CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Overview
| Company Name | CAPITAL CRANFIELD PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05125293 |
| 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 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAPITAL CRANFIELD PENSION TRUSTEES LIMITED located?
| Registered Office Address | 42 New Broad Street EC2M 1JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPITAL CRANFIELD PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPITAL CRANFIELD PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL CRANFIELD PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Victoria Gibbard as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Julia Caroline Miller as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Steve David Godson on Oct 28, 2022 | 2 pages | CH01 | ||
Appointment of Mr Christopher Peter Driffill as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Richard James Young as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||
Appointment of Mr Stephen David Godson as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mr Harus Fiaz Hussan Rai as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil James Mcpherson as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark James Condron as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Judith Elizabeth Maguire as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Richard James Young on Jan 12, 2021 | 1 pages | CH03 | ||
Director's details changed for Mrs Judith Elizabeth Maguire on Jan 12, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Susan Carol Ellis as a director on Jan 11, 2021 | 2 pages | AP01 | ||
Who are the officers of CAPITAL CRANFIELD PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRIFFILL, Christopher Peter | Secretary | New Broad Street EC2M 1JD London 42 England | 301646000001 | |||||||
| GODSON, Stephen David | Secretary | New Broad Street EC2M 1JD London 42 England | 301645880001 | |||||||
| CONDRON, Mark James | Director | New Broad Street EC2M 1JD London 42 England | England | British | 292108360001 | |||||
| ELLIS, Susan Carol | Director | New Broad Street EC2M 1JD London 42 England | England | British | 199238350002 | |||||
| GIBBARD, Victoria | Director | New Broad Street EC2M 1JD London 42 England | England | British | 303821170001 | |||||
| GODSON, Stephen David | Director | New Broad Street EC2M 1JD London 42 England | England | British | 110235690003 | |||||
| RAI, Harus Fiaz Hussan | Director | New Broad Street EC2M 1JD London 42 England | England | British | 296462050001 | |||||
| WHITTOME, Philip Nicholas | Director | New Broad Street EC2M 1JD London 42 England | England | British | 54216540001 | |||||
| YOUNG, Richard James | Secretary | New Broad Street EC2M 1JD London 42 England | British | 77736520003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANTHONY, David Michael | Director | Four Winds 14 Manor Rise Bearsted ME14 4DB Maidstone Kent | United Kingdom | British | 16232860001 | |||||
| BRIDGES, Robert Hugh | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | England | British | 59433870004 | |||||
| BRIDGES, Robert Hugh | Director | 17 Clock House Apartments Enton Lane Enton GU8 5AS Godalming Surrey | England | British | 59433870002 | |||||
| BRIGHT, David John | Director | The Ridge House 59 Bluehouse Lane Limpsfield RH8 0AP Oxted Surrey | United Kingdom | British | 97012670001 | |||||
| CARLISLE, Stephen David | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 62005720002 | |||||
| COURSE, Allan Michael | Director | New Broad Street EC2M 1JD London 42 England | England | British | 213757750001 | |||||
| DOWLER, Edward James | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 139959060001 | |||||
| GODDARD, Charles Donald James | Director | 66 Camelot Street Ruddington NG11 6AN Nottingham | United Kingdom | British | 38585640001 | |||||
| GRANT, Nigel John | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House | England | British | 92021190001 | |||||
| JONES, Martin Edwin Foster | Director | New Broad Street EC2M 1JD London 42 England | England | British | 86118410003 | |||||
| JONES, Martin Edwin Foster | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | England | British | 86118410003 | |||||
| KING, John Lawrence | Director | 71 Hove Park Road BN3 6LL Hove East Sussex | United Kingdom | British | 29309090002 | |||||
| MAGUIRE, Judith Elizabeth | Director | New Broad Street EC2M 1JD London 42 England | England | British | 77869400005 | |||||
| MATTHEWS, Joanna Josephine | Director | New Broad Street EC2M 1JD London 42 England | England | British | 122618330006 | |||||
| MATTHEWS, Joanna Josephine | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 England | England | British | 122618330005 | |||||
| MATTHEWS, Robert David | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 England | United Kingdom | British | 37645420002 | |||||
| MCPHERSON, Neil James | Director | New Broad Street EC2M 1JD London 42 England | Scotland | British | 190166720001 | |||||
| MILLER, Julia Caroline | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 98127750001 | |||||
| ROGERS, John Ernest | Director | Eldon Street EC2M 7LD London 5th Floor New Liverpool House 15-17 | United Kingdom | British | 54116520001 | |||||
| WHITTOME, Philip Nicholas | Director | Eldon Street EC2M 7LD London 15-17 New Liverpool House United Kingdom | England | British | 54216540001 | |||||
| WOODS, Jacqueline | Director | New Broad Street EC2M 1JD London 42 England | United Kingdom | British | 164350990003 | |||||
| WOODS, Jacqueline | Director | 15-17 Eldon Street EC2M 7LD London 5th Floor, New Liverpool House England | England | British | 164350990001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAPITAL CRANFIELD PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Capital Cranfield Holdings Limited | Apr 06, 2016 | 15 - 17 Eldon Street EC2M 7LD London 5th Floor, New Liverpool House 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