Multiplex Pension Trustees Limited MANCHESTER


Founded in 1998, Multiplex Pension Trustees, classified under reg no. 03525292 is an active company. Currently registered at York House M2 3BB, Manchester the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 10th August 1998 Multiplex Pension Trustees Limited is no longer carrying the name Studiocare.

The company has one director. Peter M., appointed on 27 May 1998. There are currently no secretaries appointed. 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.

Multiplex Pension Trustees Limited Address / Contact

Office Address York House
Office Address2 York Street
Town Manchester
Post code M2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03525292
Date of Incorporation Wed, 11th Mar 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Peter M.

Position: Director

Appointed: 27 May 1998

David H.

Position: Director

Appointed: 19 December 2013

Resigned: 29 March 2018

David H.

Position: Secretary

Appointed: 01 April 2013

Resigned: 29 March 2018

Ian W.

Position: Director

Appointed: 01 April 2013

Resigned: 29 March 2018

Peter C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 01 April 2013

Peter C.

Position: Director

Appointed: 02 August 2011

Resigned: 31 December 2013

Philip C.

Position: Director

Appointed: 06 December 2010

Resigned: 19 December 2013

Anthony M.

Position: Director

Appointed: 16 May 2009

Resigned: 21 February 2012

Damian K.

Position: Director

Appointed: 15 May 2009

Resigned: 16 May 2009

Anthony M.

Position: Secretary

Appointed: 15 May 2009

Resigned: 21 February 2012

Louise C.

Position: Director

Appointed: 01 April 2009

Resigned: 08 January 2014

Antony K.

Position: Director

Appointed: 24 October 2003

Resigned: 29 February 2008

Charles R.

Position: Director

Appointed: 01 March 2002

Resigned: 25 September 2003

Susan G.

Position: Director

Appointed: 01 June 2001

Resigned: 15 May 2009

Susan G.

Position: Secretary

Appointed: 24 August 2000

Resigned: 15 May 2009

Dominic M.

Position: Director

Appointed: 09 August 1999

Resigned: 13 July 2001

Ronald P.

Position: Secretary

Appointed: 09 April 1999

Resigned: 24 August 2000

Ronald P.

Position: Director

Appointed: 01 October 1998

Resigned: 08 December 1998

Gabriel M.

Position: Director

Appointed: 01 October 1998

Resigned: 15 May 2009

Ian S.

Position: Director

Appointed: 01 October 1998

Resigned: 15 May 2009

Thomas C.

Position: Director

Appointed: 01 October 1998

Resigned: 06 March 2003

Philip M.

Position: Secretary

Appointed: 27 May 1998

Resigned: 09 April 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 March 1998

Resigned: 27 May 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 March 1998

Resigned: 27 May 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Corlea Limited from Manchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pfm Group Ltd that put Wilmslow, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Corlea Limited

York House York Street, Manchester, Cheshire, M3 3BB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02692235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pfm Group Ltd

Paradigm House Lower Meadow Road, Handforth, Wilmslow, SK9 3ND, England

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05091707
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Studiocare August 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 2285004106 0281 2321 225
Current Assets550 082558 636574 127562 206580 592 
Debtors503 854558 136573 717556 178579 3602 594
Other Debtors   3 1362 5942 594
Other
Accrued Liabilities 5 9585 958   
Amounts Owed By Group Undertakings457 865538 980539 823539 842569 566 
Amounts Owed To Group Undertakings253 328     
Corporation Tax Payable 1 4782 4771 386  
Corporation Tax Recoverable2 5942 5942 5942 594  
Creditors265 64215 53620 4662 636  
Net Current Assets Liabilities284 440543 100553 661559 570580 592 
Other Creditors5 9592504 2501 250  
Total Assets Less Current Liabilities284 440543 100553 661559 570580 5923 819
Trade Debtors Trade Receivables43 39516 56216 80013 2007 200 
Other Taxation Social Security Payable   1 386  
Prepayments Accrued Income  14 500542  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements