CHURCHERS TRUST CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CHURCHERS TRUST CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579146

Incorporation date

30/09/2005

Size

Dormant

Contacts

Registered address

Registered address

12 High Street, Fareham, Hampshire PO16 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon20/06/2025
Director's details changed for Mrs Hannah Rosemary Berners on 2025-06-19
dot icon20/06/2025
Director's details changed for Mrs Jessica Rachael Winnard on 2025-06-19
dot icon20/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon26/09/2024
Director's details changed for Ms Jessica Rachael Measham on 2024-09-20
dot icon28/06/2024
Termination of appointment of Matthew Philip Whitburn Bailey as a director on 2024-06-28
dot icon31/05/2024
Notification of Churchers Solicitors Llp as a person with significant control on 2024-05-22
dot icon31/05/2024
Cessation of Matthew Philip Whitburn Bailey as a person with significant control on 2024-05-22
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon08/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Statement of company's objects
dot icon18/03/2024
Change of name notice
dot icon18/03/2024
Certificate of change of name
dot icon26/01/2024
Appointment of Mr Hugh Calloway as a director on 2024-01-26
dot icon26/01/2024
Appointment of Ms Jessica Rachael Measham as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mrs Hannah Rosemary Berners as a director on 2024-01-26
dot icon28/11/2023
Statement of company's objects
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Memorandum and Articles of Association
dot icon27/10/2023
Appointment of Mr Andrew Philip Bryan as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Christopher Keith Matthews as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Nicholas John William Eve as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mrs Faye Stephanie Evans as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mrs Sara Victoria Higgs as a director on 2023-10-27
dot icon27/10/2023
Appointment of Ms Lauren Mcintosh as a director on 2023-10-27
dot icon13/10/2023
Appointment of Mr David Stewart Hercock as a secretary on 2023-10-13
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon16/08/2023
Cessation of William Stuart Donnelly as a person with significant control on 2023-08-11
dot icon16/08/2023
Cessation of Richard Ian Robinson as a person with significant control on 2023-08-11
dot icon16/08/2023
Termination of appointment of William Stuart Donnelly as a director on 2023-08-11
dot icon16/08/2023
Termination of appointment of Richard Ian Robinson as a director on 2023-08-11
dot icon17/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/10/2016
Director's details changed for William Stuart Donnelly on 2016-10-06
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/02/2016
Termination of appointment of Colin Parish Mackey as a director on 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/06/2015
Termination of appointment of Ian Alexander Sandilands as a director on 2015-05-31
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/10/2013
Termination of appointment of John Guest as a director
dot icon18/10/2013
Termination of appointment of John Guest as a secretary
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Matthew Philip Whitburn Bailey on 2010-09-30
dot icon01/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon01/10/2010
Director's details changed for William Stuart Donnelly on 2010-09-30
dot icon21/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon10/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/07/2009
Appointment terminated director roger hahn
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-09-30
dot icon05/10/2006
Ad 01/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2006
Return made up to 30/09/06; full list of members
dot icon13/12/2005
New director appointed
dot icon30/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Richard Ian
Director
30/09/2005 - 11/08/2023
8
Bryan, Andrew Philip
Director
27/10/2023 - Present
4
Guest, John David
Director
30/09/2005 - 31/12/2012
6
Sandilands, Ian Alexander
Director
30/09/2005 - 31/05/2015
4
Hahn, Roger John Murray
Director
30/09/2005 - 31/12/2008
2

Persons with Significant Control

7
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 CHURCHERS TRUST CORPORATION LIMITED

CHURCHERS TRUST CORPORATION LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 12 High Street, Fareham, Hampshire PO16 7BL. There are currently 10 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 CHURCHERS TRUST CORPORATION LIMITED?

toggle

CHURCHERS TRUST CORPORATION LIMITED is currently Active. It was registered on 30/09/2005 .

Where is CHURCHERS TRUST CORPORATION LIMITED located?

toggle

CHURCHERS TRUST CORPORATION LIMITED is registered at 12 High Street, Fareham, Hampshire PO16 7BL.

What does CHURCHERS TRUST CORPORATION LIMITED do?

toggle

CHURCHERS TRUST CORPORATION LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHURCHERS TRUST CORPORATION LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-22 with no updates.