MKGU ROTARY CHARITABLE TRUST
Overview
Company Name | MKGU ROTARY CHARITABLE TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06537738 |
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 MKGU ROTARY CHARITABLE TRUST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MKGU ROTARY CHARITABLE TRUST located?
Registered Office Address | 6 Rossini Place Old Farm Park MK7 8EZ Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MKGU ROTARY CHARITABLE TRUST?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MKGU ROTARY CHARITABLE TRUST?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for MKGU ROTARY CHARITABLE TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stephen Robert Carbert as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Registered office address changed from 15 Gayhurst House Gayhurst Court Newport Pagnell MK16 8LG England to 6 Rossini Place Old Farm Park Milton Keynes MK7 8EZ on Mar 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Susan Jackson as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Stephen John Bradley as a director on Feb 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Rhodes as a secretary on Jul 27, 2022 | 2 pages | AP03 | ||
Director's details changed for Mr Michael Ian Rhodes on Jul 27, 2022 | 2 pages | CH01 | ||
Registered office address changed from 24 Bonnards Road Newton Longville Milton Keynes MK17 0DS England to 15 Gayhurst House Gayhurst Court Newport Pagnell MK16 8LG on Jul 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Termination of appointment of Keith Robert Prestidge as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of David James Hobbs as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher William John Duff as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Appointment of Ms Christianah Hayter as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Appointment of Ms Susan Jackson as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Termination of appointment of Susan Jackson as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stephen John Bradley as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Who are the officers of MKGU ROTARY CHARITABLE TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RHODES, Michael Ian | Secretary | Gayhurst House Gayhurst Court MK16 8LG Newport Pagnell 15 England | 298536390001 | |||||||
TRANFIELD, Alan Clive, Mr. | Secretary | Rossini Place Old Farm Park MK7 8EZ Milton Keynes 6 England | 251502640001 | |||||||
CARBERT, Stephen Robert | Director | Rossini Place Old Farm Park MK7 8EZ Milton Keynes 6 England | England | British | Retired | 150665210002 | ||||
HAYTER, Christianah | Director | Epsom Grove Bletchley MK3 5NR Milton Keynes 4 England | England | British | Bank Employee | 290014490001 | ||||
RHODES, Michael Ian | Director | Gayhurst House Gayhurst Court MK16 8LG Newport Pagnell 15 England | England | British | Consultant | 151153930003 | ||||
TRANFIELD, Alan Clive | Director | Rossini Place Old Farm Park MK7 8EZ Milton Keynes 6 England | England | British | Retired | 79578030001 | ||||
COOPER, Barry James | Secretary | Gayhurst Court Gayhurst MK16 8LG Newport Pagnell 7 Buckinghamshire | 128784040001 | |||||||
GUDKA, Ganesh Harshit Harakhchand | Secretary | Bonnards Road Newton Longville MK17 0DS Milton Keynes 24 England | 173169080001 | |||||||
AYRES, Preston Thomas | Director | 2 Tudor Gardens Stony Stratford MK11 1HX Milton Keynes Buckinghamshire | England | British | Retired | 90091810001 | ||||
BRADLEY, Stephen John | Director | Crawley Road Cranfield MK43 0AA Bedford 15 England | England | British | Quantity Surveyor | 125012580002 | ||||
COOPER, Barry James | Director | 7 The Mews Gayhurst Court Gayhurst MK16 8LG Newport Pagnell Buckinghamshire | United Kingdom | British | Chartered Accountant | 62257610001 | ||||
DUFF, Christopher William John | Director | Redbridge Stantonbury MK14 6BB Milton Keynes 18 England | United Kingdom | British | Retired | 182581010001 | ||||
FARADAY, Andrew Raymond | Director | Oldcastle Croft Tattenhoe MK4 3EN Milton Keynes 5 United Kingdom | United Kingdom | British | Chartered Surveyor | 79567890002 | ||||
GUDKA, Ganesh Harshit Harakhchand | Director | Bonnards Road Newton Longville MK17 0DS Milton Keynes 24 England | England | British | Accountant | 177627370001 | ||||
HATHERALL, David | Director | Oldcastle Croft Tattenhoe MK4 3EN Milton Keynes 5 United Kingdom | England | British | Retired | 174555110001 | ||||
HOBBS, David James | Director | Edgecote Great Holm MK8 9ER Milton Keynes 1 England | England | British | Architect | 251455800001 | ||||
JACKSON, Susan | Director | Tudor Gardens Stony Stratford MK11 1HX Milton Keynes 1 England | England | British | Retired | 201624240001 | ||||
JACKSON, Susan | Director | Bonnards Road Newton Longville MK17 0DS Milton Keynes 24 England | England | British | Public Relations | 201624240001 | ||||
KENYON, Jane Elizabeth | Director | 3 Albury Court Great Holm MK8 9DT Milton Keynes Buckinghamshire | United Kingdom | British | Training Centre Manager | 123031780001 | ||||
MERCER, Frederick Thomas | Director | Riclore House 129 London Road Loughton MK5 8AG Milton Keynes Buckinghamshire | England | British | Property Consultant | 122155460001 | ||||
PRESTIDGE, Keith Robert | Director | 8 Bullington End Road Castlethorpe MK19 7ER Milton Keynes Buckinghamshire | United Kingdom | British | Architectural Consultant | 43890320002 | ||||
RODWELL, Colin Arthur | Director | Crabtree Lane MK17 8AY Milton Keynes Crabtree Cottage Buckinghamshire | United Kingdom | British | Retired Engineer | 140911810001 | ||||
TRANFIELD, Alan Clive | Director | Oldcastle Croft Tattenhoe MK4 3EN Milton Keynes 5 United Kingdom | England | British | Retired | 79578030001 |
What are the latest statements on persons with significant control for MKGU ROTARY CHARITABLE TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Mar 18, 2017 | 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