MENINGITIS TRUST TRADING LIMITED

MENINGITIS TRUST TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMENINGITIS TRUST TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02567713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MENINGITIS TRUST TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUST TRADING LIMITEDDec 12, 1990Dec 12, 1990

    What are the latest accounts for MENINGITIS TRUST TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MENINGITIS TRUST TRADING LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for MENINGITIS TRUST TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mitchell Berkeley Wolfe as a director on Feb 10, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Termination of appointment of Rachel Jane Robinson as a director on Mar 15, 2017

    1 pagesTM01

    Appointment of Mr Mitchell Berkeley Wolfe as a director on Jul 06, 2017

    2 pagesAP01

    Appointment of Dr Thomas Nutt as a director on Jun 19, 2017

    2 pagesAP01

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Dec 12, 2016 with updates

    5 pagesCS01

    Termination of appointment of Elizabeth Brown as a director on Nov 22, 2016

    1 pagesTM01

    Appointment of Mrs Rachel Jane Robinson as a director on Nov 23, 2016

    2 pagesAP01

    Who are the officers of MENINGITIS TRUST TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTT, Thomas, Dr
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish235008180001
    BOULTON, James Anthony Henry
    12 Millbrook Gardens
    GL50 3RQ Cheltenham
    Gloucestershire
    Secretary
    12 Millbrook Gardens
    GL50 3RQ Cheltenham
    Gloucestershire
    British45581040001
    BROWN, Elizabeth
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Secretary
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    216848940001
    DAVIE, Sue
    Hillview
    Morley Avenue Churchdown
    GL3 2BH Gloucester
    Gloucestershire
    Secretary
    Hillview
    Morley Avenue Churchdown
    GL3 2BH Gloucester
    Gloucestershire
    British118988860001
    KIRBY, Philip Adrian
    52 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    Secretary
    52 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    British68406990001
    WELLS, Jane Susan
    42 Dudbridge Hill
    GL5 3HR Stroud
    Gloucestershire
    Secretary
    42 Dudbridge Hill
    GL5 3HR Stroud
    Gloucestershire
    British23733300001
    BOULTON, James Anthony Henry
    12 Millbrook Gardens
    GL50 3RQ Cheltenham
    Gloucestershire
    Director
    12 Millbrook Gardens
    GL50 3RQ Cheltenham
    Gloucestershire
    British45581040001
    BROWN, Elizabeth Ruscoe
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish213853540001
    BUTTERY, Helen Frances
    Basement Flat 3 Raby Place
    BA2 4EH Bath
    Avon
    Director
    Basement Flat 3 Raby Place
    BA2 4EH Bath
    Avon
    British30689540001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Director
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritish5182770001
    CLARKE, Virginia Mary
    Little Orchard
    Framilode
    GL2 7LH Gloucester
    Gloucestershire
    Director
    Little Orchard
    Framilode
    GL2 7LH Gloucester
    Gloucestershire
    British23733310001
    CREED, Sally
    131 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Director
    131 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    British23733350001
    DAVIE, Sue
    Hillview
    Morley Avenue Churchdown
    GL3 2BH Gloucester
    Gloucestershire
    Director
    Hillview
    Morley Avenue Churchdown
    GL3 2BH Gloucester
    Gloucestershire
    UkBritish118988860001
    DUDLEY, Angela Jane
    11 Fairfield View
    BA1 6HX Bath
    Avon
    Director
    11 Fairfield View
    BA1 6HX Bath
    Avon
    British70691160002
    GREEN, Robert Charles
    50 The Beagles
    Cashes Green
    GL5 4SE Stroud
    Gloucestershire
    Director
    50 The Beagles
    Cashes Green
    GL5 4SE Stroud
    Gloucestershire
    British32193560001
    HALL, Michael Anthony
    25 New Street Square
    EC4A 3LN London
    Director
    25 New Street Square
    EC4A 3LN London
    United KingdomBritish43559640003
    JOHNSON, Peter James
    Berkeley Lodge
    Moor Street
    WR1 3DB Worcester
    Director
    Berkeley Lodge
    Moor Street
    WR1 3DB Worcester
    EnglandBritish71033310002
    KIRBY, Philip Adrian
    52 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    Director
    52 Nettleton Road
    GL51 6NS Cheltenham
    Gloucestershire
    EnglandBritish68406990001
    NEALE, Susan Iona
    The Chestnuts
    Chestnuts Hill
    GL6 0RA Nailsworth Stroud
    Gloucestershire
    Director
    The Chestnuts
    Chestnuts Hill
    GL6 0RA Nailsworth Stroud
    Gloucestershire
    British24341610001
    OLPIN, Mary Isabel
    17 Lawns Park
    North Woodchester
    GL5 5PP Stroud
    Gloucestershire
    Director
    17 Lawns Park
    North Woodchester
    GL5 5PP Stroud
    Gloucestershire
    British23733340001
    ROBINSON, Rachel Jane
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish156180130001
    SHAW, Albert Geoffrey
    Trow House
    GL2 7LH Framilode
    Gloucestershire
    Director
    Trow House
    GL2 7LH Framilode
    Gloucestershire
    United KingdomBritish54254540001
    TOMLINSON, John Michael
    The Barn The Roller
    Chestnut Mill
    GL6 0RA Nailsworth
    Glos
    Director
    The Barn The Roller
    Chestnut Mill
    GL6 0RA Nailsworth
    Glos
    British23733330001
    WOLFE, Mitchell Berkeley
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Director
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    EnglandBritish153067480001

    Who are the persons with significant control of MENINGITIS TRUST TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rachel Jane Robinson
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Nov 23, 2016
    Fern House
    Bath Road
    GL5 3TJ Stroud
    Glos
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bath Road
    GL5 3TJ Stroud
    Fern House
    England
    Apr 06, 2016
    Bath Road
    GL5 3TJ Stroud
    Fern House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2469130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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