Background WavePink WaveYellow Wave

RBMHO TRUST CORPORATION LIMITED (11400081)

RBMHO TRUST CORPORATION LIMITED (11400081) is an active UK company. incorporated on 6 June 2018. with registered office in Didcot. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RBMHO TRUST CORPORATION LIMITED has been registered for 7 years. Current directors include HUGHES, Andrew James, Revd, JOHNSON, Lee, Revd, JONES, Christopher John and 2 others.

Company Number
11400081
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2018
Age
7 years
Address
Baptist House, Didcot, OX11 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HUGHES, Andrew James, Revd, JOHNSON, Lee, Revd, JONES, Christopher John, TOLE, Rachel, WALKER, Timothy John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBMHO TRUST CORPORATION LIMITED

RBMHO TRUST CORPORATION LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Didcot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RBMHO TRUST CORPORATION LIMITED was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11400081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 6 June 2018

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Baptist House 129 Broadway Didcot, OX11 8RT,

Previous Addresses

26 Athelstan Road Bournemouth Dorset BH6 5LY
From: 6 June 2018To: 12 November 2018
Timeline

40 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jan 19
Loan Secured
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
Oct 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HUGHES, Andrew James, Revd

Active
129 Broadway, DidcotOX11 8RT
Born October 1966
Director
Appointed 09 Nov 2022

JOHNSON, Lee, Revd

Active
129 Broadway, DidcotOX11 8RT
Born March 1968
Director
Appointed 03 Apr 2023

JONES, Christopher John

Active
129 Broadway, DidcotOX11 8RT
Born June 1977
Director
Appointed 24 Apr 2024

TOLE, Rachel

Active
Rbmho, Baptist House, 129 Broadway, Didcot, DidcotOX11 8RT
Born April 1957
Director
Appointed 06 Dec 2023

WALKER, Timothy John

Active
129 Broadway, DidcotOX11 8RT
Born June 1956
Director
Appointed 06 Jun 2018

GREEN, Stewart

Resigned
Athelstan Road, BournemouthBH6 5LY
Born November 1947
Director
Appointed 06 Jun 2018
Resigned 09 Nov 2022

JOHNSTON, Francis William

Resigned
129 Broadway, DidcotOX11 8RT
Born December 1952
Director
Appointed 06 Jun 2018
Resigned 06 Dec 2023

SANDERSON, Caroline Jane Louise

Resigned
129 Broadway, DidcotOX11 8RT
Born April 1978
Director
Appointed 13 Nov 2019
Resigned 09 Feb 2024

WILSON, Richard Ian

Resigned
Athelstan Road, BournemouthBH6 5LY
Born November 1977
Director
Appointed 06 Jun 2018
Resigned 02 Feb 2023

WING, Stephen Edward

Resigned
Athelstan Road, BournemouthBH6 5LY
Born May 1954
Director
Appointed 06 Jun 2018
Resigned 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Memorandum Articles
5 August 2019
MAMA
Resolution
5 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2019
CC04CC04
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Incorporation Company
6 June 2018
NEWINCIncorporation