Murphy-neumann Charity Company Limited STRATFORD ST MARY


Founded in 1963, Murphy-neumann Charity Company, classified under reg no. 00755078 is an active company. Currently registered at Hayling Cottage CO7 6JW, Stratford St Mary the company has been in the business for sixty one years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 5th April 2023.

At the moment there are 4 directors in the the firm, namely Supamon H., Paula C. and Marcus R. and others. In addition one secretary - Mark L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Traci L. who worked with the the firm until 11 March 2009.

Murphy-neumann Charity Company Limited Address / Contact

Office Address Hayling Cottage
Office Address2 Upper Street
Town Stratford St Mary
Post code CO7 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755078
Date of Incorporation Wed, 27th Mar 1963
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 5th April
Company age 61 years old
Account next due date Sun, 5th Jan 2025 (227 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Supamon H.

Position: Director

Appointed: 05 April 2016

Paula C.

Position: Director

Appointed: 06 July 2011

Mark L.

Position: Secretary

Appointed: 11 March 2009

Marcus R.

Position: Director

Appointed: 05 May 1998

Mark L.

Position: Director

Appointed: 31 August 1991

Colette S.

Position: Director

Appointed: 15 June 2009

Resigned: 05 April 2011

Traci L.

Position: Secretary

Appointed: 05 August 1997

Resigned: 11 March 2009

Traci L.

Position: Director

Appointed: 05 August 1997

Resigned: 11 March 2009

Kathleen L.

Position: Director

Appointed: 31 August 1991

Resigned: 05 August 1997

Arthur A.

Position: Director

Appointed: 31 August 1991

Resigned: 29 December 1995

John L.

Position: Director

Appointed: 31 August 1991

Resigned: 18 April 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Mark L. The abovementioned PSC and has 75,01-100% shares.

Mark L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 5th April 2023
filed on: 31st, October 2023
Free Download (17 pages)

Company search

Advertisements