MOORE NHC TRUST CORPORATION LIMITED
Overview
| Company Name | MOORE NHC TRUST CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07566128 |
| 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 MOORE NHC TRUST CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MOORE NHC TRUST CORPORATION LIMITED located?
| Registered Office Address | East Wing Goffs Oak House Goffs Lane EN7 5GE Goffs Oak United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORE NHC TRUST CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| 57 LONDON ROAD LIMITED | Mar 16, 2011 | Mar 16, 2011 |
What are the latest accounts for MOORE NHC TRUST CORPORATION 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 MOORE NHC TRUST CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for MOORE NHC TRUST CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak EN7 5GE on Jun 27, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||||||||||
Termination of appointment of Robin Edward Worby as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Robin Edward Worby as a person with significant control on Apr 30, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Christopher James Eccles as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed 57 london road LIMITED\certificate issued on 23/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Daniel Henry Garfield as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Mr Robin Edward Worby as a person with significant control on Mar 14, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Robin Edward Worby as a person with significant control on Mar 14, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Paul Anderson as a director on Mar 14, 2022 | 1 pages | TM01 | ||||||||||
Notification of Francis John Corbishley as a person with significant control on Mar 14, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Bridget Margaret Culverwell as a person with significant control on Mar 14, 2022 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Robin Edward Worby as a person with significant control on Mar 14, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of David Paul Anderson as a person with significant control on Mar 14, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Bridget Margaret Culverwell as a director on Apr 14, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of MOORE NHC TRUST CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBISHLEY, Francis John | Director | Goffs Oak House Goffs Lane EN7 5GE Goffs Oak East Wing United Kingdom | United Kingdom | British | 193577820001 | |||||
| CULVERWELL, Bridget Margaret | Director | Goffs Oak House Goffs Lane EN7 5GE Goffs Oak East Wing United Kingdom | England | British | 253429070001 | |||||
| ECCLES, Christopher James | Director | Goffs Oak House Goffs Lane EN7 5GE Goffs Oak East Wing United Kingdom | United Kingdom | British | 130724550001 | |||||
| GARFIELD, Daniel Henry | Director | Goffs Oak House Goffs Lane EN7 5GE Goffs Oak East Wing United Kingdom | United Kingdom | British | 295356000001 | |||||
| ANDERSON, David Paul | Director | River Front EN1 3FG Enfield Nicholas House Middlesex England | United Kingdom | British | 141754030001 | |||||
| ANDERSON, David Paul | Director | London Road EN2 6SW Enfield 57 Middlesex Uk | United Kingdom | British | 141754030001 | |||||
| ANDERSON, Victoria | Director | Grange Street AL3 5LY St Albans 50 Hertfordshire United Kingdom | United Kingdom | British | 119610280001 | |||||
| SABAN, Joanna | Director | The Mead Business Centre Mead Lane SG13 7BJ Hertford 6 United Kingdom | United Kingdom | British | 30175990001 | |||||
| WORBY, Charlotte Kirsty | Director | Stone Hall Road N21 1LR London 33 United Kingdom | United Kingdom | British | 186318690001 | |||||
| WORBY, Nicholas Edward | Director | Stone Hall Road N21 1LR London 33 United Kingdon United Kingdom | United Kingdom | British | 119848610001 | |||||
| WORBY, Robin Edward | Director | River Front EN1 3FG Enfield Nicholas House Middlesex England | United Kingdom | British | 121477470002 |
Who are the persons with significant control of MOORE NHC TRUST CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Bridget Margaret Culverwell | Mar 14, 2022 | Goffs Oak House Goffs Lane EN7 5GE Goffs Oak East Wing United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Francis John Corbishley | Mar 14, 2022 | Goffs Oak House Goffs Lane EN7 5GE Goffs Oak East Wing United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robin Edward Worby | Jun 30, 2016 | River Front EN1 3FG Enfield Nicholas House Middlesex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Paul Anderson | Jun 30, 2016 | River Front EN1 3FG Enfield Nicholas House Middlesex | 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