THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED

THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03059960
    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 THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?

    • Museums activities (91020) / Arts, entertainment and recreation
    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED located?

    Registered Office Address
    Central Community Centre
    Emlyn Square
    SN1 5BG Swindon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Angela Maureen Atkinson as a director on Nov 05, 2024

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2024

    15 pagesAA

    Appointment of Mr Alan James Wrixon as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of Michael John Smith as a director on Nov 05, 2024

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with updates

    3 pagesCS01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    20 pagesAA

    Appointment of Mr Aaron Luke Marchant as a director on Nov 04, 2023

    2 pagesAP01

    Termination of appointment of Katherine Daisy Knowles as a director on Nov 04, 2023

    1 pagesTM01

    Termination of appointment of David William Thackray as a director on Nov 04, 2023

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Michael John Smith as a director on Dec 06, 2022

    2 pagesAP01

    Appointment of Mrs Abigail Rockett as a director on Dec 06, 2022

    2 pagesAP01

    Termination of appointment of Donald Philip Brunwin as a director on Dec 06, 2022

    1 pagesTM01

    Micro company accounts made up to May 31, 2022

    5 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    4 pagesMA

    Micro company accounts made up to May 31, 2021

    5 pagesAA

    Appointment of Mr Robert Charles Barrett as a director on Feb 03, 2022

    2 pagesAP01

    Appointment of Mr Robert Stanley Wright as a director on Feb 03, 2022

    2 pagesAP01

    Director's details changed for Ms Katie Daisy Knowles on Oct 04, 2021

    2 pagesCH01

    Termination of appointment of John Allan Stooke as a director on Sep 21, 2021

    1 pagesTM01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Angela Maureen
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish162697770001
    BARRETT, Robert Charles
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish166748780001
    COLE, Sally Therese
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish267335080001
    GEORGE, Helen
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish281020710001
    MARCHANT, Aaron Luke
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish315888390001
    ROCKETT, Abigail
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish303337060001
    WRIGHT, Robert Stanley
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish130257190001
    WRIXON, Alan James
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish330670010001
    BRUNWIN, Donald Philip
    6 Conisborough
    Toothill
    SN5 8ES Swindon
    Wiltshire
    Secretary
    6 Conisborough
    Toothill
    SN5 8ES Swindon
    Wiltshire
    British45804910001
    COOPER, Stephen John
    Milton Road
    SN1 5JE Swindon
    1
    United Kingdom
    Secretary
    Milton Road
    SN1 5JE Swindon
    1
    United Kingdom
    172294950001
    GRATTON, Colin
    Fitzroy Villa 32 Westlecot Road
    Old Town
    SN1 4HB Swindon
    Wiltshire
    Secretary
    Fitzroy Villa 32 Westlecot Road
    Old Town
    SN1 4HB Swindon
    Wiltshire
    British75080530001
    ADAMS, Amanda Louisa
    Milton Road
    SN1 5JA Swindon
    Health Hydro
    England
    Director
    Milton Road
    SN1 5JA Swindon
    Health Hydro
    England
    EnglandBritish225135800001
    ALSWORTH, Dennis Leonard
    38 Penhill Drive
    SN2 5DU Swindon
    Wiltshire
    Director
    38 Penhill Drive
    SN2 5DU Swindon
    Wiltshire
    British45804430001
    ALSWORTH, Rita Gwendoline
    38 Penhill Drive
    SN2 5DU Swindon
    Wiltshire
    Director
    38 Penhill Drive
    SN2 5DU Swindon
    Wiltshire
    British45804460001
    ANDREWS, Jonathan Leonard
    2a East Street
    SN1 5BT Swindon
    Wiltshire
    Director
    2a East Street
    SN1 5BT Swindon
    Wiltshire
    British109306750001
    BEARNE, Paul Kevin
    61 Noredown Way
    Wootton Bassett
    SN4 8BL Swindon
    Director
    61 Noredown Way
    Wootton Bassett
    SN4 8BL Swindon
    British62293410001
    BELLAMY, Richard
    4 Southdown
    Upper Wanborough
    SN4 0DB Swindon
    Wiltshire
    Director
    4 Southdown
    Upper Wanborough
    SN4 0DB Swindon
    Wiltshire
    United KingdomBritish119506720001
    BRUNWIN, Donald Philip
    6 Conisborough
    Toothill
    SN5 8ES Swindon
    Wiltshire
    Director
    6 Conisborough
    Toothill
    SN5 8ES Swindon
    Wiltshire
    EnglandBritish45804910001
    CARLTON, Christopher Keith
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    Director
    Emlyn Square
    SN1 5BG Swindon
    Central Community Centre
    England
    EnglandBritish267335070001
    CARTER, Graham Richard
    Jefferies Avenue
    SN2 7HJ Swindon
    13
    Wiltshire
    United Kingdom
    Director
    Jefferies Avenue
    SN2 7HJ Swindon
    13
    Wiltshire
    United Kingdom
    United KingdomBritish168751340001
    CLOUTMAN, Robert Peter
    70 Thorney Park
    Wroughton
    SN4 0QS Swindon
    Wiltshire
    Director
    70 Thorney Park
    Wroughton
    SN4 0QS Swindon
    Wiltshire
    British80001790001
    CLOUTMAN, Tracey Mary
    70 Thorney Park
    SN4 0QS Swindon
    Wiltshire
    Director
    70 Thorney Park
    SN4 0QS Swindon
    Wiltshire
    British95269760001
    COLE, Frank Frederick
    6 London Street
    SN1 5DG Swindon
    Wiltshire
    Director
    6 London Street
    SN1 5DG Swindon
    Wiltshire
    British45805110001
    COOPER, Stephen John
    Milton Road
    SN1 5JE Swindon
    1
    United Kingdom
    Director
    Milton Road
    SN1 5JE Swindon
    1
    United Kingdom
    EnglandEnglish114731090002
    COZENS, Royston
    Flat 2b Corporation Street
    SN1 1DS Swindon
    Wiltshire
    Director
    Flat 2b Corporation Street
    SN1 1DS Swindon
    Wiltshire
    United KingdomBritish18981510002
    DUTTA, Dilip
    151 Upham Road
    SN3 1DR Swindon
    Wiltshire
    Director
    151 Upham Road
    SN3 1DR Swindon
    Wiltshire
    British94290960001
    GRAY, Michael James
    Milton Road
    SN1 5JA Swindon
    Health Hydro
    England
    Director
    Milton Road
    SN1 5JA Swindon
    Health Hydro
    England
    EnglandBritish225136170001
    HALL, Desmond John
    12 Monk Farm Lane
    SN1 2GL Swindon
    Wiltshire
    Director
    12 Monk Farm Lane
    SN1 2GL Swindon
    Wiltshire
    British74835270002
    HALL, Jennifer Susan
    Milton Road
    SN1 5JA Swindon
    Health Hydro
    England
    Director
    Milton Road
    SN1 5JA Swindon
    Health Hydro
    England
    EnglandBritish256427770001
    HALL, Jennylee
    Field View Villa
    214 Drove Road Old Town
    SN1 3AG Swindon
    Wiltshire
    Director
    Field View Villa
    214 Drove Road Old Town
    SN1 3AG Swindon
    Wiltshire
    United KingdomBritish109306630001
    HANNON, Gerard Michael William
    Goddard Avenue
    SN1 4HT Swindon
    79a
    Wiltshire
    Director
    Goddard Avenue
    SN1 4HT Swindon
    79a
    Wiltshire
    Great BritainBritish47046020002
    HARRIS, Martyn Stanton
    22 Broome Manor Lane
    SN3 1LX Swindon
    Wiltshire
    Director
    22 Broome Manor Lane
    SN3 1LX Swindon
    Wiltshire
    British27877900001
    HAWKES, Lisa
    Angus Close
    Ramleaze
    SN5 5PS Swindon
    10
    Wiltshire
    Director
    Angus Close
    Ramleaze
    SN5 5PS Swindon
    10
    Wiltshire
    United KingdomBritish94809600002
    HAYES, Norman Naylor
    Riverside 70 High Street
    Cricklade
    SN6 6DA Swindon
    Wiltshire
    Director
    Riverside 70 High Street
    Cricklade
    SN6 6DA Swindon
    Wiltshire
    British8635150001
    HAZELL, Anthony Philip
    7 Claremont Court
    SN2 3AS Swindon
    Wiltshire
    Director
    7 Claremont Court
    SN2 3AS Swindon
    Wiltshire
    British31626420001

    What are the latest statements on persons with significant control for THE NEW MECHANICS' INSTITUTION PRESERVATION TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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