Background WavePink WaveYellow Wave

PAN SOLE TRUSTEES LIMITED (12455192)

PAN SOLE TRUSTEES LIMITED (12455192) is an active UK company. incorporated on 11 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 SOLE TRUSTEES LIMITED has been registered for 6 years. Current directors include BREEDON, John Patrick, CHADHA, Nicholas, DELO, Stephen John and 8 others.

Company Number
12455192
Status
active
Type
ltd
Incorporated
11 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
BREEDON, John Patrick, CHADHA, Nicholas, DELO, Stephen John, FIRBANK, Andrew John, GODDARD, Charles Donald James, NATHAN, Raymonde Anthony, PICKLES, Gail Lesley, ROBERTS, Michael Allen, STEWART-BRINDLE, Lynne Carol, WALTERS, Jonathan David, WHITTINGHAM, Kate Elizabeth
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN SOLE TRUSTEES LIMITED

PAN SOLE TRUSTEES LIMITED is an active company incorporated on 11 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 SOLE TRUSTEES LIMITED was registered 6 years ago.(SIC: 66290)

Status

active

Active since 6 years ago

Company No

12455192

LTD Company

Age

6 Years

Incorporated 11 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

PAN GROUP LIFE TRUSTEES LIMITED
From: 11 February 2020To: 5 December 2023
Contact
Address

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

Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Feb 26
0
Funding
10
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

BREEDON, John Patrick

Active
Oathall House, Haywards HeathRH16 3EN
Born April 1969
Director
Appointed 25 Mar 2024

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 11 Feb 2020

FIRBANK, Andrew John

Active
Oathall House, Haywards HeathRH16 3EN
Born December 1971
Director
Appointed 25 Mar 2024

GODDARD, Charles Donald James

Active
Oathall House, Haywards HeathRH16 3EN
Born January 1958
Director
Appointed 25 Mar 2024

NATHAN, Raymonde Anthony

Active
Oathall House, Haywards HeathRH16 3EN
Born October 1964
Director
Appointed 25 Mar 2024

PICKLES, Gail Lesley

Active
Oathall House, Haywards HeathRH16 3EN
Born May 1957
Director
Appointed 25 Mar 2024

ROBERTS, Michael Allen

Active
Oathall House, Haywards HeathRH16 3EN
Born February 1968
Director
Appointed 25 Mar 2024

STEWART-BRINDLE, Lynne Carol

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

WALTERS, Jonathan David

Active
Oathall House, Haywards HeathRH16 3EN
Born February 1979
Director
Appointed 25 Mar 2024

WHITTINGHAM, Kate Elizabeth

Active
Oathall House, Haywards HeathRH16 3EN
Born March 1981
Director
Appointed 25 Mar 2024

Persons with significant control

13

12 Active
1 Ceased

Mr Andrew John Firbank

Active
Oathall House, Haywards HeathRH16 3EN
Born December 1971

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr Stephen John Delo

Active
Oathall House, Haywards HeathRH16 3EN
Born January 1968

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr Charles Donald James Goddard

Active
Oathall House, Haywards HeathRH16 3EN
Born January 1958

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr John Patrick Breedon

Active
Oathall House, Haywards HeathRH16 3EN
Born April 1969

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr Nicholas Chadha

Active
Oathall House, Haywards HeathRH16 3EN
Born March 1984

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mrs Gail Lesley Pickles

Active
Oathall House, Haywards HeathRH16 3EN
Born May 1957

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr Jonathan David Walters

Active
Oathall House, Haywards HeathRH16 3EN
Born February 1979

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mrs Lynne Carol Stewart-Brindle

Active
Oathall House, Haywards HeathRH16 3EN
Born May 1961

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mrs Kate Elizabeth Whittingham

Active
Oathall House, Haywards HeathRH16 3EN
Born March 1981

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr Michael Allen Roberts

Active
Oathall House, Haywards HeathRH16 3EN
Born February 1968

Nature of Control

Significant influence or control
Notified 23 Apr 2024

Mr Raymonde Anthony Nathan

Active
Oathall House, Haywards HeathRH16 3EN
Born October 1964

Nature of Control

Significant influence or control
Notified 23 Apr 2024
Oathall House, Haywards HeathRH16 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Oathall House, Haywards HeathRH16 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

49

Legacy
28 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
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
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 August 2024
RP04AP01RP04AP01
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 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
Incorporation Company
11 February 2020
NEWINCIncorporation