MARGARET PYKE TRUST - LONDON


Company Profile Company Filings

Overview

MARGARET PYKE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
MARGARET PYKE TRUST was incorporated 26 years ago on 24/09/1997 and has the registered number: 03438741. The accounts status is FULL and accounts are next due on 31/12/2024.

MARGARET PYKE TRUST - LONDON

This company is listed in the following categories:
86900 - Other human health 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

ARCHWAY CENTRE
LONDON
N19 5SE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MARGARET PYKE TRUST, WITH THE POPULATION & SUSTAINABILITY NETWORK (until 25/02/2020)
MARGARET PYKE TRUST (until 08/07/2016)
MARGARET PYKE MEMORIAL TRUST (until 23/11/2007)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SOPHIA COPEMAN Feb 1986 British Director 2018-07-03 CURRENT
MRS NATALIYA VASILYEVNA CUTTELL Secretary 2021-11-01 CURRENT
MS AMANDA CLAIRE KAMIN Aug 1979 British Director 2019-07-02 CURRENT
DOCTOR SUSANNAH HARDING MAYHEW Nov 1971 British Director 2015-03-09 CURRENT
MS RUTH MCNEIL Aug 1946 British Director 2013-06-24 CURRENT
MR FRAN??OIS PATRICK MARIE DESMOND SALAÜN Jan 1945 British Director 2014-12-05 CURRENT
PROFESSOR JUDITH MARY STEPHENSON Aug 1960 British Director 2015-03-09 CURRENT
JOANNA ALICE SERENA PREST May 1966 British Director 2005-04-18 UNTIL 2007-02-05 RESIGNED
PROFESSOR CHARLES HENRY RODECK Aug 1944 British Director 1997-10-06 UNTIL 2001-10-22 RESIGNED
PROFESSOR CHARLES HENRY RODECK Aug 1944 British Director 2001-10-22 UNTIL 2003-10-13 RESIGNED
PROFESSOR CHARLES HENRY RODECK Aug 1944 British Director 2003-10-13 UNTIL 2006-10-30 RESIGNED
CHARLOTTE SUSANNA HEBER-PERCY Jun 1938 British Director 2000-10-02 UNTIL 2003-04-07 RESIGNED
HELEN GILLIAN ROBINSON PRESTON Jan 1934 British Director 1999-10-18 UNTIL 2001-10-22 RESIGNED
HELEN GILLIAN ROBINSON PRESTON Jan 1934 British Director 2001-10-22 UNTIL 2002-01-21 RESIGNED
PROFESSOR CHARLES HENRY RODECK Aug 1944 British Director 2006-10-30 UNTIL 2007-09-30 RESIGNED
DR DAVID ALAN PYKE May 1921 British Director 1999-10-18 UNTIL 2001-01-12 RESIGNED
ELIZABETH SIDNEY Jun 1924 British Director 2000-10-02 UNTIL 2002-10-21 RESIGNED
MR RICHARD GEOFFREY JAMES OTTAWAY May 1945 British Director 2008-02-01 UNTIL 2020-06-30 RESIGNED
MRS ANNE-SOPHIE LENDREVIE Apr 1970 French Director 2018-07-03 UNTIL 2022-07-04 RESIGNED
JOAN ATWOOD KUNZELMANN Jul 1943 American Director 1997-10-06 UNTIL 2002-05-07 RESIGNED
DOCTOR JOHN PLAISTOWE HORDER Dec 1919 British Director 2000-10-02 UNTIL 2002-10-21 RESIGNED
DOCTOR JOHN PLAISTOWE HORDER Dec 1919 British Director 2002-10-21 UNTIL 2004-10-04 RESIGNED
DR DAVID ALAN PYKE May 1921 British Director 1997-09-24 UNTIL 1999-10-18 RESIGNED
DOCTOR JOHN PLAISTOWE HORDER Dec 1919 British Director 2004-10-04 UNTIL 2005-10-10 RESIGNED
ALISON ORR Mar 1974 Secretary 1999-01-25 UNTIL 2006-05-05 RESIGNED
MRS ROSEMARY JANE MASSOURAS British Secretary 2009-05-11 UNTIL 2021-11-01 RESIGNED
GILLIAN CORNE Secretary 1997-09-24 UNTIL 1999-01-25 RESIGNED
HEIDI LOUISE CHANDLER Jul 1977 Secretary 2006-07-01 UNTIL 2009-05-11 RESIGNED
MR ANTHONY MERRIK BURRELL Jan 1969 British Director 2003-10-13 UNTIL 2019-07-02 RESIGNED
RONA SMITH Feb 1934 British Director 2001-10-22 UNTIL 2002-12-08 RESIGNED
DR JOHN CARRIER Sep 1938 United Kingdom Director 2005-01-17 UNTIL 2012-10-19 RESIGNED
MARTHA MADISON CAMPBELL May 1941 Usa Director 2003-01-20 UNTIL 2005-10-10 RESIGNED
MARTHA MADISON CAMPBELL May 1941 Usa Director 2005-10-09 UNTIL 2016-12-08 RESIGNED
MR MARK WILLIAM BURRELL Apr 1937 British Director 1997-10-06 UNTIL 1999-10-18 RESIGNED
MR MARK WILLIAM BURRELL Apr 1937 British Director 1999-10-18 UNTIL 2003-10-13 RESIGNED
MR MARK WILLIAM BURRELL Apr 1937 British Director 2003-10-13 UNTIL 2006-10-30 RESIGNED
MR MARK WILLIAM BURRELL Apr 1937 British Director 2006-10-30 UNTIL 2020-06-30 RESIGNED
MR ANTHONY MERRIK BURRELL Jan 1969 British Director 1998-06-08 UNTIL 2000-10-02 RESIGNED
PROFESSOR JOHN GUILLEBAUD Jan 1941 British Director 2003-04-07 UNTIL 2005-10-10 RESIGNED
DAME ROSEMARY (ELSIE) RUE Jun 1928 British Director 1997-09-24 UNTIL 1999-10-18 RESIGNED
MRS JULIA ANNE BRODIE Jul 1934 British Director 1997-10-16 UNTIL 2000-10-02 RESIGNED
MRS JULIA ANNE BRODIE Jul 1934 British Director 2000-10-02 UNTIL 2003-01-28 RESIGNED
MR TOBY NIGEL BERTRAM AYKROYD Nov 1955 British Director 2006-10-30 UNTIL 2020-06-30 RESIGNED
MR ANTHONY MERRIK BURRELL Jan 1969 British Director 2020-06-30 UNTIL 2022-03-02 RESIGNED
MS MARY ROSE GUNN Jul 1978 British Director 2015-06-25 UNTIL 2020-11-10 RESIGNED
PROFESSOR JOHN GUILLEBAUD Jan 1941 British Director 2005-10-10 UNTIL 2020-06-30 RESIGNED
CHARLOTTE SUSANNA HEBER-PERCY Jun 1938 British Director 1997-10-06 UNTIL 2000-10-02 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Secretary 1997-09-24 UNTIL 1997-09-24 RESIGNED
ELIZABETH SIDNEY Jun 1924 British Director 2002-10-21 UNTIL 2004-10-04 RESIGNED
ELIZABETH SIDNEY Jun 1924 British Director 2004-10-04 UNTIL 2005-10-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEARSON MANAGEMENT SERVICES LIMITED Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
COWDRAY TRUST,LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
LAZARD & CO., LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
AVELEY PROPERTIES (WEST THURROCK) LIMITED ROMFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DICKINSON TRUST LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
FREMANTLEMEDIA GROUP LIMITED Active FULL 70100 - Activities of head offices
HARINGTON SCHEME LIMITED(THE) Active SMALL 81300 - Landscape service activities
HIGHGATE NEWTOWN COMMUNITY PARTNERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
SKY LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
THE BRITISH CARDIOVASCULAR SOCIETY LONDON Active FULL 94120 - Activities of professional membership organizations
PEARSON AMSTERDAM FINANCE LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BURMEDIA INVESTMENTS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MERLIN COMMUNICATIONS GROUP LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
UK CENTRE FOR THE ADVANCEMENT OF INTERPROFESSIONAL EDUCATION (CAIPE) OXFORD Dissolved... 85590 - Other education n.e.c.
BAKERS FARMS LIMITED LONDON ENGLAND Active MICRO ENTITY 01500 - Mixed farming
BURRELL ENTERPRISES LIMITED LONDON ENGLAND Active MICRO ENTITY 01500 - Mixed farming
ROYAL FREE CANCERKIN BREAST CANCER TRUST LONDON Active MICRO ENTITY 86900 - Other human health activities
BIRKBECK AND WILLIAM ELLIS SCHOOLS TRUST HIGHGATE ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BAKERS ENERGY LTD LONDON ENGLAND Active MICRO ENTITY 46719 - Wholesale of other fuels and related products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPARKS ELECTRICAL WHOLESALERS LTD Active TOTAL EXEMPTION FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
SPARKIES LIMITED Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
SPARKS ELECTRICAL LIMITED Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
SURESTART LIMITED Active MICRO ENTITY 56101 - Licensed restaurants
REGALMARK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ARTIGIANO N2 LIMITED LONDON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
CAFE FORUM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
NOAH PVT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
ZAMZAM UK TRADING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
GOLDEN DRY CLEANERS (LONDON) LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96010 - Washing and (dry-)cleaning of textile and fur products