The Students Exploring Marriage Trust PORTSMOUTH


Founded in 2000, The Students Exploring Marriage Trust, classified under reg no. 03913462 is an active company. Currently registered at Suite 102 PO1 2SN, Portsmouth the company has been in the business for twenty four years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Ioana B., Daniel C. and Jane R. and others. In addition one secretary - Amanda E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Students Exploring Marriage Trust Address / Contact

Office Address Suite 102
Office Address2 5 Charter House, Lord Montgomery Way
Town Portsmouth
Post code PO1 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03913462
Date of Incorporation Tue, 25th Jan 2000
Industry General secondary education
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Ioana B.

Position: Director

Appointed: 09 January 2023

Daniel C.

Position: Director

Appointed: 03 February 2021

Amanda E.

Position: Secretary

Appointed: 04 June 2019

Jane R.

Position: Director

Appointed: 08 January 2019

Katie T.

Position: Director

Appointed: 29 June 2017

Angus S.

Position: Director

Appointed: 15 April 2016

Lois H.

Position: Director

Appointed: 11 January 2021

Resigned: 17 March 2022

Suzie S.

Position: Director

Appointed: 08 January 2019

Resigned: 04 October 2022

Peter R.

Position: Director

Appointed: 08 January 2019

Resigned: 13 February 2020

Lisa G.

Position: Secretary

Appointed: 07 November 2017

Resigned: 04 June 2019

Edmund A.

Position: Director

Appointed: 17 April 2013

Resigned: 11 December 2019

Shannon S.

Position: Director

Appointed: 10 November 2011

Resigned: 15 April 2016

Amanda M.

Position: Secretary

Appointed: 29 April 2011

Resigned: 19 December 2017

Amanda M.

Position: Director

Appointed: 28 April 2011

Resigned: 16 April 2013

Crispin D.

Position: Director

Appointed: 19 April 2011

Resigned: 26 June 2018

Jonathan P.

Position: Director

Appointed: 14 December 2010

Resigned: 07 March 2014

Martin W.

Position: Director

Appointed: 27 April 2010

Resigned: 31 August 2014

William S.

Position: Director

Appointed: 27 April 2010

Resigned: 17 April 2013

Timothy J.

Position: Director

Appointed: 13 February 2007

Resigned: 16 April 2013

John K.

Position: Director

Appointed: 18 January 2006

Resigned: 17 April 2012

Walter L.

Position: Director

Appointed: 18 March 2003

Resigned: 21 June 2011

James K.

Position: Director

Appointed: 19 March 2002

Resigned: 21 June 2011

Judy C.

Position: Director

Appointed: 16 January 2001

Resigned: 10 December 2002

Tamsyn I.

Position: Director

Appointed: 16 January 2001

Resigned: 08 May 2002

Campbell P.

Position: Director

Appointed: 13 March 2000

Resigned: 13 February 2007

Rex C.

Position: Director

Appointed: 13 March 2000

Resigned: 31 January 2006

Clemency F.

Position: Director

Appointed: 13 March 2000

Resigned: 15 May 2003

Kathleen H.

Position: Director

Appointed: 13 March 2000

Resigned: 18 January 2006

Jean R.

Position: Director

Appointed: 13 March 2000

Resigned: 17 April 2012

John K.

Position: Secretary

Appointed: 13 March 2000

Resigned: 31 December 2010

John K.

Position: Director

Appointed: 13 March 2000

Resigned: 30 December 2010

Maureen P.

Position: Director

Appointed: 25 January 2000

Resigned: 13 March 2000

Maureen P.

Position: Secretary

Appointed: 25 January 2000

Resigned: 13 March 2000

Lee A.

Position: Director

Appointed: 25 January 2000

Resigned: 13 March 2000

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Jane R. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Angus S. This PSC and has 25-50% voting rights. Then there is Edmund A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jane R.

Notified on 8 January 2019
Nature of control: right to appoint and remove directors
25-50% voting rights

Angus S.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Edmund A.

Notified on 15 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Crispin D.

Notified on 15 April 2016
Ceased on 26 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Current Assets50 83831 481
Net Assets Liabilities49 45729 244
Other
Charity Funds49 457 
Charity Registration Number England Wales1 084 226 
Average Number Employees During Period33
Creditors1 3812 237
Net Current Assets Liabilities49 45729 244
Total Assets Less Current Liabilities49 45729 244

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (3 pages)

Company search

Advertisements