AMICUS TRUST LIMITED

Register to unlock more data on OkredoRegister

AMICUS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182060

Incorporation date

28/08/1974

Size

Group

Contacts

Registered address

Registered address

104 Midland Road, Bedford MK40 1QECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1974)
dot icon19/02/2026
Termination of appointment of Miranda Margaret Smythe as a director on 2026-02-07
dot icon30/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon16/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon13/08/2025
Termination of appointment of John David Owen as a director on 2025-08-01
dot icon07/05/2025
Termination of appointment of Niel David Daniels as a director on 2025-05-01
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Adejinmi Macaulay as a director on 2024-10-14
dot icon16/10/2024
Termination of appointment of Stephen John Dickinson as a director on 2024-10-14
dot icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon17/04/2024
Termination of appointment of Janet Patricia Prince as a secretary on 2023-11-30
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of Stuart Dalton as a director on 2023-09-06
dot icon04/07/2023
Termination of appointment of Dominic James Ball as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Dominic James Ball as a director on 2023-06-01
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon10/01/2023
Registered office address changed from 31a Prebend Street Bedford Bedfordshire MK40 1QN to 104 Midland Road Bedford MK40 1QE on 2023-01-10
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/04/2022
Termination of appointment of Jane Owen as a director on 2022-04-19
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon16/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon18/11/2021
Statement of company's objects
dot icon18/11/2021
Resolutions
dot icon18/11/2021
Memorandum and Articles of Association
dot icon17/06/2021
Director's details changed for Mr Adejimmi Macaulay on 2021-06-10
dot icon10/06/2021
Appointment of Mr Stephen John Dickinson as a director on 2021-06-02
dot icon10/06/2021
Appointment of Mr Adejimmi Macaulay as a director on 2021-06-02
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon20/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon27/01/2021
Appointment of Mr Stuart Dalton as a director on 2020-12-07
dot icon08/09/2020
Termination of appointment of Graham James West as a director on 2020-09-08
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon15/08/2019
Satisfaction of charge 011820600001 in full
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon19/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon05/09/2018
Appointment of Mr Niel David Daniels as a director on 2018-09-04
dot icon22/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon18/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/08/2017
Director's details changed for Ms Jane Owen on 2017-08-01
dot icon03/08/2017
Director's details changed for Mr Julian Martin Hogarth Armitage on 2017-08-01
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon07/02/2017
Appointment of Mr John David Owen as a director on 2017-02-06
dot icon04/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-17 no member list
dot icon26/04/2016
Register(s) moved to registered office address 31a Prebend Street Bedford Bedfordshire MK40 1QN
dot icon20/08/2015
Registration of charge 011820600001, created on 2015-08-03
dot icon17/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-17 no member list
dot icon27/04/2015
Director's details changed for Graham West on 2014-01-22
dot icon27/04/2015
Director's details changed for Miranda Margaret Smythe on 2014-11-04
dot icon27/04/2015
Director's details changed for Dr John Nigel Sackett on 2014-11-04
dot icon11/11/2014
Certificate of change of name
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-17 no member list
dot icon29/10/2013
Appointment of Mrs Janet Patricia Prince as a secretary
dot icon25/10/2013
Termination of appointment of Ruth Thomas as a director
dot icon25/10/2013
Termination of appointment of Jane Owen as a secretary
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon01/07/2013
Director's details changed for Ms Ruth Cliff on 2013-06-24
dot icon05/06/2013
Appointment of Mr Julian Martin Hogarth Armitage as a director
dot icon29/04/2013
Annual return made up to 2013-04-17 no member list
dot icon17/04/2013
Auditor's resignation
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Termination of appointment of Valerie Noble as a director
dot icon24/04/2012
Annual return made up to 2012-04-17 no member list
dot icon11/01/2012
Director's details changed for Ruth Singh on 2012-01-10
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-17 no member list
dot icon19/04/2011
Director's details changed for Ruth Singh on 2011-04-09
dot icon19/04/2011
Register inspection address has been changed from 34a High Street Bedford MK40 1SP England
dot icon12/04/2011
Registered office address changed from 34a High Street Bedford Bedfordshire MK40 1SP on 2011-04-12
dot icon16/03/2011
Director's details changed for Ruth Singh on 2011-02-21
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Appointment of Jane Owen as a secretary
dot icon14/10/2010
Termination of appointment of Ruth Singh as a secretary
dot icon14/10/2010
Termination of appointment of Randolph Charles as a director
dot icon10/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Resolutions
dot icon14/06/2010
Appointment of Ms Jane Owen as a director
dot icon04/06/2010
Annual return made up to 2010-04-17 no member list
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Director's details changed for Graham West on 2010-04-01
dot icon04/06/2010
Director's details changed for Miranda Margaret Smythe on 2010-04-01
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Director's details changed for Ruth Singh on 2010-04-01
dot icon04/06/2010
Director's details changed for Mr Randolph Charles on 2010-04-01
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon08/03/2010
Termination of appointment of Victoria Woodward as a director
dot icon08/03/2010
Appointment of Mrs Valerie Joyce Noble as a director
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 17/04/09
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Director appointed ruth singh
dot icon30/09/2008
Appointment terminated director adrian hamilton
dot icon22/04/2008
Annual return made up to 17/04/08
dot icon22/04/2008
Registered office changed on 22/04/2008 from 34 high street bedford bedfordshire MK40 1SP
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon12/10/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon02/07/2007
Annual return made up to 17/04/07
dot icon17/04/2007
Registered office changed on 17/04/07 from: rl second floor 1 lurke street bedford MK40 3TN
dot icon31/03/2007
New director appointed
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon24/10/2006
New secretary appointed
dot icon16/05/2006
Annual return made up to 17/04/06
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 17/04/05
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon20/05/2004
Annual return made up to 17/04/04
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon24/04/2003
Annual return made up to 17/04/03
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
Annual return made up to 17/04/02
dot icon08/10/2001
Accounts for a small company made up to 2001-03-31
dot icon16/07/2001
Annual return made up to 17/04/01
dot icon28/12/2000
New director appointed
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Annual return made up to 17/04/00
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon03/06/1999
Annual return made up to 17/04/99
dot icon24/11/1998
New secretary appointed
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
Registered office changed on 24/11/98 from: 90/92 bromham road bedford MK40 2QH
dot icon11/09/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon21/07/1998
Accounts for a small company made up to 1998-03-31
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Secretary resigned
dot icon10/06/1998
Annual return made up to 17/04/98
dot icon27/04/1998
New secretary appointed
dot icon10/03/1998
Director resigned
dot icon03/10/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon19/05/1997
Annual return made up to 17/04/97
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon17/05/1996
Annual return made up to 17/04/96
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon18/05/1995
New director appointed
dot icon11/05/1995
Annual return made up to 17/04/95
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/04/1994
Annual return made up to 17/04/94
dot icon28/04/1994
New director appointed
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Annual return made up to 17/04/93
dot icon06/08/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Annual return made up to 17/04/92
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Accounting reference date shortened from 31/07 to 31/03
dot icon17/07/1991
Annual return made up to 24/05/91
dot icon03/07/1991
Accounts for a small company made up to 1990-07-31
dot icon03/07/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
Director resigned
dot icon03/07/1990
Registered office changed on 03/07/90 from: 4 alexandra road bedford MK40 1JA
dot icon15/06/1990
New director appointed
dot icon06/06/1990
Director resigned
dot icon06/06/1990
New director appointed
dot icon03/05/1990
Annual return made up to 17/04/90
dot icon24/04/1990
Accounts for a small company made up to 1989-07-31
dot icon24/04/1990
Director resigned
dot icon24/04/1990
Director resigned
dot icon01/06/1989
Annual return made up to 13/04/89
dot icon12/05/1989
Accounts for a small company made up to 1988-07-31
dot icon09/03/1989
New director appointed
dot icon09/03/1989
New director appointed
dot icon13/01/1989
Director resigned
dot icon13/01/1989
Director resigned
dot icon28/11/1988
Certificate of change of name
dot icon28/11/1988
Certificate of change of name
dot icon10/11/1988
Secretary resigned
dot icon10/11/1988
New secretary appointed
dot icon21/06/1988
Accounts made up to 1987-07-31
dot icon21/06/1988
Annual return made up to 06/06/88
dot icon11/08/1987
Accounts made up to 1986-07-31
dot icon11/08/1987
Annual return made up to 24/06/87
dot icon12/09/1986
Full accounts made up to 1985-07-31
dot icon28/08/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sackett, John Nigel, Dr
Director
23/01/2007 - Present
6
Smythe, Miranda Margaret
Director
08/06/2004 - 07/02/2026
2
Woodward, Elizabeth Jane
Director
06/05/1998 - 24/06/2003
7
Gillham, Warren Anthony
Director
02/04/1997 - 24/06/2003
6
Dickinson, Stephen John
Director
02/06/2021 - 14/10/2024
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS TRUST LIMITED

AMICUS TRUST LIMITED is an(a) Active company incorporated on 28/08/1974 with the registered office located at 104 Midland Road, Bedford MK40 1QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS TRUST LIMITED?

toggle

AMICUS TRUST LIMITED is currently Active. It was registered on 28/08/1974 .

Where is AMICUS TRUST LIMITED located?

toggle

AMICUS TRUST LIMITED is registered at 104 Midland Road, Bedford MK40 1QE.

What does AMICUS TRUST LIMITED do?

toggle

AMICUS TRUST LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for AMICUS TRUST LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Miranda Margaret Smythe as a director on 2026-02-07.