritishSolicitor44005460002
    NEYT, Jessica Tuesday
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishDirector298111030001
    NIXON, Michael Paul
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    EnglandBritishSolicitor237439110001
    PALMER, Lorna Catherine
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    BritishLegal Executive118836500001
    POWELL, Richard Andrew
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1PP Cobham
    Surrey
    BritishSolicitor43648990002
    RUCKER, Nicholas Patrick Hamilton
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    EnglandBritishSolicitor142487770002
    SAFFIN, Ingrid Jane
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    Director
    Cedar House
    78 Portsmouth Road
    KT11 1AN Cobham
    Surrey
    EnglandBritishSolicitor141703600001
    TOON, Valerie Ann
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    Director
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    United KingdomBritishSolicitor89718490001

    Who are the persons with significant control of K & S TRUST CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    Oct 25, 2023
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Knights
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08453370
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mundays Llp
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    England
    Apr 06, 2016
    Dashwood Lang Road
    KT15 2HJ Weybridge
    400
    Surrey
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc313856
    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