Background WavePink WaveYellow Wave

ARAMARK CCT TRUSTEES LIMITED (06011094)

ARAMARK CCT TRUSTEES LIMITED (06011094) is an active UK company. incorporated on 27 November 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. ARAMARK CCT TRUSTEES LIMITED has been registered for 19 years. Current directors include DEWISON, Anne Elizabeth, GOLDACRE, Adrian Mark, HARFORD-CROSS, Charles Frederick and 1 others.

Company Number
06011094
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEWISON, Anne Elizabeth, GOLDACRE, Adrian Mark, HARFORD-CROSS, Charles Frederick, HOOPER, Joanne, Mrs.
SIC Codes
64999, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAMARK CCT TRUSTEES LIMITED

ARAMARK CCT TRUSTEES LIMITED is an active company incorporated on 27 November 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. ARAMARK CCT TRUSTEES LIMITED was registered 19 years ago.(SIC: 64999, 65300)

Status

active

Active since 19 years ago

Company No

06011094

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 15 April 2025To: 23 October 2025
PO Box GU14 6XN Ascent 4, Farnborough Aerospace Centre Farnborough United Kingdom
From: 13 December 2021To: 15 April 2025
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, Farnborough GU14 6XN United Kingdom
From: 14 January 2021To: 13 December 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XN England
From: 10 January 2021To: 14 January 2021
Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW
From: 15 October 2020To: 10 January 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
From: 7 October 2020To: 15 October 2020
C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
From: 3 December 2014To: 7 October 2020
C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP
From: 25 October 2010To: 3 December 2014
Aramak Limited Millbank Tower 21-24 Millbank London SW1P 4QP
From: 27 November 2006To: 25 October 2010
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MIAH, Shakamal

Active
368 Gray's Inn Road, LondonWC1X 8BB
Secretary
Appointed 01 May 2019

DEWISON, Anne Elizabeth

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born March 1965
Director
Appointed 01 Mar 2019

GOLDACRE, Adrian Mark

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born August 1963
Director
Appointed 27 Jun 2018

HARFORD-CROSS, Charles Frederick

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born February 1974
Director
Appointed 06 Jun 2019

HOOPER, Joanne, Mrs.

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born May 1958
Director
Appointed 20 Jul 2023

BOSTON, Nicholas Ian

Resigned
Chestnuts, GodalmingGU7 2BW
Secretary
Appointed 27 Nov 2006
Resigned 12 Mar 2007

DEASY, Mary Ann

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 12 Mar 2007
Resigned 01 May 2019

BELL, Catherine Anne

Resigned
Ferniehaugh, MorpethNE65 7HD
Born October 1945
Director
Appointed 27 Nov 2006
Resigned 10 Jun 2008

BOSTON, Nicholas Ian

Resigned
Chestnuts, GodalmingGU7 2BW
Born November 1959
Director
Appointed 27 Nov 2006
Resigned 12 Mar 2007

CALLEN, Julie

Resigned
Holly Hill, DollingstownBT66 7UB
Born March 1968
Director
Appointed 10 Jun 2008
Resigned 06 Oct 2014

CARROLL, Matthew William

Resigned
Lawnswood Business Park, LeedsLS16 6QY
Born December 1976
Director
Appointed 10 Nov 2015
Resigned 31 May 2019

CRONIN, Patrick Christopher

Resigned
Crows Nest, FountainstownIRISH
Born December 1956
Director
Appointed 12 Mar 2007
Resigned 20 Oct 2009

DIRX, Christian Bennard Hendrik Maria

Resigned
30th Floor, PhiladelphiaPA 19107
Born October 1971
Director
Appointed 22 Jun 2015
Resigned 31 Jan 2017

FAWCETT, David Malcolm

Resigned
39 Westhorpe Road, SpaldingPE11 4EN
Born April 1947
Director
Appointed 27 Nov 2006
Resigned 01 Jan 2018

MAGEE, Edith Christine

Resigned
3 College Walk, CarrickfergusBT38 7UL
Born January 1959
Director
Appointed 12 Mar 2007
Resigned 08 May 2012

MCCANN, Milton James

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born April 1973
Director
Appointed 01 Sept 2013
Resigned 18 Dec 2015

MCCARTNEY, Darrin Angus

Resigned
Princes Dock, BelfastBT1 3BG
Born April 1967
Director
Appointed 13 Jun 2012
Resigned 24 Mar 2016

MULRYAN, Thomas Joseph

Resigned
Malamide Road, Dublin 17
Born January 1977
Director
Appointed 20 Oct 2009
Resigned 15 Jan 2016

REEVES, John Douglas

Resigned
Meadow Close, SouthamptonSO30 3GX
Born March 1948
Director
Appointed 01 Mar 2016
Resigned 14 Jul 2022

TARANGELO, James J

Resigned
Market Street, Philadelphia
Born April 1973
Director
Appointed 09 Feb 2017
Resigned 25 Feb 2026

WALLACE, Karen Ann

Resigned
South 2nd Street, PhiladelphiaPA19106
Born August 1966
Director
Appointed 12 Mar 2007
Resigned 11 Jan 2013

Persons with significant control

1

368 Gray's Inn Road, LondonWC1X 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Sail Address Company With Old Address New Address
2 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 February 2026
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Sail Address Company With Old Address
19 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Resolution
1 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
23 December 2009
88(2)Return of Allotment of Shares
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Resolution
31 January 2009
RESOLUTIONSResolutions
Resolution
31 January 2009
RESOLUTIONSResolutions
Legacy
31 December 2008
363aAnnual Return
Legacy
28 August 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation