THE MARMALADE TRUST
Overview
| Company Name | THE MARMALADE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 10879370 |
| 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 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 Address | No |
What are the latest accounts for THE MARMALADE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE MARMALADE TRUST?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for THE MARMALADE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matthew Ian Lovat as a director on Oct 24, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Vincent Kelly as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kate Annabelle Lewis as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel James Whatley as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Appointment of Miss Kate Annabelle Lewis as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Rebecca Louise Purchase as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Harriet Goodwin on Jan 19, 2023 | 2 pages | CH01 | ||
Appointment of Mr Matthew Ian Lovat as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Frederick Hughes as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Appointment of Ms Leah Marie Cleaver as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Matthew Areskog as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Rebecca Louise Purchase on Apr 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver James Reid on Apr 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Harriet Goodwin on Apr 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Areskog on Apr 11, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Mr Oliver James Reid as a director on Feb 12, 2022 | 2 pages | AP01 | ||
Who are the officers of THE MARMALADE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Leah Marie | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 302137340001 | |||||
| GOODWIN, Harriet Elizabeth | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 186707880003 | |||||
| HUGHES, Richard Frederick | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | Wales | British | 302165230001 | |||||
| KELLY, Paul Vincent | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 267233510001 | |||||
| REID, Oliver James | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 287458510001 | |||||
| ARESKOG, Matthew | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 274525030001 | |||||
| BARTLETT, Joseph Martin | Director | S11 7GF Sheffield 47 Murray Road United Kingdom | England | British | 201412840001 | |||||
| FROST, Richard James | Director | West Street BS26 2AA Axbridge 43 England | United Kingdom | British | 140463030001 | |||||
| FYNN, Cara | Director | Winford BS40 8EQ Bristol 19 High Street United Kingdom | United Kingdom | British | 233840170001 | |||||
| JONES, Kelvin Phillip | Director | High Street Netheravon SP4 9PQ Salisbury Flint House England | United Kingdom | British | 210668160001 | |||||
| LEWIS, Kate Annabelle | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 318962420001 | |||||
| LOVAT, Matthew Ian | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 302496270001 | |||||
| MINALL, Jonathan Francis | Director | Middle Street Eastington GL10 3BD Stonehouse Middle Hall Farmhouse United Kingdom | United Kingdom | British | 235861970001 | |||||
| PURCHASE, Rebecca Louise | Director | 94 Grosvenor Road BS2 8XJ Bristol St Pauls Learning Centre England | England | British | 274525530002 | |||||
| RAFFLE, Elizabeth Briony | Director | Carnarvon Road BS6 7DP Bristol 1 England | England | British | 259816700001 | |||||
| WHATLEY, Samuel James | Director | Old Newbridge Hill BA1 3LX Bath 1 England | England | British | 174579530003 | |||||
| WILD, Emma Joanne | Director | Old Weston Road Flax Bourton BS48 1UR Bristol Burton Sweet, The Clock Tower England | England | British | 259468570001 |
Who are the persons with significant control of THE MARMALADE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard James Frost | Apr 27, 2019 | West Street BS26 2AA Axbridge 43 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Cara Fynn | Jul 24, 2017 | Winford BS40 8EQ Bristol 19 High Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan Francis Minall | 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
| |||
| Mr Joseph Martin Bartlett | Jul 24, 2017 | S11 7GF Sheffield 47 Murray Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE MARMALADE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2020 | 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