SAFER MEDICINES TRUST
Overview
| Company Name | SAFER MEDICINES TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02747551 |
| 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 SAFER MEDICINES TRUST?
- Other education n.e.c. (85590) / Education
Where is SAFER MEDICINES TRUST located?
| Registered Office Address | c/o SPENCER HYDE LTD 272 Regents Park Road Finchley Central N3 3HN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFER MEDICINES TRUST?
| Company Name | From | Until |
|---|---|---|
| SAFER MEDICINES TRUST | May 23, 2008 | May 23, 2008 |
| HUMAN HEALTH & ANIMAL EXPERIMENTATION EDUCATION TRUST (HEAL) | Jun 17, 1994 | Jun 17, 1994 |
| DOCTORS IN BRITAIN EDUCATION LIMITED | Sep 15, 1992 | Sep 15, 1992 |
What are the latest accounts for SAFER MEDICINES TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SAFER MEDICINES TRUST?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for SAFER MEDICINES TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 13 pages | AA | ||
Director's details changed for Miss Catherine Wendy Edminson on Jan 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janette Ellen Turner as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 15 pages | AA | ||
Appointment of Miss Catherine Wendy Edminson as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jarrod Bailey as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Dr Janette Ellen Turner as a director on Jan 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Wendy Doreen Corson as a director on Nov 29, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2017 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Wendy Doreen Corson on Dec 21, 2016 | 2 pages | CH01 | ||
Who are the officers of SAFER MEDICINES TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKLIN, Robin | Secretary | Harleston TQ7 2BH Kingsbridge Harleston Manor Barn England | British | 105447620001 | ||||||
| ARCHIBALD, Kathleen Anne | Director | Harleston TQ7 2BH Kingsbridge Harleston Manor Barn United Kingdom | England | British | 104359130005 | |||||
| EDMINSON, Catherine Wendy | Director | c/o Spencer Hyde Ltd Regents Park Road Finchley Central N3 3HN London 272 | England | British | 293332470002 | |||||
| GAJEK, Beata | Director | Krakow Ul. Krupnicza 7/15 Krakow 31-123 Poland | Poland | Italian | 74107080003 | |||||
| BAILEY, Anthea Diane | Secretary | 5 Wreay Mansion Watermillock CA11 0LT Penrith Cumbria | British | 103941780001 | ||||||
| EVANS, Robert | Secretary | 130 Barnsbury Road Islington N1 0ER London | British | 36743220001 | ||||||
| GAJEK, Beata | Secretary | Kingsley Avenue W13 0EF London 14 | Italian | 74107080002 | ||||||
| HOWARD, Katherine | Secretary | 2 Kipling House Villiers Street WC2N 6NE London | British | 65860710001 | ||||||
| PALMER, Dorothy Joy | Secretary | 64 Rokesly Avenue N8 8NH London | Irish | 24849090001 | ||||||
| BAILEY, Anthea Diane | Director | 5 Wreay Mansion Watermillock CA11 0LT Penrith Cumbria | British | 103941780001 | ||||||
| BAILEY, Jarrod, Dr | Director | Steel NE47 0JD Hexham The Folly United Kingdom | United Kingdom | British | 103942070002 | |||||
| BROWN, Pamela Dorothy | Director | 39 Moss Lane Bramhall SK7 1EQ Stockport Cheshire | British | 44491740001 | ||||||
| BRYANT, Hugh David | Director | 161 Alexandra Park Road N22 7UL London | British | 87350900001 | ||||||
| CORSON, Wendy Doreen | Director | Boileau Road W5 3AZ London Flat 2, Balcon Court England | United Kingdom | British | 103941880003 | |||||
| DAIN, Margaret Patricia | Director | 35 Muswell Avenue N10 2EB London | England | British | 22959540001 | |||||
| GUINNESS, David Gc | Director | 48 Lower Street GL5 2HS Stroud Gloucestershire | British | 66588890003 | ||||||
| HOWARD, Katherine | Director | 2 Kipling House Villiers Street WC2N 6NE London | British | 65860710001 | ||||||
| HOWARD, Katherine | Director | 2 Kipling House Villiers Street WC2N 6NE London | British | 65860710001 | ||||||
| HUNT, John Francis | Director | 75 South Hill Park NW3 2SS London | British | 74250100001 | ||||||
| SIMMONS, Peter Michael, Dr | Director | 125 Mobcroft Cottages Bragmans Lane Flaunden HP3 0PL Hemel Hempstead Hertfordshire | British | 38309230001 | ||||||
| TURNER, Janette Ellen, Dr | Director | 122 TQ7 9AX Kingsbridge PO BOX England | Wales | British | 254533720001 | |||||
| WARD, Paul James Steven | Director | 3 Froden Brook CM11 2TW Great Burstead Essex | British | 41907700001 | ||||||
| WILLETTS, Shelly | Director | 2 Kipling House Villiers Street WC2N 6NE London | British | 103941960002 | ||||||
| WINSTONE, Ruth Julia | Director | Graynfylde Drive EX39 4AP Bideford 65 Devon United Kingdom | England | British | 39519860002 |
Who are the persons with significant control of SAFER MEDICINES TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Kathleen Anne Archibald | Apr 06, 2016 | 122 TQ7 9AX Kingsbridge PO BOX England | No |
Nationality: British Country of Residence: England | |||
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