Background WavePink WaveYellow Wave

REMPLOY PENSION SCHEME TRUSTEES LIMITED (07588018)

REMPLOY PENSION SCHEME TRUSTEES LIMITED (07588018) is an active UK company. incorporated on 1 April 2011. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REMPLOY PENSION SCHEME TRUSTEES LIMITED has been registered for 14 years. Current directors include BELL, Victoria Jill, GODDEN, Anthony Nicholas, HARRISON, John Charles and 4 others.

Company Number
07588018
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 2011
Age
14 years
Address
Remploy Pension Scheme Trustees Limited Barnett Waddingham Llp St. James's House, Cheltenham, GL50 3PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BELL, Victoria Jill, GODDEN, Anthony Nicholas, HARRISON, John Charles, HOGAN, James Arthur, O'CONNELL, Michael John, STUBBS, Kenneth, THE TRUSTEE CORPORATION LIMITED
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMPLOY PENSION SCHEME TRUSTEES LIMITED

REMPLOY PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 1 April 2011 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REMPLOY PENSION SCHEME TRUSTEES LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07588018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Remploy Pension Scheme Trustees Limited Barnett Waddingham Llp St. James's House St James's Square Cheltenham, GL50 3PR,

Previous Addresses

St James's House St. James's House St James's Square Cheltenham Gloucestershire GL50 3PR England
From: 18 September 2013To: 18 September 2013
Brentano Suite Solar House High Road Finchley London N12 8QJ United Kingdom
From: 10 October 2012To: 18 September 2013
2 Portal Way Acton London W3 6RT
From: 26 August 2011To: 10 October 2012
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 1 April 2011To: 26 August 2011
Timeline

29 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jun 14
Director Left
Jun 15
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

JONES, Alan

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Secretary
Appointed 19 Aug 2011

BELL, Victoria Jill

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born June 1972
Director
Appointed 01 Jan 2021

GODDEN, Anthony Nicholas

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born February 1945
Director
Appointed 19 Aug 2011

HARRISON, John Charles

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born March 1958
Director
Appointed 19 Aug 2011

HOGAN, James Arthur

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born July 1964
Director
Appointed 07 Mar 2023

O'CONNELL, Michael John

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born November 1958
Director
Appointed 07 Mar 2023

STUBBS, Kenneth

Active
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born July 1950
Director
Appointed 19 Aug 2011

THE TRUSTEE CORPORATION LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 19 Aug 2011

BRAMLEY, Susan

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born July 1966
Director
Appointed 15 Jan 2014
Resigned 27 Sept 2016

CARROLL, Diane

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born October 1948
Director
Appointed 19 Aug 2011
Resigned 07 Dec 2022

CLARKE, Michael Charles

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born February 1948
Director
Appointed 19 Aug 2011
Resigned 27 Sept 2017

COPLEY, Michael

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born June 1955
Director
Appointed 02 Oct 2019
Resigned 03 Nov 2020

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 01 Apr 2011
Resigned 19 Aug 2011

FORSTER, Peter

Resigned
Portal Way, LondonW3 6RT
Born May 1961
Director
Appointed 19 Aug 2011
Resigned 05 Oct 2012

JOYNES, Alan William

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born July 1946
Director
Appointed 19 Aug 2011
Resigned 30 Jun 2014

PERERA-BETTS, Gavin Ralph Leslie

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born April 1975
Director
Appointed 08 Jun 2017
Resigned 31 Dec 2020

RELF, Claire Elizabeth

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born April 1978
Director
Appointed 19 Aug 2011
Resigned 25 Sept 2013

SOFFE, Stephen Mark

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born July 1966
Director
Appointed 27 Sept 2017
Resigned 07 Dec 2018

SOFFE, Stephen Mark

Resigned
Barnett Waddingham Llp St. James's House, CheltenhamGL50 3PR
Born July 1966
Director
Appointed 04 Dec 2012
Resigned 01 Jul 2015

Persons with significant control

1

Secretary Of State For Work And Pensions

Active
Tothill Street, LondonSW1H 9NA

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Resolution
14 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Resolution
28 November 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
26 August 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Statement Of Companys Objects
26 August 2011
CC04CC04
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Resolution
26 August 2011
RESOLUTIONSResolutions
Incorporation Company
1 April 2011
NEWINCIncorporation