MKGU ROTARY CHARITABLE TRUST

MKGU ROTARY CHARITABLE TRUST

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

    Company NameMKGU ROTARY CHARITABLE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06537738
    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 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 AddressNo

    What are the latest accounts for MKGU ROTARY CHARITABLE TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for MKGU ROTARY CHARITABLE TRUST?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for MKGU ROTARY CHARITABLE TRUST?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Robert Carbert as a director on Jun 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    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 pagesAD01

    Termination of appointment of Susan Jackson as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Termination of appointment of Stephen John Bradley as a director on Feb 13, 2022

    1 pagesTM01

    Appointment of Mr Michael Ian Rhodes as a secretary on Jul 27, 2022

    2 pagesAP03

    Director's details changed for Mr Michael Ian Rhodes on Jul 27, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Termination of appointment of Keith Robert Prestidge as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of David James Hobbs as a director on Nov 29, 2021

    1 pagesTM01

    Termination of appointment of Christopher William John Duff as a director on Nov 29, 2021

    1 pagesTM01

    Appointment of Ms Christianah Hayter as a director on Nov 29, 2021

    2 pagesAP01

    Appointment of Ms Susan Jackson as a director on Nov 29, 2021

    2 pagesAP01

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Termination of appointment of Susan Jackson as a director on Jan 30, 2020

    1 pagesTM01

    Appointment of Mr Stephen John Bradley as a director on Jan 30, 2020

    2 pagesAP01

    Who are the officers of MKGU ROTARY CHARITABLE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Michael Ian
    Gayhurst House
    Gayhurst Court
    MK16 8LG Newport Pagnell
    15
    England
    Secretary
    Gayhurst House
    Gayhurst Court
    MK16 8LG Newport Pagnell
    15
    England
    298536390001
    TRANFIELD, Alan Clive, Mr.
    Rossini Place
    Old Farm Park
    MK7 8EZ Milton Keynes
    6
    England
    Secretary
    Rossini Place
    Old Farm Park
    MK7 8EZ Milton Keynes
    6
    England
    251502640001
    CARBERT, Stephen Robert
    Rossini Place
    Old Farm Park
    MK7 8EZ Milton Keynes
    6
    England
    Director
    Rossini Place
    Old Farm Park
    MK7 8EZ Milton Keynes
    6
    England
    EnglandBritishRetired150665210002
    HAYTER, Christianah
    Epsom Grove
    Bletchley
    MK3 5NR Milton Keynes
    4
    England
    Director
    Epsom Grove
    Bletchley
    MK3 5NR Milton Keynes
    4
    England
    EnglandBritishBank Employee290014490001
    RHODES, Michael Ian
    Gayhurst House
    Gayhurst Court
    MK16 8LG Newport Pagnell
    15
    England
    Director
    Gayhurst House
    Gayhurst Court
    MK16 8LG Newport Pagnell
    15
    England
    EnglandBritishConsultant151153930003
    TRANFIELD, Alan Clive
    Rossini Place
    Old Farm Park
    MK7 8EZ Milton Keynes
    6
    England
    Director
    Rossini Place
    Old Farm Park
    MK7 8EZ Milton Keynes
    6
    England
    EnglandBritishRetired79578030001
    COOPER, Barry James
    Gayhurst Court
    Gayhurst
    MK16 8LG Newport Pagnell
    7
    Buckinghamshire
    Secretary
    Gayhurst Court
    Gayhurst
    MK16 8LG Newport Pagnell
    7
    Buckinghamshire
    128784040001
    GUDKA, Ganesh Harshit Harakhchand
    Bonnards Road
    Newton Longville
    MK17 0DS Milton Keynes
    24
    England
    Secretary
    Bonnards Road
    Newton Longville
    MK17 0DS Milton Keynes
    24
    England
    173169080001
    AYRES, Preston Thomas
    2 Tudor Gardens
    Stony Stratford
    MK11 1HX Milton Keynes
    Buckinghamshire
    Director
    2 Tudor Gardens
    Stony Stratford
    MK11 1HX Milton Keynes
    Buckinghamshire
    EnglandBritishRetired90091810001
    BRADLEY, Stephen John
    Crawley Road
    Cranfield
    MK43 0AA Bedford
    15
    England
    Director
    Crawley Road
    Cranfield
    MK43 0AA Bedford
    15
    England
    EnglandBritishQuantity Surveyor125012580002
    COOPER, Barry James
    7 The Mews Gayhurst Court
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    Director
    7 The Mews Gayhurst Court
    Gayhurst
    MK16 8LG Newport Pagnell
    Buckinghamshire
    United KingdomBritishChartered Accountant62257610001
    DUFF, Christopher William John
    Redbridge
    Stantonbury
    MK14 6BB Milton Keynes
    18
    England
    Director
    Redbridge
    Stantonbury
    MK14 6BB Milton Keynes
    18
    England
    United KingdomBritishRetired182581010001
    FARADAY, Andrew Raymond
    Oldcastle Croft
    Tattenhoe
    MK4 3EN Milton Keynes
    5
    United Kingdom
    Director
    Oldcastle Croft
    Tattenhoe
    MK4 3EN Milton Keynes
    5
    United Kingdom
    United KingdomBritishChartered Surveyor79567890002
    GUDKA, Ganesh Harshit Harakhchand
    Bonnards Road
    Newton Longville
    MK17 0DS Milton Keynes
    24
    England
    Director
    Bonnards Road
    Newton Longville
    MK17 0DS Milton Keynes
    24
    England
    EnglandBritishAccountant177627370001
    HATHERALL, David
    Oldcastle Croft
    Tattenhoe
    MK4 3EN Milton Keynes
    5
    United Kingdom
    Director
    Oldcastle Croft
    Tattenhoe
    MK4 3EN Milton Keynes
    5
    United Kingdom
    EnglandBritishRetired174555110001
    HOBBS, David James
    Edgecote
    Great Holm
    MK8 9ER Milton Keynes
    1
    England
    Director
    Edgecote
    Great Holm
    MK8 9ER Milton Keynes
    1
    England
    EnglandBritishArchitect251455800001
    JACKSON, Susan
    Tudor Gardens
    Stony Stratford
    MK11 1HX Milton Keynes
    1
    England
    Director
    Tudor Gardens
    Stony Stratford
    MK11 1HX Milton Keynes
    1
    England
    EnglandBritishRetired201624240001
    JACKSON, Susan
    Bonnards Road
    Newton Longville
    MK17 0DS Milton Keynes
    24
    England
    Director
    Bonnards Road
    Newton Longville
    MK17 0DS Milton Keynes
    24
    England
    EnglandBritishPublic Relations201624240001
    KENYON, Jane Elizabeth
    3 Albury Court
    Great Holm
    MK8 9DT Milton Keynes
    Buckinghamshire
    Director
    3 Albury Court
    Great Holm
    MK8 9DT Milton Keynes
    Buckinghamshire
    United KingdomBritishTraining Centre Manager123031780001
    MERCER, Frederick Thomas
    Riclore House
    129 London Road Loughton
    MK5 8AG Milton Keynes
    Buckinghamshire
    Director
    Riclore House
    129 London Road Loughton
    MK5 8AG Milton Keynes
    Buckinghamshire
    EnglandBritishProperty Consultant122155460001
    PRESTIDGE, Keith Robert
    8 Bullington End Road
    Castlethorpe
    MK19 7ER Milton Keynes
    Buckinghamshire
    Director
    8 Bullington End Road
    Castlethorpe
    MK19 7ER Milton Keynes
    Buckinghamshire
    United KingdomBritishArchitectural Consultant43890320002
    RODWELL, Colin Arthur
    Crabtree Lane
    MK17 8AY Milton Keynes
    Crabtree Cottage
    Buckinghamshire
    Director
    Crabtree Lane
    MK17 8AY Milton Keynes
    Crabtree Cottage
    Buckinghamshire
    United KingdomBritishRetired Engineer140911810001
    TRANFIELD, Alan Clive
    Oldcastle Croft
    Tattenhoe
    MK4 3EN Milton Keynes
    5
    United Kingdom
    Director
    Oldcastle Croft
    Tattenhoe
    MK4 3EN Milton Keynes
    5
    United Kingdom
    EnglandBritishRetired79578030001

    What are the latest statements on persons with significant control for MKGU ROTARY CHARITABLE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 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