Background WavePink WaveYellow Wave

PAN PROFESSIONAL TRUSTEESHIP LIMITED (12440177)

PAN PROFESSIONAL TRUSTEESHIP LIMITED (12440177) is an active UK company. incorporated on 4 February 2020. with registered office in Haywards Heath. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PAN PROFESSIONAL TRUSTEESHIP LIMITED has been registered for 6 years. Current directors include CHADHA, Nicholas, DELO, Stephen John, STEWART-BRINDLE, Lynne Carol.

Company Number
12440177
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
The Annex Oathall House, Haywards Heath, RH16 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CHADHA, Nicholas, DELO, Stephen John, STEWART-BRINDLE, Lynne Carol
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN PROFESSIONAL TRUSTEESHIP LIMITED

PAN PROFESSIONAL TRUSTEESHIP LIMITED is an active company incorporated on 4 February 2020 with the registered office located in Haywards Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PAN PROFESSIONAL TRUSTEESHIP LIMITED was registered 6 years ago.(SIC: 66290)

Status

active

Active since 6 years ago

Company No

12440177

LTD Company

Age

6 Years

Incorporated 4 February 2020

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 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

The Annex Oathall House 68-70 Oathall Road Haywards Heath, RH16 3EN,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Jun 20
Director Joined
Apr 21
New Owner
Jan 23
New Owner
Feb 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CHADHA, Nicholas

Active
Oathall House, Haywards HeathRH16 3EN
Born March 1984
Director
Appointed 01 Apr 2021

DELO, Stephen John

Active
Oathall House, Haywards HeathRH16 3EN
Born January 1968
Director
Appointed 04 Feb 2020

STEWART-BRINDLE, Lynne Carol

Active
Oathall House, Haywards HeathRH16 3EN
Born May 1961
Director
Appointed 01 Jun 2020

Persons with significant control

3

Mr Nicholas Chadha

Active
Oathall House, Haywards HeathRH16 3EN
Born March 1984

Nature of Control

Significant influence or control
Notified 20 Jan 2025

Mrs Lynne Carol Stewart-Brindle

Active
Oathall House, Haywards HeathRH16 3EN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020

Mr Stephen John Delo

Active
Oathall House, Haywards HeathRH16 3EN
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
29 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Incorporation Company
4 February 2020
NEWINCIncorporation