Background WavePink WaveYellow Wave

HCR TRUST CORPORATION LIMITED (12030911)

HCR TRUST CORPORATION LIMITED (12030911) is an active UK company. incorporated on 4 June 2019. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HCR TRUST CORPORATION LIMITED has been registered for 6 years. Current directors include ASHBY, Tonina Kayleigh, BALL, Catherine Elizabeth, COOPER, Terence James and 17 others.

Company Number
12030911
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ASHBY, Tonina Kayleigh, BALL, Catherine Elizabeth, COOPER, Terence James, CURTIS, Daniel Joseph, DAVIES, Elizabeth Anne, HAGUE, Katherine Elizabeth, HOULT, Lauren May Langford, JEYNES, Phillipa Mary, KING, David James, KING-SMITH, Beth Catherine Marie, MCCARTHY, Emma Elizabeth Zwager, MILLINGTON, Lisa, MORRIS, Bernadette Catherine, MURPHY-KIRKHOPE, Thomas Watson, POTTINGER, Claire Louise, RABBETTS, Shirley Elaine, STAHL, Julia, TAYLOR, Alexander Henry Benedict, THOMAS, Roderick Michael, WOODROW, Kerri Jane
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCR TRUST CORPORATION LIMITED

HCR TRUST CORPORATION LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HCR TRUST CORPORATION LIMITED was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12030911

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 4 June 2019To: 1 August 2025
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

20 Active
6 Resigned

ASHBY, Tonina Kayleigh

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1989
Director
Appointed 08 Mar 2023

BALL, Catherine Elizabeth

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born July 1970
Director
Appointed 02 Jun 2021

COOPER, Terence James

Active
High Street, WorcesterWR1 2HW
Born September 1964
Director
Appointed 09 Jun 2025

CURTIS, Daniel Joseph

Active
Station Road, CambridgeCB1 2JH
Born December 1972
Director
Appointed 02 Jun 2021

DAVIES, Elizabeth Anne

Active
Station Road, CambridgeCB1 2JH
Born December 1971
Director
Appointed 02 Jun 2021

HAGUE, Katherine Elizabeth

Active
High Street, WorcesterWR1 2HW
Born December 1990
Director
Appointed 16 Nov 2021

HOULT, Lauren May Langford

Active
High Street, WorcesterWR1 2HW
Born August 1989
Director
Appointed 09 Jun 2025

JEYNES, Phillipa Mary

Active
High Street, WorcesterWR1 2HW
Born July 1959
Director
Appointed 18 Jun 2019

KING, David James

Active
High Street, WorcesterWR1 2HW
Born November 1985
Director
Appointed 18 Jun 2019

KING-SMITH, Beth Catherine Marie

Active
High Street, WorcesterWR1 2HW
Born September 1982
Director
Appointed 09 Jun 2025

MCCARTHY, Emma Elizabeth Zwager

Active
49 - 51 Blagrave Street, ReadingRG1 1PL
Born March 1973
Director
Appointed 08 Mar 2023

MILLINGTON, Lisa

Active
High Street, WorcesterWR1 2HW
Born July 1983
Director
Appointed 19 Aug 2024

MORRIS, Bernadette Catherine

Active
Station Road, CambridgeCB1 2JH
Born February 1967
Director
Appointed 02 Jun 2021

MURPHY-KIRKHOPE, Thomas Watson

Active
High Street, WorcesterWR1 2HW
Born March 1984
Director
Appointed 11 Nov 2020

POTTINGER, Claire Louise

Active
High Street, WorcesterWR1 2HW
Born March 1973
Director
Appointed 09 Jun 2025

RABBETTS, Shirley Elaine

Active
High Street, WorcesterWR1 2HW
Born October 1959
Director
Appointed 18 Jun 2019

STAHL, Julia

Active
High Street, WorcesterWR1 2HW
Born December 1968
Director
Appointed 18 Jun 2019

TAYLOR, Alexander Henry Benedict

Active
High Street, WorcesterWR1 2HW
Born July 1975
Director
Appointed 18 Jun 2019

THOMAS, Roderick Michael

Active
High Street, WorcesterWR1 2HW
Born December 1959
Director
Appointed 04 Jun 2019

WOODROW, Kerri Jane

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1980
Director
Appointed 02 Jun 2021

BAGLEY, Carolyn Marjorie

Resigned
Billing Road, NorthamptonNN1 5AU
Born November 1960
Director
Appointed 02 Jun 2021
Resigned 16 Nov 2021

BAKER, Victoria Elizabeth

Resigned
WorcesterWR1 2JG
Born April 1983
Director
Appointed 18 Jun 2019
Resigned 15 Sept 2021

BANKS, Laura Ellen

Resigned
WorcesterWR1 2JG
Born October 1971
Director
Appointed 11 Nov 2020
Resigned 17 Jul 2025

HARTLEY, Mark

Resigned
WorcesterWR1 2JG
Born September 1959
Director
Appointed 18 Jun 2019
Resigned 08 Mar 2023

LONG, Dawn Emma

Resigned
WorcesterWR1 2JG
Born December 1967
Director
Appointed 04 Jun 2019
Resigned 01 Feb 2024

WHITEHOUSE, Lisa

Resigned
WorcesterWR1 2JG
Born March 1974
Director
Appointed 16 Nov 2021
Resigned 08 Mar 2023

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

56

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Incorporation Company
4 June 2019
NEWINCIncorporation