A M Challis Trust Ltd CAMBRIDGE


Founded in 2008, A M Challis Trust, classified under reg no. 06754592 is an active company. Currently registered at 68 High Street CB22 3BG, Cambridge the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 8 directors, namely Timothy W., Mike R. and John H. and others. Of them, Mary D., Elizabeth-Anne D., William F. have been with the company the longest, being appointed on 20 November 2008 and Timothy W. has been with the company for the least time - from 18 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles M. who worked with the the company until 2 April 2013.

A M Challis Trust Ltd Address / Contact

Office Address 68 High Street
Office Address2 Sawston
Town Cambridge
Post code CB22 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06754592
Date of Incorporation Thu, 20th Nov 2008
Industry Museums activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Timothy W.

Position: Director

Appointed: 18 May 2021

Mike R.

Position: Director

Appointed: 25 March 2015

John H.

Position: Director

Appointed: 10 February 2014

Gillian R.

Position: Director

Appointed: 15 January 2014

Rosemary P.

Position: Director

Appointed: 29 April 2013

Mary D.

Position: Director

Appointed: 20 November 2008

Elizabeth-Anne D.

Position: Director

Appointed: 20 November 2008

William F.

Position: Director

Appointed: 20 November 2008

Sandra W.

Position: Director

Appointed: 24 April 2017

Resigned: 07 May 2021

Michael R.

Position: Director

Appointed: 16 February 2015

Resigned: 16 February 2015

Gillian R.

Position: Director

Appointed: 10 February 2014

Resigned: 16 February 2014

Rosemary P.

Position: Director

Appointed: 25 May 2013

Resigned: 25 May 2013

Susan R.

Position: Director

Appointed: 22 June 2009

Resigned: 24 February 2012

Bryan H.

Position: Director

Appointed: 20 November 2008

Resigned: 12 October 2013

Marilyn M.

Position: Director

Appointed: 20 November 2008

Resigned: 02 September 2013

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 2008

Resigned: 20 November 2008

Sheila B.

Position: Director

Appointed: 20 November 2008

Resigned: 31 December 2015

Dudley M.

Position: Director

Appointed: 20 November 2008

Resigned: 20 November 2008

Brian B.

Position: Director

Appointed: 20 November 2008

Resigned: 04 November 2014

Charles M.

Position: Secretary

Appointed: 20 November 2008

Resigned: 02 April 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Rosemary P. The abovementioned PSC has significiant influence or control over the company,.

Rosemary P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (10 pages)

Company search

Advertisements