Background WavePink WaveYellow Wave

NELSONS SOLICITORS TRUST CORPORATION LIMITED (11423522)

NELSONS SOLICITORS TRUST CORPORATION LIMITED (11423522) is an active UK company. incorporated on 19 June 2018. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NELSONS SOLICITORS TRUST CORPORATION LIMITED has been registered for 7 years. Current directors include FAKI, Nadia, HOPPER, Gemma Ann, MCCANNAH, Catherine and 5 others.

Company Number
11423522
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Pennine House, Nottingham, NG1 7BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAKI, Nadia, HOPPER, Gemma Ann, MCCANNAH, Catherine, SALISBURY, Helen Josephine, SELBY, Cathryn Rachel, SUTHERLAND, Jane Catherine, VANDERMARK, Stewart Neil, VOAKES, Amanda Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSONS SOLICITORS TRUST CORPORATION LIMITED

NELSONS SOLICITORS TRUST CORPORATION LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NELSONS SOLICITORS TRUST CORPORATION LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11423522

LTD Company

Age

7 Years

Incorporated 19 June 2018

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 11 July 2025 (9 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

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Pennine House 8 Stanford Street Nottingham, NG1 7BQ,

Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

FAKI, Nadia

Active
8 Stanford Street, NottinghamNG1 7BQ
Born November 1983
Director
Appointed 04 May 2023

HOPPER, Gemma Ann

Active
8 Stanford Street, NottinghamNG1 7BQ
Born September 1985
Director
Appointed 14 Oct 2024

MCCANNAH, Catherine

Active
8 Stanford Street, NottinghamNG1 7BQ
Born March 1982
Director
Appointed 25 Apr 2019

SALISBURY, Helen Josephine

Active
8 Stanford Street, NottinghamNG1 7BQ
Born September 1982
Director
Appointed 06 Jul 2018

SELBY, Cathryn Rachel

Active
London, Greater LondonW11 2AF
Born February 1971
Director
Appointed 04 May 2023

SUTHERLAND, Jane Catherine

Active
8 Stanford Street, NottinghamNG1 7BQ
Born April 1966
Director
Appointed 06 Jul 2018

VANDERMARK, Stewart Neil

Active
8 Stanford Street, NottinghamNG1 7BQ
Born March 1970
Director
Appointed 06 Jul 2018

VOAKES, Amanda Louise

Active
8 Stanford Street, NottinghamNG1 7BQ
Born March 1981
Director
Appointed 15 Oct 2024

GROSBERG, Richard Desmond

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born June 1961
Director
Appointed 06 Jul 2018
Resigned 01 May 2023

HASTINGS, Timothy Michael

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born July 1956
Director
Appointed 06 Jul 2018
Resigned 04 May 2023

LLOYD, Neil Antony

Resigned
London, Greater LondonW11 2AF
Born June 1965
Director
Appointed 25 Oct 2023
Resigned 02 Sept 2025

LLOYD, Neil Antony

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born June 1965
Director
Appointed 04 May 2023
Resigned 04 May 2023

OSBORNE, Nigel Richard

Resigned
London, Greater LondonW11 2AF
Born July 1966
Director
Appointed 25 Oct 2023
Resigned 02 Sept 2025

TAYLOR, Duncan John

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Born February 1960
Director
Appointed 19 Jun 2018
Resigned 06 Jul 2018

LAWFRONT GROUP LIMITED

Resigned
Ledbury Mews North, LondonW11 2AF
Corporate director
Appointed 25 Oct 2023
Resigned 04 Sept 2025

Persons with significant control

1

8 Stanford Street, NottinghamNG1 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
27 November 2024
AAMDAAMD
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2024
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
1 February 2024
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
26 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
5 June 2023
MAMA
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Incorporation Company
19 June 2018
NEWINCIncorporation