THE MATRIX TRUST - GUILDFORD


Company Profile Company Filings

Overview

THE MATRIX TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD ENGLAND and has the status: Active.
THE MATRIX TRUST was incorporated 24 years ago on 19/04/2000 and has the registered number: 03977050. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE MATRIX TRUST - GUILDFORD

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

ALLEN HOUSE PAVILION
GUILDFORD
GU1 4AZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY GEORGE LITTLEWOOD Secretary 2022-01-10 CURRENT
MISS VICTORIA JENNIFER GOMES Aug 1984 British Director 2023-09-21 CURRENT
MRS JENNIFER MARGARET HALL May 1974 British Director 2022-03-17 CURRENT
MRS LINDSAY SARAH JESPERSEN Aug 1990 British Director 2020-12-16 CURRENT
KENNETH MALCOLM MEAD May 1964 British Director 2020-09-30 CURRENT
MR SIMON DAVID SLATER Nov 1952 British Director 2014-12-04 CURRENT
MR NEIL ROBERT FENTON Mar 1959 British Director 2020-03-05 CURRENT
MR MATTHEW THOMAS DAVIS May 1987 British Director 2018-09-06 CURRENT
MR THOMAS JONATHAN POULTON Feb 1991 British Director 2014-03-20 UNTIL 2018-05-10 RESIGNED
MR ANDREW MARSHALL-TAYLOR Nov 1972 British Director 2017-03-01 UNTIL 2020-06-01 RESIGNED
MRS JANET TANYA WILKINSON Nov 1965 British Director 2014-03-20 UNTIL 2016-03-19 RESIGNED
MR INGLIS WIGHTMAN Sep 1958 British Director 2004-10-13 UNTIL 2012-06-23 RESIGNED
MRS JANI LYNN RUBERY Jul 1960 British Director 2004-10-13 UNTIL 2011-12-01 RESIGNED
TIMOTHY SUDWORTH Sep 1970 British Director 2001-09-11 UNTIL 2006-05-10 RESIGNED
MR DAVID JAMES MARKLEY Oct 1967 British Director 2000-04-19 UNTIL 2017-03-01 RESIGNED
JOHN CHARLES RUSSELL Dec 1952 British Director 2000-04-19 UNTIL 2002-07-01 RESIGNED
MR JOHN CHARLES EDWARD EVANS Jul 1954 Secretary 2007-12-05 UNTIL 2015-02-27 RESIGNED
MS JULIETTE DAWN MILTON Secretary 2015-03-23 UNTIL 2022-01-10 RESIGNED
MR ANDREW PHILIP LAWSON JONES Jul 1953 British Secretary 2000-04-19 UNTIL 2003-02-20 RESIGNED
JOHN MARTIN SCANTLEBURY Oct 1948 British Secretary 2003-02-20 UNTIL 2007-12-05 RESIGNED
MR IAN HAMILTON NICHOLSON Apr 1956 British Director 2012-06-23 UNTIL 2023-09-21 RESIGNED
SUSAN PATRICIA MEDLEY Aug 1954 British Director 2006-12-06 UNTIL 2014-03-20 RESIGNED
MRS LINDA SUSAN MCLACHLAN Mar 1960 British Director 2017-07-19 UNTIL 2020-07-19 RESIGNED
MRS JENNIFER LOUISE GREEN Aug 1977 British Director 2008-03-05 UNTIL 2009-06-01 RESIGNED
EMMA JANE LE BEAU Dec 1979 British Director 2005-11-30 UNTIL 2008-12-06 RESIGNED
MR KYUNG CHUL KANG Nov 1986 British Director 2017-07-19 UNTIL 2022-03-17 RESIGNED
CHIEF INSPECTOR MATTHEW GOODRIDGE Jan 1983 British Director 2012-06-23 UNTIL 2013-06-26 RESIGNED
MR IAN ANTHONY COOK Nov 1955 British Director 2009-10-01 UNTIL 2023-03-13 RESIGNED
TIMOTHY LANGDALE BOWER Jun 1975 British Director 2019-03-07 UNTIL 2022-12-14 RESIGNED
MS JOY AHEARN Jan 1983 British Director 2012-06-23 UNTIL 2018-05-10 RESIGNED
JOHN MARTIN SCANTLEBURY Oct 1948 British Director 2002-07-01 UNTIL 2007-12-05 RESIGNED
JANET TANYA WILKINSON Nov 1965 British Director 2000-04-19 UNTIL 2001-09-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUCKLEY HOUSE SCHOOL LIMITED BERKSHIRE Active FULL 85310 - General secondary education
ACRE OIL (U.K.) LIMITED Dissolved... DORMANT 74990 - Non-trading company
ACRE EXPLORATION LIMITED BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
BG UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BG OVERSEAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MACEMERE LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
BG OVERSEAS INVESTMENTS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
LAYTONS TRUSTEE COMPANY LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
REGENERATE.COM LONDON ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
RUN BUSINESS LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
SHERE MUSEUM AND LOCAL HISTORY SOCIETY SHERE Active MICRO ENTITY 91020 - Museums activities
UNION HOUSE RESIDENTS COMPANY LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
PULSE MANAGEMENT UK LTD COBHAM ENGLAND Active MICRO ENTITY 43320 - Joinery installation
WILLOW VALE RESIDENTS COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 98000 - Residents property management
HALSTEAD PLACE RESIDENTS COMPANY LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
S D SLATER LIMITED CHEDWORTH, Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
TRAC INVESTMENTS LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE PAVILION HUB CIC GUILDFORD Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
LAYTONS LLP LONDON Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B. GREWAL LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE PAVILION HUB CIC GUILDFORD Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes