Background WavePink WaveYellow Wave

PAN TRUSTEES UK LLP (OC333840)

PAN TRUSTEES UK LLP (OC333840) is an active UK company. incorporated on 28 December 2007. with registered office in Haywards Heath. PAN TRUSTEES UK LLP has been registered for 18 years.

Company Number
OC333840
Status
active
Type
llp
Incorporated
28 December 2007
Age
18 years
Address
The Annex, Oathall House, Haywards Heath, RH16 3EN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN TRUSTEES UK LLP

PAN TRUSTEES UK LLP is an active company incorporated on 28 December 2007 with the registered office located in Haywards Heath. PAN TRUSTEES UK LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC333840

LLP Company

Age

18 Years

Incorporated 28 December 2007

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

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

PAN GOVERNANCE LIMITED LIABILITY PARTNERSHIP
From: 28 December 2007To: 11 November 2019
Contact
Address

The Annex, Oathall House Oathall Road Haywards Heath, RH16 3EN,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

BREEDON, John Patrick

Active
Oathall Road, Haywards HeathRH16 3EN
Born April 1969
Llp designated member
Appointed 15 Aug 2022

CHADHA, Nicholas

Active
Oathall Road, Haywards HeathRH16 3EN
Born March 1984
Llp designated member
Appointed 01 Mar 2021

DELO, Stephen John

Active
Oathall Road, Haywards HeathRH16 3EN
Born January 1968
Llp designated member
Appointed 28 Dec 2007

FIRBANK, Andrew John

Active
Oathall Road, Haywards HeathRH16 3EN
Born December 1971
Llp designated member
Appointed 24 Jan 2020

GODDARD, Charles Donald James

Active
Oathall Road, Haywards HeathRH16 3EN
Born January 1958
Llp designated member
Appointed 14 Jan 2009

NATHAN, Raymonde Anthony

Active
Oathall Road, Haywards HeathRH16 3EN
Born October 1964
Llp designated member
Appointed 04 Jan 2021

ROBERTS, Michael Allen

Active
Oathall Road, Haywards HeathRH16 3EN
Born February 1968
Llp designated member
Appointed 01 Jan 2015

STEWART-BRINDLE, Lynne Carol

Active
Oathall Road, Haywards HeathRH16 3EN
Born May 1961
Llp designated member
Appointed 15 Nov 2019

WALTERS, Jonathan David

Active
Oathall Road, Haywards HeathRH16 3EN
Born February 1979
Llp designated member
Appointed 20 Jun 2022

WHITTINGHAM, Kate Elizabeth

Active
Oathall Road, Haywards HeathRH16 3EN
Born March 1981
Llp designated member
Appointed 14 Mar 2024

PAN PROFESSIONAL TRUSTEESHIP LIMITED

Active
68-70 Oathall Road, Haywards HeathRH16 3EN
Corporate llp designated member
Appointed 28 Feb 2020

CHEESEMAN, Andrew John

Resigned
Castlefield Court, ReigateRH2 0AH
Born March 1950
Llp designated member
Appointed 28 Dec 2007
Resigned 28 Feb 2020

EARNSHAW, Charles Anthony

Resigned
Church Street, ReigateRH2 0AH
Born June 1953
Llp designated member
Appointed 09 Jun 2008
Resigned 30 Sept 2021

CRITCHELL, Brian Edward

Resigned
3 Castlefield Court, ReigateRH2 0AH
Born March 1948
Llp member
Appointed 09 Feb 2011
Resigned 16 Jan 2014

GORDON, Stuart Alan

Resigned
Church Street, ReigateRH2 0AH
Born February 1949
Llp member
Appointed 15 Feb 2008
Resigned 31 Mar 2020

MATTINGLY, Roger Alan Richard

Resigned
Church Street, ReigateRH2 0AH
Born October 1960
Llp member
Appointed 01 Jul 2013
Resigned 19 Nov 2018

NOAKES, Michael James

Resigned
Castlefield Court, ReigateRH2 0AH
Born April 1949
Llp member
Appointed 28 Dec 2007
Resigned 31 Mar 2014

ROBILLIARD, Graham Reginald

Resigned
Castlefield Court, ReigateRH2 0AH
Born September 1949
Llp member
Appointed 01 Jan 2015
Resigned 01 Jan 2020

SMYTH, Brian Richard

Resigned
Oathall Road, Haywards HeathRH16 3EN
Born January 1953
Llp member
Appointed 04 Feb 2020
Resigned 22 Feb 2021

Persons with significant control

16

11 Active
5 Ceased

Mrs Kate Elizabeth Whittingham

Active
Oathall Road, Haywards HeathRH16 3EN
Born March 1981

Nature of Control

Significant influence or control limited liability partnership
Notified 14 Mar 2024

Mr John Patrick Breedon

Active
Oathall Road, Haywards HeathRH16 3EN
Born April 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 15 Aug 2022

Mr Jonathan David Walters

Active
Oathall Road, Haywards HeathRH16 3EN
Born February 1979

Nature of Control

Significant influence or control limited liability partnership
Notified 20 Jun 2022

Mr Andrew John Firbank

Active
Oathall Road, Haywards HeathRH16 3EN
Born December 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jan 2022

Mr Raymonde Anthony Nathan

Active
Oathall Road, Haywards HeathRH16 3EN
Born October 1964

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jan 2022

Mr Nicholas Chadha

Active
Oathall Road, Haywards HeathRH16 3EN
Born March 1984

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jan 2022

Mrs Lynne Carol Stewart-Brindle

Active
Oathall Road, Haywards HeathRH16 3EN
Born May 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Jan 2022
68-70 Oathall Road, Haywards HeathRH16 3EN

Nature of Control

Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 28 Feb 2020

Mr Charles Anthony Earnshaw

Ceased
Church Street, ReigateRH2 0AH
Born June 1953

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Stuart Alan Gordon

Ceased
Church Street, ReigateRH2 0AH
Born February 1949

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Andrew John Cheeseman

Ceased
Church Street, ReigateRH2 0AH
Born March 1950

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Graham Reginald Robilliard

Ceased
Church Street, ReigateRH2 0AH
Born September 1949

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 20 Feb 2020

Mr Roger Alan Richard Mattingly

Ceased
Church Street, ReigateRH2 0AH
Born October 1960

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 19 Nov 2018

Mr Charles Donald James Goddard

Active
Oathall Road, Haywards HeathRH16 3EN
Born January 1958

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Stephen John Delo

Active
Oathall Road, Haywards HeathRH16 3EN
Born January 1968

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Michael Allen Roberts

Active
Oathall Road, Haywards HeathRH16 3EN
Born February 1968

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
15 January 2026
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
14 January 2026
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 March 2025
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
11 March 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
7 January 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
7 January 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 March 2024
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
14 March 2024
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 March 2024
LLAP01LLAP01
Confirmation Statement With No Updates
28 December 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
28 December 2023
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
28 December 2023
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
28 December 2023
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 September 2023
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
26 September 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
26 September 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
11 January 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
11 January 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 November 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
22 November 2022
LLPSC04LLPSC04
Appoint Person Member Limited Liability Partnership With Appointment Date
15 August 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 June 2022
LLAP01LLAP01
Change To A Person With Significant Control Limited Liability Partnership
16 May 2022
LLPSC05LLPSC05
Confirmation Statement With No Updates
12 January 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2022
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
11 January 2022
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 September 2021
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
6 July 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 March 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 February 2021
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 February 2021
LLAP01LLAP01
Confirmation Statement With No Updates
12 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
7 April 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
7 April 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
7 April 2020
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
13 March 2020
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 March 2020
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
13 March 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 March 2020
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
4 February 2020
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 January 2020
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2020
LLTM01LLTM01
Confirmation Statement With No Updates
2 January 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 November 2019
LLAP01LLAP01
Certificate Change Of Name Company
11 November 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
11 November 2019
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
2 January 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
22 November 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2018
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 August 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 October 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
9 October 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 January 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 January 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2016
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
2 February 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 January 2015
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2015
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
29 January 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
23 January 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 January 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
19 July 2013
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
9 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 January 2012
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
15 November 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
5 January 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
12 March 2009
LLP363LLP363
Legacy
29 January 2009
LLP288aLLP288a
Legacy
11 June 2008
LLP288aLLP288a
Legacy
19 May 2008
LLP225LLP225
Legacy
20 February 2008
288aAppointment of Director or Secretary
Incorporation Company
28 December 2007
NEWINCIncorporation