Company NameRCM Trust Trading Company Limited
Company StatusActive
Company Number05399453
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Guy Truman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameMiss Velika Krivokapic
StatusCurrent
Appointed22 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Denis Philip King
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMs Gillian Debra Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMrs Melissa Davis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(18 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleDirector Of Midwifery
Country of ResidenceEngland
Correspondence AddressRoyal College Of Midwives 10-18 Union Street
London
SE1 1SZ
Director NameCatherine Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleMidwife
Correspondence Address13 Carnsmerry Crescent
St Austell
Cornwall
PL25 4NA
Director NameLouise Isabelle Silverton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleDeputy General Secretary
Country of ResidenceEngland
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameMonica Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleProgramme Director (Midwifery)
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Buildings
66 Rose Street
Edinburgh
EH10 4DQ
Scotland
Secretary NameClifford George Crisp
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameMr Martin Patrick John Geary
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameMelissa Claire Cutlan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2011)
RoleMidwife
Country of ResidenceWales
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameProf Suzanne Janet Truttero
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2011)
RoleMidwifery Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameProf Paul Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2013)
RoleRegistered Midwife
Country of ResidenceEngland
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameProf Catherine Lilian Warwick
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2017)
RoleRegistered Midwife
Country of ResidenceEngland
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameMrs Lynne Caroline Pacanowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2017)
RoleDirector Of Midwiery & Head Of Gynaecology Nursing
Country of ResidenceEngland
Correspondence Address15 Mansfield Street
London
W1G 9NH
Secretary NameMr Jason Lee
StatusResigned
Appointed30 March 2016(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2016)
RoleCompany Director
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameKate Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2019)
RoleMidwifery
Country of ResidenceWales
Correspondence Address15 Mansfield Street
London
W1G 9NH
Director NameMs Janet Karen Ballintine
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2023)
RoleMidwife
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£415,279
Gross Profit£278,744
Net Worth-£10,964
Cash£338,890
Current Liabilities£357,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
22 September 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
21 September 2020Registered office address changed from 15 Mansfield Street London W1G 9NH to 10-18 Union Street London SE1 1SZ on 21 September 2020 (1 page)
10 September 2019Appointment of Miss Janet Karen Ballintine as a director on 1 September 2019 (2 pages)
10 September 2019Termination of appointment of Kate Evans as a director on 31 August 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (12 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (12 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 October 2017Appointment of Mrs Gillian Debra Walton as a director on 4 October 2017 (2 pages)
4 October 2017Appointment of Mrs Gillian Debra Walton as a director on 4 October 2017 (2 pages)
3 October 2017Termination of appointment of Christopher John Boon as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Christopher John Boon as a director on 20 September 2017 (1 page)
14 September 2017Appointment of Miss Velika Krivokapic as a secretary on 22 March 2017 (2 pages)
14 September 2017Appointment of Miss Velika Krivokapic as a secretary on 22 March 2017 (2 pages)
12 September 2017Appointment of Kate Evans as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Denis Philip King as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Kate Evans as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Denis Philip King as a director on 4 September 2017 (2 pages)
5 September 2017Termination of appointment of Catherine Lilian Warwick as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Lynne Caroline Pacanowski as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Catherine Lilian Warwick as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Lynne Caroline Pacanowski as a director on 31 August 2017 (1 page)
31 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page)
7 March 2017Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page)
7 March 2017Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page)
7 March 2017Termination of appointment of Jason Lee as a secretary on 17 October 2016 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (19 pages)
16 September 2016Full accounts made up to 31 December 2015 (19 pages)
5 April 2016Appointment of Mr Jason Lee as a secretary on 30 March 2016 (2 pages)
5 April 2016Appointment of Mr Jason Lee as a secretary on 30 March 2016 (2 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
8 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 September 2015Full accounts made up to 31 December 2014 (18 pages)
13 August 2015Termination of appointment of Clifford George Crisp as a secretary on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Clifford George Crisp as a secretary on 31 July 2015 (1 page)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
1 October 2013Appointment of Mrs Lynne Caroline Pacanowski as a director (3 pages)
1 October 2013Appointment of Mrs Lynne Caroline Pacanowski as a director (3 pages)
17 September 2013Termination of appointment of Paul Lewis as a director (1 page)
17 September 2013Termination of appointment of Paul Lewis as a director (1 page)
31 July 2013Full accounts made up to 31 December 2012 (18 pages)
31 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (9 pages)
2 August 2012Full accounts made up to 31 December 2011 (9 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
23 January 2012Appointment of Christopher Guy Truman as a director (3 pages)
23 January 2012Appointment of Christopher Guy Truman as a director (3 pages)
23 January 2012Appointment of Professor Paul Lewis as a director (3 pages)
23 January 2012Appointment of Professor Paul Lewis as a director (3 pages)
23 January 2012Appointment of Professor Cathy Lillian Warwick as a director (3 pages)
23 January 2012Appointment of Professor Cathy Lillian Warwick as a director (3 pages)
4 January 2012Termination of appointment of Melissa Cutlan as a director (1 page)
4 January 2012Termination of appointment of Suzanne Truttero as a director (1 page)
4 January 2012Termination of appointment of Suzanne Truttero as a director (1 page)
4 January 2012Termination of appointment of Martin Geary as a director (1 page)
4 January 2012Termination of appointment of Louise Silverton as a director (1 page)
4 January 2012Termination of appointment of Louise Silverton as a director (1 page)
4 January 2012Termination of appointment of Martin Geary as a director (1 page)
4 January 2012Termination of appointment of Melissa Cutlan as a director (1 page)
21 June 2011Full accounts made up to 31 December 2010 (9 pages)
21 June 2011Full accounts made up to 31 December 2010 (9 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 August 2009 (9 pages)
21 April 2010Full accounts made up to 31 August 2009 (9 pages)
1 April 2010Director's details changed for Christopher John Boon on 24 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Christopher John Boon on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Melissa Claire Cutlan on 24 March 2010 (2 pages)
1 April 2010Secretary's details changed for Clifford George Crisp on 19 March 2010 (1 page)
1 April 2010Director's details changed for Louise Isabelle Silverton on 24 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Clifford George Crisp on 19 March 2010 (1 page)
1 April 2010Director's details changed for Martin Patrick John Geary on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Melissa Claire Cutlan on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Martin Patrick John Geary on 24 March 2010 (2 pages)
1 April 2010Director's details changed for Louise Isabelle Silverton on 24 March 2010 (2 pages)
10 November 2009Appointment of Professor Suzanne Janet Truttero as a director (3 pages)
10 November 2009Appointment of Professor Suzanne Janet Truttero as a director (3 pages)
29 October 2009Termination of appointment of Monica Thompson as a director (1 page)
29 October 2009Termination of appointment of Monica Thompson as a director (1 page)
9 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
9 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
17 April 2009Full accounts made up to 31 August 2008 (9 pages)
17 April 2009Full accounts made up to 31 August 2008 (9 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
11 November 2008Director appointed melissa claire cutlan (1 page)
11 November 2008Director appointed melissa claire cutlan (1 page)
8 May 2008Appointment terminated director catherine davis (1 page)
8 May 2008Appointment terminated director catherine davis (1 page)
18 April 2008Full accounts made up to 31 August 2007 (9 pages)
18 April 2008Full accounts made up to 31 August 2007 (9 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
14 April 2008Return made up to 19/03/08; full list of members (4 pages)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 August 2006 (9 pages)
25 January 2007Full accounts made up to 31 August 2006 (9 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Memorandum and Articles of Association (10 pages)
28 March 2006Memorandum and Articles of Association (10 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
6 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
6 February 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
19 March 2005Incorporation (14 pages)
19 March 2005Incorporation (14 pages)