C3 TRUST UK

Register to unlock more data on OkredoRegister

C3 TRUST UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05999100

Incorporation date

15/11/2006

Size

Group

Contacts

Registered address

Registered address

The Hope Centre (Finance Office), Bernard Road, Sheffield S2 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon16/04/2026
Appointment of Mr Jonathan Mark James as a director on 2026-01-11
dot icon16/04/2026
Termination of appointment of Ngozika Patricia Uzoamaka Anumba as a director on 2026-01-11
dot icon11/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon22/01/2026
Appointment of Professor Dilichukwu Okeoma Anumba as a director on 2026-01-01
dot icon14/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon30/07/2025
Termination of appointment of Colin Davies as a director on 2025-05-02
dot icon31/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Anna Ibbotson as a secretary on 2024-07-31
dot icon27/11/2024
Appointment of Mrs Sorcha Marie Sherwin as a secretary on 2024-07-31
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon10/05/2024
Appointment of Mrs Louise Davies as a director on 2024-05-08
dot icon17/01/2024
Appointment of Dr Ngozika Patricia Uzoamaka Anumba as a director on 2024-01-11
dot icon16/01/2024
Registered office address changed from The Megacentre (Finance Office) Bernard Road Sheffield South Yorkshire S2 5BQ to The Hope Centre (Finance Office) Bernard Road Sheffield S2 5BQ on 2024-01-16
dot icon16/01/2024
Termination of appointment of Christopher Wyn Davies as a director on 2024-01-11
dot icon16/01/2024
Appointment of Mr Joseph Matthew Willis as a director on 2024-01-11
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/08/2023
Termination of appointment of Paul Benger as a director on 2023-01-26
dot icon29/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon09/02/2022
Termination of appointment of Anna Elizabeth Ibbotson as a director on 2022-01-27
dot icon28/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon25/11/2021
Appointment of Miss Joanne Hemmingfield as a director on 2021-11-25
dot icon25/11/2021
Appointment of Mr Miran Muthiah as a director on 2021-11-25
dot icon17/09/2021
Certificate of change of name
dot icon07/09/2021
Resolutions
dot icon13/05/2021
Termination of appointment of John James Greenow as a director on 2021-05-07
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon29/07/2020
Notification of a person with significant control statement
dot icon29/07/2020
Appointment of Mrs Anna Elizabeth Ibbotson as a director on 2020-06-10
dot icon22/06/2020
Termination of appointment of David Anthony Gilpin as a director on 2020-06-21
dot icon22/06/2020
Cessation of David Anthony Gilpin as a person with significant control on 2020-06-21
dot icon30/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon19/03/2019
Notification of David Anthony Gilpin as a person with significant control on 2019-03-19
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/11/2018
Cessation of David Anthony Gilpin as a person with significant control on 2018-11-20
dot icon01/08/2018
Appointment of Mr John James Greenow as a director on 2018-07-31
dot icon16/07/2018
Appointment of Dr. Olawale Olarinde as a director on 2018-07-03
dot icon25/05/2018
Termination of appointment of Edward Newton as a director on 2018-05-12
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon21/09/2017
Director's details changed for Mr David Anthony Gilpin on 2017-09-10
dot icon21/09/2017
Director's details changed for Mr Colin Davies on 2017-09-08
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/11/2016
Appointment of Mr Edward Newton as a director on 2016-11-28
dot icon28/11/2016
Termination of appointment of Robert John Snowzell as a director on 2016-11-15
dot icon28/11/2016
Termination of appointment of Robert Tailby as a director on 2016-11-28
dot icon28/11/2016
Appointment of Mr Robert Tailby as a director on 2016-11-15
dot icon26/09/2016
Termination of appointment of Sarah Dunys as a secretary on 2016-09-26
dot icon26/09/2016
Appointment of Mrs Anna Ibbotson as a secretary on 2016-09-26
dot icon12/01/2016
Annual return made up to 2015-11-15 no member list
dot icon12/01/2016
Director's details changed for Mr David Anthony Gilpin on 2015-05-10
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Robert John Snowzell as a director on 2015-09-16
dot icon03/11/2015
Termination of appointment of Roger Davies as a director on 2015-09-16
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-15 no member list
dot icon13/10/2014
Appointment of Mr Colin Davies as a director on 2014-04-01
dot icon27/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-15 no member list
dot icon27/11/2013
Appointment of Mrs Sarah Dunys as a secretary
dot icon27/11/2013
Termination of appointment of Roger Davies as a secretary
dot icon27/11/2013
Termination of appointment of Edward Coluhoun as a director
dot icon05/02/2013
Annual return made up to 2012-11-15 no member list
dot icon05/02/2013
Director's details changed for Mr David Anthony Gilpin on 2012-09-01
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon20/02/2012
Director's details changed for Mr Christopher Wyn Davies on 2012-02-20
dot icon05/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-15 no member list
dot icon12/01/2011
Annual return made up to 2010-11-15 no member list
dot icon04/01/2011
Appointment of Mr Christopher Wyn Davies as a director
dot icon04/01/2011
Termination of appointment of Grayson Jones as a director
dot icon16/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-11-15 no member list
dot icon15/01/2010
Director's details changed for Edward Mcall Paton Coluhoun on 2009-11-15
dot icon15/01/2010
Director's details changed for Roger Davies on 2009-11-15
dot icon15/01/2010
Director's details changed for Grayson Edward Jones on 2009-11-15
dot icon15/01/2010
Director's details changed for Mr Paul Benger on 2009-11-15
dot icon15/01/2010
Director's details changed for David Anthony Gilpin on 2009-11-15
dot icon15/01/2010
Secretary's details changed for Roger Davies on 2009-11-15
dot icon23/12/2008
Annual return made up to 15/11/08
dot icon23/12/2008
Registered office changed on 23/12/2008 from the megacentre bernard road sheffield south yorkshire S2 5BQ
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2008
Appointment terminated director nicholas montgomery
dot icon12/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/12/2007
Annual return made up to 15/11/07
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned;director resigned
dot icon30/10/2007
Particulars of mortgage/charge
dot icon02/04/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned;director resigned
dot icon27/03/2007
Memorandum and Articles of Association
dot icon27/03/2007
Resolutions
dot icon15/11/2006
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
15/11/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmingfield, Joanne
Director
25/11/2021 - Present
-
Tailby, Robert
Director
15/11/2016 - 28/11/2016
-
Newton, Edward
Director
28/11/2016 - 12/05/2018
-
Coluhoun, Edward Mcall Paton
Director
19/03/2007 - 31/03/2013
-
Dunys, Sarah
Secretary
13/11/2013 - 26/09/2016
-

Persons with Significant Control

2
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 C3 TRUST UK

C3 TRUST UK is an(a) Active company incorporated on 15/11/2006 with the registered office located at The Hope Centre (Finance Office), Bernard Road, Sheffield S2 5BQ. There are currently 7 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 C3 TRUST UK?

toggle

C3 TRUST UK is currently Active. It was registered on 15/11/2006 .

Where is C3 TRUST UK located?

toggle

C3 TRUST UK is registered at The Hope Centre (Finance Office), Bernard Road, Sheffield S2 5BQ.

What does C3 TRUST UK do?

toggle

C3 TRUST UK operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for C3 TRUST UK?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Jonathan Mark James as a director on 2026-01-11.