Background WavePink WaveYellow Wave

C3 TRUST UK (05999100)

C3 TRUST UK (05999100) is an active UK company. incorporated on 15 November 2006. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. C3 TRUST UK has been registered for 19 years. Current directors include ANUMBA, Dilichukwu Okeoma, Professor, ANUMBA, Ngozika Patricia Uzoamaka, Dr, DAVIES, Louise and 4 others.

Company Number
05999100
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2006
Age
19 years
Address
The Hope Centre (Finance Office), Sheffield, S2 5BQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANUMBA, Dilichukwu Okeoma, Professor, ANUMBA, Ngozika Patricia Uzoamaka, Dr, DAVIES, Louise, HEMMINGFIELD, Joanne, MUTHIAH, Miran, OLARINDE, Olawale, Dr., WILLIS, Joseph Matthew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C3 TRUST UK

C3 TRUST UK is an active company incorporated on 15 November 2006 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. C3 TRUST UK was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

05999100

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 15 November 2006

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 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

C3 TRUST UK LIMITED
From: 7 September 2021To: 17 September 2021
HOPE CITY CHURCH
From: 15 November 2006To: 7 September 2021
Contact
Address

The Hope Centre (Finance Office) Bernard Road Sheffield, S2 5BQ,

Previous Addresses

The Megacentre (Finance Office) Bernard Road Sheffield South Yorkshire S2 5BQ
From: 15 November 2006To: 16 January 2024
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Nov 18
New Owner
Mar 19
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

SHERWIN, Sorcha Marie

Active
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 31 Jul 2024

ANUMBA, Dilichukwu Okeoma, Professor

Active
Bernard Road, SheffieldS2 5BQ
Born October 1963
Director
Appointed 01 Jan 2026

ANUMBA, Ngozika Patricia Uzoamaka, Dr

Active
Woodholm Road, SheffieldS11 9HT
Born November 1966
Director
Appointed 11 Jan 2024

DAVIES, Louise

Active
Bernard Road, SheffieldS2 5BQ
Born September 1972
Director
Appointed 08 May 2024

HEMMINGFIELD, Joanne

Active
Bernard Road, SheffieldS2 5BQ
Born March 1968
Director
Appointed 25 Nov 2021

MUTHIAH, Miran

Active
Bernard Road, SheffieldS2 5BQ
Born January 1980
Director
Appointed 25 Nov 2021

OLARINDE, Olawale, Dr.

Active
401 Sandygate Road, SheffieldS10 5UB
Born April 1968
Director
Appointed 03 Jul 2018

WILLIS, Joseph Matthew

Active
Bernard Road, SheffieldS2 5BQ
Born April 1988
Director
Appointed 11 Jan 2024

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Secretary
Appointed 19 Mar 2007
Resigned 26 Oct 2007

DAVIES, Roger

Resigned
Rundle Road, LiverpoolL17 0AG
Secretary
Appointed 26 Oct 2007
Resigned 13 Nov 2013

DUNYS, Sarah

Resigned
(Finance Office), SheffieldS2 5BQ
Secretary
Appointed 13 Nov 2013
Resigned 26 Sept 2016

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 15 Nov 2006
Resigned 19 Mar 2007

IBBOTSON, Anna

Resigned
Bernard Road, SheffieldS2 5BQ
Secretary
Appointed 26 Sept 2016
Resigned 31 Jul 2024

APATA, Motunrayo Abike

Resigned
3 Kidd Place, CharltonSE2 8HG
Born December 1979
Director
Appointed 15 Nov 2006
Resigned 19 Mar 2007

BENGER, Paul

Resigned
Marshfield Grove, ChesterfieldS43 3QD
Born May 1964
Director
Appointed 19 Mar 2007
Resigned 26 Jan 2023

COLUHOUN, Edward Mcall Paton

Resigned
78 Pontefract Road, KnottingleyWF11 8PS
Born February 1953
Director
Appointed 19 Mar 2007
Resigned 31 Mar 2013

DAVIES, Christopher Wyn

Resigned
Bernard Road, SheffieldS2 5BQ
Born November 1965
Director
Appointed 01 Nov 2009
Resigned 11 Jan 2024

DAVIES, Colin

Resigned
Bernard Road, SheffieldS2 5BQ
Born November 1967
Director
Appointed 01 Apr 2014
Resigned 02 May 2025

DAVIES, Colin

Resigned
41 Morton Gardens, SheffieldS20 8GJ
Born November 1967
Director
Appointed 19 Mar 2007
Resigned 26 Oct 2007

DAVIES, Roger

Resigned
Rundle Road, LiverpoolL17 0AG
Born June 1971
Director
Appointed 19 Mar 2007
Resigned 16 Sept 2015

GILPIN, David Anthony

Resigned
Summerhouse Drive, SheffieldS8 8AD
Born February 1960
Director
Appointed 19 Mar 2007
Resigned 21 Jun 2020

GREENOW, John James

Resigned
Thursby Close, Newton AycliffeDL5 6TE
Born January 1968
Director
Appointed 31 Jul 2018
Resigned 07 May 2021

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Born December 1947
Director
Appointed 15 Nov 2006
Resigned 19 Mar 2007

IBBOTSON, Anna Elizabeth

Resigned
(Finance Office), SheffieldS2 5BQ
Born June 1988
Director
Appointed 10 Jun 2020
Resigned 27 Jan 2022

JONES, Grayson Edward, Rev

Resigned
Beechwood Court, DoncasterDN7 6AX
Born October 1962
Director
Appointed 19 Mar 2007
Resigned 31 Oct 2009

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 15 Nov 2006
Resigned 19 Mar 2007

MONTGOMERY, Nicholas

Resigned
32 Monteney Gardens, SheffieldS5 9DY
Born December 1962
Director
Appointed 19 Mar 2007
Resigned 23 Jul 2008

NEWTON, Edward

Resigned
Myers Close, BradfordBD10 9QG
Born August 1984
Director
Appointed 28 Nov 2016
Resigned 12 May 2018

SNOWZELL, Robert John

Resigned
Acorn Croft, HuddersfieldHD8 0GE
Born July 1945
Director
Appointed 16 Sept 2015
Resigned 15 Nov 2016

TAILBY, Robert

Resigned
The Drive, LeedsLS15 8EP
Born September 1966
Director
Appointed 15 Nov 2016
Resigned 28 Nov 2016

Persons with significant control

2

0 Active
2 Ceased

Mr David Anthony Gilpin

Ceased
Summerhouse Drive, SheffieldS8 8AD
Born February 1960

Nature of Control

Significant influence or control
Notified 19 Mar 2019
Ceased 21 Jun 2020

Mr David Anthony Gilpin

Ceased
Bernard Road, SheffieldS2 5BQ
Born February 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 July 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Memorandum Articles
27 March 2007
MEM/ARTSMEM/ARTS
Resolution
27 March 2007
RESOLUTIONSResolutions
Incorporation Company
15 November 2006
NEWINCIncorporation