Background WavePink WaveYellow Wave

POOL HOUSE TRUSTEES LIMITED (07313548)

POOL HOUSE TRUSTEES LIMITED (07313548) is an active UK company. incorporated on 13 July 2010. with registered office in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POOL HOUSE TRUSTEES LIMITED has been registered for 15 years. Current directors include BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul and 1 others.

Company Number
07313548
Status
active
Type
ltd
Incorporated
13 July 2010
Age
15 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul, TAYLOR, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL HOUSE TRUSTEES LIMITED

POOL HOUSE TRUSTEES LIMITED is an active company incorporated on 13 July 2010 with the registered office located in Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POOL HOUSE TRUSTEES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07313548

LTD Company

Age

15 Years

Incorporated 13 July 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 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

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

KENVER TRUSTEES LIMITED
From: 13 July 2010To: 16 June 2011
Contact
Address

Pool House 30 Dam Street Lichfield, WS13 6AA,

Previous Addresses

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 12 July 2021To: 17 August 2022
C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 18 July 2017To: 12 July 2021
Charter House 56 High St Sutton Coldfield West Midlands B72 1UJ
From: 13 July 2010To: 18 July 2017
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Company Founded
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Director Left
Jan 13
Director Joined
Mar 13
Loan Secured
May 13
Loan Secured
Jan 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jan 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Aug 17
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Dec 22
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Secured
Aug 25
Loan Secured
Oct 25
Loan Secured
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURNS, David Robert

Active
Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 01 Nov 2010

HAIGH, Fiona

Active
30 Dam Street, LichfieldWS13 6AA
Born June 1987
Director
Appointed 01 Mar 2013

HOVERS, Jonathan Paul

Active
Dam Street, LichfieldWS13 6AA
Born May 1965
Director
Appointed 20 Jul 2010

TAYLOR, Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born November 1951
Director
Appointed 30 Apr 2022

HOVERS, Sandra Jacqueline

Resigned
Dam Street, LichfieldWS13 6AA
Born November 1958
Director
Appointed 20 Jul 2010
Resigned 02 Jan 2013

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 13 Jul 2010
Resigned 13 Jul 2010

Persons with significant control

3

1 Active
2 Ceased
Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022

Mr David Robert Burns

Ceased
Dam Street, LichfieldWS13 6AA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2022

Mr Jonathan Paul Hovers

Ceased
Dam Street, LichfieldWS13 6AA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Trustee Acting As
7 May 2022
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Memorandum Articles
2 July 2020
MAMA
Resolution
2 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Legacy
14 February 2013
MG01MG01
Legacy
29 January 2013
MG01MG01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Legacy
8 December 2012
MG01MG01
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2011
MG01MG01
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Incorporation Company
13 July 2010
NEWINCIncorporation