Background WavePink WaveYellow Wave

ARMED FORCES COVENANT FUND TRUSTEE LIMITED (11185188)

ARMED FORCES COVENANT FUND TRUSTEE LIMITED (11185188) is an active UK company. incorporated on 2 February 2018. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARMED FORCES COVENANT FUND TRUSTEE LIMITED has been registered for 8 years. Current directors include BELL, Jonathan James, BISHOP, Zoe, CLEWES, Sarah and 12 others.

Company Number
11185188
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2018
Age
8 years
Address
3 3rd Floor, Leeds, LS1 4AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BELL, Jonathan James, BISHOP, Zoe, CLEWES, Sarah, HARRIES, Richard Peter, KELLAM, Peter John Plenderleith, LASHKO, Gary Michael, NASH, Frances Clare, O'ROURKE, Lesley Anne, PARKER, James, PARTON, Nicholas Jon, POPE, Nicholas, Sir, PUNG, Hans Joseph Russell, ROSKILL, Victoria Mary, SENIOR, James Matthew, Major General, WORBS, Anisha Dilrini
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMED FORCES COVENANT FUND TRUSTEE LIMITED

ARMED FORCES COVENANT FUND TRUSTEE LIMITED is an active company incorporated on 2 February 2018 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARMED FORCES COVENANT FUND TRUSTEE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11185188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 February 2018

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 27 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

Overdue

24 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

3 3rd Floor 3 Wellington Place Leeds, LS1 4AP,

Previous Addresses

3 Wellington Place 3rd Floor Leeds LS1 4AP England
From: 27 September 2023To: 28 September 2023
London Scottish House 95 Horseferry Road London SW1P 2DX England
From: 7 February 2022To: 27 September 2023
7 Hatherley Street London SW1P 2QT United Kingdom
From: 2 February 2018To: 7 February 2022
Timeline

59 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BELL, Jonathan James

Active
3rd Floor, LeedsLS1 4AP
Born April 1976
Director
Appointed 13 Dec 2024

BISHOP, Zoe

Active
6n Whitehall, LondonSW1A 2HB
Born December 1981
Director
Appointed 12 Jul 2024

CLEWES, Sarah

Active
Building 25, Hms Excellent, PortsmouthPO2 8ER
Born April 1971
Director
Appointed 15 Feb 2025

HARRIES, Richard Peter

Active
3rd Floor, LeedsLS1 4AP
Born May 1968
Director
Appointed 02 Feb 2026

KELLAM, Peter John Plenderleith

Active
Cathays Park, CardiffCF10 3NQ
Born March 1966
Director
Appointed 12 Aug 2022

LASHKO, Gary Michael

Active
3rd Floor, LeedsLS1 4AP
Born January 1957
Director
Appointed 25 Feb 2026

NASH, Frances Clare

Active
3rd Floor, LeedsLS1 4AP
Born December 1960
Director
Appointed 01 Jun 2023

O'ROURKE, Lesley Anne

Active
3rd Floor, LeedsLS1 4AP
Born April 1970
Director
Appointed 09 May 2025

PARKER, James

Active
Horse Guards Road, LondonSW1A 2HQ
Born July 1979
Director
Appointed 12 Sept 2025

PARTON, Nicholas Jon

Active
Regent Road, EdinburghEH1 3DG
Born December 1967
Director
Appointed 09 May 2025

POPE, Nicholas, Sir

Active
3rd Floor, LeedsLS1 4AP
Born July 1962
Director
Appointed 11 Feb 2022

PUNG, Hans Joseph Russell

Active
3rd Floor, LeedsLS1 4AP
Born September 1972
Director
Appointed 16 Feb 2024

ROSKILL, Victoria Mary

Active
3rd Floor, LeedsLS1 4AP
Born August 1968
Director
Appointed 01 Jun 2023

SENIOR, James Matthew, Major General

Active
Montgomery House, Queens Avenue, AldershotGU11 2JN
Born May 1974
Director
Appointed 22 Sept 2023

WORBS, Anisha Dilrini

Active
3rd Floor, LeedsLS1 4AP
Born January 1980
Director
Appointed 15 Mar 2024

CAPPS, Duncan, Major General

Resigned
Montgomery House, HantsGU11 2JN
Born December 1966
Director
Appointed 02 Feb 2018
Resigned 02 Feb 2020

CARTWRIGHT, Wendy

Resigned
23a Lee Terrace, BlackheathSE3 9TE
Born April 1962
Director
Appointed 02 Feb 2018
Resigned 12 Dec 2025

COX, Rex John

Resigned
Horse Guards Road, LondonSW1A 2HQ
Born October 1969
Director
Appointed 15 Feb 2018
Resigned 12 Jul 2024

DAVIES, Susanne

Resigned
3rd Floor, LeedsLS1 4AP
Born September 1968
Director
Appointed 01 Jun 2023
Resigned 10 Feb 2025

DIX, Caroline

Resigned
3rd Floor, LeedsLS1 4AP
Born October 1980
Director
Appointed 12 May 2023
Resigned 04 Jul 2025

EASTMAN, David James, Major General

Resigned
Queens Avenue, AldershotGU11 2JN
Born March 1970
Director
Appointed 14 Feb 2020
Resigned 25 May 2022

EGERTON, Leigh Nicole

Resigned
Parliament Buildings, BelfastBT4 3SH
Born March 1989
Director
Appointed 15 Feb 2018
Resigned 17 Nov 2018

GAGE, Cerys Alexandra

Resigned
Sarn Mynach, Llandudno JunctionLL31 9RZ
Born March 1975
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2022

HELLIWELL, Helen Louise

Resigned
Floor 6, Zone A, LondonSW1A 2HB
Born November 1977
Director
Appointed 02 Feb 2018
Resigned 10 May 2024

JONES, Janet Anne

Resigned
Llys Celyn, St AsaphLL17 0DR
Born August 1952
Director
Appointed 15 Feb 2018
Resigned 15 Feb 2020

LYLE, Maria Edith

Resigned
St. Georges Road, PeterboroughPE8 6DL
Born January 1972
Director
Appointed 12 Feb 2021
Resigned 10 Feb 2023

MALCOLM, Morag Margaret

Resigned
Regent Road, EdinburghEH1 3DG
Born December 1976
Director
Appointed 15 Feb 2018
Resigned 14 May 2020

MCCOLL, John Chalmers, General Sir

Resigned
Middles Woodford, SalisburySP4 6NW
Born April 1952
Director
Appointed 02 Feb 2018
Resigned 31 Dec 2021

MOONEY, John Alexander

Resigned
Regent Road, EdinburghEH1 3DG
Born June 1981
Director
Appointed 15 May 2020
Resigned 02 May 2025

MUSGRAVE, Collette

Resigned
Monxton Road, AndoverSP11 8HJ
Born October 1971
Director
Appointed 10 Feb 2023
Resigned 14 Feb 2025

O'ROURKE, Lesley

Resigned
Hatherley Street, LondonSW1P 2QT
Born April 1970
Director
Appointed 15 May 2020
Resigned 09 Aug 2021

OPPENHEIM, Gerald Ernest

Resigned
Agamemnon Road, LondonNW6 1EH
Born September 1951
Director
Appointed 02 Feb 2018
Resigned 12 May 2023

OWEN, Jessie Phoebe Alice

Resigned
Cabinet Office, LondonSW1A 2HQ
Born April 1979
Director
Appointed 15 Oct 2021
Resigned 15 Mar 2024

PITT-BROOKE, John Stephen

Resigned
South Lambeth Road, LondonSW8 1RL
Born September 1950
Director
Appointed 15 Feb 2018
Resigned 05 Jun 2023

ROSE, Francis David, Professor

Resigned
Redhill Wood, LongfieldDA3 8QH
Born January 1946
Director
Appointed 15 Feb 2018
Resigned 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

86

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Statement Of Companys Objects
31 October 2023
CC04CC04
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Memorandum Articles
15 October 2021
MAMA
Resolution
15 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Incorporation Company
2 February 2018
NEWINCIncorporation