Background WavePink WaveYellow Wave

CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED (08976068)

CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED (08976068) is an active UK company. incorporated on 3 April 2014. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED has been registered for 12 years. Current directors include PHELAN, Wayne Lee, VIDETT TRUSTEE SERVICES LIMITED.

Company Number
08976068
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PHELAN, Wayne Lee, VIDETT TRUSTEE SERVICES LIMITED
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED

CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08976068

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Central House Hermes Road Lichfield Staffordshire WS13 6RH
From: 3 April 2014To: 26 February 2024
Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
May 24
Director Left
May 25
Director Joined
May 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

VIDETT TRUSTEE SERVICES LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate secretary
Appointed 25 Sept 2017

PHELAN, Wayne Lee

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Born April 1971
Director
Appointed 15 May 2025

VIDETT TRUSTEE SERVICES LIMITED

Active
37-43 Blagrave Street, ReadingRG1 1PZ
Corporate director
Appointed 25 Sept 2017

CHASE, Teresa

Resigned
Hermes Road, LichfieldWS13 6RH
Secretary
Appointed 03 Apr 2014
Resigned 13 Mar 2015

ATKIN TRUSTEES LIMITED

Resigned
Blythe Gate, Blythe Valley Park, SolihullB90 8AF
Corporate secretary
Appointed 13 Mar 2015
Resigned 25 Sept 2017

ADAMS, Mark Dominic

Resigned
Hermes Road, LichfieldWS13 6RH
Born February 1968
Director
Appointed 03 Apr 2014
Resigned 09 Jul 2014

COOPER-BEVAN, Lee Paul

Resigned
Hermes Road, LichfieldWS13 6RH
Born December 1969
Director
Appointed 03 Apr 2014
Resigned 01 Oct 2014

CROFT, Frank

Resigned
Hermes Road, LichfieldWS13 6RH
Born July 1945
Director
Appointed 01 Oct 2014
Resigned 10 Dec 2020

CROFT, Frank

Resigned
Hermes Road, LichfieldWS13 6RH
Born July 1945
Director
Appointed 03 Apr 2014
Resigned 16 May 2014

FAIRHURST, Paul Stephen

Resigned
Hermes Road, StaffordshireWS13 6RH
Born January 1976
Director
Appointed 12 Dec 2019
Resigned 15 Jul 2022

FARRELL, Robin Mark

Resigned
Hermes Road, LichfieldWS13 6RH
Born February 1959
Director
Appointed 03 Apr 2014
Resigned 24 Jun 2015

HUNT, Maxwell John

Resigned
Hermes Road, LichfieldWS13 6RH
Born April 1951
Director
Appointed 09 Sept 2015
Resigned 13 Dec 2017

L'ESTRANGE, Naomi

Resigned
Gresham Street, LondonEC2V 7AB
Born June 1972
Director
Appointed 01 Aug 2022
Resigned 15 May 2025

LEE, Maria Annette

Resigned
Hermes Road, LichfieldWS13 6RH
Born July 1948
Director
Appointed 01 Oct 2014
Resigned 22 Jun 2017

MCFADZEAN, Louise Kerr

Resigned
Hermes Road, LichfieldWS13 6RH
Born February 1968
Director
Appointed 03 Apr 2014
Resigned 13 Dec 2017

MCGLADE, John Peter

Resigned
Hermes Road, LichfieldWS13 6RH
Born December 1958
Director
Appointed 12 Jan 2021
Resigned 01 Aug 2022

MCGLADE, John Peter

Resigned
Hermes Road, LichfieldWS13 6RH
Born December 1958
Director
Appointed 01 Oct 2014
Resigned 13 Dec 2017

MOSS, Hazel Dianne

Resigned
Hermes Road, LichfieldWS13 6RH
Born April 1961
Director
Appointed 13 Dec 2017
Resigned 12 Dec 2019

NOON, Tanya

Resigned
Hermes Road, LichfieldWS13 6RH
Born January 1965
Director
Appointed 28 Apr 2022
Resigned 12 Jul 2022

SINGH, Paul

Resigned
Hermes Road, LichfieldWS13 6RH
Born December 1949
Director
Appointed 22 May 2014
Resigned 01 Oct 2014

SINGH, Rashpal

Resigned
Hermes Road, LichfieldWS13 6RH
Born December 1949
Director
Appointed 10 Dec 2020
Resigned 01 Aug 2022

STRODE-WILLIS, David

Resigned
Hermes Road, LichfieldWS13 6RH
Born September 1953
Director
Appointed 03 Apr 2014
Resigned 12 Jan 2021

WATKINS, Graeme Leslie

Resigned
Hermes Road, LichfieldWS13 6RH
Born February 1941
Director
Appointed 22 Jun 2017
Resigned 13 Dec 2017

ATKIN TRUSTEES LIMITED

Resigned
Blythe Gate, Blythe Valley Park, SolihullB90 8AF
Corporate director
Appointed 11 Sept 2014
Resigned 25 Sept 2017

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Corporate director
Appointed 03 Apr 2014
Resigned 07 Aug 2014

PAN TRUSTEES UK LLP

Resigned
Castlefield Court, ReigateRH2 0AH
Corporate director
Appointed 13 Dec 2017
Resigned 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 May 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Change Corporate Director Company With Change Date
28 May 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Memorandum Articles
24 January 2018
MAMA
Termination Director Company With Name
19 December 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 December 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 October 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
20 October 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 September 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Resolution
25 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Incorporation Company
3 April 2014
NEWINCIncorporation