Background WavePink WaveYellow Wave

SPS TRUSTEES LTD (08312411)

SPS TRUSTEES LTD (08312411) is an active UK company. incorporated on 29 November 2012. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SPS TRUSTEES LTD has been registered for 13 years. Current directors include ALLAN, Ross Campbell, WAKEFORD, Helen Mary.

Company Number
08312411
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ALLAN, Ross Campbell, WAKEFORD, Helen Mary
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS TRUSTEES LTD

SPS TRUSTEES LTD is an active company incorporated on 29 November 2012 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SPS TRUSTEES LTD was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08312411

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CURTIS BANKS PENSION SERVICES LIMITED
From: 24 January 2013To: 16 September 2015
TOWER PENSION TRUSTEES LTD
From: 29 November 2012To: 24 January 2013
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 12 February 2024To: 23 January 2025
3 Temple Quay Temple Back East Bristol BS1 6DZ
From: 9 February 2015To: 12 February 2024
Colston Tower Colston Street Bristol Avon BS1 4UX
From: 29 November 2012To: 9 February 2015
Timeline

57 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Oct 15
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Aug 17
Director Left
Nov 17
Director Left
Jan 19
Loan Secured
May 19
Loan Secured
Aug 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Secured
Apr 20
Director Left
Aug 20
Owner Exit
Nov 20
Loan Cleared
May 21
Director Left
Jun 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Left
Apr 22
Loan Secured
May 22
Director Left
May 22
Director Left
Jul 22
Loan Cleared
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

ALLAN, Ross Campbell

Active
Milford House, SalisburySP1 2BP
Born September 1974
Director
Appointed 31 Jan 2024

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Born June 1971
Director
Appointed 19 Jan 2026

BRUCE, Michelle

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Mar 2024
Resigned 01 Feb 2025

COWLAND, Dan James

Resigned
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 03 Dec 2019
Resigned 02 May 2023

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

MILLARD, Gemma Louise

Resigned
Temple Quay, BristolBS1 6DZ
Secretary
Appointed 02 May 2023
Resigned 29 Feb 2024

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

TARRAN, Paul James

Resigned
Temple Quay, BristolBS1 6DZ
Secretary
Appointed 14 Sept 2015
Resigned 30 Sept 2019

COWLAND, Dan James

Resigned
Princes Street, IpswichIP1 1QJ
Born February 1974
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2023

CURTIS, Rupert Morris

Resigned
Temple Quay, BristolBS1 6DZ
Born February 1953
Director
Appointed 29 Nov 2012
Resigned 31 Dec 2018

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Born December 1974
Director
Appointed 30 Sept 2025
Resigned 19 Jan 2026

DOCHERTY, Peter Gordon John

Resigned
Milford House, SalisburySP1 2BP
Born December 1981
Director
Appointed 31 Dec 2023
Resigned 30 Sept 2025

GARDNER, Steven Robert

Resigned
Temple Quay, BristolBS1 6DZ
Born June 1973
Director
Appointed 06 Jun 2017
Resigned 18 Jun 2021

HART, Steven Webster

Resigned
Temple Quay, BristolBS1 6DZ
Born February 1977
Director
Appointed 06 Jun 2017
Resigned 31 Oct 2017

KEELY, James

Resigned
Temple Quay, BristolBS1 6DZ
Born August 1976
Director
Appointed 05 Sept 2022
Resigned 31 Jan 2024

KEEPIN, Paul Alan

Resigned
Temple Quay, BristolBS1 6DZ
Born June 1978
Director
Appointed 06 Jun 2017
Resigned 31 May 2022

KINGSTON, Greg

Resigned
Princes Street, IpswichIP1 1QJ
Born October 1972
Director
Appointed 03 Dec 2019
Resigned 25 Jul 2020

MILLARD, Gemma Louise

Resigned
Temple Quay, BristolBS1 6DZ
Born February 1982
Director
Appointed 05 Sept 2022
Resigned 29 Feb 2024

PRESLEY, Nicola Marie

Resigned
Temple Quay, BristolBS1 6DZ
Born March 1984
Director
Appointed 06 Jun 2017
Resigned 20 Jul 2022

PURKIS, Robert

Resigned
Temple Quay, BristolBS1 6DZ
Born December 1981
Director
Appointed 06 Jun 2017
Resigned 30 Sept 2021

RIDGLEY, Jane Ann

Resigned
Princes Street, IpswichIP1 1QJ
Born June 1968
Director
Appointed 03 Dec 2019
Resigned 01 May 2023

RODGERS, Nigel Trevor

Resigned
Princes Street, IpswichIP1 1QJ
Born April 1978
Director
Appointed 03 Dec 2019
Resigned 31 Mar 2022

SELF, William Arthur

Resigned
Princes Street, IpswichIP1 1QJ
Born June 1982
Director
Appointed 03 Dec 2019
Resigned 06 Oct 2022

TARRAN, Paul James

Resigned
Temple Quay, BristolBS1 6DZ
Born June 1956
Director
Appointed 14 Sept 2015
Resigned 30 Sept 2019

TUGWELL, Simon Ashley

Resigned
Temple Quay, BristolBS1 6DZ
Born May 1971
Director
Appointed 06 Jun 2017
Resigned 31 Jan 2024

VINCENT, Jaynie

Resigned
Temple Quay, BristolBS1 6DZ
Born September 1971
Director
Appointed 05 Sept 2022
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Temple Back East, BristolBS1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020
St Paul's Road, SalisburySP2 7BF

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

110

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 November 2012
NEWINCIncorporation