ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Crown House
1 Stafford Place
Weston-Super-Mare
North Somerset
BS23 2QZ
England
Address changed on 10 Aug 2023 (2 years ago)
Previous address was Crown House 1 Stafford Place the Boulevard Weston Super Mare North Somerset BS23 2QZ
Telephone
01934422991
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Bereavement Services Director • British • Lives in England • Born in Jan 1987
Director • Finance And Systems Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in UK • Born in Nov 1962
Director • Chief Commercial Officer • British • Lives in England • Born in Mar 1988
Secretary • Legal Services • British • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red Apple Law Ltd
Miss Charlotte Grant is a mutual person.
Active
Wills For Life Limited
Mr Stephen William Jenkins is a mutual person.
Active
T.I. Eot Limited
Mr Stephen William Jenkins is a mutual person.
Active
Hood Ventures Ltd
Mr Stephen William Jenkins is a mutual person.
Active
Toolboxx Limited
Miss Charlotte Grant is a mutual person.
Active
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 Apr30 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%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
9 Months Ago on 19 Nov 2024
Lindsay Ann Howarth Resigned
1 Year 2 Months Ago on 1 Jul 2024
Christopher David Piper Resigned
1 Year 4 Months Ago on 18 Apr 2024
Miss Charlotte Grant Appointed
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Mr Christopher David Piper Appointed
1 Year 8 Months Ago on 28 Dec 2023
Registered Address Changed
2 Years Ago on 10 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 Apr 2023
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
Documents
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
Registered office address changed from Crown House 1 Stafford Place the Boulevard Weston Super Mare North Somerset BS23 2QZ to Crown House 1 Stafford Place Weston-Super-Mare North Somerset BS23 2QZ on 10 August 2023
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year