Background WavePink WaveYellow Wave

MOORE EAST MIDLANDS TRUSTEES LIMITED (05070292)

MOORE EAST MIDLANDS TRUSTEES LIMITED (05070292) is an active UK company. incorporated on 11 March 2004. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORE EAST MIDLANDS TRUSTEES LIMITED has been registered for 22 years. Current directors include FOSTER, April Louise, GRIEF, Matthew Andrew George, MAVANI, Mohamedraza Yusufali.

Company Number
05070292
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, April Louise, GRIEF, Matthew Andrew George, MAVANI, Mohamedraza Yusufali
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE EAST MIDLANDS TRUSTEES LIMITED

MOORE EAST MIDLANDS TRUSTEES LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORE EAST MIDLANDS TRUSTEES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05070292

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

STUART HOUSE SECRETARIAL SERVICES LIMITED
From: 11 March 2004To: 4 November 2019
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 11
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Apr 23
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTER, April Louise

Active
Headway Business Park, CorbyNN18 9EZ
Born March 1978
Director
Appointed 15 Oct 2025

GRIEF, Matthew Andrew George

Active
Headway Business Park, CorbyNN18 9EZ
Born April 1978
Director
Appointed 30 Oct 2019

MAVANI, Mohamedraza Yusufali

Active
Headway Business Park, CorbyNN18 9EZ
Born January 1976
Director
Appointed 15 Oct 2025

MALLAGHAN, Gerard John

Resigned
Headway Business Park, CorbyNN18 9EZ
Secretary
Appointed 11 Mar 2004
Resigned 30 Sept 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

BAIRSTOW, Nicholas John

Resigned
Headway Business Park, CorbyNN18 9EZ
Born June 1967
Director
Appointed 14 Dec 2004
Resigned 15 Oct 2025

HANCOCK, Andrew Christopher

Resigned
Headway Business Park, CorbyNN18 9EZ
Born December 1968
Director
Appointed 30 Oct 2019
Resigned 15 Oct 2025

MALLAGHAN, Gerard John

Resigned
Headway Business Park, CorbyNN18 9EZ
Born September 1951
Director
Appointed 11 Mar 2004
Resigned 30 Sept 2015

MURPHY, Frederick

Resigned
Hunters Lodge, PeterboroughPE8 5AF
Born May 1948
Director
Appointed 11 Mar 2004
Resigned 30 Sept 2011

SIMONS, Peter

Resigned
Headway Business Park, CorbyNN18 9EZ
Born March 1967
Director
Appointed 13 Mar 2018
Resigned 21 Apr 2023

URQUHART, Adrian Clive

Resigned
Headway Business Park, CorbyNN18 9EZ
Born May 1962
Director
Appointed 01 Oct 2015
Resigned 13 Mar 2018

WOODGATES, Tim Edward

Resigned
Headway Business Park, CorbyNN18 9EZ
Born February 1988
Director
Appointed 30 Oct 2019
Resigned 28 Feb 2020

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

5

2 Active
3 Ceased

Mrs April Louise Foster

Active
Headway Business Park, CorbyNN18 9EZ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mr Mohamedraza Yusufali Mavani

Active
Headway Business Park, CorbyNN18 9EZ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2025

Mr Andrew Christopher Hancock

Ceased
Headway Business Park, CorbyNN18 9EZ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 15 Oct 2025

Mr Nicholas John Bairstow

Ceased
Headway Business Park, CorbyNN18 9EZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mr Adrian Clive Urquhart

Ceased
Headway Business Park, CorbyNN18 9EZ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
88(2)R88(2)R
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation