C4C SIP TRUSTEE LIMITED

C4C SIP TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC4C SIP TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10118393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C4C SIP TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C4C SIP TRUSTEE LIMITED located?

    Registered Office Address
    1st Floor Offices
    Whitebridge Lane
    ST15 8LQ Stone
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of C4C SIP TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICCADILLY SIP TRUSTEE LIMITEDApr 12, 2016Apr 12, 2016

    What are the latest accounts for C4C SIP TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for C4C SIP TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for C4C SIP TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Arthur Lewis as a secretary on Mar 05, 2026

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mrs Nicky Davies as a secretary on Nov 12, 2025

    2 pagesAP03

    Registered office address changed from Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP to 1st Floor Offices Whitebridge Lane Stone ST15 8LQ on Jun 16, 2025

    1 pagesAD01

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Cessation of John Stephen Eckersley as a person with significant control on Jan 10, 2022

    1 pagesPSC07

    Notification of John Arthur Lewis as a person with significant control on Jan 10, 2022

    2 pagesPSC01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Registered office address changed from 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on Jan 17, 2022

    2 pagesAD01

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr John Arthur Lewis on Mar 16, 2021

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Appointment of Mr Alistair Malcolm Thomson Currie as a director on Oct 03, 2019

    2 pagesAP01

    Appointment of Mr John Arthur Lewis as a director on Oct 03, 2019

    2 pagesAP01

    Termination of appointment of John Stephen Eckersley as a director on Oct 03, 2019

    1 pagesTM01

    Registered office address changed from 8th Floor 111 Piccadilly Manchester M1 2HY England to 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP on Sep 27, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2019

    RES15

    Who are the officers of C4C SIP TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Nicky
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    Secretary
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    342544630001
    CURRIE, Alistair Malcolm Thomson
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    Director
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    ScotlandBritish44237450002
    LEWIS, John Arthur
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    Director
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    EnglandBritish23547320002
    LEWIS, John Arthur
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    Secretary
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    251223710001
    ECKERSLEY, John Stephen
    Roman Way
    Crusader Park
    BA12 8SP Warminster
    2nd Floor Office C, The Design Centre,
    England
    Director
    Roman Way
    Crusader Park
    BA12 8SP Warminster
    2nd Floor Office C, The Design Centre,
    England
    EnglandBritish139165260001

    Who are the persons with significant control of C4C SIP TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Arthur Lewis
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    Jan 10, 2022
    Whitebridge Lane
    ST15 8LQ Stone
    1st Floor Offices
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Stephen Eckersley
    No1 The Design Centre, Roman Way Crusader Park
    C/O Capital For Colleagues Plc
    BA12 8SP Warminster
    Ground Floor Office A
    Apr 12, 2016
    No1 The Design Centre, Roman Way Crusader Park
    C/O Capital For Colleagues Plc
    BA12 8SP Warminster
    Ground Floor Office A
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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