SAFER MEDICINES TRUST

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

    Company NameSAFER MEDICINES TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02747551
    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 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 AddressNo

    What were the previous names of SAFER MEDICINES TRUST?

    Previous Company Names
    Company NameFromUntil
    SAFER MEDICINES TRUST May 23, 2008May 23, 2008
    HUMAN HEALTH & ANIMAL EXPERIMENTATION EDUCATION TRUST (HEAL)Jun 17, 1994Jun 17, 1994
    DOCTORS IN BRITAIN EDUCATION LIMITEDSep 15, 1992Sep 15, 1992

    What are the latest accounts for SAFER MEDICINES TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SAFER MEDICINES TRUST?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for SAFER MEDICINES TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2025

    13 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    14 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    13 pagesAA

    Director's details changed for Miss Catherine Wendy Edminson on Jan 24, 2023

    2 pagesCH01

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Janette Ellen Turner as a director on Mar 25, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2022

    15 pagesAA

    Appointment of Miss Catherine Wendy Edminson as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of Jarrod Bailey as a director on Feb 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2021

    13 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    13 pagesAA

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    14 pagesAA

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Janette Ellen Turner as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Wendy Doreen Corson as a director on Nov 29, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2018

    13 pagesAA

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    13 pagesAA

    Confirmation statement made on Aug 29, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mrs Wendy Doreen Corson on Dec 21, 2016

    2 pagesCH01

    Who are the officers of SAFER MEDICINES TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKLIN, Robin
    Harleston
    TQ7 2BH Kingsbridge
    Harleston Manor Barn
    England
    Secretary
    Harleston
    TQ7 2BH Kingsbridge
    Harleston Manor Barn
    England
    British105447620001
    ARCHIBALD, Kathleen Anne
    Harleston
    TQ7 2BH Kingsbridge
    Harleston Manor Barn
    United Kingdom
    Director
    Harleston
    TQ7 2BH Kingsbridge
    Harleston Manor Barn
    United Kingdom
    EnglandBritish104359130005
    EDMINSON, Catherine Wendy
    c/o Spencer Hyde Ltd
    Regents Park Road
    Finchley Central
    N3 3HN London
    272
    Director
    c/o Spencer Hyde Ltd
    Regents Park Road
    Finchley Central
    N3 3HN London
    272
    EnglandBritish293332470002
    GAJEK, Beata
    Krakow
    Ul. Krupnicza 7/15
    Krakow
    31-123
    Poland
    Director
    Krakow
    Ul. Krupnicza 7/15
    Krakow
    31-123
    Poland
    PolandItalian74107080003
    BAILEY, Anthea Diane
    5 Wreay Mansion
    Watermillock
    CA11 0LT Penrith
    Cumbria
    Secretary
    5 Wreay Mansion
    Watermillock
    CA11 0LT Penrith
    Cumbria
    British103941780001
    EVANS, Robert
    130 Barnsbury Road
    Islington
    N1 0ER London
    Secretary
    130 Barnsbury Road
    Islington
    N1 0ER London
    British36743220001
    GAJEK, Beata
    Kingsley Avenue
    W13 0EF London
    14
    Secretary
    Kingsley Avenue
    W13 0EF London
    14
    Italian74107080002
    HOWARD, Katherine
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    Secretary
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    British65860710001
    PALMER, Dorothy Joy
    64 Rokesly Avenue
    N8 8NH London
    Secretary
    64 Rokesly Avenue
    N8 8NH London
    Irish24849090001
    BAILEY, Anthea Diane
    5 Wreay Mansion
    Watermillock
    CA11 0LT Penrith
    Cumbria
    Director
    5 Wreay Mansion
    Watermillock
    CA11 0LT Penrith
    Cumbria
    British103941780001
    BAILEY, Jarrod, Dr
    Steel
    NE47 0JD Hexham
    The Folly
    United Kingdom
    Director
    Steel
    NE47 0JD Hexham
    The Folly
    United Kingdom
    United KingdomBritish103942070002
    BROWN, Pamela Dorothy
    39 Moss Lane
    Bramhall
    SK7 1EQ Stockport
    Cheshire
    Director
    39 Moss Lane
    Bramhall
    SK7 1EQ Stockport
    Cheshire
    British44491740001
    BRYANT, Hugh David
    161 Alexandra Park Road
    N22 7UL London
    Director
    161 Alexandra Park Road
    N22 7UL London
    British87350900001
    CORSON, Wendy Doreen
    Boileau Road
    W5 3AZ London
    Flat 2, Balcon Court
    England
    Director
    Boileau Road
    W5 3AZ London
    Flat 2, Balcon Court
    England
    United KingdomBritish103941880003
    DAIN, Margaret Patricia
    35 Muswell Avenue
    N10 2EB London
    Director
    35 Muswell Avenue
    N10 2EB London
    EnglandBritish22959540001
    GUINNESS, David Gc
    48 Lower Street
    GL5 2HS Stroud
    Gloucestershire
    Director
    48 Lower Street
    GL5 2HS Stroud
    Gloucestershire
    British66588890003
    HOWARD, Katherine
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    Director
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    British65860710001
    HOWARD, Katherine
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    Director
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    British65860710001
    HUNT, John Francis
    75 South Hill Park
    NW3 2SS London
    Director
    75 South Hill Park
    NW3 2SS London
    British74250100001
    SIMMONS, Peter Michael, Dr
    125 Mobcroft Cottages Bragmans Lane
    Flaunden
    HP3 0PL Hemel Hempstead
    Hertfordshire
    Director
    125 Mobcroft Cottages Bragmans Lane
    Flaunden
    HP3 0PL Hemel Hempstead
    Hertfordshire
    British38309230001
    TURNER, Janette Ellen, Dr
    122
    TQ7 9AX Kingsbridge
    PO BOX
    England
    Director
    122
    TQ7 9AX Kingsbridge
    PO BOX
    England
    WalesBritish254533720001
    WARD, Paul James Steven
    3 Froden Brook
    CM11 2TW Great Burstead
    Essex
    Director
    3 Froden Brook
    CM11 2TW Great Burstead
    Essex
    British41907700001
    WILLETTS, Shelly
    2 Kipling House Villiers Street
    WC2N 6NE London
    Director
    2 Kipling House Villiers Street
    WC2N 6NE London
    British103941960002
    WINSTONE, Ruth Julia
    Graynfylde Drive
    EX39 4AP Bideford
    65
    Devon
    United Kingdom
    Director
    Graynfylde Drive
    EX39 4AP Bideford
    65
    Devon
    United Kingdom
    EnglandBritish39519860002

    Who are the persons with significant control of SAFER MEDICINES TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Kathleen Anne Archibald
    122
    TQ7 9AX Kingsbridge
    PO BOX
    England
    Apr 06, 2016
    122
    TQ7 9AX Kingsbridge
    PO BOX
    England
    No
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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