MYCSP TRUSTEE COMPANY LIMITED
Overview
Company Name | MYCSP TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07705280 |
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 MYCSP TRUSTEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MYCSP TRUSTEE COMPANY LIMITED located?
Registered Office Address | Landmark House Station Road SK8 7BS Cheadle England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MYCSP TRUSTEE COMPANY 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 MYCSP TRUSTEE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for MYCSP TRUSTEE COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas William Fletcher as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Louise Burns as a director on May 20, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||
Second filing to change the details of Thomas William Fletcher as a director | 6 pages | RP04CH01 | ||||||
Second filing for the appointment of Mr Thomas William Fletcher as a director | 3 pages | RP04AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||||||
Termination of appointment of Sharon Jane Crosland as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||
Appointment of Prism Cosec Limited as a secretary on May 31, 2023 | 2 pages | AP04 | ||||||
Appointment of Mr John Joseph Campbell as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Mr Thomas Williams Fletcher on Dec 22, 2022 | 3 pages | CH01 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||
Appointment of Mr Neville Jonathon Fell as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Joseph Lund as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Thomas Williams Fletcher as a director on Apr 11, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of John Joseph Campbell as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||
Change of details for Mycsp Ltd as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||||||
Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Landmark House Station Road Cheadle SK8 7BS on Mar 22, 2021 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||
Who are the officers of MYCSP TRUSTEE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
BURNS, Louise Jessica | Director | Station Road SK8 7BS Cheadle Landmark House England | England | British | Business Analyst | 323305840001 | ||||||||
CAMPBELL, John Joseph | Director | Station Road SK8 7BS Cheadle Landmark House England | United Kingdom | British | Service Delivery Manager | 256349760001 | ||||||||
FALCONER, Gabrielle Rose | Director | Station Road SK8 7BS Cheadle Landmark House England | England | British | Pensions Administration Manager | 258669250001 | ||||||||
FELL, Neville Jonathon | Director | Station Road SK8 7BS Cheadle Landmark House England | England | British | Accountant | 167172620002 | ||||||||
CROSLAND, Sharon Jane | Secretary | Station Road SK8 7BS Cheadle Landmark House England | 161577970001 | |||||||||||
ASHCROFT, Lynda Frances | Director | Quarry Hill LS2 7UA Leeds Quarry House United Kingdom | Uk | British | Delivery Support Manager | 166716330001 | ||||||||
BARTLETT, Philip Elswood | Director | Quarry Hill LS2 7UA Leeds Mycsp Room 3e22 Quarry House West Yorkshire | Uk | British | Senior Civil Servant | 161638740001 | ||||||||
BERWICK-BRYCE, Christopher | Director | Bird Hall Lane SK3 0XN Stockport Park Square England | United Kingdom | British | Pmo Analyst | 250717030001 | ||||||||
BROWN, Alan | Director | c/o The Company Secretary Park Square Birdhall Lane Stockport | United Kingdom | British | Account Director | 83648630002 | ||||||||
BURNS, Louise Jessica | Director | c/o The Company Secretary Park Square Birdhall Lane Stockport | United Kingdom | British | Enquiry Centre Officer | 205028540001 | ||||||||
CAMPBELL, John Joseph | Director | Station Road SK8 7BS Cheadle Landmark House England | United Kingdom | British | Service Delivery Manager | 256349760001 | ||||||||
DOUGAL, Rosalind | Director | c/o The Company Secretary Park Square Birdhall Lane Stockport United Kingdom | United Kingdom | British | Head Of Human Resources | 177707680002 | ||||||||
FLETCHER, Thomas William | Director | Station Road SK8 7BS Cheadle Landmark House England | England | British | Team Manager | 294872760001 | ||||||||
FLETCHER, Thomas William | Director | c/o The Company Secretary Park Square Birdhall Lane Stockport | England | British | Enquiry Centre Team Manager | 207323370001 | ||||||||
KAMELLARD, Adrian Daryl | Director | Quarry Hill LS2 7UA Leeds Quarry House United Kingdom | United Kingdom | British | Civil Servant | 161577960001 | ||||||||
LUND, Mark Joseph | Director | Station Road SK8 7BS Cheadle Landmark House England | England | British | Company Director | 74519810001 | ||||||||
SAMUEL, William David | Director | c/o The Company Secretary Park Square Birdhall Lane Stockport United Kingdom | Uk | British | Pension Administrator | 164664490001 |
Who are the persons with significant control of MYCSP TRUSTEE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mycsp Ltd | Apr 06, 2016 | Station Road Cheadle Hulme SK8 7BS Cheadle Landmark 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