THE MARMALADE TRUST

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

    Company NameTHE MARMALADE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 10879370
    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 MARMALADE TRUST?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE MARMALADE TRUST located?

    Registered Office Address
    St Pauls Learning Centre 94
    Grosvenor Road
    BS2 8XJ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MARMALADE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE MARMALADE TRUST?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for THE MARMALADE TRUST?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew Ian Lovat as a director on Oct 24, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Vincent Kelly as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Kate Annabelle Lewis as a director on Feb 28, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Samuel James Whatley as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Miss Kate Annabelle Lewis as a director on Feb 05, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Rebecca Louise Purchase as a director on Sep 13, 2023

    1 pagesTM01

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Harriet Goodwin on Jan 19, 2023

    2 pagesCH01

    Appointment of Mr Matthew Ian Lovat as a director on Nov 08, 2022

    2 pagesAP01

    Appointment of Mr Richard Frederick Hughes as a director on Nov 08, 2022

    2 pagesAP01

    Appointment of Ms Leah Marie Cleaver as a director on Nov 08, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Matthew Areskog as a director on Sep 14, 2022

    1 pagesTM01

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Rebecca Louise Purchase on Apr 11, 2022

    2 pagesCH01

    Director's details changed for Mr Oliver James Reid on Apr 11, 2022

    2 pagesCH01

    Director's details changed for Ms Harriet Goodwin on Apr 11, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew Areskog on Apr 11, 2022

    2 pagesCH01

    Registered office address changed from 157 Sydenham Lane Bristol BS6 5SQ United Kingdom to St Pauls Learning Centre 94 Grosvenor Road Bristol BS2 8XJ on Mar 21, 2022

    1 pagesAD01

    Appointment of Mr Oliver James Reid as a director on Feb 12, 2022

    2 pagesAP01

    Who are the officers of THE MARMALADE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Leah Marie
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish302137340001
    GOODWIN, Harriet Elizabeth
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish186707880003
    HUGHES, Richard Frederick
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    WalesBritish302165230001
    KELLY, Paul Vincent
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish267233510001
    REID, Oliver James
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish287458510001
    ARESKOG, Matthew
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish274525030001
    BARTLETT, Joseph Martin
    S11 7GF Sheffield
    47 Murray Road
    United Kingdom
    Director
    S11 7GF Sheffield
    47 Murray Road
    United Kingdom
    EnglandBritish201412840001
    FROST, Richard James
    West Street
    BS26 2AA Axbridge
    43
    England
    Director
    West Street
    BS26 2AA Axbridge
    43
    England
    United KingdomBritish140463030001
    FYNN, Cara
    Winford
    BS40 8EQ Bristol
    19 High Street
    United Kingdom
    Director
    Winford
    BS40 8EQ Bristol
    19 High Street
    United Kingdom
    United KingdomBritish233840170001
    JONES, Kelvin Phillip
    High Street
    Netheravon
    SP4 9PQ Salisbury
    Flint House
    England
    Director
    High Street
    Netheravon
    SP4 9PQ Salisbury
    Flint House
    England
    United KingdomBritish210668160001
    LEWIS, Kate Annabelle
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish318962420001
    LOVAT, Matthew Ian
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish302496270001
    MINALL, Jonathan Francis
    Middle Street
    Eastington
    GL10 3BD Stonehouse
    Middle Hall Farmhouse
    United Kingdom
    Director
    Middle Street
    Eastington
    GL10 3BD Stonehouse
    Middle Hall Farmhouse
    United Kingdom
    United KingdomBritish235861970001
    PURCHASE, Rebecca Louise
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    Director
    94
    Grosvenor Road
    BS2 8XJ Bristol
    St Pauls Learning Centre
    England
    EnglandBritish274525530002
    RAFFLE, Elizabeth Briony
    Carnarvon Road
    BS6 7DP Bristol
    1
    England
    Director
    Carnarvon Road
    BS6 7DP Bristol
    1
    England
    EnglandBritish259816700001
    WHATLEY, Samuel James
    Old Newbridge Hill
    BA1 3LX Bath
    1
    England
    Director
    Old Newbridge Hill
    BA1 3LX Bath
    1
    England
    EnglandBritish174579530003
    WILD, Emma Joanne
    Old Weston Road
    Flax Bourton
    BS48 1UR Bristol
    Burton Sweet, The Clock Tower
    England
    Director
    Old Weston Road
    Flax Bourton
    BS48 1UR Bristol
    Burton Sweet, The Clock Tower
    England
    EnglandBritish259468570001

    Who are the persons with significant control of THE MARMALADE TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard James Frost
    West Street
    BS26 2AA Axbridge
    43
    England
    Apr 27, 2019
    West Street
    BS26 2AA Axbridge
    43
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Cara Fynn
    Winford
    BS40 8EQ Bristol
    19 High Street
    United Kingdom
    Jul 24, 2017
    Winford
    BS40 8EQ Bristol
    19 High Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Jonathan Francis Minall
    Middle Street
    Eastington
    GL10 3BD Stonehouse
    Middle Hall Farmhouse
    United Kingdom
    Jul 24, 2017
    Middle Street
    Eastington
    GL10 3BD Stonehouse
    Middle Hall Farmhouse
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Joseph Martin Bartlett
    S11 7GF Sheffield
    47 Murray Road
    United Kingdom
    Jul 24, 2017
    S11 7GF Sheffield
    47 Murray Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE MARMALADE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2020The 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