Background WavePink WaveYellow Wave

THE CBSO PENSION TRUSTEE LIMITED (08497867)

THE CBSO PENSION TRUSTEE LIMITED (08497867) is an active UK company. incorporated on 22 April 2013. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. THE CBSO PENSION TRUSTEE LIMITED has been registered for 12 years. Current directors include COOKHORN, Margaret June, GILES, Timothy Quentin, GREGORY, David Charles and 5 others.

Company Number
08497867
Status
active
Type
ltd
Incorporated
22 April 2013
Age
12 years
Address
Cbso Centre, Birmingham, B1 2LF
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
COOKHORN, Margaret June, GILES, Timothy Quentin, GREGORY, David Charles, JONES, Steven Paul, RAI, Satnam Singh, RYAN, Melanie Jayne, WALLIS, Annmarie, THE TRUSTEE CORPORATION LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CBSO PENSION TRUSTEE LIMITED

THE CBSO PENSION TRUSTEE LIMITED is an active company incorporated on 22 April 2013 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. THE CBSO PENSION TRUSTEE LIMITED was registered 12 years ago.(SIC: 65300)

Status

active

Active since 12 years ago

Company No

08497867

LTD Company

Age

12 Years

Incorporated 22 April 2013

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 3 February 2026 (2 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

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

THE CBSO PENSION SCHEME LIMITED
From: 22 April 2013To: 10 September 2013
Contact
Address

Cbso Centre Berkley Street Birmingham, B1 2LF,

Previous Addresses

Cbso Centre Berkley Street Birmingham West Midlands B1 2LF
From: 9 May 2014To: 10 May 2016
Cbso Centre Berkley Street Birmingham B1 2LF England
From: 23 January 2014To: 9 May 2014
Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 22 April 2013To: 23 January 2014
Timeline

41 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

PALLETT, Mark John

Active
Berkley Street, BirminghamB1 2LF
Secretary
Appointed 22 May 2025

COOKHORN, Margaret June

Active
Berkley Street, BirminghamB1 2LF
Born April 1964
Director
Appointed 29 Sept 2023

GILES, Timothy Quentin

Active
Ashleigh Road, SolihullB91 1AE
Born May 1969
Director
Appointed 05 Feb 2025

GREGORY, David Charles

Active
Berkley Street, BirminghamB1 2LF
Born December 1954
Director
Appointed 21 Jun 2021

JONES, Steven Paul

Active
Berkley Street, BirminghamB1 2LF
Born April 1978
Director
Appointed 05 Feb 2025

RAI, Satnam Singh

Active
Berkley Street, BirminghamB1 2LF
Born August 1985
Director
Appointed 22 Feb 2024

RYAN, Melanie Jayne

Active
Berkley Street, BirminghamB1 2LF
Born May 1974
Director
Appointed 22 May 2025

WALLIS, Annmarie

Active
Berkley Street, BirminghamB1 2LF
Born February 1957
Director
Appointed 28 Apr 2022

THE TRUSTEE CORPORATION LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate director
Appointed 12 Dec 2014

BUNTING, Emma

Resigned
Berkley Street, BirminghamB1 2LF
Secretary
Appointed 25 Jan 2022
Resigned 30 Jun 2023

MUNDAY, Sally Irene

Resigned
Berkley Street, BirminghamB1 2LF
Secretary
Appointed 03 Nov 2023
Resigned 21 May 2025

WALLIS, Annmarie

Resigned
Berkley Street, BirminghamB1 2LF
Secretary
Appointed 04 Mar 2014
Resigned 25 Jan 2022

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 22 Apr 2013
Resigned 22 Jan 2014

ARTHUR, John Randall

Resigned
Berkley Street, BirminghamB1 2LF
Born December 1961
Director
Appointed 17 Jul 2017
Resigned 05 Feb 2025

ATKINSON, Julian Nicholas

Resigned
Berkley Street, BirminghamB1 2LF
Born August 1964
Director
Appointed 30 Jan 2014
Resigned 31 Mar 2014

CONNOLLY, John Richard

Resigned
16 Vicarage Road, SolihullB94 6PS
Born April 1943
Director
Appointed 30 Jan 2014
Resigned 05 May 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 22 Apr 2013
Resigned 22 Jan 2014

EVANS, Jonathan

Resigned
Berkley Street, BirminghamB1 2LF
Born April 1952
Director
Appointed 15 Apr 2016
Resigned 06 Nov 2025

FORREST, John Stephen

Resigned
148 Edmund Street, BirminghamB3 2JR
Born April 1951
Director
Appointed 22 Jan 2014
Resigned 12 Dec 2014

FRANCIS, Wally Lawson

Resigned
49 Arkle, TamworthB77 1NE
Born October 1947
Director
Appointed 30 Jan 2014
Resigned 28 Jun 2017

GOODCHILD, Mark

Resigned
Berkley Street, BirminghamB1 2LF
Born December 1958
Director
Appointed 20 May 2020
Resigned 18 May 2023

HARRIS, Richard John

Resigned
Berkley Street, BirminghamB1 2LF
Born December 1952
Director
Appointed 30 Jan 2014
Resigned 10 Mar 2016

HOLLAND, Jonathan

Resigned
Berkley Street, BirminghamB1 2LF
Born January 1963
Director
Appointed 01 May 2014
Resigned 20 May 2020

HOWE, Anthony Richard

Resigned
Berkley Street, BirminghamB1 2LF
Born June 1968
Director
Appointed 01 Apr 2016
Resigned 22 May 2025

MILLAR, Thomas

Resigned
Berkley Street, BirminghamB1 2LF
Born December 1951
Director
Appointed 30 Jan 2014
Resigned 31 Mar 2016

SMITH, Paul Robert

Resigned
Kings Norton, BirminghamB30 1DA
Born April 1947
Director
Appointed 30 Jan 2014
Resigned 21 Jun 2021

TAYLOR, George Adrian Brooke

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born March 1957
Director
Appointed 16 Oct 2015
Resigned 11 Oct 2024

WALLS, Roger James

Resigned
Station Road, CoventryCV7 7EE
Born July 1938
Director
Appointed 30 Jan 2014
Resigned 16 Oct 2015

YELLAND, John Anthony

Resigned
Sansome Walk, WorcesterWR1 1LS
Born April 1939
Director
Appointed 30 Jan 2014
Resigned 12 May 2020

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 22 Apr 2013
Resigned 22 Jan 2014

Persons with significant control

1

Berkley Street, BirminghamB1 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 December 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Resolution
7 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 2013
NEWINCIncorporation