Background WavePink WaveYellow Wave

KIER GROUP PENSION TRUSTEES LIMITED (07032057)

KIER GROUP PENSION TRUSTEES LIMITED (07032057) is an active UK company. incorporated on 28 September 2009. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIER GROUP PENSION TRUSTEES LIMITED has been registered for 16 years. Current directors include BALLINGER, Janet Elizabeth, COLLINS, Andrew Richard Purnell, HOBBS, Harold Raymond and 4 others.

Company Number
07032057
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2009
Age
16 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALLINGER, Janet Elizabeth, COLLINS, Andrew Richard Purnell, HOBBS, Harold Raymond, MASTERSON, Stacey Ellen, STURMAN, Jonathan Neil, THOMAS, Leigh Parry, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER GROUP PENSION TRUSTEES LIMITED

KIER GROUP PENSION TRUSTEES LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIER GROUP PENSION TRUSTEES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07032057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MOUCHEL PENSION TRUSTEES LIMITED
From: 28 September 2009To: 11 November 2016
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 23 October 2015To: 17 April 2020
Export House Cawsey Way Woking Surrey GU21 6QX
From: 28 September 2009To: 23 October 2015
Timeline

49 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BALLINGER, Janet Elizabeth

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1960
Director
Appointed 01 May 2018

COLLINS, Andrew Richard Purnell

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1974
Director
Appointed 22 Mar 2023

HOBBS, Harold Raymond

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born November 1954
Director
Appointed 28 Sept 2009

MASTERSON, Stacey Ellen

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1985
Director
Appointed 16 Dec 2021

STURMAN, Jonathan Neil

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1973
Director
Appointed 01 Sept 2023

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 16 Dec 2021

VIDETT TRUSTEE SERVICES LIMITED

Active
Forbury Works, ReadingRG1 1PZ
Corporate director
Appointed 07 Dec 2021

COBDEN, Nicky

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 02 May 2012
Resigned 29 Aug 2013

LEE, Kelly

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 20 Oct 2009
Resigned 30 Jul 2010

MARSH, Helen Kathryn

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 25 Sept 2014
Resigned 12 Nov 2015

MASSIE, Amanda

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 02 May 2012
Resigned 08 Mar 2013

SHAW, Christine

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 12 Dec 2011
Resigned 02 May 2012

SJOGREN, Carl

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 30 Jul 2010
Resigned 12 Dec 2011

BARNES, Gary

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born October 1954
Director
Appointed 01 May 2018
Resigned 01 Sept 2023

CARROLL, Mike

Resigned
Tempsford Hall, SandySG19 2BD
Born December 1964
Director
Appointed 15 Sept 2010
Resigned 12 Oct 2016

CLIFFE, Barbara

Resigned
Cawsey Way, WokingGU21 6QX
Born March 1960
Director
Appointed 12 Dec 2011
Resigned 31 Dec 2012

COUSINS, John White Winter

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1958
Director
Appointed 28 Sept 2009
Resigned 31 Mar 2017

CUPAC, Louise-Claire

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1975
Director
Appointed 03 Oct 2017
Resigned 01 May 2022

FINDLAY-SHIRRAS, Annette

Resigned
ManchesterM2 2EE
Born March 1957
Director
Appointed 03 Oct 2017
Resigned 16 Dec 2021

HANDLEY, John

Resigned
Low Fell West, KendalLA8 8JG
Born June 1943
Director
Appointed 28 Sept 2009
Resigned 20 Oct 2009

HOLLAND, Martin Patrick

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1947
Director
Appointed 01 Apr 2018
Resigned 01 May 2022

HUNTER, Jacqueline Louise

Resigned
Albion, Fishponds Road, WokinghamRG41 2QE
Born September 1962
Director
Appointed 03 Oct 2017
Resigned 31 Mar 2018

LOUGHLIN, Alan

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1973
Director
Appointed 03 Oct 2017
Resigned 01 May 2022

MCKECHNIE, Jamie

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1977
Director
Appointed 12 Dec 2022
Resigned 09 Mar 2023

MEASURES, James Thornton

Resigned
Cawsey Way, WokingGU21 6QX
Born December 1951
Director
Appointed 20 Oct 2009
Resigned 01 Nov 2013

PINCOCK, John Edward

Resigned
2 Morley Close, ChesterCH2 4QS
Born May 1958
Director
Appointed 28 Sept 2009
Resigned 12 Oct 2010

SMITH, Catriona Elizabeth Louise

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born March 1976
Director
Appointed 16 Dec 2021
Resigned 14 Oct 2022

SPINK, Mark Jeffrey

Resigned
Tempsford Hall, SandySG19 2BD
Born November 1954
Director
Appointed 28 Sept 2009
Resigned 14 Feb 2020

STANILAND, Paul John

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1955
Director
Appointed 03 Oct 2017
Resigned 16 Dec 2021

STURMAN, Jonathan Neil

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1973
Director
Appointed 03 Oct 2017
Resigned 01 May 2022

THOMPSON, David Beddoe

Resigned
Pinebrook Ockley Road, CranleighGU6 7QL
Born December 1943
Director
Appointed 28 Sept 2009
Resigned 20 Oct 2009

VICKERS, David

Resigned
Tempsford Hall, SandySG19 2BD
Born November 1953
Director
Appointed 28 Sept 2009
Resigned 31 Mar 2018

WARD, Nicholas John

Resigned
61 Yarborough Crescent, LincolnLN1 3NF
Born July 1971
Director
Appointed 28 Sept 2009
Resigned 14 Feb 2011

WARLOW, Ian

Resigned
Cawsey Way, WokingGU21 6QX
Born March 1964
Director
Appointed 12 Dec 2011
Resigned 09 Sept 2012

WOODS, Ian Paul

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1957
Director
Appointed 03 Oct 2017
Resigned 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 December 2023
CH02Change of Corporate Director Details
Change Corporate Director Company
15 December 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 December 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Resolution
23 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Resolution
11 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Change Corporate Director Company With Change Date
19 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Resolution
14 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Incorporation Company
28 September 2009
NEWINCIncorporation