SPS TRUSTEES LTD

Active Salisbury

Activities auxiliary to financial intermediation n.e.c.

0 employees website.com
Activities auxiliary to financial intermediation n.e.c.
S

SPS TRUSTEES LTD

Activities auxiliary to financial intermediation n.e.c.

Founded 29 Nov 2012 Active Salisbury, United Kingdom 0 employees website.com
Activities auxiliary to financial intermediation n.e.c.

Previous Company Names

CURTIS BANKS PENSION SERVICES LIMITED 24 Jan 2013 — 16 Sept 2015
TOWER PENSION TRUSTEES LTD 29 Nov 2012 — 24 Jan 2013
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 27 Nov 2025 Next due 13 Nov 2026 6 months remaining
Net assets £2 £0 2024 year on year
Total assets £2 £0 2024 year on year
Total Liabilities £0
Charges 16
14 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP United Kingdom

Full company profile for SPS TRUSTEES LTD (08312411), an active company based in Salisbury, United Kingdom. Incorporated 29 Nov 2012. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Curtis Banks Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Curtis Banks Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Curtis Banks Group Plc

Ceased 18 Nov 2020

Ceased

Group Structure

Group Structure

SPS TRUSTEES LTD Current Company

Charges

Charges

14 outstanding 2 satisfied

Properties

Properties

6 freehold 3 leasehold 9 total
AddressTenurePrice PaidDate Added
First Floor Offices, Number One Bristol, Lewins Mead, Bristol (BS1 2NR) CITY OF BRISTOL
Leasehold-15 Aug 2025
107 Chesterton Road, Cambridge (CB4 3AR) and 1A Albert Street, Cambridge Street (CB4 3BE) CAMBRIDGE
Freehold-15 Jan 2025
3 The Point, Rotherham (S60 1BP) ROTHERHAM
Freehold£140,00019 Sept 2023
247-248 High Street, Exeter (EX4 3PZ) EXETER
Leasehold-7 Jan 2022
Springfix House, Caxton Way, Stevenage (SG1 2DF) STEVENAGE
Leasehold-1 Nov 2021
First Floor Offices, Number One Bristol, Lewins Mead, Bristol (BS1 2NR)
Leasehold
Added 15 Aug 2025
District CITY OF BRISTOL
107 Chesterton Road, Cambridge (CB4 3AR) and 1A Albert Street, Cambridge Street (CB4 3BE)
Freehold
Added 15 Jan 2025
District CAMBRIDGE
3 The Point, Rotherham (S60 1BP)
Freehold £140,000
Added 19 Sept 2023
District ROTHERHAM
247-248 High Street, Exeter (EX4 3PZ)
Leasehold
Added 7 Jan 2022
District EXETER
Springfix House, Caxton Way, Stevenage (SG1 2DF)
Leasehold
Added 1 Nov 2021
District STEVENAGE

Documents

Company Filings

DateCategoryDescriptionDocument
2 Mar 2026OfficersTermination of Louis Petherick as director on 4 Feb 2026
2 Mar 2026OfficersAppointment of Helen Mary Wakeford as director on 4 Feb 2026
27 Jan 2026OfficersAppointment of Helen Mary Wakeford as director on 19 Jan 2026
23 Jan 2026OfficersTermination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
12 Jan 2026OfficersAppointment of Louis Petherick as director on 15 Dec 2025
2 Mar 2026 Officers

Termination of Louis Petherick as director on 4 Feb 2026

2 Mar 2026 Officers

Appointment of Helen Mary Wakeford as director on 4 Feb 2026

27 Jan 2026 Officers

Appointment of Helen Mary Wakeford as director on 19 Jan 2026

23 Jan 2026 Officers

Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026

12 Jan 2026 Officers

Appointment of Louis Petherick as director on 15 Dec 2025

Recent Activity

Latest Activity

Termination of Louis Petherick as director on 4 Feb 2026

2 months ago on 2 Mar 2026

Appointment of Helen Mary Wakeford as director on 4 Feb 2026

2 months ago on 2 Mar 2026

Appointment of Helen Mary Wakeford as director on 19 Jan 2026

3 months ago on 27 Jan 2026

Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026

3 months ago on 23 Jan 2026

Appointment of Louis Petherick as director on 15 Dec 2025

3 months ago on 12 Jan 2026