Brachers Pension Trustee Limited MAIDSTONE


Founded in 1999, Brachers Pension Trustee, classified under reg no. 03753073 is an active company. Currently registered at Somerfield House ME16 8JH, Maidstone the company has been in the business for twenty five years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 3 directors, namely Philip H., Mary R. and Joanne T.. Of them, Joanne T. has been with the company the longest, being appointed on 1 June 2021 and Philip H. has been with the company for the least time - from 31 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brachers Pension Trustee Limited Address / Contact

Office Address Somerfield House
Office Address2 59 London Road
Town Maidstone
Post code ME16 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753073
Date of Incorporation Tue, 13th Apr 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Philip H.

Position: Director

Appointed: 31 October 2023

Mary R.

Position: Director

Appointed: 01 May 2022

Joanne T.

Position: Director

Appointed: 01 June 2021

Kim B.

Position: Director

Appointed: 17 March 2020

Resigned: 01 June 2021

Annette H.

Position: Director

Appointed: 11 April 2017

Resigned: 17 March 2020

Wendy B.

Position: Director

Appointed: 16 June 2015

Resigned: 11 April 2017

Simon C.

Position: Director

Appointed: 08 October 2013

Resigned: 20 November 2014

Sarah W.

Position: Director

Appointed: 04 June 2013

Resigned: 30 April 2022

Paul D.

Position: Director

Appointed: 04 June 2013

Resigned: 29 May 2015

James D.

Position: Secretary

Appointed: 23 November 2009

Resigned: 31 October 2023

Michelle P.

Position: Director

Appointed: 23 November 2009

Resigned: 16 April 2013

Carol V.

Position: Director

Appointed: 30 April 2009

Resigned: 23 November 2009

Paula S.

Position: Director

Appointed: 29 June 2006

Resigned: 30 April 2009

Philip H.

Position: Director

Appointed: 29 June 2006

Resigned: 04 June 2013

Nicholas R.

Position: Director

Appointed: 30 April 2004

Resigned: 23 November 2009

Shirley M.

Position: Secretary

Appointed: 30 September 2002

Resigned: 23 November 2009

Timothy M.

Position: Director

Appointed: 30 September 2002

Resigned: 28 February 2006

Timothy C.

Position: Director

Appointed: 31 March 2000

Resigned: 30 September 2002

Timothy C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 30 September 2002

James D.

Position: Director

Appointed: 13 April 1999

Resigned: 31 October 2023

Alan M.

Position: Director

Appointed: 13 April 1999

Resigned: 31 March 2000

Geoffrey D.

Position: Director

Appointed: 13 April 1999

Resigned: 30 April 2004

Shirley M.

Position: Director

Appointed: 13 April 1999

Resigned: 08 October 2013

Colin B.

Position: Secretary

Appointed: 13 April 1999

Resigned: 31 March 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Sarah G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah G.

Notified on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 15 June 2016
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-04-30
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements