PENSION TRUST FOR CHRISTIAN SCIENCE NURSES

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from Ptcsn PO Box 1664 Northampton Northamptonshire NN2 1JH England to 2 Brafield Road Horton Northampton Northamptonshire NN7 2AZ on 2025-04-25

View Document

21/02/2521 February 2025 Appointment of Philippa Josephine Chatterley as a director on 2025-02-13

View Document

21/02/2521 February 2025 Director's details changed for Philippa Josephine Chatterley on 2025-02-13

View Document

19/02/2519 February 2025 Termination of appointment of Stephen Charles Eggins as a director on 2025-02-13

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-06-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Angela Stella Wallace as a director on 2024-08-31

View Document

22/02/2422 February 2024 Appointment of Mr Michael David Morgan as a director on 2024-02-08

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/08/2118 August 2021 Registered office address changed from , Ptcsn PO Box 5431, Brighton, East Sussex, BN50 8JF, England to Ptcsn PO Box 1664 Northampton Northamptonshire NN2 1JH on 2021-08-18

View Document

21/01/2021 January 2020 ADOPT ARTICLES 09/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 ARTICLES OF ASSOCIATION

View Document

18/02/1918 February 2019 ALTER ARTICLES 14/12/2000

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA STELLA WALLACE / 31/12/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN BREARLEY / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES EGGINS / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE PEARSON / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGRITTA REID / 11/09/2018

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS ANGELA STELLA WALLACE

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS ANGELA STELLA WALLACE

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY MARGARET MCGRATH / 16/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN BREARLEY / 21/07/2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS JULIE ANN BREARLEY

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MS SHIRLEY MARGARET MCGRATH

View Document

16/09/1616 September 2016 Registered office address changed from , PO Box 5431, 19 Ptcsn, Po Box 5431, Brighton, East Sussex, BN50 8JF, England to Ptcsn PO Box 1664 Northampton Northamptonshire NN2 1JH on 2016-09-16

View Document

16/09/1616 September 2016 Registered office address changed from , 12 Homefield Gardens, Tadworth, Surrey, KT20 5HP to Ptcsn PO Box 1664 Northampton Northamptonshire NN2 1JH on 2016-09-16

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 12 HOMEFIELD GARDENS TADWORTH SURREY KT20 5HP

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM PO BOX 5431 19 PTCSN PO BOX 5431 BRIGHTON EAST SUSSEX BN50 8JF ENGLAND

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HOCKLEY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY SANDIE TASSELL

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 31/12/15 NO MEMBER LIST

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIM RADFORD

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/01/1525 January 2015 31/12/14 NO MEMBER LIST

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MS KIM MAJORIE RADFORD

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES EGGINS

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOSSELL

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BYRON HOCKLEY / 27/06/2014

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/01/1420 January 2014 31/12/13 NO MEMBER LIST

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR PHILLIP BYRON HOCKLEY

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/12/1231 December 2012 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM, C/O MS SANDIE TASSELL, 10 THE ORCHARD, HANGER HILL, WEYBRIDGE, SURREY, KT13 9XT, UNITED KINGDOM

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/124 January 2012 31/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE BREARLEY

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARRIOTT

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRANDT

View Document

14/01/1114 January 2011 31/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR EDWARD CHALLENGER HOSSELL

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDA NISBET SMITH

View Document

17/11/1017 November 2010 CHANGE OF NAME 23/09/2010

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGRITTA REID / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN MARRIOTT / 11/01/2010

View Document

11/01/1011 January 2010 31/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BREARLEY / 11/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, FLAT 3, 2 BURGH HEATH ROAD, EPSOM, SURREY, KT17 4LJ

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUSSELL BRANDT / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDIE TASSELL / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN JACKSON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA NISBET SMITH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE PEARSON / 11/01/2010

View Document

09/09/099 September 2009 DIRECTOR APPOINTED WILLIAM RUSSELL BRANDT

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PRATTEN

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ROGER IAN JACKSON

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 31/12/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 ANNUAL RETURN MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: TIMES HOUSE, THROWLEY WAY, SUTTON, SURREY SM1 4AF

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 ADOPT MEM AND ARTS 08/12/95

View Document

14/12/9514 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: WATERMEAD HOUSE, SUTTON COURT ROAD, SUTTON, SURREY SM1 4SR

View Document

18/01/9518 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/01/9431 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 COMPANY NAME CHANGED NURSING PENSION TRUST (CHRISTAIN SCIENCE) LIMITED CERTIFICATE ISSUED ON 18/12/91

View Document

18/10/9118 October 1991 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 ANNUAL RETURN MADE UP TO 01/01/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/12/9018 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/901 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/03/901 March 1990 ANNUAL RETURN MADE UP TO 01/01/90

View Document

06/02/896 February 1989 ANNUAL RETURN MADE UP TO 19/12/88

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/03/8814 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ANNUAL RETURN MADE UP TO 28/12/87

View Document

01/10/871 October 1987 ANNUAL RETURN MADE UP TO 15/12/86

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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