THE GEORGE MULLER CHARITABLE TRUST
Overview
| Company Name | THE GEORGE MULLER CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03471812 |
| 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 THE GEORGE MULLER CHARITABLE TRUST?
- Activities of religious organisations (94910) / Other service activities
Where is THE GEORGE MULLER CHARITABLE TRUST located?
| Registered Office Address | 45-47 Loft House College Road BS7 9FG Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GEORGE MULLER CHARITABLE TRUST?
| Company Name | From | Until |
|---|---|---|
| MULLER TRUST FOR CHILDREN AND FAMILIES | Nov 18, 2005 | Nov 18, 2005 |
| THE MULLER HOMES FOR CHILDREN | Nov 26, 1997 | Nov 26, 1997 |
What are the latest accounts for THE GEORGE MULLER CHARITABLE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for THE GEORGE MULLER CHARITABLE TRUST?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for THE GEORGE MULLER CHARITABLE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Kathryn Louise Rogers as a director on Nov 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Peter Giles as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sonia Margaret Home as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony Clive Davies as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Evan Vavasor Botwood on Jul 31, 2025 | 2 pages | CH01 | ||
Full accounts made up to Feb 28, 2025 | 32 pages | AA | ||
Termination of appointment of Joshua Neil Kingston as a director on Apr 29, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Anthony Clive Davies on Feb 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Wayne Philip Massey as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Elizabeth Flora Charlotte Small on Oct 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2024 | 32 pages | AA | ||
Appointment of Miss Eveline Saris as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Evan Vavasor Botwood as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Clive Davies as a secretary on Jun 25, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Catherine Anne Willcox as a secretary on Jun 25, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Peter Giles as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Francis Farr Squire as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Feb 28, 2023 | 33 pages | AA | ||
Termination of appointment of Edward James Marsh as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rev Sonia Margaret Home as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Feb 28, 2022 | 36 pages | AA | ||
Who are the officers of THE GEORGE MULLER CHARITABLE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLCOX, Catherine Anne | Secretary | College Road BS7 9FG Bristol 45-47 Loft House England | 325034510001 | |||||||
| BOTWOOD, Evan Vavasor | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 325035300002 | |||||
| GRIEVE, Tigist Desta, Dr | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 210173090001 | |||||
| POWELL, Derek James | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | United Kingdom | 137189470001 | |||||
| ROGERS, Kathryn Louise | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 343126220001 | |||||
| SARIS, Eveline | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | Dutch | 325035710001 | |||||
| SMALL, Elizabeth Flora Charlotte | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 196747190002 | |||||
| SQUIRE, Jonathan Francis Farr | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 316269350001 | |||||
| DAVIES, Anthony Clive | Secretary | College Road BS7 9FG Bristol 45-47 Loft House England | 147323940001 | |||||||
| HAGON, Keith Martin, Reverend | Secretary | 7 Cotham Park BS6 6DA Bristol Muller House Avon | British | 133103670001 | ||||||
| MARSH, Julian Paul | Secretary | 7 Cotham Park BS6 6DA Bristol | British | 55725020001 | ||||||
| CHILVERS, Roger Maurice | Director | Brentlands 23 Carisbrooke Road Hucclecote GL3 3QR Gloucester | United Kingdom | British | 55725010001 | |||||
| CONLAN, Kim Jeanette | Director | Redstart Road TA20 1SD Chard 10 Somerset | United Kingdom | British | 117376670001 | |||||
| DAVIES, Anthony Clive | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 70005030002 | |||||
| ELSTON, Quentin Timothy Starr | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 79561160001 | |||||
| GILES, Richard Peter | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 236730090002 | |||||
| HAGON, Keith Martin, Rev | Director | 217 Bredon BS37 8TQ Yate Avon | British | 106608800001 | ||||||
| HARRIS, Ivor James | Director | 5 Vicarage Lawns Creech St Michael TA3 5DP Taunton Somerset | British | 55724930002 | ||||||
| HOME, Sonia Margaret, Rev | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 299112720001 | |||||
| JOHN, David Gilbert Maldwyn | Director | Studley House Cold Harbour Lane GL18 1DJ Newent Gloucestershire | United Kingdom | British | 43607530001 | |||||
| JONES, Lynette Anne | Director | Rosemead, Cloisters Road Watley's End BS36 1QP Winterbourne Bristol | British | 55725000001 | ||||||
| KINGSTON, Joshua Neil | Director | College Road BS7 9FG Bristol 45-47 Loft House England | United Kingdom | British | 210113820001 | |||||
| LINTON, Keith Brian, Dr | Director | 22 Bromley Drive Downend BS16 6JQ Bristol | British | 55724990001 | ||||||
| MARSH, Edward James | Director | West Parade Sea Mills BS9 2JU Bristol 3 | United Kingdom | British | 129757570001 | |||||
| MASSEY, Wayne Philip, Reverend | Director | College Road BS7 9FG Bristol 45-47 Loft House England | England | British | 281294760001 | |||||
| METCALFE, Peter James Christopher | Director | Hildersley Cottage Hildersley HR9 7NJ Ross On Wye Herefordshire | United Kingdom | British | 115730570001 | |||||
| MILES, Christopher John | Director | Fisher's Wood 24 Pier Road, Portishead BS20 7EA Bristol | England | British | 119501910001 | |||||
| MULHALL, Peter James Patrick | Director | 6 Charnhill Crescent Mangotsfield BS16 9JU Bristol | United Kingdom | British | 55724980001 | |||||
| NORTH, Stewart Douglas | Director | Norley Road BS7 0HP Bristol 20 Avon United Kingdom | England | British | 134617270001 | |||||
| PHELPS, Stephen William | Director | Park Hill 59 Church Road BS8 3QU Abbots Leigh Bristol | England | British | 52735130001 | |||||
| PRITCHETT, Joanna Thistlewaite | Director | Seaview Road Portishead BS20 8HJ Bristol 23 Avon United Kingdom | England | British | 129245430001 | |||||
| REED, Adrian Hamilton | Director | Kingsweston Road Henbury BS10 7DQ Bristol 19c England | England | British | 106608740002 | |||||
| SCOTT-COOK, Robert Lawrence | Director | 162 Westbury Road Westbury On Trym BS9 3AH Bristol Avon | England | British | 16981130001 | |||||
| SHELL, Donald Roderick | Director | Wills Hall Parrys Lane BS9 1AE Bristol Avon | British | 55724960002 | ||||||
| STEER, Graham Paul | Director | 18 Eastnor Road Whitchurch BS14 0HG Bristol | British | 55724950001 |
What are the latest statements on persons with significant control for THE GEORGE MULLER CHARITABLE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2016 | The 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