CIVICA TRUSTEES LIMITED
Overview
Company Name | CIVICA TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03472794 |
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 CIVICA TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CIVICA TRUSTEES LIMITED located?
Registered Office Address | Southbank Central 30 Stamford Street SE1 9LQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CIVICA TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
CIVICA GOVERNMENT LIMITED | Apr 24, 2002 | Apr 24, 2002 |
COMSTART LIMITED | Nov 03, 2000 | Nov 03, 2000 |
SANDERSON SI LIMITED | Dec 16, 1997 | Dec 16, 1997 |
BROOMCO (1413) LIMITED | Nov 28, 1997 | Nov 28, 1997 |
What are the latest accounts for CIVICA TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CIVICA TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for CIVICA TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Termination of appointment of Wayne Andrew Story as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin David Franks as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Appointment of Mr David Spicer as a director on Apr 02, 2020 | 2 pages | AP01 | ||
Change of details for Civica Holdings Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Phillip David Rowland on Jul 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018 | 1 pages | AD01 | ||
Who are the officers of CIVICA TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STODDARD, Michael | Secretary | 30 Stamford Street SE1 9LQ London Southbank Central England | British | Accountant | 72002400004 | |||||
FRANKS, Martin David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | Director | 173954290002 | ||||
SPICER, David Anthony | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Finance Director | 283653530001 | ||||
FROST, Adrian David | Secretary | 2 Edwards Road B75 5NG Sutton Coldfield West Midlands | British | 74874640001 | ||||||
NAYLOR, Stephen | Secretary | 68 Dobcroft Road S7 2LS Sheffield South Yorkshire | British | 14943480001 | ||||||
STEWART, Caroline Elizabeth | Secretary | 5 Plainview Close Aldridge WS9 0YY Walsall West Midlands | British | Accountant | 52912910004 | |||||
STODDARD, Michael | Secretary | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | British | 72002400004 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
DOWNING, Simon Richard | Director | 2 Burston Road Putney SW15 6AR London | England | British | Chief Executive | 95005230002 | ||||
PAWSON, Roger Stewart | Director | Bank Top House Beech Tree Court Baildon BD17 5TB Bradford West Yorkshire | British | Director | 114310380001 | |||||
ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Director | 147804610007 | ||||
STODDARD, Michael | Director | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | England | British | Accountant | 72002400004 | ||||
STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | Company Director | 203683330002 | ||||
WINN, Christopher | Director | Willow Bank Halls Farm Lane Trimpley DY12 1NP Bewdley Worcestershire | United Kingdom | British | Director | 15932260001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of CIVICA TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Civica Holdings Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central 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