Background WavePink WaveYellow Wave

PIONEER TRUST (06037849)

PIONEER TRUST (06037849) is an active UK company. incorporated on 28 December 2006. with registered office in Loughborough. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. PIONEER TRUST has been registered for 19 years. Current directors include CLIFFORD, Stephen Mark, GEORGE, Gregory James, HOLL, Derek James and 3 others.

Company Number
06037849
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 December 2006
Age
19 years
Address
St Peter's Centre, Loughborough, LE11 5EQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLIFFORD, Stephen Mark, GEORGE, Gregory James, HOLL, Derek James, MUNYAO, Dorcas Mkabili, MUSGROVE, Joanne Rachel, WHITE, Richard
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER TRUST

PIONEER TRUST is an active company incorporated on 28 December 2006 with the registered office located in Loughborough. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. PIONEER TRUST was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06037849

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

Age

19 Years

Incorporated 28 December 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 31 December 2025
For period ending 17 December 2025
Contact
Address

St Peter's Centre Storer Road Loughborough, LE11 5EQ,

Previous Addresses

Central Hall St. Mary Street Southampton Hampshire SO14 1NF
From: 28 December 2006To: 11 December 2020
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
30
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CLIFFORD, Stephen Mark

Active
Storer Road, LoughboroughLE11 5EQ
Born May 1954
Director
Appointed 13 Apr 2021

GEORGE, Gregory James

Active
Storer Road, LoughboroughLE11 5EQ
Born December 1971
Director
Appointed 21 Jul 2022

HOLL, Derek James

Active
Storer Road, LoughboroughLE11 5EQ
Born January 1964
Director
Appointed 01 Oct 2025

MUNYAO, Dorcas Mkabili

Active
Storer Road, LoughboroughLE11 5EQ
Born August 1968
Director
Appointed 01 Oct 2025

MUSGROVE, Joanne Rachel

Active
Storer Road, LoughboroughLE11 5EQ
Born January 1975
Director
Appointed 02 Jan 2016

WHITE, Richard

Active
Storer Road, LoughboroughLE11 5EQ
Born May 1947
Director
Appointed 09 Jul 2020

BELTON, Rachel Jacqueline

Resigned
42 Orchard Way, Bognor RegisPO22 9HL
Secretary
Appointed 28 Dec 2006
Resigned 09 Jan 2007

MARTIN, Daryl Frederick

Resigned
7 Sabey Court, Bognor RegisPO21 1LU
Secretary
Appointed 28 Dec 2006
Resigned 22 Jul 2009

THOMAS, Adrian John

Resigned
St. Mary Street, SouthamptonSO14 1NF
Secretary
Appointed 18 Oct 2010
Resigned 18 Feb 2013

BARCLAY, Dave Ian

Resigned
Storer Road, LoughboroughLE11 5EQ
Born February 1974
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2021

BONE, Jacqueline Marianne

Resigned
35 Parbury Rise, ChessingtonKT9 2ER
Born November 1960
Director
Appointed 28 Dec 2006
Resigned 18 Oct 2010

COX, Allan Russell

Resigned
St. Mary Street, SouthamptonSO14 1NF
Born October 1953
Director
Appointed 18 Oct 2010
Resigned 31 Aug 2013

DAVIS, Nicholas John

Resigned
St. Mary Street, SouthamptonSO14 1NF
Born June 1978
Director
Appointed 01 Sept 2013
Resigned 16 Feb 2020

GROVES, Simon William Glynn

Resigned
16 Beaufort Road, KingstonKT1 2TQ
Born January 1939
Director
Appointed 28 Dec 2006
Resigned 22 Jul 2009

KENNEDY, William

Resigned
St. Mary Street, SouthamptonSO14 1NF
Born August 1960
Director
Appointed 01 Oct 2016
Resigned 20 Apr 2023

LINTON, Ian Mackenzie

Resigned
St. Mary Street, SouthamptonSO14 1NF
Born March 1948
Director
Appointed 15 Oct 2009
Resigned 18 Oct 2010

MARTIN, Daryl Frederick

Resigned
7 Sabey Court, Bognor RegisPO21 1LU
Born May 1944
Director
Appointed 28 Dec 2006
Resigned 22 Jul 2009

MUSGROVE, Joanne Rachel

Resigned
St. Mary Street, SouthamptonSO14 1NF
Born January 1975
Director
Appointed 02 Jan 2016
Resigned 08 Mar 2016

MUSGROVE, Joanne Rachel

Resigned
SO18
Born January 1975
Director
Appointed 02 Jan 2016
Resigned 08 Mar 2016

REYNOLDS, David Ralph

Resigned
St. Mary Street, SouthamptonSO14 1NF
Born January 1972
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2014

SAFAR, Paul

Resigned
Ridgecrest, RedhillRH1 6QA
Born November 1972
Director
Appointed 28 Dec 2006
Resigned 18 Oct 2010

WILSON, Vanessa

Resigned
Storer Road, LoughboroughLE11 5EQ
Born October 1971
Director
Appointed 01 Sept 2019
Resigned 20 Apr 2023

NEW COMMUNITY NETWORK

Resigned
St. Mary Street, SouthamptonSO14 1NF
Corporate director
Appointed 18 Oct 2010
Resigned 07 Oct 2013

Persons with significant control

6

0 Active
6 Ceased

Mrs Vanessa Wilson

Ceased
Storer Road, LoughboroughLE11 5EQ
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 01 Dec 2021

Miss Joanne Rachel Musgrove

Ceased
Storer Road, LoughboroughLE11 5EQ
Born January 1975

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 01 Dec 2021

Mr William Rowland Kennedy

Ceased
Storer Road, LoughboroughLE11 5EQ
Born May 1962

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 31 Aug 2021

Ms Joanna Rachel Musgrove

Ceased
Storer Road, LoughboroughLE11 5EQ
Born January 1975

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 31 Aug 2021

Mr David Ian Barclay

Ceased
Storer Road, LoughboroughLE11 5EQ
Born February 1974

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 31 Aug 2021

Mr Nicholas Davis

Ceased
St. Mary Street, SouthamptonSO14 1NF
Born January 2017

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 16 Feb 2020
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
14 March 2011
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
11 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
22 January 2008
225Change of Accounting Reference Date
Legacy
27 October 2007
287Change of Registered Office
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Resolution
18 September 2007
RESOLUTIONSResolutions
Memorandum Articles
25 March 2007
MEM/ARTSMEM/ARTS
Resolution
25 March 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
225Change of Accounting Reference Date
Incorporation Company
28 December 2006
NEWINCIncorporation