Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trust Inheritance Limited
Trust Inheritance Limited is an active company incorporated on 9 April 1990 with the registered office located in Weston-super-Mare, Somerset. Trust Inheritance Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02490912
Private limited company
Age
35 years
Incorporated
9 April 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 March 2025
(8 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(1 month remaining)
Learn more about Trust Inheritance Limited
Contact
Update Details
Address
Crown House
1 Stafford Place
Weston-Super-Mare
North Somerset
BS23 2QZ
England
Address changed on
10 Aug 2023
(2 years 4 months ago)
Previous address was
Crown House 1 Stafford Place the Boulevard Weston Super Mare North Somerset BS23 2QZ
Companies in BS23 2QZ
Telephone
01934422991
Email
Available in Endole App
Website
Trustinheritance.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Joanne Dickson
Director • Finance And Systems Director • British • Lives in England • Born in Jan 1979
Stephen William Jenkins
Director • British • Lives in UK • Born in Nov 1962
Mrs Karen Channon
Secretary • Legal Services • British
T.I. Eot Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wills For Life Limited
Stephen William Jenkins is a mutual person.
Active
T.I. Eot Limited
Stephen William Jenkins is a mutual person.
Active
Hood Ventures Ltd
Stephen William Jenkins is a mutual person.
Active
See All Mutual Companies
Brands
Trust Inheritance
Trust Inheritance provides bereavement and probate services, assisting individuals with estate administration and planning.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£158.32K
Increased by £109.96K (+227%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 2 (-7%)
Total Assets
£1.06M
Increased by £393.63K (+59%)
Total Liabilities
-£597.15K
Increased by £331.56K (+125%)
Net Assets
£458.24K
Increased by £62.07K (+16%)
Debt Ratio (%)
57%
Increased by 16.45% (+41%)
See 10 Year Full Financials
Latest Activity
Charlotte Grant Resigned
1 Month Ago on 1 Nov 2025
Confirmation Submitted
8 Months Ago on 9 Apr 2025
Full Accounts Submitted
1 Year Ago on 19 Nov 2024
Lindsay Ann Howarth Resigned
1 Year 5 Months Ago on 1 Jul 2024
Christopher David Piper Resigned
1 Year 7 Months Ago on 18 Apr 2024
Miss Charlotte Grant Appointed
1 Year 8 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 23 Jan 2024
Mr Christopher David Piper Appointed
1 Year 11 Months Ago on 28 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 10 Aug 2023
Get Alerts
Get Credit Report
Discover Trust Inheritance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Charlotte Grant as a director on 1 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 19 Nov 2024
Termination of appointment of Lindsay Ann Howarth as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Christopher David Piper as a director on 18 April 2024
Submitted on 22 Apr 2024
Appointment of Miss Charlotte Grant as a director on 5 April 2024
Submitted on 18 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 Apr 2024
Second filing for the appointment of Christopher David Piper as a director
Submitted on 31 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Jan 2024
Appointment of Mr Christopher David Piper as a director on 28 December 2023
Submitted on 10 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs