ARAMARK CCT TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ARAMARK CCT TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011094

Incorporation date

27/11/2006

Size

Dormant

Contacts

Registered address

Registered address

The Lighthouse, 368 Gray's Inn Road, London WC1X 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2006)
dot icon02/03/2026
Register inspection address has been changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP England to The Lighthouse 368 Gray’S Inn Road London WC1X 8BB
dot icon27/02/2026
Termination of appointment of James J Tarangelo as a director on 2026-02-25
dot icon27/02/2026
Register(s) moved to registered office address The Lighthouse 368 Gray's Inn Road London WC1X 8BB
dot icon27/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-10-03
dot icon23/10/2025
Registered office address changed from Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England to The Lighthouse 368 Gray's Inn Road London WC1X 8BB on 2025-10-23
dot icon23/10/2025
Change of details for Aramark Limited as a person with significant control on 2025-10-14
dot icon15/04/2025
Registered office address changed from PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre Farnborough United Kingdom to Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW on 2025-04-15
dot icon21/03/2025
Accounts for a dormant company made up to 2024-09-27
dot icon18/03/2025
Change of details for Aramark Limited as a person with significant control on 2025-03-06
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-09-29
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon24/07/2023
Appointment of Mrs. Joanne Hooper as a director on 2023-07-20
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon14/12/2022
Termination of appointment of John Douglas Reeves as a director on 2022-07-14
dot icon04/04/2022
Accounts for a dormant company made up to 2021-10-01
dot icon09/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon13/12/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom to PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre Farnborough on 2021-12-13
dot icon07/04/2021
Change of details for Aramark Limited as a person with significant control on 2020-09-30
dot icon11/03/2021
Accounts for a dormant company made up to 2020-10-02
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon14/01/2021
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN England to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough on 2021-01-14
dot icon10/01/2021
Registered office address changed from Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW to Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN on 2021-01-10
dot icon15/10/2020
Registered office address changed from Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom to Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW on 2020-10-15
dot icon07/10/2020
Registered office address changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP to Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW on 2020-10-07
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-09-27
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-28
dot icon19/06/2019
Appointment of Mr Charles Frederick Harford-Cross as a director on 2019-06-06
dot icon07/06/2019
Termination of appointment of Matthew William Carroll as a director on 2019-05-31
dot icon24/05/2019
Appointment of Mrs Anne Elizabeth Dewison as a director on 2019-03-01
dot icon07/05/2019
Termination of appointment of Mary Ann Deasy as a secretary on 2019-05-01
dot icon07/05/2019
Appointment of Mr Shakamal Miah as a secretary on 2019-05-01
dot icon22/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon28/06/2018
Appointment of Mr Adrian Mark Goldacre as a director on 2018-06-27
dot icon06/06/2018
Accounts for a dormant company made up to 2017-09-29
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon03/01/2018
Termination of appointment of David Malcolm Fawcett as a director on 2018-01-01
dot icon22/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with no updates
dot icon23/02/2017
Appointment of Mr James J. Tarangelo as a director on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr John Douglas Reeves on 2017-02-20
dot icon22/02/2017
Director's details changed for Mr David Malcolm Fawcett on 2017-02-20
dot icon31/01/2017
Termination of appointment of Christian Bennard Hendrik Maria Dirx as a director on 2017-01-31
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-10-02
dot icon04/04/2016
Termination of appointment of Darrin Angus Mccartney as a director on 2016-03-24
dot icon01/03/2016
Appointment of Mr John Douglas Reeves as a director on 2016-03-01
dot icon21/01/2016
Termination of appointment of Thomas Mulryan as a director on 2016-01-15
dot icon30/12/2015
Termination of appointment of Milton James Mccann as a director on 2015-12-18
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Matthew William Carroll as a director on 2015-11-10
dot icon24/07/2015
Appointment of Mr Christian Bennard Hendrik Maria Dirx as a director on 2015-06-22
dot icon26/06/2015
Accounts for a dormant company made up to 2014-10-03
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/12/2014
Register inspection address has been changed from C/O Aramark Uk Limited 2Nd Floor 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
dot icon03/12/2014
Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 2014-12-03
dot icon06/10/2014
Termination of appointment of Julie Callen as a director on 2014-10-06
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-27
dot icon19/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/12/2013
Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom
dot icon19/12/2013
Secretary's details changed for Mary Ann Deasy on 2013-03-01
dot icon03/09/2013
Appointment of Mr Milton James Mccann as a director
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-28
dot icon28/01/2013
Termination of appointment of Karen Wallace as a director
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Edith Magee as a director
dot icon06/07/2012
Appointment of Darrin Angus Mccartney as a director
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon01/11/2011
Resolutions
dot icon01/11/2011
Statement of company's objects
dot icon28/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-10-01
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Register inspection address has been changed
dot icon25/10/2010
Registered office address changed from Aramak Limited Millbank Tower 21-24 Millbank London SW1P 4QP on 2010-10-25
dot icon25/10/2010
Secretary's details changed for Mary Ann Deasy on 2010-10-22
dot icon02/07/2010
Accounts for a dormant company made up to 2009-10-02
dot icon11/03/2010
Director's details changed for Karen Ann Wallace on 2010-03-11
dot icon05/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon30/12/2009
Director's details changed for Karen Ann Wallace on 2009-12-30
dot icon30/12/2009
Director's details changed for Mr David Malcolm Fawcett on 2009-12-30
dot icon30/12/2009
Director's details changed for Edith Christine Magee on 2009-12-30
dot icon30/12/2009
Director's details changed for Julie Callen on 2009-12-30
dot icon23/12/2009
Capitals not rolled up
dot icon04/12/2009
Secretary's details changed for Mary Ann Deasy on 2009-12-04
dot icon23/11/2009
Termination of appointment of Patrick Cronin as a director
dot icon16/11/2009
Appointment of Thomas Mulryan as a director
dot icon22/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon31/01/2009
Resolutions
dot icon31/01/2009
Resolutions
dot icon31/12/2008
Return made up to 27/11/08; no change of members
dot icon28/08/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon14/07/2008
Appointment terminated director catherine bell
dot icon01/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/06/2008
Director appointed julie callen
dot icon08/02/2008
Return made up to 27/11/07; full list of members
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon27/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
03/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/10/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Matthew William
Director
10/11/2015 - 31/05/2019
29
Boston, Nicholas Ian
Director
27/11/2006 - 12/03/2007
57
Goldacre, Adrian Mark
Director
27/06/2018 - Present
30
Mulryan, Thomas Joseph
Director
20/10/2009 - 15/01/2016
14
Bell, Catherine Anne
Director
27/11/2006 - 10/06/2008
-

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 ARAMARK CCT TRUSTEES LIMITED

ARAMARK CCT TRUSTEES LIMITED is an(a) Active company incorporated on 27/11/2006 with the registered office located at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB. There are currently 5 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 ARAMARK CCT TRUSTEES LIMITED?

toggle

ARAMARK CCT TRUSTEES LIMITED is currently Active. It was registered on 27/11/2006 .

Where is ARAMARK CCT TRUSTEES LIMITED located?

toggle

ARAMARK CCT TRUSTEES LIMITED is registered at The Lighthouse, 368 Gray's Inn Road, London WC1X 8BB.

What does ARAMARK CCT TRUSTEES LIMITED do?

toggle

ARAMARK CCT TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARAMARK CCT TRUSTEES LIMITED?

toggle

The latest filing was on 02/03/2026: Register inspection address has been changed from C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP England to The Lighthouse 368 Gray’S Inn Road London WC1X 8BB.