CORPORATE TRUSTCARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORPORATE TRUSTCARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04721457

Incorporation date

03/04/2003

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2003)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Application to strike the company off the register
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon25/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon31/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/02/2022
Termination of appointment of Claire Elizabeth Graham as a director on 2022-02-04
dot icon07/02/2022
Termination of appointment of Michael Andrew Bruce as a director on 2022-02-07
dot icon07/02/2022
Appointment of Duncan Neil Carter as a director on 2022-02-07
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/05/2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon01/03/2021
Director's details changed for Mrs Claire Elizabeth Graham on 2021-02-23
dot icon27/11/2020
Termination of appointment of Neil Thornton as a director on 2020-11-23
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Termination of appointment of Ann Elizabeth Daniels as a secretary on 2020-08-11
dot icon02/09/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon02/09/2020
Termination of appointment of Thomas Joseph Mcguinness as a director on 2020-08-11
dot icon02/09/2020
Appointment of Andrew Stewart Hunter as a secretary on 2020-08-11
dot icon02/09/2020
Termination of appointment of Ann Elizabeth Daniels as a director on 2020-08-11
dot icon02/09/2020
Appointment of Mrs Teresa Lorraine Ostle as a director on 2020-08-11
dot icon02/09/2020
Appointment of Mrs Claire Elizabeth Graham as a director on 2020-08-11
dot icon02/09/2020
Appointment of Mr Neil Thornton as a director on 2020-08-11
dot icon02/09/2020
Appointment of Mr Michael Andrew Bruce as a director on 2020-08-11
dot icon02/09/2020
Registered office address changed from 17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2020-09-02
dot icon14/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon07/01/2019
Resolutions
dot icon07/01/2019
Statement of company's objects
dot icon25/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon07/08/2018
Termination of appointment of Helen Patricia Franklin as a director on 2018-07-20
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/06/2017
Withdraw the company strike off application
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon24/05/2017
Application to strike the company off the register
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mr Thomas Joseph Mcguinness on 2016-04-04
dot icon04/04/2016
Secretary's details changed for Mrs Ann Elizabeth Daniels on 2016-04-04
dot icon04/04/2016
Director's details changed for Mrs Helen Patricia Franklin on 2016-04-04
dot icon04/04/2016
Director's details changed for Mrs Ann Elizabeth Daniels on 2016-04-04
dot icon14/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/08/2013
Appointment of Mrs Helen Patricia Franklin as a director
dot icon14/08/2013
Termination of appointment of Jeffrey Hanson as a director
dot icon14/08/2013
Termination of appointment of Mike Izzard as a director
dot icon12/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mike Izzard on 2010-04-03
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 03/04/09; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from units 3 & 5 watling court 82-84 watling street towcester northants NN12 6BS
dot icon02/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 03/04/08; full list of members
dot icon14/02/2008
Director resigned
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/07/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon10/04/2007
Return made up to 03/04/07; full list of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: 2-3 bassett court, broad street newport pagnell buckinghamshire MK16 0JN
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
New director appointed
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2006
Return made up to 03/04/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN
dot icon29/04/2005
Return made up to 03/04/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/12/2004
Certificate of change of name
dot icon31/03/2004
Return made up to 03/04/04; full list of members
dot icon29/01/2004
Director resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: 16 park street towcester northamptonshire NN12 6DQ
dot icon23/07/2003
Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/2003
Registered office changed on 23/07/03 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Secretary resigned
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon03/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
07/02/2022 - Present
53
Thornton, Neil
Director
10/08/2020 - 22/11/2020
83

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE TRUSTCARE MANAGEMENT LIMITED

CORPORATE TRUSTCARE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 03/04/2003 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE TRUSTCARE MANAGEMENT LIMITED?

toggle

CORPORATE TRUSTCARE MANAGEMENT LIMITED is currently Dissolved. It was registered on 03/04/2003 and dissolved on 21/11/2023.

Where is CORPORATE TRUSTCARE MANAGEMENT LIMITED located?

toggle

CORPORATE TRUSTCARE MANAGEMENT LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does CORPORATE TRUSTCARE MANAGEMENT LIMITED do?

toggle

CORPORATE TRUSTCARE MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CORPORATE TRUSTCARE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.