MENINGITIS TRUST TRADING LIMITED
Overview
| Company Name | MENINGITIS TRUST TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02567713 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENINGITIS TRUST TRADING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MENINGITIS TRUST TRADING LIMITED located?
| Registered Office Address | Fern House Bath Road GL5 3TJ Stroud Glos |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MENINGITIS TRUST TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUST TRADING LIMITED | Dec 12, 1990 | Dec 12, 1990 |
What are the latest accounts for MENINGITIS TRUST TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MENINGITIS TRUST TRADING LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for MENINGITIS TRUST TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mitchell Berkeley Wolfe as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||
Termination of appointment of Rachel Jane Robinson as a director on Mar 15, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mitchell Berkeley Wolfe as a director on Jul 06, 2017 | 2 pages | AP01 | ||
Appointment of Dr Thomas Nutt as a director on Jun 19, 2017 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Elizabeth Brown as a director on Nov 22, 2016 | 1 pages | TM01 | ||
Appointment of Mrs Rachel Jane Robinson as a director on Nov 23, 2016 | 2 pages | AP01 | ||
Who are the officers of MENINGITIS TRUST TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NUTT, Thomas, Dr | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 235008180001 | |||||
| BOULTON, James Anthony Henry | Secretary | 12 Millbrook Gardens GL50 3RQ Cheltenham Gloucestershire | British | 45581040001 | ||||||
| BROWN, Elizabeth | Secretary | Fern House Bath Road GL5 3TJ Stroud Glos | 216848940001 | |||||||
| DAVIE, Sue | Secretary | Hillview Morley Avenue Churchdown GL3 2BH Gloucester Gloucestershire | British | 118988860001 | ||||||
| KIRBY, Philip Adrian | Secretary | 52 Nettleton Road GL51 6NS Cheltenham Gloucestershire | British | 68406990001 | ||||||
| WELLS, Jane Susan | Secretary | 42 Dudbridge Hill GL5 3HR Stroud Gloucestershire | British | 23733300001 | ||||||
| BOULTON, James Anthony Henry | Director | 12 Millbrook Gardens GL50 3RQ Cheltenham Gloucestershire | British | 45581040001 | ||||||
| BROWN, Elizabeth Ruscoe | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 213853540001 | |||||
| BUTTERY, Helen Frances | Director | Basement Flat 3 Raby Place BA2 4EH Bath Avon | British | 30689540001 | ||||||
| CARLING, Ian | Director | Fosse Cottages Brokenborough SN16 0QZ Malmesbury Wiltshire | United Kingdom | British | 5182770001 | |||||
| CLARKE, Virginia Mary | Director | Little Orchard Framilode GL2 7LH Gloucester Gloucestershire | British | 23733310001 | ||||||
| CREED, Sally | Director | 131 Horns Road GL5 1EE Stroud Gloucestershire | British | 23733350001 | ||||||
| DAVIE, Sue | Director | Hillview Morley Avenue Churchdown GL3 2BH Gloucester Gloucestershire | Uk | British | 118988860001 | |||||
| DUDLEY, Angela Jane | Director | 11 Fairfield View BA1 6HX Bath Avon | British | 70691160002 | ||||||
| GREEN, Robert Charles | Director | 50 The Beagles Cashes Green GL5 4SE Stroud Gloucestershire | British | 32193560001 | ||||||
| HALL, Michael Anthony | Director | 25 New Street Square EC4A 3LN London | United Kingdom | British | 43559640003 | |||||
| JOHNSON, Peter James | Director | Berkeley Lodge Moor Street WR1 3DB Worcester | England | British | 71033310002 | |||||
| KIRBY, Philip Adrian | Director | 52 Nettleton Road GL51 6NS Cheltenham Gloucestershire | England | British | 68406990001 | |||||
| NEALE, Susan Iona | Director | The Chestnuts Chestnuts Hill GL6 0RA Nailsworth Stroud Gloucestershire | British | 24341610001 | ||||||
| OLPIN, Mary Isabel | Director | 17 Lawns Park North Woodchester GL5 5PP Stroud Gloucestershire | British | 23733340001 | ||||||
| ROBINSON, Rachel Jane | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 156180130001 | |||||
| SHAW, Albert Geoffrey | Director | Trow House GL2 7LH Framilode Gloucestershire | United Kingdom | British | 54254540001 | |||||
| TOMLINSON, John Michael | Director | The Barn The Roller Chestnut Mill GL6 0RA Nailsworth Glos | British | 23733330001 | ||||||
| WOLFE, Mitchell Berkeley | Director | Fern House Bath Road GL5 3TJ Stroud Glos | England | British | 153067480001 |
Who are the persons with significant control of MENINGITIS TRUST TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Rachel Jane Robinson | Nov 23, 2016 | Fern House Bath Road GL5 3TJ Stroud Glos | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Meningitis Now | Apr 06, 2016 | Bath Road GL5 3TJ Stroud Fern House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0