ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED - MARLBOROUGH


Company Profile Company Filings

Overview

ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MARLBOROUGH ENGLAND and has the status: Active.
ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED was incorporated 46 years ago on 13/02/1978 and has the registered number: 01352725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED - MARLBOROUGH

This company is listed in the following categories:
85520 - Cultural education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ST PETER'S CHURCH
MARLBOROUGH
WILTSHIRE
SN8 1HQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA EVANS Secretary 2022-01-12 CURRENT
MR ROBERT BRYAN PICK Sep 1957 British Director 2022-07-05 CURRENT
MR MICHAEL FRANS SCHEEPERS Nov 1978 Dutch Director 2023-01-23 CURRENT
MR MICHAEL JULIAN STOKES Jan 1946 British Director 2020-06-15 CURRENT
MRS JANE NICHOLSON Dec 1941 British Director 2012-03-28 CURRENT
JOHN PARRY YATES Jul 1950 British Director 2007-03-27 CURRENT
MRS ANNMARIE JOAN NEWBIGIN Feb 1952 British Director 2020-06-15 CURRENT
MRS NICOLA JANE EVANS Apr 1962 British Director 2021-06-22 CURRENT
MR JOHN WILLIAM HAMILTON OREGAN Mar 1913 British Director RESIGNED
MRS LYNDA GRACE NUNN Sep 1947 British Director 2023-01-10 UNTIL 2023-07-07 RESIGNED
MR ANTONY MICHAEL Mar 1950 British Director 2016-03-15 UNTIL 2022-01-12 RESIGNED
MR IAN GODFREY NEILSON Dec 1918 British Director RESIGNED
DR TIMOTHY KINDERSLEY MAURICE Jan 1912 British Director RESIGNED
MR CHARLES CLEMENT NEWCOME RODWELL Nov 1955 British Director RESIGNED
ROSE GLADYS PHIPP May 1914 British Director 1994-11-14 UNTIL 2006-03-28 RESIGNED
THE REVD HENRY GERVIS PEARSON Aug 1947 British Director 1995-12-05 UNTIL 2002-03-13 RESIGNED
CHRISTOPHER JOHN ROGERS Feb 1943 British Director 2005-04-19 UNTIL 2020-06-15 RESIGNED
JENNIFER MARY PARKER Oct 1942 British Director 1999-10-26 UNTIL 2011-03-30 RESIGNED
MR OLIVER KIRBY-JOHNSON Sep 1957 British Director 2022-07-05 UNTIL 2023-04-17 RESIGNED
MRS DAPHNE JANE KEARLEY May 1936 British Director 1993-06-15 UNTIL 1998-03-10 RESIGNED
HON MRS PEPITA LILIAN HURD Mar 1945 British Director 1992-06-09 UNTIL 2003-03-25 RESIGNED
ANGELA PRICE Jul 1940 British Director 2005-04-19 UNTIL 2020-06-15 RESIGNED
MRS JANE O'REGAN Mar 1953 British Director 2018-03-21 UNTIL 2021-06-22 RESIGNED
DR TERENCE EDWARD ROGERS Jun 1936 British Secretary 1996-10-03 UNTIL 2002-03-12 RESIGNED
OLIVER DRAKE HUSEY CLAUSON Apr 1927 British Secretary 1992-05-15 UNTIL 1998-06-01 RESIGNED
JAMES HENRY FOSTER Jan 1935 British Secretary 2002-03-12 UNTIL 2005-04-19 RESIGNED
MR ANTONY MICHAEL Secretary 2017-03-21 UNTIL 2022-01-12 RESIGNED
CHRISTOPHER JOHN ROGERS Feb 1943 British Secretary 2005-04-19 UNTIL 2017-03-21 RESIGNED
MR MICHAEL PELLEW BIRLEY Nov 1920 British Secretary RESIGNED
MR DAVID WALTER BEDWIN Jul 1912 British Director RESIGNED
MR JOHN CHARLES KELSEY EVERETT Feb 1908 British Director RESIGNED
MARTIN CHARLES WILLIAM EVANS Aug 1942 British Director 2002-03-12 UNTIL 2017-03-21 RESIGNED
JOAN CHARLOTTE EVANS Sep 1931 British Director 1992-06-09 UNTIL 2004-07-13 RESIGNED
MARY CHRISTIAN WILSON DU CROZ Oct 1949 British Director 1999-10-26 UNTIL 2008-04-16 RESIGNED
MR DAVID ROBIN DU CROZ May 1947 British Director 2007-03-27 UNTIL 2023-03-21 RESIGNED
DR HUGH CULLUM Apr 1955 British Director 2016-03-15 UNTIL 2018-03-20 RESIGNED
MR ALAN FRANCIS CRANE Nov 1926 British Director 1993-06-15 UNTIL 2011-03-30 RESIGNED
OLIVER DRAKE HUSEY CLAUSON Apr 1927 British Director 1998-06-01 UNTIL 2019-03-19 RESIGNED
JAMES HENRY FOSTER Jan 1935 British Director 2002-03-12 UNTIL 2005-04-19 RESIGNED
MR ANDREW BUMPHREY Feb 1956 British Director 2003-03-25 UNTIL 2011-03-30 RESIGNED
REVD CANON LAURENCE FRANCOIS PASCAL GUNNER Apr 1936 British Director RESIGNED
MR FRANCIS HERBERT PATRICK BARBER Mar 1915 British Director RESIGNED
MR MICHAEL PELLEW BIRLEY Nov 1920 British Director RESIGNED
MRS ALISON MARY GALVIN WRIGHT Mar 1944 British Director 2007-03-27 UNTIL 2022-02-25 RESIGNED
MR SIMON EVELEIGH Aug 1946 British Director 2012-03-28 UNTIL 2021-01-28 RESIGNED
MR GEOFFREY JOHN HARRISON Oct 1930 British Director RESIGNED
MR CHRISTOPHER MARK ROGERS Jul 1963 British Director 2020-06-15 UNTIL 2022-08-23 RESIGNED
MRS LILIAN MAY ROSS May 1915 British Director RESIGNED
CHRISTOPHER JOHN ROGERS Feb 1943 British Director RESIGNED
DR TERENCE EDWARD ROGERS Jun 1936 British Director 1996-10-03 UNTIL 2018-03-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nicola Jane Evans 2023-04-04 4/1962 Marlborough   Significant influence or control as trust
Mrs Annmarie Joan Newbigin 2023-03-21 2/1952 Marlborough   Wiltshire Significant influence or control as trust
Mr John Parry Yates 2023-03-21 7/1950 Marlborough   Wiltshire Significant influence or control as trust
Mr David Robin Du Croz 2017-03-21 - 2023-02-21 5/1947 Marlborough   Wiltshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALSINGHAM COLLEGE (AFFILIATED SCHOOLS) LIMITED NORWICH ... SMALL 85100 - Pre-primary education
LE CREUSET U.K. LIMITED ANDOVER ENGLAND Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
STANBRIDGE EARLS SCHOOL TRUST SOUTHAMPTON Dissolved... GROUP 85310 - General secondary education
NORMAN COURT TRUST LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... SMALL 85200 - Primary education
HAYFRAN TRUST PEWSEY Active FULL 85200 - Primary education
THE MERCHANT'S HOUSE (MARLBOROUGH) TRUST WILTSHIRE Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE ENABLEMENT HUB LTD. MARLBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BOARDING EDUCATION ALLIANCE LONDON Dissolved... DORMANT 85590 - Other education n.e.c.
BRISET HOUSE LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
HUGH CULLUM ARCHITECTS LIMITED CHELTENHAM Active TOTAL EXEMPTION FULL 71111 - Architectural activities
STANBRIDGE SCHOOL TRADING LIMITED MARLBOROUGH Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
ATKINS BUMPHREY AND PARTNERS LTD READING Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED MARLBOROUGH Active SMALL 85200 - Primary education
STANBRIDGE CONSTRUCTION LIMITED MARLBOROUGH Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
DINGLEY FAMILY AND SPECIALIST EARLY YEARS CENTRES READING Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
PACIFIC & ORIENT PROPERTIES LTD LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
ABS (AUTOMOTIVE BUSINESS SERVICES) LIMITED SWINDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PICK INTERNATIONAL EDUCATION LIMITED MARLBOROUGH UNITED KINGDOM Dissolved... MICRO ENTITY 85600 - Educational support services
CARDINAL COFFEE SHOP LIMITED MARLBOROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED 2017-06-13 31-12-2016 £593,443 equity
Abbreviated Company Accounts - ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED 2016-09-29 31-12-2015 £169,308 Cash £568,940 equity
Abbreviated Company Accounts - ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED 2015-09-29 31-12-2014 £68,081 Cash £467,350 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYSTEMS AT WORK LIMITED WILTSHIRE Active MICRO ENTITY 62020 - Information technology consultancy activities
YORK LODGE (MARLBOROUGH) MANAGEMENT COMPANY LTD MARLBOROUGH ENGLAND Active MICRO ENTITY 98000 - Residents property management