UNITED UTILITIES TRUST FUND
Overview
Company Name | UNITED UTILITIES TRUST FUND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05309512 |
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 UNITED UTILITIES TRUST FUND?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UNITED UTILITIES TRUST FUND located?
Registered Office Address | C/O Crowe Uk Llp, Black Country House Rounds Green Road B69 2DG Oldbury West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNITED UTILITIES TRUST FUND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UNITED UTILITIES TRUST FUND?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for UNITED UTILITIES TRUST FUND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lynne Jane Heath as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gerard Devlin as a director on Mar 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eamonn James Guilfoyle as a director on Mar 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sally Rowena Bence as a director on Mar 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Michelle Mather as a director on Mar 13, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Auriga Services Limited as a secretary on Oct 23, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Emmanuel Court 12-14 Mill Street Sutton Coldfield B72 1TJ to C/O Crowe Uk Llp, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on Oct 26, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Simon Wyn Dewsnip as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Charles Crowhurst as a director on May 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jo-Anne Elsa Boswell as a director on May 03, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Mccaughley as a director on Feb 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Director's details changed for Ms Sandra Mccaughley on Jul 29, 2020 | 2 pages | CH01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Who are the officers of UNITED UTILITIES TRUST FUND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENCE, Sally Rowena | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British | Company Director | 169505690002 | ||||||||
BOSWELL, Jo-Anne Elsa | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British | Manager | 295361840001 | ||||||||
CROWHURST, Martin Charles | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British | Manager | 295362530001 | ||||||||
DEVLIN, Gerard | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British | Manager | 333977280001 | ||||||||
GUILFOYLE, Eamonn James | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British,Irish | Nuclear Safety Inspector | 276220970001 | ||||||||
MATHER, Michelle | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British | Retired | 266061710001 | ||||||||
MORTON, Deborah Elizabeth | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | United Kingdom | British | Chartered Physio | 47358640002 | ||||||||
RICHARDS, Alastair David | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | United Kingdom | British | Accountant | 98133090001 | ||||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||||||
AURIGA SERVICES LIMITED | Secretary | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield 12-14 United Kingdom |
| 102326500001 | ||||||||||
APPLETON, Kevin John | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | England | British | Income Manager | 194210790001 | ||||||||
BURDIS, David John | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | Uk | British | Financial Incusion Manager | 90123190002 | ||||||||
BURDIS, David John | Director | 38 Victoria Mews Parr Lane BL9 8LW Unsworth Bury Greater Manchester | Uk | British | Debt Adviser | 90123190002 | ||||||||
COX, Gabrielle Ingrid | Director | 47 Upper Lloyd Street M14 4HY Manchester | England | British | Consultant | 47355680001 | ||||||||
DEWSNIP, Simon Wyn | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | England | British | Bank Manager | 150418870001 | ||||||||
HARRISON, Robert Thomas | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | England | British | Head Of Homelessness | 239205100001 | ||||||||
HEATH, Lynne Jane | Director | Rounds Green Road B69 2DG Oldbury C/O Crowe Uk Llp, Black Country House West Midlands England | England | British | Headteacher | 175997050001 | ||||||||
MACKIE, Allan | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | Great Britain | British | Director | 34593920001 | ||||||||
MANNING, Alan | Director | Grange Road M21 9WX Manchester 62 | United Kingdom | British | Tuc Officer | 10995680001 | ||||||||
MCCAUGHLEY, Sandra | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | England | British | Director | 239205440001 | ||||||||
PEARSON, Nicholas Wulstan | Director | Leek Road Burbage SK17 6UD Buxton 11 Derbyshire | England | English | National Money Co-Ordinator | 134955500001 | ||||||||
SHIELDS, Michael Robert Coverdale | Director | Neston Delamer Road, Bowdon WA14 2NT Altrincham Cheshire | British | Consultant | 102327620001 | |||||||||
SMITH, Carl | Director | Emmanuel Court 12-14 Mill Street B72 1TJ Sutton Coldfield | England | British | Regional Business Support Manager | 90634730001 | ||||||||
SMITH, Carl | Director | 44 Dunbar Crescent Hillside PR8 3AB Southport | England | British | Financial Adviser | 90634730001 | ||||||||
TURNER, Caitriona Ruth | Director | 20 Brixton Avenue Withington M20 1JF Manchester Greater Manchester | British | Company Director | 98108210001 | |||||||||
WATKINS, Sally-Anne | Director | Aigburth Hall Avenue L19 9EB Liverpool 26 England | England | British | Accountant | 234034830001 | ||||||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of UNITED UTILITIES TRUST FUND?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
United Utilities | Apr 06, 2016 | Lingley Green Avenue Lingley Mere Business Park, Great Sankey WA5 3LP Warrington Haweswater House England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for UNITED UTILITIES TRUST FUND?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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