About

Registered Number: 01182060
Date of Incorporation: 28/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: 31a Prebend Street, Bedford, Bedfordshire, MK40 1QN

 

Based in Bedford in Bedfordshire, Amicus Trust Ltd was registered on 28 August 1974. We don't currently know the number of employees at the company. There are 28 directors listed as Prince, Janet Patricia, Armitage, Julian Martin Hogarth, Daniels, Niel David, Owen, Jane, Owen, John David, Sackett, John Nigel, Dr, Smythe, Miranda Margaret, Owen, Jane, Staley, Keith, Arthern, Susan Harvey, Chantler, David, Charles, Randolph, Cooper, Aine, Gillham, Warren Anthony, Greene, Joseph Charles, Hale, John, Hamilton, Adrian, Horn, Patrick Milburn, Howson, Mark, Mitchell, Hazel Mary, Noble, Valerie Joyce, Parker, Gavin, Sims, Christine, Stanley, Robert John, Venables, Keith, West, Graham James, Woodward, Elizabeth Jane, Woodward, Victoria Estelle for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Julian Martin Hogarth 23 May 2013 - 1
DANIELS, Niel David 04 September 2018 - 1
OWEN, Jane 03 June 2010 - 1
OWEN, John David 06 February 2017 - 1
SACKETT, John Nigel, Dr 23 January 2007 - 1
SMYTHE, Miranda Margaret 08 June 2004 - 1
ARTHERN, Susan Harvey 08 June 2004 05 July 2005 1
CHANTLER, David N/A 10 February 1995 1
CHARLES, Randolph 23 September 2003 30 September 2010 1
COOPER, Aine N/A 02 July 1997 1
GILLHAM, Warren Anthony 02 April 1997 24 June 2003 1
GREENE, Joseph Charles 02 April 1997 12 July 1997 1
HALE, John N/A 10 December 2005 1
HAMILTON, Adrian N/A 24 September 2008 1
HORN, Patrick Milburn 19 March 1997 04 March 1998 1
HOWSON, Mark 03 May 1995 02 April 1997 1
MITCHELL, Hazel Mary 02 September 1998 23 May 2006 1
NOBLE, Valerie Joyce 04 March 2010 19 June 2012 1
PARKER, Gavin N/A 17 June 1991 1
SIMS, Christine N/A 18 November 1991 1
STANLEY, Robert John 20 April 1994 07 June 2004 1
VENABLES, Keith N/A 24 May 1994 1
WEST, Graham James 22 January 2007 08 September 2020 1
WOODWARD, Elizabeth Jane 06 May 1998 24 June 2003 1
WOODWARD, Victoria Estelle 23 September 2003 11 February 2010 1
Secretary Name Appointed Resigned Total Appointments
PRINCE, Janet Patricia 05 October 2013 - 1
OWEN, Jane 30 September 2010 05 October 2013 1
STALEY, Keith N/A 31 August 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 15 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 05 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 April 2016
AD04 - Change of location of company records to the registered office 26 April 2016
MR01 - N/A 20 August 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CERTNM - Change of name certificate 11 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 April 2014
AP03 - Appointment of secretary 29 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 21 October 2013
CH01 - Change of particulars for director 01 July 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 29 April 2013
AUD - Auditor's letter of resignation 17 April 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 19 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2011
AD01 - Change of registered office address 12 April 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 03 December 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
RESOLUTIONS - N/A 10 August 2010
MEM/ARTS - N/A 10 August 2010
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
TM01 - Termination of appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363s - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 30 January 1996
288 - N/A 18 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 28 April 1994
288 - N/A 28 April 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 20 May 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 06 August 1992
AA - Annual Accounts 29 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1992
363a - Annual Return 17 July 1991
AA - Annual Accounts 03 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
287 - Change in situation or address of Registered Office 03 July 1990
288 - N/A 15 June 1990
288 - N/A 06 June 1990
288 - N/A 06 June 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
363 - Annual Return 01 June 1989
AA - Annual Accounts 12 May 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
288 - N/A 13 January 1989
288 - N/A 13 January 1989
CERTNM - Change of name certificate 28 November 1988
CERTNM - Change of name certificate 28 November 1988
288 - N/A 10 November 1988
288 - N/A 10 November 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 12 September 1986
NEWINC - New incorporation documents 28 August 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.