BRACHERS PENSION TRUSTEE LIMITED
Overview
Company Name | BRACHERS PENSION TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03753073 |
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 BRACHERS PENSION TRUSTEE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BRACHERS PENSION TRUSTEE LIMITED located?
Registered Office Address | Somerfield House 59 London Road ME16 8JH Maidstone Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRACHERS PENSION TRUSTEE 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 BRACHERS PENSION TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2026 |
---|---|
Next Confirmation Statement Due | Apr 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2025 |
Overdue | No |
What are the latest filings for BRACHERS PENSION TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Brachers Llp as a person with significant control on Mar 18, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Cathryn Rachel Selby as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Antony Lloyd as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Richard Osborne as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Brachers Llp as a person with significant control on Dec 17, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Sarah Kathleen Gaines as a person with significant control on Dec 17, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Philip Hayward as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Day as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Edward Day as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Appointment of Mrs Mary Louise Rimmer as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Joanne Paula Rowland on May 01, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Emma Louise Webster as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Who are the officers of BRACHERS PENSION TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYWARD, Philip | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | United Kingdom | British | Finance Manager | 316084700001 | ||||
LLOYD, Neil Antony | Director | W11 2AF London 10 Ledbury Mews North United Kingdom | England | British | Director | 300821220001 | ||||
OSBORNE, Nigel Richard | Director | W11 2AF London 10 Ledbury Mews North United Kingdom | England | British | Director | 74211920003 | ||||
RIMMER, Mary Louise | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | Solicitor | 253783430001 | ||||
SELBY, Cathryn Rachel | Director | W11 2AF London 10 Ledbury Mews North United Kingdom | England | British | Director | 332743680001 | ||||
TWITCHETT, Joanne Paula | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | Risk And Compliance Assistant | 284057570002 | ||||
BANNISTER, Colin Royston | Secretary | 28 Woodhill Park TN2 4NW Pembury Kent | British | 63534910001 | ||||||
CRATON, Timothy Charles | Secretary | Sunny Bank Castle Street RH1 4QA Bletchingley Surrey | British | Solicitor | 76055420001 | |||||
DAY, James Edward | Secretary | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | 147142360001 | |||||||
MOORE, Shirley Dawn | Secretary | 7 The Manor Hayle Place ME15 6DW Maidstone Kent | British | 61843920001 | ||||||
BANNISTER, Kim | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | United Kingdom | British | Solicitor | 117562590001 | ||||
BUCHAN, Wendy Ann | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | Solicitor | 198925480001 | ||||
CRATON, Timothy Charles | Director | Sunny Bank Castle Street RH1 4QA Bletchingley Surrey | British | Solicitor | 76055420001 | |||||
CROOKS, Simon Trevor John | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | England | British | Solicitor | 174214050001 | ||||
DAY, James Edward | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | United Kingdom | British | Risk Manager | 18520680001 | ||||
DEARING, Geoffrey Gordon | Director | Halfway Cottage Boughton Lane Boughton Monchelsea ME17 4ND Maidstone Kent | England | British | Solicitor | 2787210001 | ||||
DUNGATE, Paul Anthony | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | England | British | Solicitor | 128883330003 | ||||
HAMPSHIRE, Annette Caroline | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent | England | British | Chartered Legal Executive | 229874940001 | ||||
HAYWARD, Philip John | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | United Kingdom | British | Finance Manager | 115184100002 | ||||
MAYNER, Timothy John | Director | 6 The Platt Sutton Valence ME17 3BQ Maidstone Kent | British | Insolvency Practioner | 87925100001 | |||||
MOORE, Shirley Dawn | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | United Kingdom | British | Legal Executive | 61843920001 | ||||
MORTON, Alan John | Director | Walton House Withybed Corner KT20 7UJ Walton On The Hill Surrey | British | Investment Manager | 24658990002 | |||||
PERRY, Michelle Wendy | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | England | British | Hr Manager | 147133920001 | ||||
RENNIE, Nicholas Peter | Director | 6 Lincoln Avenue CT1 3YD Canterbury Kent | England | British | Solicitor | 142423580001 | ||||
SMALE, Paula Anne | Director | 30 Downs Close TN27 9UG Headcorn Kent | British | Secretary | 114338450001 | |||||
VIZZARD, Carol Anne | Director | 1 Saint Andrews Close ME16 9LP Maidstone Kent | England | British | Office Manager | 74525670001 | ||||
WEBSTER, Sarah Emma Louise | Director | 59 London Road ME16 8JH Maidstone Somerfield House Kent United Kingdom | England | British | Solicitor | 122792620002 |
Who are the persons with significant control of BRACHERS PENSION TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brachers Llp | Dec 17, 2024 | 59 London Road ME16 8JH Maidstone Somerfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sarah Kathleen Gaines | Oct 20, 2017 | 59 London Road ME16 8JH Maidstone Somerfield House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Smith | Jun 15, 2016 | 59 London Road ME16 8JH Maidstone Somerfield House Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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