Company NameMycsp Trustee Company Limited
Company StatusActive
Company Number07705280
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Gabrielle Rose Falconer
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RolePensions Administration Manager
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS
Director NameThomas William Fletcher
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(10 years, 9 months after company formation)
Appointment Duration2 years
RoleTeam Manager
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS
Director NameMr Neville Jonathon Fell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS
Director NameMr John Joseph Campbell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS
Secretary NamePrism Cosec Limited (Corporation)
StatusCurrent
Appointed31 May 2023(11 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH
Director NameMr Adrian Daryl Kamellard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Quarry Hill
Leeds
LS2 7UA
Secretary NameMs Sharon Jane Crosland
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS
Director NamePhilip Elswood Bartlett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 30 April 2012)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressMycsp Room 3e22 Quarry House Quarry Hill
Leeds
West Yorkshire
LS2 7UA
Director NameWilliam David Samuel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2016)
RolePension Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Birdhall Lane
Stockport
Director NameLynda Frances Ashcroft
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2013)
RoleDelivery Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Quarry Hill
Leeds
LS2 7UA
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS
Director NameMrs Rosalind Dougal
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Birdhall Lane
Stockport
Director NameMr Alan Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2015)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Birdhall Lane
Stockport
Director NameMs Louise Jessica Burns
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2019)
RoleEnquiry Centre Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Birdhall Lane
Stockport
Director NameMr Thomas William Fletcher
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 May 2019)
RoleEnquiry Centre Team Manager
Country of ResidenceEngland
Correspondence AddressPark Square
Birdhall Lane
Stockport
Director NameMr Christopher Berwick-Bryce
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(7 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2019)
RolePmo Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Stockport
SK3 0XN
Director NameMr John Joseph Campbell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 April 2022)
RoleService Delivery Manager
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle
SK8 7BS

Contact

Websitewww.mycsp.co.uk
Email address[email protected]
Telephone028 26920372
Telephone regionNorthern Ireland

Location

Registered AddressLandmark House
Station Road
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£99

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

27 November 2023Second filing to change the details of Thomas William Fletcher as a director (6 pages)
14 November 2023Second filing for the appointment of Mr Thomas William Fletcher as a director (3 pages)
8 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 June 2023Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
8 June 2023Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
31 May 2023Termination of appointment of Sharon Jane Crosland as a secretary on 31 May 2023 (1 page)
31 May 2023Appointment of Prism Cosec Limited as a secretary on 31 May 2023 (2 pages)
7 March 2023Appointment of Mr John Joseph Campbell as a director on 1 March 2023 (2 pages)
23 January 2023Director's details changed for Mr Thomas Williams Fletcher on 22 December 2022
  • ANNOTATION Clarification a second filed CH01 was registered on 27/11/2023
(3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 July 2022Appointment of Mr Neville Jonathon Fell as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Mark Joseph Lund as a director on 30 June 2022 (1 page)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
19 April 2022Termination of appointment of John Joseph Campbell as a director on 11 April 2022 (1 page)
19 April 2022Appointment of Mr Thomas Williams Fletcher as a director on 11 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2023
(3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 May 2021Change of details for Mycsp Ltd as a person with significant control on 22 March 2021 (2 pages)
22 March 2021Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Landmark House Station Road Cheadle SK8 7BS on 22 March 2021 (1 page)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Christopher Berwick-Bryce as a director on 31 March 2019 (1 page)
2 December 2019Registered office address changed from C/O the Company Secretary Park Square Birdhall Lane Stockport to Park Square Bird Hall Lane Stockport SK3 0XN on 2 December 2019 (1 page)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 May 2019Appointment of Miss Gabrielle Rose Falconer as a director on 16 May 2019 (2 pages)
20 May 2019Termination of appointment of Thomas William Fletcher as a director on 16 May 2019 (1 page)
14 March 2019Appointment of Mr John Joseph Campbell as a director on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of Louise Jessica Burns as a director on 13 March 2019 (1 page)
24 September 2018Appointment of Mr Christopher Berwick-Bryce as a director on 20 September 2018 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
20 April 2016Appointment of Mr Thomas William Fletcher as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Thomas William Fletcher as a director on 18 April 2016 (2 pages)
18 April 2016Termination of appointment of William David Samuel as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of William David Samuel as a director on 18 April 2016 (1 page)
10 February 2016Appointment of Louise Jessica Burns as a director on 1 January 2016 (3 pages)
10 February 2016Appointment of Louise Jessica Burns as a director on 1 January 2016 (3 pages)
25 January 2016Termination of appointment of Alan Brown as a director on 31 December 2015 (2 pages)
25 January 2016Termination of appointment of Alan Brown as a director on 31 December 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
18 May 2015Register(s) moved to registered inspection location C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page)
18 May 2015Register inspection address has been changed to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page)
18 May 2015Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page)
18 May 2015Register(s) moved to registered inspection location C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page)
18 May 2015Register inspection address has been changed to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page)
18 May 2015Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page)
12 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 February 2015Appointment of Mr Alan Brown as a director on 16 February 2015 (2 pages)
26 February 2015Appointment of Mr Alan Brown as a director on 16 February 2015 (2 pages)
19 February 2015Sect 519 (1 page)
19 February 2015Sect 519 (1 page)
15 January 2015Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page)
15 January 2015Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page)
15 January 2015Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page)
15 January 2015Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (9 pages)
1 August 2014Full accounts made up to 31 March 2014 (9 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Mr Mark Joseph Lund on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Director's details changed for Mr Mark Joseph Lund on 14 July 2014 (2 pages)
17 June 2014Director's details changed for Mrs Rosalind Dougal on 28 March 2014 (2 pages)
17 June 2014Director's details changed for Mrs Rosalind Dougal on 28 March 2014 (2 pages)
18 November 2013Full accounts made up to 31 March 2013 (9 pages)
18 November 2013Full accounts made up to 31 March 2013 (9 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Secretary's details changed for Ms Sharon Jane Crosland on 1 July 2013 (1 page)
16 July 2013Secretary's details changed for Ms Sharon Jane Crosland on 1 July 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Secretary's details changed for Ms Sharon Jane Crosland on 1 July 2013 (1 page)
25 June 2013Registered office address changed from Quarry House Quarry Hill Leeds LS2 7UA United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Quarry House Quarry Hill Leeds LS2 7UA United Kingdom on 25 June 2013 (1 page)
23 April 2013Termination of appointment of Lynda Ashcroft as a director (2 pages)
23 April 2013Appointment of Rosalind Dougal as a director (3 pages)
23 April 2013Appointment of Rosalind Dougal as a director (3 pages)
23 April 2013Termination of appointment of Lynda Ashcroft as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Director's details changed for Lynda Frances Ashcroft on 1 May 2012 (2 pages)
31 July 2012Director's details changed for Lynda Frances Ashcroft on 1 May 2012 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Lynda Frances Ashcroft on 1 May 2012 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Philip Bartlett as a director (2 pages)
9 May 2012Termination of appointment of Philip Bartlett as a director (2 pages)
9 May 2012Appointment of Mr Mark Joseph Lund as a director (3 pages)
9 May 2012Appointment of Mr Mark Joseph Lund as a director (3 pages)
14 February 2012Appointment of Lynda Frances Ashcroft as a director (3 pages)
14 February 2012Appointment of Lynda Frances Ashcroft as a director (3 pages)
17 November 2011Appointment of William David Samuel as a director (2 pages)
17 November 2011Appointment of William David Samuel as a director (2 pages)
16 November 2011Appointment of Philip Elswood Bartlett as a director (3 pages)
16 November 2011Appointment of Philip Elswood Bartlett as a director (3 pages)
16 November 2011Termination of appointment of Adrian Kamellard as a director (2 pages)
16 November 2011Termination of appointment of Adrian Kamellard as a director (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
14 July 2011Incorporation (33 pages)
14 July 2011Incorporation (33 pages)