Background WavePink WaveYellow Wave

BANK STREET TRUSTEES LIMITED (06260718)

BANK STREET TRUSTEES LIMITED (06260718) is an active UK company. incorporated on 29 May 2007. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BANK STREET TRUSTEES LIMITED has been registered for 18 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
06260718
Status
active
Type
ltd
Incorporated
29 May 2007
Age
18 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK STREET TRUSTEES LIMITED

BANK STREET TRUSTEES LIMITED is an active company incorporated on 29 May 2007 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BANK STREET TRUSTEES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06260718

LTD Company

Age

18 Years

Incorporated 29 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park Enderby Leicester Leicestershire LE19 1SY
From: 29 May 2007To: 1 October 2018
Timeline

49 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 09
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 05 Jan 2009

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 04 Jul 2008

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 02 Mar 2015

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Feb 2023

GARDINER, Kimberly-Jane

Active
1 Penman Way, EnderbyLE19 1SY
Born December 1982
Director
Appointed 01 Jan 2017

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 04 Jul 2008

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 01 Dec 2009

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

MATTIOLI, Ian Thomas

Resigned
The Chace 106 Brand Hill, Woodhouse EavesLE12 8SS
Secretary
Appointed 18 Feb 2008
Resigned 21 Nov 2013

NORRIS, Michael Anthony

Resigned
19 Chatsworth, Milton KeynesMK8 9AS
Secretary
Appointed 29 May 2007
Resigned 18 Feb 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 May 2007
Resigned 29 May 2007

BRADLEY, John

Resigned
The Old Farmhouse, Walton By KimcoteLE17 5RG
Born November 1954
Director
Appointed 29 May 2007
Resigned 04 Jun 2008

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 18 Feb 2008
Resigned 07 Nov 2019

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 18 Feb 2008
Resigned 14 Jun 2019

DAX, Nichola

Resigned
1 Penman Way, LeicesterLE19 1SY
Born April 1967
Director
Appointed 04 Jul 2008
Resigned 30 Dec 2016

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GOUGH, Thomas Daniel

Resigned
1 Penman Way, EnderbyLE19 1SY
Born March 1986
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2023

HARRISON, Lianne Emma

Resigned
1 Penman Way, EnderbyLE19 1SY
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2025

HAYRE, Kam Kaur

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1973
Director
Appointed 10 Dec 2018
Resigned 30 Aug 2019

HUGHES, Claire Louise

Resigned
38 Hollycroft, HinckleyLE10 0HG
Born May 1968
Director
Appointed 18 Feb 2008
Resigned 31 Mar 2013

JOSHI, Sarah Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1980
Director
Appointed 21 Nov 2013
Resigned 29 Jul 2021

KEATLEY, Louise Julie

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1976
Director
Appointed 18 Feb 2008
Resigned 29 Jul 2021

LOVETT, Clare Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born February 1970
Director
Appointed 21 Nov 2013
Resigned 29 Jul 2021

MATTIOLI, Ian Thomas

Resigned
The Chace 106 Brand Hill, Woodhouse EavesLE12 8SS
Born November 1962
Director
Appointed 18 Feb 2008
Resigned 21 Nov 2013

NORRIS, Michael Anthony

Resigned
19 Chatsworth, Milton KeynesMK8 9AS
Born April 1962
Director
Appointed 29 May 2007
Resigned 04 Jun 2008

RHONE, Gia Natalie

Resigned
1 Penman Way, EnderbyLE19 1SY
Born August 1976
Director
Appointed 01 Jan 2017
Resigned 30 Aug 2019

RIXON, Jeremy James

Resigned
New Walk Place, LeicesterLE1 6RU
Born October 1952
Director
Appointed 29 Jul 2021
Resigned 31 Jul 2024

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

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

138

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
1 September 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 June 2007
88(2)R88(2)R
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Incorporation Company
29 May 2007
NEWINCIncorporation