MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Michael Paul Woodhead as a director on 2025-08-18

View Document

27/08/2527 August 2025 NewTermination of appointment of John Henry Vincent Booth as a director on 2025-07-17

View Document

27/08/2527 August 2025 NewDirector's details changed for Vidett Trust Corporation Limited on 2025-08-27

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Sarah Louise Smith as a director on 2024-03-20

View Document

23/04/2423 April 2024 Appointment of Ms Jennifer Thomas as a director on 2024-04-16

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Psgs Trust Corporation Limited on 2023-07-03

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/05/233 May 2023 Appointment of Sarah Louise Smith as a director on 2023-02-06

View Document

12/01/2312 January 2023 Termination of appointment of Jenny Williamson as a director on 2022-12-20

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of John Dillon Hamilton Colley as a director on 2022-05-04

View Document

16/05/2216 May 2022 Appointment of Mrs Jenny Williamson as a director on 2022-05-04

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER ROCK

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS JASMINE HUDSON

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DANCE

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JOHN DILLON HAMILTON COLLEY

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY ROSE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ALARD ROCK / 10/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN DANCE / 10/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ROGER GOODMAN / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MITIE TREASURY MANAGEMENT LIMITED / 10/05/2018

View Document

09/05/189 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HR TRUSTEES LIMITED / 22/01/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN ROSE / 14/03/2018

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 12/02/2018

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY ELLIOTT

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITIE TREASURY MANAGEMENT LIMITED

View Document

30/10/1730 October 2017 CESSATION OF MITIE GROUP PLC AS A PSC

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITIE GROUP PLC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SKOULDING

View Document

08/05/178 May 2017 DIRECTOR APPOINTED SALLY ANN ROSE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN RIDLEY

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR GARY ELLIOTT

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR ANDREW KEVIN DANCE

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR SPENCER ALARD ROCK

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DAVID MICHAEL FORBES

View Document

06/07/166 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSEND

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BURFITT

View Document

14/03/1614 March 2016 CORPORATE DIRECTOR APPOINTED HR TRUSTEES LIMITED

View Document

06/08/156 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR NEVILLE ROGER GOODMAN

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED BA CA JUSTIN RIDLEY

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGOT BURLETON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON SAUNDERS

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD BESWICK / 25/04/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LLOYD BESWICK / 27/03/2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 8 MONARCH COURT, THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH UNITED KINGDOM

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED PETER SKOULDING

View Document

19/11/1319 November 2013 CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED CHRISTOPHER CHARLES TOWNSEND

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED ALISON JANE SAUNDERS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED NIGEL LLOYD BESWICK

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MARGOT MARY BURLETON

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company