Background WavePink WaveYellow Wave

C.M.S. PENSION TRUST LIMITED (01099508)

C.M.S. PENSION TRUST LIMITED (01099508) is an active UK company. incorporated on 1 March 1973. with registered office in Cowley. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. C.M.S. PENSION TRUST LIMITED has been registered for 53 years. Current directors include BULL, Nigel Edward, CLARK, Andrew Peter, HORSFALL, Nicholas Paul and 2 others.

Company Number
01099508
Status
active
Type
ltd
Incorporated
1 March 1973
Age
53 years
Address
Cms, Cowley, OX4 6BZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BULL, Nigel Edward, CLARK, Andrew Peter, HORSFALL, Nicholas Paul, MORRIS, Rebecca Jane, CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.M.S. PENSION TRUST LIMITED

C.M.S. PENSION TRUST LIMITED is an active company incorporated on 1 March 1973 with the registered office located in Cowley. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. C.M.S. PENSION TRUST LIMITED was registered 53 years ago.(SIC: 94910)

Status

active

Active since 53 years ago

Company No

01099508

LTD Company

Age

53 Years

Incorporated 1 March 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Cms Watlington Road Cowley, OX4 6BZ,

Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Left
May 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Aug 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BULL, Nigel Edward

Active
Cms, CowleyOX4 6BZ
Born April 1953
Director
Appointed 01 Jan 2021

CLARK, Andrew Peter

Active
Cms, CowleyOX4 6BZ
Born October 1965
Director
Appointed 01 Jan 2020

HORSFALL, Nicholas Paul

Active
Cms, CowleyOX4 6BZ
Born June 1966
Director
Appointed 07 Dec 2009

MORRIS, Rebecca Jane

Active
Cms, CowleyOX4 6BZ
Born October 1973
Director
Appointed 01 Apr 2022

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Active
New Broad Street, LondonEC2M 1JD
Corporate director
Appointed 18 Mar 2019

BACON, Natalie Charlotte

Resigned
19 Denland House, LondonSW8 1AN
Secretary
Appointed 12 Jun 2006
Resigned 07 Sept 2007

BRECKELL, Paul Anthony

Resigned
34 Ridge Lea, Hemel HempsteadHP1 2AZ
Secretary
Appointed 12 Feb 2004
Resigned 25 Oct 2004

JOHNSON, Brian Paul

Resigned
45 Clifton Road, RomfordRM11 1BX
Secretary
Appointed 25 Oct 2004
Resigned 10 Jun 2006

KEMP, David George

Resigned
14 Sea Avenue, RustlingtonBN16 2DG
Secretary
Appointed N/A
Resigned 26 Feb 1994

REEVE, Barbara Anne

Resigned
8 Norwich Road, Thornton HeathCR7 8NA
Secretary
Appointed 01 Mar 1994
Resigned 11 Feb 2004

BARNETT WADDINGHAM LLP

Resigned
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 01 Apr 2018
Resigned 01 Jul 2023

BWCI PENSION TRUSTEES LIMITED

Resigned
South Esplanade, St Peter PortGL1 3BY
Corporate secretary
Appointed 23 Jan 2008
Resigned 31 Mar 2018

AMIS, Hugh Derrick

Resigned
15 Noredale, Southend On SeaSS3 9JZ
Born March 1931
Director
Appointed N/A
Resigned 31 Dec 1992

ANDERSON, Keith Bernard, Canon

Resigned
93 Rusper Road, HorshamRH12 4BJ
Born May 1936
Director
Appointed 28 Nov 2000
Resigned 08 Dec 2010

AUSTIN, Raymond Dennis

Resigned
107 Hillary Road, MaidstoneME14 2JX
Born January 1935
Director
Appointed 25 Mar 1998
Resigned 13 Jan 2003

BARR, Gavin Keith

Resigned
Gate Cottage, CharingTN27 0JG
Born January 1935
Director
Appointed N/A
Resigned 30 Apr 1994

BINGHAM, Philip Martin John

Resigned
Rivy Close, AbingdonOX14 3XT
Born May 1962
Director
Appointed 18 Jan 2006
Resigned 31 Jul 2024

BRECKELL, Paul Anthony

Resigned
34 Ridge Lea, Hemel HempsteadHP1 2AZ
Born January 1971
Director
Appointed 01 Jan 2000
Resigned 22 Jun 2007

BROWN, Andrew Charles

Resigned
Great Smith Street, LondonSW1P 3AZ
Born October 1957
Director
Appointed 08 Jan 2013
Resigned 17 Oct 2018

BUCKLAND, Nicholas Simon

Resigned
32 Heath Drive, Potters BarEN6 1EH
Born November 1945
Director
Appointed 19 May 2003
Resigned 04 Sept 2007

CHAPMAN, Michael Edwin

Resigned
2 Chichester Road, TonbridgeTN9 2TL
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 1991

COPE, Thomas Herbert, Doctor

Resigned
3 Shepherds Close, WinchesterSO22 4HU
Born April 1935
Director
Appointed 29 Oct 2001
Resigned 20 Feb 2006

DANINO, Lyn

Resigned
11 Narborough Street, LondonSW6 3AP
Born September 1951
Director
Appointed 22 Apr 2005
Resigned 12 Mar 2007

DAY, Stephen John William

Resigned
33 The Dene, SevenoaksTN13 1PB
Born December 1943
Director
Appointed 01 Jan 1992
Resigned 15 Mar 2004

DOWSETT, Peter Ames

Resigned
Monkhams Drive, Woodford GreenIG8 0LE
Born June 1935
Director
Appointed N/A
Resigned 31 Dec 1999

FIETH, Clive Hamilton

Resigned
Bar Croft, HerefordHR1 4HR
Born June 1934
Director
Appointed 01 Oct 1996
Resigned 28 Nov 2000

FRAME, Alan Robert

Resigned
Cms, CowleyOX4 6BZ
Born May 1944
Director
Appointed 22 Apr 2005
Resigned 19 Jun 2012

GOH, Patrick Cheng Heng

Resigned
22 Sunnyfield, LondonNW7 4RG
Born April 1960
Director
Appointed 25 May 1994
Resigned 26 Jan 2006

GREIG, Alexander

Resigned
4 Greenwood Way, SevenoaksTN13 2LA
Born May 1942
Director
Appointed N/A
Resigned 15 Jul 2003

HYATT, Peter Robin

Resigned
Pippins, BerkhamstedHP4 2QZ
Born May 1947
Director
Appointed 06 Mar 2009
Resigned 31 Dec 2019

KENWORTHY, Peter Richard

Resigned
52 Leighcliff Road, Leigh On SeaSS9 1DN
Born November 1953
Director
Appointed 29 Jul 2002
Resigned 27 Jul 2005

KNIGHT, Gillian Brenda

Resigned
The Vicarage, SwanseaSA2 9AR
Born May 1951
Director
Appointed 05 Jul 2005
Resigned 04 Jun 2007

MALES, Bernard Frank

Resigned
65 Springfield Avenue, LondonSW20 9JR
Born July 1930
Director
Appointed N/A
Resigned 31 Dec 1997

MARSTON, Frank Roger

Resigned
Hanger Way, PetersfieldGU31 4QE
Born March 1935
Director
Appointed 06 May 2006
Resigned 03 Dec 2013

PAYNE, Hilda Audrey

Resigned
90 Kidbrooke Park Road, LondonSE3 0DX
Born June 1938
Director
Appointed 04 Jun 2007
Resigned 06 Mar 2009

Persons with significant control

1

Watlington Road, Oxford

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 March 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 June 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Statement Of Companys Objects
17 February 2014
CC04CC04
Resolution
17 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288cChange of Particulars
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Legacy
12 March 1994
288288
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Legacy
13 January 1993
288288
Legacy
27 August 1992
288288
Accounts With Accounts Type Dormant
4 August 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Dormant
14 August 1991
AAAnnual Accounts
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
1 June 1989
288288
Legacy
19 April 1989
288288
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Legacy
31 May 1988
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
288288
Legacy
3 August 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Legacy
3 November 1986
288288
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
14 June 1986
288288
Legacy
7 June 1986
288288
Miscellaneous
1 March 1973
MISCMISC