THE GEORGE MULLER CHARITABLE TRUST

THE GEORGE MULLER CHARITABLE TRUST

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

    Company NameTHE GEORGE MULLER CHARITABLE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03471812
    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 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 AddressNo

    What were the previous names of THE GEORGE MULLER CHARITABLE TRUST?

    Previous Company Names
    Company NameFromUntil
    MULLER TRUST FOR CHILDREN AND FAMILIESNov 18, 2005Nov 18, 2005
    THE MULLER HOMES FOR CHILDRENNov 26, 1997Nov 26, 1997

    What are the latest accounts for THE GEORGE MULLER CHARITABLE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for THE GEORGE MULLER CHARITABLE TRUST?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for THE GEORGE MULLER CHARITABLE TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Kathryn Louise Rogers as a director on Nov 13, 2025

    2 pagesAP01

    Termination of appointment of Richard Peter Giles as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Sonia Margaret Home as a director on Sep 08, 2025

    1 pagesTM01

    Termination of appointment of Anthony Clive Davies as a director on Sep 08, 2025

    1 pagesTM01

    Director's details changed for Mr Evan Vavasor Botwood on Jul 31, 2025

    2 pagesCH01

    Full accounts made up to Feb 28, 2025

    32 pagesAA

    Termination of appointment of Joshua Neil Kingston as a director on Apr 29, 2025

    1 pagesTM01

    Director's details changed for Mr Anthony Clive Davies on Feb 28, 2025

    2 pagesCH01

    Termination of appointment of Wayne Philip Massey as a director on Feb 27, 2025

    1 pagesTM01

    Director's details changed for Mrs Elizabeth Flora Charlotte Small on Oct 01, 2024

    2 pagesCH01

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    32 pagesAA

    Appointment of Miss Eveline Saris as a director on Jun 25, 2024

    2 pagesAP01

    Appointment of Mr Evan Vavasor Botwood as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Anthony Clive Davies as a secretary on Jun 25, 2024

    1 pagesTM02

    Appointment of Mrs Catherine Anne Willcox as a secretary on Jun 25, 2024

    2 pagesAP03

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Peter Giles as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Francis Farr Squire as a director on Nov 17, 2023

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2023

    33 pagesAA

    Termination of appointment of Edward James Marsh as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on Nov 26, 2022 with no updates

    3 pagesCS01

    Appointment of Rev Sonia Margaret Home as a director on Jul 20, 2022

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2022

    36 pagesAA

    Who are the officers of THE GEORGE MULLER CHARITABLE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLCOX, Catherine Anne
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Secretary
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    325034510001
    BOTWOOD, Evan Vavasor
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish325035300002
    GRIEVE, Tigist Desta, Dr
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish210173090001
    POWELL, Derek James
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandUnited Kingdom137189470001
    ROGERS, Kathryn Louise
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish343126220001
    SARIS, Eveline
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandDutch325035710001
    SMALL, Elizabeth Flora Charlotte
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish196747190002
    SQUIRE, Jonathan Francis Farr
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish316269350001
    DAVIES, Anthony Clive
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Secretary
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    147323940001
    HAGON, Keith Martin, Reverend
    7 Cotham Park
    BS6 6DA Bristol
    Muller House
    Avon
    Secretary
    7 Cotham Park
    BS6 6DA Bristol
    Muller House
    Avon
    British133103670001
    MARSH, Julian Paul
    7 Cotham Park
    BS6 6DA Bristol
    Secretary
    7 Cotham Park
    BS6 6DA Bristol
    British55725020001
    CHILVERS, Roger Maurice
    Brentlands 23 Carisbrooke Road
    Hucclecote
    GL3 3QR Gloucester
    Director
    Brentlands 23 Carisbrooke Road
    Hucclecote
    GL3 3QR Gloucester
    United KingdomBritish55725010001
    CONLAN, Kim Jeanette
    Redstart Road
    TA20 1SD Chard
    10
    Somerset
    Director
    Redstart Road
    TA20 1SD Chard
    10
    Somerset
    United KingdomBritish117376670001
    DAVIES, Anthony Clive
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish70005030002
    ELSTON, Quentin Timothy Starr
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish79561160001
    GILES, Richard Peter
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish236730090002
    HAGON, Keith Martin, Rev
    217 Bredon
    BS37 8TQ Yate
    Avon
    Director
    217 Bredon
    BS37 8TQ Yate
    Avon
    British106608800001
    HARRIS, Ivor James
    5 Vicarage Lawns
    Creech St Michael
    TA3 5DP Taunton
    Somerset
    Director
    5 Vicarage Lawns
    Creech St Michael
    TA3 5DP Taunton
    Somerset
    British55724930002
    HOME, Sonia Margaret, Rev
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish299112720001
    JOHN, David Gilbert Maldwyn
    Studley House Cold Harbour Lane
    GL18 1DJ Newent
    Gloucestershire
    Director
    Studley House Cold Harbour Lane
    GL18 1DJ Newent
    Gloucestershire
    United KingdomBritish43607530001
    JONES, Lynette Anne
    Rosemead, Cloisters Road
    Watley's End
    BS36 1QP Winterbourne
    Bristol
    Director
    Rosemead, Cloisters Road
    Watley's End
    BS36 1QP Winterbourne
    Bristol
    British55725000001
    KINGSTON, Joshua Neil
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    United KingdomBritish210113820001
    LINTON, Keith Brian, Dr
    22 Bromley Drive
    Downend
    BS16 6JQ Bristol
    Director
    22 Bromley Drive
    Downend
    BS16 6JQ Bristol
    British55724990001
    MARSH, Edward James
    West Parade
    Sea Mills
    BS9 2JU Bristol
    3
    Director
    West Parade
    Sea Mills
    BS9 2JU Bristol
    3
    United KingdomBritish129757570001
    MASSEY, Wayne Philip, Reverend
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    Director
    College Road
    BS7 9FG Bristol
    45-47 Loft House
    England
    EnglandBritish281294760001
    METCALFE, Peter James Christopher
    Hildersley Cottage
    Hildersley
    HR9 7NJ Ross On Wye
    Herefordshire
    Director
    Hildersley Cottage
    Hildersley
    HR9 7NJ Ross On Wye
    Herefordshire
    United KingdomBritish115730570001
    MILES, Christopher John
    Fisher's Wood
    24 Pier Road, Portishead
    BS20 7EA Bristol
    Director
    Fisher's Wood
    24 Pier Road, Portishead
    BS20 7EA Bristol
    EnglandBritish119501910001
    MULHALL, Peter James Patrick
    6 Charnhill Crescent
    Mangotsfield
    BS16 9JU Bristol
    Director
    6 Charnhill Crescent
    Mangotsfield
    BS16 9JU Bristol
    United KingdomBritish55724980001
    NORTH, Stewart Douglas
    Norley Road
    BS7 0HP Bristol
    20
    Avon
    United Kingdom
    Director
    Norley Road
    BS7 0HP Bristol
    20
    Avon
    United Kingdom
    EnglandBritish134617270001
    PHELPS, Stephen William
    Park Hill
    59 Church Road
    BS8 3QU Abbots Leigh
    Bristol
    Director
    Park Hill
    59 Church Road
    BS8 3QU Abbots Leigh
    Bristol
    EnglandBritish52735130001
    PRITCHETT, Joanna Thistlewaite
    Seaview Road
    Portishead
    BS20 8HJ Bristol
    23
    Avon
    United Kingdom
    Director
    Seaview Road
    Portishead
    BS20 8HJ Bristol
    23
    Avon
    United Kingdom
    EnglandBritish129245430001
    REED, Adrian Hamilton
    Kingsweston Road
    Henbury
    BS10 7DQ Bristol
    19c
    England
    Director
    Kingsweston Road
    Henbury
    BS10 7DQ Bristol
    19c
    England
    EnglandBritish106608740002
    SCOTT-COOK, Robert Lawrence
    162 Westbury Road
    Westbury On Trym
    BS9 3AH Bristol
    Avon
    Director
    162 Westbury Road
    Westbury On Trym
    BS9 3AH Bristol
    Avon
    EnglandBritish16981130001
    SHELL, Donald Roderick
    Wills Hall
    Parrys Lane
    BS9 1AE Bristol
    Avon
    Director
    Wills Hall
    Parrys Lane
    BS9 1AE Bristol
    Avon
    British55724960002
    STEER, Graham Paul
    18 Eastnor Road
    Whitchurch
    BS14 0HG Bristol
    Director
    18 Eastnor Road
    Whitchurch
    BS14 0HG Bristol
    British55724950001

    What are the latest statements on persons with significant control for THE GEORGE MULLER CHARITABLE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2016The 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