You are here: bizstats.co.uk > a-z index > C list > C3 list

C3 Trust Uk SHEFFIELD


Founded in 2006, C3 Trust Uk, classified under reg no. 05999100 is an active company. Currently registered at The Megacentre (finance Office) S2 5BQ, Sheffield the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 17th September 2021 C3 Trust Uk is no longer carrying the name C3 Trust Uk.

Currently there are 6 directors in the the company, namely Joseph W., Ngozika A. and Miran M. and others. In addition one secretary - Anna I. - is with the firm. Currently 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.

C3 Trust Uk Address / Contact

Office Address The Megacentre (finance Office)
Office Address2 Bernard Road
Town Sheffield
Post code S2 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999100
Date of Incorporation Wed, 15th Nov 2006
Industry Activities of religious organizations
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Joseph W.

Position: Director

Appointed: 11 January 2024

Ngozika A.

Position: Director

Appointed: 11 January 2024

Miran M.

Position: Director

Appointed: 25 November 2021

Joanne H.

Position: Director

Appointed: 25 November 2021

Olawale O.

Position: Director

Appointed: 03 July 2018

Anna I.

Position: Secretary

Appointed: 26 September 2016

Colin D.

Position: Director

Appointed: 01 April 2014

Anna I.

Position: Director

Appointed: 10 June 2020

Resigned: 27 January 2022

John G.

Position: Director

Appointed: 31 July 2018

Resigned: 07 May 2021

Edward N.

Position: Director

Appointed: 28 November 2016

Resigned: 12 May 2018

Robert T.

Position: Director

Appointed: 15 November 2016

Resigned: 28 November 2016

Robert S.

Position: Director

Appointed: 16 September 2015

Resigned: 15 November 2016

Sarah D.

Position: Secretary

Appointed: 13 November 2013

Resigned: 26 September 2016

Christopher D.

Position: Director

Appointed: 01 November 2009

Resigned: 11 January 2024

Roger D.

Position: Secretary

Appointed: 26 October 2007

Resigned: 13 November 2013

Colin D.

Position: Director

Appointed: 19 March 2007

Resigned: 26 October 2007

David G.

Position: Director

Appointed: 19 March 2007

Resigned: 21 June 2020

Roger D.

Position: Director

Appointed: 19 March 2007

Resigned: 16 September 2015

Paul B.

Position: Director

Appointed: 19 March 2007

Resigned: 26 January 2023

Nicholas M.

Position: Director

Appointed: 19 March 2007

Resigned: 23 July 2008

Edward C.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2013

Colin D.

Position: Secretary

Appointed: 19 March 2007

Resigned: 26 October 2007

Grayson J.

Position: Director

Appointed: 19 March 2007

Resigned: 31 October 2009

Motunrayo A.

Position: Director

Appointed: 15 November 2006

Resigned: 19 March 2007

Stephen M.

Position: Director

Appointed: 15 November 2006

Resigned: 19 March 2007

Christopher H.

Position: Secretary

Appointed: 15 November 2006

Resigned: 19 March 2007

Christopher H.

Position: Director

Appointed: 15 November 2006

Resigned: 19 March 2007

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is David G. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David G. This PSC has significiant influence or control over the company,.

David G.

Notified on 19 March 2019
Ceased on 21 June 2020
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Company previous names

C3 Trust Uk September 17, 2021
Hope City Church September 7, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (48 pages)

Company search

Advertisements