MCTIMONEY TRUST - OXFORD


Company Profile Company Filings

Overview

MCTIMONEY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OXFORD ENGLAND and has the status: Active.
MCTIMONEY TRUST was incorporated 38 years ago on 03/06/1986 and has the registered number: 02024986. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

MCTIMONEY TRUST - OXFORD

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

30 ST. GILES
OXFORD
OX1 3LE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MCTIMONEY COLLEGE TRUST (until 23/10/2012)

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CHRISTINA ANN RUDD Jun 1950 British Director 2021-08-01 CURRENT
DR KEVIN STUART GRANT Mar 1960 British Director 2016-09-19 CURRENT
VICKY BEVERLEY STONE May 1962 British Director 2022-03-08 CURRENT
ANTHONY MORGAN Sep 1948 British Director RESIGNED
RAYMOND SWAINE Jul 1938 British Director 1995-02-17 UNTIL 2013-06-24 RESIGNED
MR DAVID IAN SIMON Jun 1952 British Director 2014-12-01 UNTIL 2015-04-27 RESIGNED
CHRISTOPHER JOHN SHARP Aug 1944 British Director 2007-08-17 UNTIL 2011-02-23 RESIGNED
NORMAN TOMLIN Dec 1926 Director RESIGNED
MRS LORNA MARION RIDGWAY Sep 1913 British Director RESIGNED
DR. JAYALAKSHMI RAJAGOPALAN Jun 1948 Director RESIGNED
DR CHRISTINE RUTH PAGE May 1954 British Director RESIGNED
TERENCE MURPHY Feb 1940 British Director 1998-01-23 UNTIL 2008-02-22 RESIGNED
KAY ELLEN MCCARROLL Aug 1945 Australian Director 1995-05-11 UNTIL 2014-12-01 RESIGNED
IMELDA ELIZABETH TWINE Oct 1947 British Director 2018-12-31 UNTIL 2021-07-31 RESIGNED
NORMAN TOMLIN Dec 1926 Secretary 1999-02-05 UNTIL 2009-09-03 RESIGNED
MRS ALISON ROSE MARY ROOKE Apr 1957 British Director 2004-11-12 UNTIL 2005-06-08 RESIGNED
DR BARBARA JANE HUSBAND May 1960 British Secretary 1995-02-17 UNTIL 1995-11-01 RESIGNED
DR. JAYALAKSHMI RAJAGOPALAN Jun 1948 Secretary 1993-11-12 UNTIL 1995-03-20 RESIGNED
MR RODNEY WILLIS LEE Oct 1939 English Secretary 1992-12-04 UNTIL 1993-11-12 RESIGNED
KEVIN HUBBARD Feb 1948 Secretary RESIGNED
MRS CATHERINE MARY DARBON May 1948 Secretary 1995-11-01 UNTIL 1999-02-05 RESIGNED
MR JAMES DEREK GRAHAM CRAIB Nov 1917 British Director RESIGNED
MR THOMAS PAUL JOHNSON Feb 1964 British Director 2004-02-13 UNTIL 2008-02-22 RESIGNED
DR BARBARA JANE HUSBAND May 1960 British Director 1995-02-17 UNTIL 1997-02-07 RESIGNED
DR BARBARA JANE HUSBAND May 1960 British Director 2008-05-23 UNTIL 2022-11-22 RESIGNED
KEVIN HUBBARD Feb 1948 Director RESIGNED
DR AARON CHRISTOPHER WASHINGTON HAYNES Mar 1927 British Director RESIGNED
NEIL KIBBLEWHITE Feb 1944 British Director 1999-01-15 UNTIL 2008-11-15 RESIGNED
PAUL JOHN GODWIN Mar 1936 British Director 1995-02-17 UNTIL 1995-09-08 RESIGNED
MR DUNCAN EDWARDS Jul 1950 British Director 2018-01-04 UNTIL 2022-08-22 RESIGNED
MR STEVEN DUDLEY Dec 1963 British Director 2011-06-08 UNTIL 2012-10-17 RESIGNED
MR RODNEY WILLIS LEE Oct 1939 English Director 1992-12-04 UNTIL 1999-02-05 RESIGNED
LYNDA MARGARET CLARK Dec 1948 British Director 1994-05-01 UNTIL 1996-01-01 RESIGNED
MRS MADELEINE THERESA BRZESKI Feb 1953 British Director 2016-09-19 UNTIL 2017-03-20 RESIGNED
MS CAROL ANN GATEHOUSE Jul 1957 British Director 2013-06-24 UNTIL 2016-04-04 RESIGNED
MRS HERTHA DOROTHY LARIVE Sep 1931 Dutch Director RESIGNED
MS ROSEMARY JODKA-NARKIEWICZ May 1952 British Director 2020-01-08 UNTIL 2021-12-03 RESIGNED
LINDSAY ROSS MACRAE Dec 1927 British Director RESIGNED
MR ADRIAN FREDERICK WILLARD Nov 1953 British Director 2014-12-01 UNTIL 2017-02-14 RESIGNED
IMELDA ELIZABETH TWINE Oct 1947 British Director 2008-08-15 UNTIL 2013-11-18 RESIGNED
MRS JANE SARAH WILSON Feb 1969 British Director 2013-06-24 UNTIL 2016-01-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Kevin Stuart Grant 2022-11-22 3/1960 Oxford   Voting rights 25 to 50 percent as trust
Dr Barbara Jane Husband 2016-04-06 - 2022-11-22 5/1960 Oxford   Voting rights 25 to 50 percent
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCTIMONEY TRUST SERVICES LIMITED OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
BIRMINGHAM TRIBUNAL UNIT BIRMINGHAM Dissolved... FULL 84230 - Justice and judicial activities
YMCA WEST KENT TUNBRIDGE WELLS ENGLAND Active FULL 55900 - Other accommodation
NEW FRONTIERS INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
CHIROMED LIMITED BIRMINGHAM Dissolved... MICRO ENTITY 86900 - Other human health activities
TAKESHAPE LIMITED BEDFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PSW SPRAYBOOTHS LIMITED HEDNESFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CONVERSITY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BRZESKI WILLARD LIMITED BRIGHTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 96040 - Physical well-being activities
WANTAGE GROVE FARINGDON AND THE VALE CHIROPRACTIC CLINICS LIMITED FARINGDON Dissolved... DORMANT 86900 - Other human health activities
THE ISLE OF WIGHT NATURAL THERAPY CENTRE FOR ANIMALS LTD RYDE Active -... UNAUDITED ABRIDGED 75000 - Veterinary activities
THE EDUCATIONAL KINESIOLOGY TRUST LONDON Active MICRO ENTITY 94120 - Activities of professional membership organizations
ETEAM GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
ZIMBABWE DIASPORA SERVICES LIMITED LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BUSINESS INTERIM SUPPORT LTD CHIPPING NORTON Active MICRO ENTITY 70221 - Financial management
CHICHESTER MUSIC ACADEMY LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
256 UPPER RICHMOND ROAD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MORALITAS GROUP LTD OAKHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SAMM WOOD CARPENTRY & CONSTRUCTION LIMITED HOVE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON & CO. (DEDDINGTON) Active NO ACCOUNTS FILED 46130 - Agents involved in the sale of timber and building materials
JAYSMITH LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HOWARD HOUSE (OXFORD) LTD OXFORD Active TOTAL EXEMPTION FULL 99999 - Dormant Company
JOTILLOU ENTERPRISES LIMITED Active MICRO ENTITY 86900 - Other human health activities
JCS ONLINE RESOURCES LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
IFFLEY PRESS LIMITED OXFORD Active MICRO ENTITY 58110 - Book publishing
HOSPITALITY INVESTMENTS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
YOUDA LTD OXFORD ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
OXFORD WOMEN'S HEALTH LIMITED OXFORD ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
TBFL LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services