CIVICA TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CIVICA TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03472794

Incorporation date

28/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1997)
dot icon20/01/2026
Director's details changed for Mr David Anthony Spicer on 2026-01-14
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon08/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon04/02/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Confirmation statement made on 2021-10-26 with no updates
dot icon10/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon08/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/04/2020
Appointment of Mr David Spicer as a director on 2020-04-02
dot icon30/03/2020
Change of details for Civica Holdings Limited as a person with significant control on 2020-03-29
dot icon05/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon25/07/2018
Director's details changed for Mr Phillip David Rowland on 2018-07-01
dot icon24/07/2018
Director's details changed for Mr Wayne Andrew Story on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Mr Michael Stoddard on 2018-07-01
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/07/2018
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 2018-07-01
dot icon19/03/2018
Termination of appointment of Simon Richard Downing as a director on 2018-03-19
dot icon08/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon17/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon05/07/2016
Appointment of Mr Wayne Story as a director on 2016-07-04
dot icon18/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon22/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/12/2009
Appointment of Mr Phillip David Rowland as a director
dot icon09/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Simon Richard Downing on 2009-10-27
dot icon01/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/11/2008
Certificate of change of name
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/11/2007
Return made up to 26/10/07; full list of members
dot icon05/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/11/2006
Return made up to 26/10/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/12/2005
Resolutions
dot icon03/11/2005
Return made up to 26/10/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-09-30
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Registered office changed on 13/01/04 from: sanderson house manor road coventry CV1 2GF
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Return made up to 28/11/03; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: sanderson group LTD newater house 11 newhall street birmingham B3 3NY
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon06/12/2002
Return made up to 28/11/02; full list of members
dot icon01/08/2002
Auditor's resignation
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon24/04/2002
Certificate of change of name
dot icon21/12/2001
Return made up to 28/11/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon09/04/2001
Registered office changed on 09/04/01 from: sanderson house poplar way catcliffe sheffield south yorkshire S60 5TR
dot icon09/04/2001
New secretary appointed
dot icon06/04/2001
Secretary resigned
dot icon20/12/2000
Return made up to 28/11/00; full list of members
dot icon02/11/2000
Certificate of change of name
dot icon29/09/2000
Secretary resigned
dot icon18/09/2000
New secretary appointed
dot icon12/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Declaration of assistance for shares acquisition
dot icon01/06/2000
Resolutions
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon21/03/2000
Particulars of mortgage/charge
dot icon17/02/2000
Full accounts made up to 1999-09-30
dot icon15/12/1999
Return made up to 28/11/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
Return made up to 28/11/98; full list of members
dot icon23/10/1998
Director resigned
dot icon23/10/1998
New director appointed
dot icon22/09/1998
Secretary resigned;director resigned
dot icon22/09/1998
Director resigned
dot icon14/09/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: fountain precinct balm green sheffield S1 1RZ
dot icon16/12/1997
Certificate of change of name
dot icon28/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/10/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Martin David
Director
18/01/2022 - 30/06/2025
94
Story, Wayne Andrew
Director
03/07/2016 - 30/12/2022
118
Downing, Simon Richard
Director
23/12/2003 - 19/03/2018
86
Spicer, David Anthony
Director
02/04/2020 - Present
44
Naylor, Stephen
Secretary
09/02/1998 - 23/03/2000
-

Persons with Significant Control

0

No PSC data available.

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 CIVICA TRUSTEES LIMITED

CIVICA TRUSTEES LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. 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 CIVICA TRUSTEES LIMITED?

toggle

CIVICA TRUSTEES LIMITED is currently Active. It was registered on 28/11/1997 .

Where is CIVICA TRUSTEES LIMITED located?

toggle

CIVICA TRUSTEES LIMITED is registered at Southbank Central, 30 Stamford Street, London SE1 9LQ.

What does CIVICA TRUSTEES LIMITED do?

toggle

CIVICA TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIVICA TRUSTEES LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr David Anthony Spicer on 2026-01-14.