PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED
Overview
Company Name | PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05762695 |
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 SSAS TRUSTEES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED located?
Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
CHURCH HOUSE SSAS TRUSTEES LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for PENSIONS PARTNERSHIP SSAS TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registration of charge 057626950056, created on Jan 28, 2025 | 52 pages | MR01 | ||
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 | ||
Registration of charge 057626950055, created on Sep 27, 2024 | 7 pages | MR01 | ||
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 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 057626950034 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023 | 1 pages | TM01 | ||
Registration of charge 057626950053, created on Mar 17, 2023 | 7 pages | MR01 | ||
Registration of charge 057626950054, created on Mar 10, 2023 | 8 pages | MR01 | ||
Who are the officers of PENSIONS PARTNERSHIP SSAS 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 Suite B & C, First Floor United Kingdom | United Kingdom | British | Director | 263700090001 | ||||
DARVILL, Paul Andrew | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Director | 87414920004 | ||||
DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | Director | 261279520001 | ||||
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 | 154287660001 | |||||||
BATTEN, David Henry Cary | Director | The Keepers Cottage Ryme Intrinseca DT9 6JP Sherborne Dorset | England | British | Solicitor | 13365670001 | ||||
BONNEYWELL, David | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Director | 51603160006 | ||||
BURTON, Peter | Director | 4 Lodge Farm Mews North Anston S25 4FW Sheffield South Yorkshire | United Kingdom | British | Director | 114216630001 | ||||
CHEUNG, Wendy Wai Chee | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Management Systems Support | 265282030001 | ||||
COWLAND, Dan James | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Chartered Accountant | 262192270001 | ||||
EDWARDS, Keith Charles | Director | No 7 The Glove Factory Montacute Road Tintinhull BA22 8SL Yeovil Somerset | England | British | Private Banker | 112229400001 | ||||
HESELWOOD, Jennifer Rochelle | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Senior Pensions Administrator | 265247830001 | ||||
HICKLING, Thomas Paul | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Pensions Admin Manager | 262250490001 | ||||
HUGHES, Graham John | Director | Hill House Babcary TA11 7ED Somerton Somerset | England | British | Solicitor | 57673820001 | ||||
LINLEY, Joanne | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Pensions Consultant | 68851680001 | ||||
LITTLE, Robert Andrew | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Pensions Consultant | 262250500002 | ||||
MORAN, Peter James | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Pensions Admin Manager | 262250480001 | ||||
MUIR, Graham Macdonald | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Director | 174250150001 | ||||
RIDGLEY, Jane Ann | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Operations Director | 185680330002 | ||||
ROSE, Phillip | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | Director | 62081270002 | ||||
SELF, William Arthur | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Director | 150441630002 | ||||
TALBOT, Joseph Brian | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Director | 216421690001 | ||||
WELSH, Joshua James | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | England | British | Pensions Admin Manager | 262250520002 | ||||
WILKINS, Neal Alan | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire | United Kingdom | British | Pensions Admin Manager | 262250510002 | ||||
WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | Independent Financial Advisor | 162024840001 |
Who are the persons with significant control of PENSIONS PARTNERSHIP SSAS 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 | Mar 30, 2017 | 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