THE MARY FRANCES TRUST - SURREY


Company Profile Company Filings

Overview

THE MARY FRANCES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SURREY and has the status: Active.
THE MARY FRANCES TRUST was incorporated 27 years ago on 23/04/1996 and has the registered number: 03189443. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE MARY FRANCES TRUST - SURREY

This company is listed in the following categories:
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

23 THE CRESCENT
SURREY
KT22 8DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUPERT ALEXANDER COLIN GOWRLEY Jan 1975 British Director 2022-11-22 CURRENT
MR PRZEMYSLAW PATRICK WOLTER Secretary 2011-06-20 CURRENT
MR FERGUS THOMSON ADDISON Jun 1958 British Director 2019-04-26 CURRENT
MR THOMAS ELIPHELET EDWARDS Nov 1987 British Director 2023-01-16 CURRENT
MRS HEATHER LYNN WARD Jul 1939 British Director 1996-04-23 CURRENT
MR STEVEN ROWLEY Jun 1985 British Director 2022-11-22 CURRENT
MRS CLAIRE NETHERSOLE Sep 1979 British Director 2020-11-16 CURRENT
PAUL MICHAEL MATTHEWS Feb 1964 British Director 2018-05-15 CURRENT
MRS SAMANTHA GREENHOUSE Mar 1967 British Director 2017-11-23 CURRENT
MRS SUSAN MARGARET GRANT May 1955 British Director 2017-07-06 CURRENT
MR PAUL JOHN TILLER Nov 1944 British Director 2001-06-27 UNTIL 2006-10-25 RESIGNED
MR PETER LILLEY Nov 1946 British Director 2015-03-03 UNTIL 2018-01-02 RESIGNED
MRS FRANCES JONES Feb 1942 British Director 1996-04-23 UNTIL 1997-03-31 RESIGNED
MS RITA KELLY BREWIS Apr 1959 British Director 2010-09-22 UNTIL 2017-11-23 RESIGNED
JULIE ANN HARPER Oct 1977 British Director 2014-02-10 UNTIL 2017-05-31 RESIGNED
MICHAEL STANLEY FOLLOWS Sep 1941 British Director 2001-02-28 UNTIL 2003-10-21 RESIGNED
MRS SUSAN ELIZABETH BOND Feb 1953 Secretary 2007-08-21 UNTIL 2011-06-20 RESIGNED
PETER CATCHPOLE Sep 1945 British Secretary 1997-11-04 UNTIL 1999-03-31 RESIGNED
WILLIAM GORDON ELEY CHILTON Jan 1928 Secretary 2001-06-27 UNTIL 2002-12-03 RESIGNED
BEN MATTHEW COLLINS Feb 1967 British Secretary 2002-12-03 UNTIL 2005-09-16 RESIGNED
BEN MATTHEW COLLINS Feb 1967 British Secretary 2001-05-14 UNTIL 2002-12-03 RESIGNED
DOCTOR ALAN FRANK COOKE Aug 1950 British Secretary 1996-04-23 UNTIL 1997-11-04 RESIGNED
ROBERT DARE Mar 1943 Secretary 1999-06-08 UNTIL 2001-05-14 RESIGNED
MR NEIL BIRNIE Jan 1961 British Secretary 2005-09-16 UNTIL 2007-08-21 RESIGNED
MRS ANU MAAKAN Aug 1972 Indian Director 2017-11-23 UNTIL 2018-05-15 RESIGNED
ELIZABETH ANN PARKES Aug 1944 British Director 2005-01-24 UNTIL 2015-10-02 RESIGNED
MAURICE TEMLETT Jun 1950 British Director 1996-04-23 UNTIL 1997-03-31 RESIGNED
MR JEREMY ROSS May 1950 British Director 2015-11-10 UNTIL 2023-11-20 RESIGNED
MR MALCOLM THOMSON ELLINGHAM Mar 1948 Scottish Director 2014-04-13 UNTIL 2016-09-23 RESIGNED
ROBERT DARE Mar 1943 Director 1999-06-08 UNTIL 2000-06-30 RESIGNED
DOCTOR ALAN FRANK COOKE Aug 1950 British Director 1996-04-23 UNTIL 1997-11-04 RESIGNED
WILLIAM GORDON ELEY CHILTON Jan 1928 Director 2001-06-27 UNTIL 2002-04-04 RESIGNED
PETER CATCHPOLE Sep 1945 British Director 1996-08-01 UNTIL 1999-03-31 RESIGNED
MR LEE BENNETT Nov 1978 British Director 2015-09-08 UNTIL 2020-07-13 RESIGNED
CHRISTOPHER MAITLAND BOTTEN Oct 1952 British Director 2000-05-23 UNTIL 2002-12-03 RESIGNED
MR CHRISTOPHER MICHAEL BORTHWICK Aug 1942 British Director 2006-10-25 UNTIL 2008-07-24 RESIGNED
MRS SUSAN ELIZABETH BOND Feb 1953 Director 1997-01-23 UNTIL 2006-03-28 RESIGNED
MR NEIL BIRNIE Jan 1961 British Director 2003-12-15 UNTIL 2014-09-21 RESIGNED
SARA ROSHAN BAILEY Feb 1956 British Director 2000-03-29 UNTIL 2015-10-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY INTERNATIONAL INSURANCE COMPANY LIMITED HERTFORD Dissolved... FULL 65120 - Non-life insurance
CARGILL PENSION TRUSTEES LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
THE BRIGITTE TRUST DORKING ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PROJECT ACTION LTD. NORMANDY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AMPTHILL BUSINESS PARK LIMITED BEDFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANGLO-SWEDISH HOUSE LIMITED WOKING Active DORMANT 68320 - Management of real estate on a fee or contract basis
CARGILL GLOBAL FUNDING PLC WEYBRIDGE Active FULL 64999 - Financial intermediation not elsewhere classified
BUPA TRUSTEES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HEADWAY SURREY HEAD INJURIES ASSOCIATION LIMITED STOUGHTON GUILDFORD Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CARGILL INVESTMENTS WEYBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CATX LIMITED LONDON Dissolved... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
CARGILL PORTFOLIO INVESTMENTS LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
WOLVERTON PROPERTIES LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
ANGLE PROPERTY (GATEHOUSE) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
GRACECHURCH UTG NO. 405 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
THE LEATHERHEAD AREA PARTNERSHIP LIMITED ESHER ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BAYV INVESTMENTS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
SURREY FINANCIAL INCLUSION PARTNERSHIP LIMITED GUILDFORD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ARBROOK CONSULTING LIMITED HEMEL HEMPSTEAD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
THE MARY FRANCES TRUST 2021-11-30 31-03-2021 £751,655 Cash £597,622 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSNATIONAL MANAGEMENT ASSOCIATES LIMITED LEATHERHEAD Active TOTAL EXEMPTION FULL 85520 - Cultural education
A.W.STOKES & SONS LIMITED LEATHERHEAD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
73BIT LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
15GIFTS LTD LEATHERHEAD UNITED KINGDOM Active FULL 62012 - Business and domestic software development
AMG INTERNATIONAL FILM LIMITED LEATHERHEAD Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
AMG INVESTMENTS AND CONSULTANCY LIMITED LEATHERHEAD Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
THREEWAYS CARE LIMITED LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
IBA GROUP HOLDINGS LIMITED LEATHERHEAD ENGLAND Active SMALL 70100 - Activities of head offices
SIMON SHAPS LIMITED LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MITCHELLS HOLDING LIMITED LEATHERHEAD UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.