PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED
Overview
| Company Name | PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05635197 |
| 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 PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED located?
| Registered Office Address | Suites B& C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury Wiltshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHURCH HOUSE PENSION TRUSTEE LIMITED | Nov 24, 2005 | Nov 24, 2005 |
What are the latest accounts for PENSIONS PARTNERSHIP SIPP 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 PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Darvill as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neal Alan Wilkins as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joshua James Welsh as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter James Moran as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Andrew Little as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Paul Hickling as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wendy Wai Chee Cheung as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanne Linley as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Joanne Linley as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Wendy Wai Chee Cheung as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Who are the officers of PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | United Kingdom | British | 344730540001 | |||||
| HUGHES, Graham John | Secretary | Hill House Babcary TA11 7ED Somerton Somerset | British | 57673820001 | ||||||
| LINLEY, Joanne | Secretary | Park Square West LS1 2PF Leeds 33 West Yorkshire | 154286900001 | |||||||
| BATTEN, David Henry Cary | Director | The Keepers Cottage Ryme Intrinseca DT9 6JP Sherborne Dorset | England | British | 13365670001 | |||||
| BONNEYWELL, David | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 51603160006 | |||||
| BURTON, Peter | Director | 4 Lodge Farm Mews North Anston S25 4FW Sheffield South Yorkshire | United Kingdom | British | 114216630001 | |||||
| CHEUNG, Wendy Wai Chee | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | 265282030001 | |||||
| COWLAND, Dan James | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | 262192270001 | |||||
| DARVILL, Paul Andrew | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | England | British | 87414920004 | |||||
| DIXIE, Alice Sian Rhiannon | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | United Kingdom | British | 307534920001 | |||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suites B& C, First Floor Wiltshire United Kingdom | Scotland | British | 261279520001 | |||||
| EDWARDS, Keith Charles | Director | No 7 The Glove Factory Montacute Road Tintinhull BA22 8SL Yeovil Somerset | England | British | 112229400001 | |||||
| HICKLING, Thomas Paul | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | 262250490001 | |||||
| HUGHES, Graham John | Director | Hill House Babcary TA11 7ED Somerton Somerset | England | British | 57673820001 | |||||
| LINLEY, Joanne | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 68851680001 | |||||
| LITTLE, Robert Andrew | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 262250500002 | |||||
| MORAN, Peter James | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | 262250480001 | |||||
| MUIR, Graham Macdonald | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 174250150001 | |||||
| RIDGLEY, Jane Ann | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | 185680330002 | |||||
| ROSE, Phillip | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | 62081270002 | |||||
| SELF, William Arthur | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 150441630002 | |||||
| TALBOT, Joseph Brian | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 216421690001 | |||||
| WELSH, Joshua James | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | 262250520002 | |||||
| WILKINS, Neal Alan | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | 262250510002 | |||||
| WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | 162024840001 |
Who are the persons with significant control of PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tpp Nominees Limited | Nov 29, 2019 | Maid Marian Way NG1 6GE Nottingham 55 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Pensions Partnership Limited | Nov 24, 2016 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
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