Background WavePink WaveYellow Wave

MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED (08582136)

MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED (08582136) is an active UK company. incorporated on 24 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED has been registered for 12 years. Current directors include GOODMAN, Neville Roger, PALMER, Dominic, THOMAS, Jennifer and 2 others.

Company Number
08582136
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
Level 12 The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GOODMAN, Neville Roger, PALMER, Dominic, THOMAS, Jennifer, WOODHEAD, Michael Paul, VIDETT TRUST CORPORATION LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED

MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED is an active company incorporated on 24 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. MITIE GROUP PENSION SCHEME TRUSTEE COMPANY LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08582136

LTD Company

Age

12 Years

Incorporated 24 June 2013

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 29 October 2025 (5 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 12 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
From: 27 March 2014To: 10 May 2018
8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom
From: 24 June 2013To: 27 March 2014
Timeline

44 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Oct 17
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Aug 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 10 Oct 2013

GOODMAN, Neville Roger

Active
The Shard, LondonSE1 9SG
Born September 1946
Director
Appointed 09 Jun 2014

PALMER, Dominic

Active
The Shard, LondonSE1 9SG
Born October 1979
Director
Appointed 15 Dec 2020

THOMAS, Jennifer

Active
The Shard, LondonSE1 9SG
Born October 1980
Director
Appointed 16 Apr 2024

WOODHEAD, Michael Paul

Active
The Shard, LondonSE1 9SG
Born June 1956
Director
Appointed 18 Aug 2025

VIDETT TRUST CORPORATION LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 14 Apr 2021

BESWICK, Nigel Lloyd

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born September 1963
Director
Appointed 01 Sept 2013
Resigned 12 Aug 2016

BOOTH, John Henry Vincent

Resigned
The Shard, LondonSE1 9SG
Born March 1955
Director
Appointed 18 Jul 2022
Resigned 17 Jul 2025

BURFITT, Phillip

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born February 1950
Director
Appointed 24 Jun 2013
Resigned 01 Sept 2015

BURLETON, Margot Mary

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born October 1966
Director
Appointed 01 Sept 2013
Resigned 30 May 2014

COLLEY, John Dillon Hamilton

Resigned
The Shard, LondonSE1 9SG
Born January 1977
Director
Appointed 12 Dec 2018
Resigned 04 May 2022

DANCE, Andrew Kevin

Resigned
The Shard, LondonSE1 9SG
Born July 1963
Director
Appointed 13 Apr 2017
Resigned 12 Dec 2018

ELLIOTT, Gary

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born July 1961
Director
Appointed 13 Apr 2017
Resigned 20 Dec 2017

FORBES, David Michael

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born July 1976
Director
Appointed 12 Aug 2016
Resigned 13 Apr 2017

HUDSON, Jasmine

Resigned
The Shard, LondonSE1 9SG
Born September 1986
Director
Appointed 12 Dec 2018
Resigned 01 Dec 2020

MANNING, Elizabeth Jane

Resigned
The Shard, LondonSE1 9SG
Born September 1964
Director
Appointed 16 Jul 2019
Resigned 18 Jul 2022

RIDLEY, Justin

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born August 1962
Director
Appointed 09 Jun 2014
Resigned 13 Apr 2017

ROCK, Spencer Alard

Resigned
The Shard, LondonSE1 9SG
Born June 1970
Director
Appointed 18 Oct 2016
Resigned 12 Apr 2019

ROSE, Sally Ann

Resigned
The Shard, LondonSE1 9SG
Born October 1973
Director
Appointed 13 Apr 2017
Resigned 09 Nov 2018

SAUNDERS, Alison Jane

Resigned
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born March 1956
Director
Appointed 01 Sept 2013
Resigned 17 Mar 2014

SKOULDING, Peter Iain Maynard

Resigned
Fieldfare, BristolBS16 7FN
Born May 1966
Director
Appointed 01 Sept 2013
Resigned 13 Apr 2017

SMITH, Sarah Louise

Resigned
The Shard, LondonSE1 9SG
Born June 1971
Director
Appointed 06 Feb 2023
Resigned 20 Mar 2024

TOWNSEND, Christopher Charles

Resigned
Fieldfare, BristolBS16 7FN
Born September 1966
Director
Appointed 08 Oct 2013
Resigned 30 Jun 2016

WILLIAMSON, Jenny

Resigned
The Shard, LondonSE1 9SG
Born February 1974
Director
Appointed 04 May 2022
Resigned 20 Dec 2022

HR TRUSTEES LIMITED

Resigned
Strand, LondonWC2N 5HR
Corporate director
Appointed 01 Dec 2015
Resigned 14 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Duchess Road, GlasgowG73 1AU

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
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
27 August 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
14 December 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 April 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
9 May 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 March 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 November 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Incorporation Company
24 June 2013
NEWINCIncorporation