Background WavePink WaveYellow Wave

SEVENTH-DAY ADVENTIST TRUST COMPANY LIMITED (01646890)

SEVENTH-DAY ADVENTIST TRUST COMPANY LIMITED (01646890) is an active UK company. incorporated on 28 June 1982. with registered office in Herts. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SEVENTH-DAY ADVENTIST TRUST COMPANY LIMITED has been registered for 43 years. Current directors include AGUIAR, Wederly, Mr., AGYEI ASARE, Michael Kwasi, BROOKS, Eglan Brando, Pastor and 6 others.

Company Number
01646890
Status
active
Type
ltd
Incorporated
28 June 1982
Age
43 years
Address
Stanborough Park, Herts, WD25 9JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AGUIAR, Wederly, Mr., AGYEI ASARE, Michael Kwasi, BROOKS, Eglan Brando, Pastor, KEOUGH, Adam, MCKENZIE-COOK, Max Benedict Frank, PALMER, Steve, SWABY, Ann Oretha, THOMAS, Kirk Matthew, Dr, VENTER, Jacques Stephen, Pastor
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENTH-DAY ADVENTIST TRUST COMPANY LIMITED

SEVENTH-DAY ADVENTIST TRUST COMPANY LIMITED is an active company incorporated on 28 June 1982 with the registered office located in Herts. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SEVENTH-DAY ADVENTIST TRUST COMPANY LIMITED was registered 43 years ago.(SIC: 82110)

Status

active

Active since 43 years ago

Company No

01646890

LTD Company

Age

43 Years

Incorporated 28 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Stanborough Park Watford Herts, WD25 9JZ,

Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AGUIAR, Wederly, Mr.

Active
Stanborough Park, HertsWD25 9JZ
Born May 1986
Director
Appointed 03 Feb 2022

AGYEI ASARE, Michael Kwasi

Active
Stanborough Park, HertsWD25 9JZ
Born June 1986
Director
Appointed 15 Dec 2022

BROOKS, Eglan Brando, Pastor

Active
Stanborough Park, HertsWD25 9JZ
Born November 1962
Director
Appointed 03 Feb 2022

KEOUGH, Adam

Active
Stanborough Park, HertsWD25 9JZ
Born July 1977
Director
Appointed 02 Dec 2024

MCKENZIE-COOK, Max Benedict Frank

Active
Stanborough Park, HertsWD25 9JZ
Born December 1985
Director
Appointed 10 Jun 2024

PALMER, Steve

Active
Stanborough Park, HertsWD25 9JZ
Born March 1962
Director
Appointed 02 Dec 2024

SWABY, Ann Oretha

Active
Stanborough Park, HertsWD25 9JZ
Born November 1972
Director
Appointed 06 Dec 2023

THOMAS, Kirk Matthew, Dr

Active
Stanborough Park, HertsWD25 9JZ
Born September 1968
Director
Appointed 03 Feb 2022

VENTER, Jacques Stephen, Pastor

Active
Stanborough Park, HertsWD25 9JZ
Born April 1978
Director
Appointed 10 Jun 2019

CLEARY, Donovan

Resigned
21 Wheat Close, St AlbansAL4 9NN
Secretary
Appointed 07 Mar 2006
Resigned 04 Dec 2007

MAXWELL, Stanley Vincent

Resigned
67 Westlea Avenue, WatfordWD2 4NH
Secretary
Appointed N/A
Resigned 31 Dec 1991

OKELO, Stephen Ochieng, Mr.

Resigned
Fairlawn, WatfordWD17 4UH
Secretary
Appointed 11 Mar 2008
Resigned 30 Jul 2024

TAYLOR, Michael Kenneth, Pastor

Resigned
106 Westlea Avenue, WatfordWD25 9DL
Secretary
Appointed 17 Dec 1993
Resigned 07 Mar 2006

ANTHONY, Martin

Resigned
Pentire 5 Hyde Lane, Hemel HempsteadHP3 8SB
Born January 1935
Director
Appointed N/A
Resigned 07 Nov 1991

BAILDAM, Cyril Denys, Pastor

Resigned
3 Hardy Green, CrowthorneRG11 7QR
Born February 1922
Director
Appointed 07 Nov 1991
Resigned 22 Jun 1994

BEAMISH, William David

Resigned
15 Georgia Drive, NottinghamNG5 8HX
Born September 1938
Director
Appointed N/A
Resigned 17 Jun 1999

BROOKS, Eglan Brando, Mr.

Resigned
Stanborough Park, WatfordWD25 9JZ
Born November 1962
Director
Appointed 14 Sept 2010
Resigned 09 Jun 2014

DAVIDSON, Keith Anthony, Mr.

Resigned
240 Bounces Road, LondonN9 8LA
Born November 1949
Director
Appointed 05 Dec 1996
Resigned 21 May 2010

DAVIS, Samuel Alphonso, Pastor

Resigned
St. Johns Road, WatfordWD17 1PZ
Born December 1956
Director
Appointed 01 Oct 2009
Resigned 01 Jan 2012

DOVE, Marcus

Resigned
2 Sheepcot Drive, WatfordWD25 0DY
Born August 1945
Director
Appointed 07 Nov 1991
Resigned 11 Dec 2001

ELIAS, Kenneth Aubrey

Resigned
1 St Brelades Avenue, PooleBH12 4JR
Born January 1916
Director
Appointed N/A
Resigned 07 Nov 1991

FRANCIS, Egerton Randolph

Resigned
34 Revelstoke Way, NottinghamNG5 5AH
Born March 1944
Director
Appointed 14 Mar 2002
Resigned 04 Jul 2008

GALLAGHER, Jonathan

Resigned
125 Sheepcot Lane, WatfordWD2 6DU
Born December 1952
Director
Appointed 05 Dec 1996
Resigned 10 Jul 1997

GODDARD, Vincent Fitzroy

Resigned
12 Purbrock Avenue, WatfordWD2 6AD
Born April 1950
Director
Appointed 24 Jan 1995
Resigned 17 Jun 1999

HENRY, Eric Leopold

Resigned
8 Northwood Way, NorthwoodHA6 1AT
Born November 1936
Director
Appointed N/A
Resigned 08 Feb 1995

HINKS, Peter

Resigned
155 Sheepcot Lane, WatfordWD2 6ED
Born November 1931
Director
Appointed N/A
Resigned 07 Nov 1991

HODGES, Alan David, Pastor

Resigned
Stanborough Park, HertsWD25 9JZ
Born July 1944
Director
Appointed 09 Jun 2014
Resigned 02 Feb 2022

HODGES, Thelma

Resigned
1 Dalton Close, LutonLU3 4HG
Born July 1947
Director
Appointed 11 Dec 2001
Resigned 09 Jun 2014

HULBERT, Victor John, Pastor

Resigned
60 Bishopdale, BracknellRG12 7RZ
Born August 1958
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2015

JOHNSON, Lorance Oliver, Pastor

Resigned
Zulla Road, NottinghamNG3 5DB
Born September 1963
Director
Appointed 13 Dec 2012
Resigned 24 Jul 2016

KUMI, George Kwame, Pastor

Resigned
Stanborough Park, HertsWD25 9JZ
Born November 1962
Director
Appointed 03 Feb 2022
Resigned 10 Jun 2024

LAYSON, Candy

Resigned
Stanborough Park, HertsWD25 9JZ
Born May 1972
Director
Appointed 21 Dec 2022
Resigned 06 Dec 2023

LEICESTER, Mervyn Barnaby

Resigned
25 Fairfolds, WatfordWD2 4TN
Born September 1945
Director
Appointed N/A
Resigned 17 Dec 1993

LOCKHAM, Paul Stephen

Resigned
Stanborough Park, WatfordWD25 9JZ
Born December 1956
Director
Appointed 07 Dec 2017
Resigned 31 Dec 2018

LOCKHAM, Paul Stephen

Resigned
Stanborough Park, WatfordWD25 9JZ
Born December 1956
Director
Appointed 13 Sept 2011
Resigned 30 Jun 2016

Persons with significant control

1

Stanborough Park, WatfordWD25 9JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

184

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
25 June 1998
288cChange of Particulars
Legacy
25 June 1998
288cChange of Particulars
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
12 April 1990
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
22 June 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Legacy
29 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
15 August 1986
288288
Legacy
29 July 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363