Background WavePink WaveYellow Wave

PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED (05635197)

PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED (05635197) is an active UK company. incorporated on 24 November 2005. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED has been registered for 20 years.

Company Number
05635197
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
Suites B& C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED

PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PENSIONS PARTNERSHIP SIPP TRUSTEES LIMITED was registered 20 years ago.(SIC: 66190)

Status

active

Active since 20 years ago

Company No

05635197

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CHURCH HOUSE PENSION TRUSTEE LIMITED
From: 24 November 2005To: 13 April 2011
Contact
Address

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
33 Park Square West Leeds West Yorkshire LS1 2PF
From: 8 January 2014To: 12 February 2024
11 Fusion Court Aberford Road Garforth Leeds LS25 2GH
From: 21 September 2010To: 8 January 2014
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 24 November 2005To: 21 September 2010
Timeline

55 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Jul 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Mar 21
Director Left
May 21
Loan Cleared
Feb 22
Loan Cleared
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
18 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Mortgage Trustee Acting As
26 September 2017
MR06MR06
Mortgage Create With Deed
20 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Mortgage Trustee Acting As
9 May 2017
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Legacy
23 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Legacy
23 April 2011
MG01MG01
Certificate Change Of Name Company
13 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation