UKBizDB.co.uk

CHURCHERS TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchers Trustees Limited. The company was founded 18 years ago and was given the registration number 05579146. The firm's registered office is in HAMPSHIRE. You can find them at 12 High Street, Fareham, Hampshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:CHURCHERS TRUSTEES LIMITED
Company Number:05579146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:12 High Street, Fareham, Hampshire, PO16 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 High Street, Fareham, Hampshire, PO16 7BL

Secretary13 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director06 December 2005Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director26 January 2024Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director27 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director26 January 2024Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director27 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director27 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director27 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director27 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director27 October 2023Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director26 January 2024Active
50 Mays Lane, Stubbington, Fareham, PO14 2EN

Secretary30 September 2005Active
12 High Street, Fareham, Hampshire, PO16 7BL

Director30 September 2005Active
50 Mays Lane, Stubbington, Fareham, PO14 2EN

Director30 September 2005Active
33 Holly Grove, Fareham, PO16 7UP

Director30 September 2005Active
19 Queen Street, Emsworth, PO10 7BJ

Director30 September 2005Active
282 Swanwick Lane, Lower Swanwick, Southampton, SO31 7GT

Director30 September 2005Active
24 Anglesey Road, Gosport, PO12 2EQ

Director30 September 2005Active

People with Significant Control

Mr Richard Ian Robinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:12 High Street, Hampshire, PO16 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Stuart Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:12 High Street, Hampshire, PO16 7BL
Nature of control:
  • Significant influence or control as firm
Mr Matthew Philip Whitburn Bailey
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:12 High Street, Hampshire, PO16 7BL
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Change of constitution

Statement of companys objects.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-03-18Change of name

Certificate change of name company.

Download
2024-03-18Change of name

Change of name notice.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-28Change of constitution

Statement of companys objects.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.