Company NameCorps Of Commissionaires Trustees Limited
Company StatusActive
Company Number04637968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLynn Thomas
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleSolicitor
Correspondence AddressGrassways Newlands Lane
Hitchin
Hertfordshire
SG4 9BB
Director NameLieutenant General Sir Robert Henry Gervase Fulton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCeo, Global Leadership Foundation
Country of ResidenceEngland
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameVice Admiral John Henry Stuart McAnally
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleMiltary Adviser
Country of ResidenceEngland
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameSir Simon Vincent Mayall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(12 years, 3 months after company formation)
Appointment Duration9 years
RoleLieutenant Of Her Majesty's Tower Of London
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameMr Trevor Allan Spires
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameAir Vice Marshal Ian Morrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameVice-Admiral Sir Robert William Frank Gerken
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Custom House Lane
Millbay
Plymouth
PL1 3TG
Director NameJohn Kemball
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCharity Adminstrator
Correspondence AddressHermitage Green House
Flatts Lane, Tostock
Bury St. Edmunds
Suffolk
IP30 9NZ
Secretary NameAlexander Bertoli'S
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6PF
Director NameSir Henry York La Roche Beverley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 07 September 2011)
RoleChairman Of Trustee Royal Mari
Correspondence AddressMarket House 85 Cowcross Street
London
EC1M 6PF
Director NameLionel Harry Grundy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 September 2009)
RoleRetired Inspector General Poli
Correspondence AddressAmmonite House
Coxhill Lane, Potterne
Devizes
Wiltshire
SN10 5PH
Director NameGeneral Sir Jeremy John George Mackenzie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2006)
RoleGovernor Royal Hospital Chelse
Correspondence AddressGovernors Apartment
Royal Hospital Chelsea
London
SW3 4SL
Director NameGeneral Sir Roger Neil Wheeler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 2009)
RoleNon Executive Director
Correspondence AddressAegis Defence Service Ltd
118 Piccadilly
London
W1J 7NW
Secretary NameChristopher John Marshall Edmondson
NationalityBritish
StatusResigned
Appointed31 December 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address11 Fairways
Kenley
Surrey
CR8 5HY
Director NameGeneral Sir Michael John Dawson Walker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2010)
RoleGovernor
Country of ResidenceUnited Kingdom
Correspondence Address9 Light Horse Court
Royal Hospital Chelsea
London
SW3 4SL
Director NameThe Rt Hon Admiral Lord West Of Spithead Alan William John West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2007)
RoleAdmiral
Country of ResidenceUnited Kingdom
Correspondence Address3 Clermont Road
London
E9 7RR
Director NameAir Marshal Sir Robert Alfred Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2012)
RoleController Royal Air Force Ben
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Close
London
W2 2NS
Director NameDavid John Williams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 02 September 2009)
RoleRetired
Correspondence Address95 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Director NameMrs Veronica Ann Stewart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameLieutenant General Peter Thomas Clayton Pearson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2015)
RoleCharity Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 85 Cowcross Street
London
EC1M 6PF
Director NameAir Marshal Christopher Mark Nickols
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF
Director NameMr David Allan Ray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2022)
RoleRetired Chief Police Officer
Country of ResidenceEngland
Correspondence AddressMarket House
85 Cowcross Street
London
EC1M 6BF

Contact

Websitethe-corps.co.uk

Location

Registered AddressMarket House
85 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 September 2022Termination of appointment of David Allan Ray as a director on 6 September 2022 (1 page)
7 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 September 2020Appointment of Air Vice Marshal Ian Morrison as a director on 8 September 2020 (2 pages)
1 March 2020Termination of appointment of Christopher Mark Nickols as a director on 29 February 2020 (1 page)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 June 2018Appointment of Mr David Allan Ray as a director on 1 June 2018 (2 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Director's details changed for Air Marshal Christopher Mark Nickols on 13 January 2017 (2 pages)
8 February 2017Director's details changed for Air Marshal Christopher Mark Nickols on 13 January 2017 (2 pages)
8 February 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 September 2016Appointment of Rear Admiral Trevor Allan Spires as a director on 6 September 2016 (2 pages)
26 September 2016Appointment of Rear Admiral Trevor Allan Spires as a director on 6 September 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 no member list (6 pages)
19 January 2016Annual return made up to 15 January 2016 no member list (6 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
5 June 2015Appointment of Lieutenant General Sir Simon Vincent Mayall as a director on 5 May 2015 (3 pages)
5 June 2015Appointment of Lieutenant General Sir Simon Vincent Mayall as a director on 5 May 2015 (3 pages)
5 June 2015Appointment of Lieutenant General Sir Simon Vincent Mayall as a director on 5 May 2015 (3 pages)
20 April 2015Termination of appointment of Peter Thomas Clayton Pearson as a director on 8 April 2015 (2 pages)
20 April 2015Termination of appointment of Peter Thomas Clayton Pearson as a director on 8 April 2015 (2 pages)
20 April 2015Termination of appointment of Peter Thomas Clayton Pearson as a director on 8 April 2015 (2 pages)
21 January 2015Annual return made up to 15 January 2015 no member list (6 pages)
21 January 2015Annual return made up to 15 January 2015 no member list (6 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 15 January 2014 no member list (6 pages)
16 January 2014Annual return made up to 15 January 2014 no member list (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 15 January 2013 no member list (6 pages)
23 January 2013Annual return made up to 15 January 2013 no member list (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
12 November 2012Appointment of Air Marshall Christopher Nikols as a director (3 pages)
12 November 2012Appointment of Air Marshall Christopher Nikols as a director (3 pages)
16 July 2012Termination of appointment of Robert Wright as a director (2 pages)
16 July 2012Termination of appointment of Robert Wright as a director (2 pages)
26 January 2012Annual return made up to 15 January 2012 no member list (6 pages)
26 January 2012Annual return made up to 15 January 2012 no member list (6 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
3 October 2011Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 7 September 2011 (3 pages)
3 October 2011Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 7 September 2011 (3 pages)
3 October 2011Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 7 September 2011 (3 pages)
21 September 2011Termination of appointment of Henry Beverley as a director (2 pages)
21 September 2011Termination of appointment of Henry Beverley as a director (2 pages)
17 May 2011Termination of appointment of Veronica Stewart as a director (2 pages)
17 May 2011Termination of appointment of Veronica Stewart as a director (2 pages)
2 February 2011Appointment of Lieutenant General Peter Thomas Clayton Pearson as a director (3 pages)
2 February 2011Appointment of Lieutenant General Peter Thomas Clayton Pearson as a director (3 pages)
24 January 2011Director's details changed for Sir Henry York La Roche Beverley on 14 January 2011 (2 pages)
24 January 2011Annual return made up to 15 January 2011 no member list (7 pages)
24 January 2011Annual return made up to 15 January 2011 no member list (7 pages)
24 January 2011Director's details changed for Sir Henry York La Roche Beverley on 14 January 2011 (2 pages)
20 January 2011Secretary's details changed for Lynn Thomas on 19 November 2010 (2 pages)
20 January 2011Secretary's details changed for Lynn Thomas on 19 November 2010 (2 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
12 November 2010Appointment of Mrs Veronica Ann Stewart as a director (3 pages)
12 November 2010Appointment of Mrs Veronica Ann Stewart as a director (3 pages)
27 October 2010Appointment of Vice Admiral John Henry Stuart Mcanally as a director (3 pages)
27 October 2010Appointment of Vice Admiral John Henry Stuart Mcanally as a director (3 pages)
22 October 2010Appointment of Sir Robert Henry Gervase Fulton as a director (3 pages)
22 October 2010Appointment of Sir Robert Henry Gervase Fulton as a director (3 pages)
10 March 2010Termination of appointment of Michael Walker as a director (2 pages)
10 March 2010Termination of appointment of Michael Walker as a director (2 pages)
26 January 2010Annual return made up to 15 January 2010 no member list (4 pages)
26 January 2010Annual return made up to 15 January 2010 no member list (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 September 2009Appointment terminated director lionel grundy (1 page)
16 September 2009Appointment terminated director lionel grundy (1 page)
4 September 2009Appointment terminated director david williams (1 page)
4 September 2009Appointment terminated director david williams (1 page)
18 August 2009Appointment terminated director roger wheeler (1 page)
18 August 2009Appointment terminated director roger wheeler (1 page)
7 April 2009Secretary appointed lynn thomas (2 pages)
7 April 2009Appointment terminated secretary christopher edmondson (1 page)
7 April 2009Appointment terminated secretary christopher edmondson (1 page)
7 April 2009Secretary appointed lynn thomas (2 pages)
2 March 2009Annual return made up to 15/01/09 (4 pages)
2 March 2009Annual return made up to 15/01/09 (4 pages)
29 January 2009Director appointed david john williams (2 pages)
29 January 2009Director appointed david john williams (2 pages)
20 January 2009Appointment terminated director john kemball (1 page)
20 January 2009Appointment terminated director john kemball (1 page)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 January 2008Annual return made up to 15/01/08 (2 pages)
24 January 2008Annual return made up to 15/01/08 (2 pages)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
22 January 2007Annual return made up to 15/01/07 (2 pages)
22 January 2007Annual return made up to 15/01/07 (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Annual return made up to 15/01/06 (2 pages)
2 March 2006Annual return made up to 15/01/06 (2 pages)
2 March 2006Director's particulars changed (1 page)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 January 2005Annual return made up to 15/01/05 (6 pages)
29 January 2005Annual return made up to 15/01/05 (6 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 February 2004Annual return made up to 15/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Annual return made up to 15/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
15 January 2003Incorporation (24 pages)
15 January 2003Incorporation (24 pages)