Background WavePink WaveYellow Wave

ST PETER'S IPC TRUST CORPORATION (06678647)

ST PETER'S IPC TRUST CORPORATION (06678647) is an active UK company. incorporated on 21 August 2008. with registered office in West Liss. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. ST PETER'S IPC TRUST CORPORATION has been registered for 17 years. Current directors include BUCHANAN, James Edward, Reverend, LIECHTY, Sarah, PONS, Andrew John and 1 others.

Company Number
06678647
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 2008
Age
17 years
Address
St Peters Church St Peters Trust, West Liss, GU33 6JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BUCHANAN, James Edward, Reverend, LIECHTY, Sarah, PONS, Andrew John, SMITH, Jacob
SIC Codes
81100, 94910, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S IPC TRUST CORPORATION

ST PETER'S IPC TRUST CORPORATION is an active company incorporated on 21 August 2008 with the registered office located in West Liss. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. ST PETER'S IPC TRUST CORPORATION was registered 17 years ago.(SIC: 81100, 94910, 94990)

Status

active

Active since 17 years ago

Company No

06678647

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

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

St Peters Church St Peters Trust Church Street West Liss, GU33 6JY,

Previous Addresses

C/O Mrs Sue Harvey St Peters Church Church Street Liss Hampshire GU33 6JY England
From: 16 January 2017To: 27 April 2020
96 Station Road Liss Hampshire GU33 7AQ
From: 21 August 2008To: 16 January 2017
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Sept 13
Director Left
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BUCHANAN, James Edward, Reverend

Active
St Peters Trust, West LissGU33 6JY
Born June 1984
Director
Appointed 01 Nov 2017

LIECHTY, Sarah

Active
St Peters Trust, West LissGU33 6JY
Born January 1957
Director
Appointed 12 Jun 2019

PONS, Andrew John

Active
St Peters Trust, West LissGU33 6JY
Born November 1969
Director
Appointed 02 Dec 2024

SMITH, Jacob

Active
St Peters Trust, West LissGU33 6JY
Born August 1988
Director
Appointed 02 Dec 2024

HARVEY, Mark Richard

Resigned
Station Road, LissGU33 7AQ
Secretary
Appointed 21 Aug 2008
Resigned 08 Mar 2015

ANELAY, Lance Edward

Resigned
Church Street, LissGU33 6JY
Born October 1971
Director
Appointed 15 Oct 2010
Resigned 11 Sept 2019

BANKS, Daniel John

Resigned
Station Road, LissGU33 7AQ
Born April 1978
Director
Appointed 22 Mar 2011
Resigned 10 Sept 2013

BROWN, John Neville

Resigned
Church Street, LissGU33 6JY
Born January 1939
Director
Appointed 11 Jan 2012
Resigned 12 Apr 2017

CURRY, Douglas Mark

Resigned
Church Street, LissGU33 6JY
Born December 1952
Director
Appointed 02 Oct 2009
Resigned 16 Jul 2019

GREGORY, Roy Stuart

Resigned
Church Street, LissGU33 6JY
Born December 1948
Director
Appointed 20 Jun 2012
Resigned 11 May 2017

HARVEY, Mark Richard

Resigned
Station Road, LissGU33 7AQ
Born September 1950
Director
Appointed 21 Aug 2008
Resigned 08 Mar 2015

HARVEY, Susan Elizabeth

Resigned
Church Street, LissGU33 6JY
Born September 1952
Director
Appointed 21 Aug 2008
Resigned 31 Jan 2020

HOFFMAN, John Armitage

Resigned
St Peters Trust, West LissGU33 6JY
Born May 1957
Director
Appointed 28 Aug 2018
Resigned 02 Dec 2024

MORTON, Robert Charles

Resigned
Station Road, LissGU33 7AQ
Born March 1935
Director
Appointed 15 Oct 2010
Resigned 27 Apr 2011

WHITEHEAD, Helena

Resigned
St Peters Trust, West LissGU33 6JY
Born March 1980
Director
Appointed 09 Dec 2019
Resigned 12 May 2025
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
5 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Legacy
31 July 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Incorporation Company
21 August 2008
NEWINCIncorporation