Marah Trust STROUD


Marah Trust started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05731514. The Marah Trust company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Stroud at Open House Painswick Inn. Postal code: GL5 1QG.

Currently there are 6 directors in the the firm, namely Cherril P., Keith R. and Tina C. and others. In addition one secretary - Tina C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marah Trust Address / Contact

Office Address Open House Painswick Inn
Office Address2 Gloucester Steet
Town Stroud
Post code GL5 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05731514
Date of Incorporation Mon, 6th Mar 2006
Industry Other human health activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Cherril P.

Position: Director

Appointed: 18 January 2023

Tina C.

Position: Secretary

Appointed: 01 April 2019

Keith R.

Position: Director

Appointed: 06 March 2019

Tina C.

Position: Director

Appointed: 04 July 2018

James C.

Position: Director

Appointed: 14 March 2018

David D.

Position: Director

Appointed: 06 September 2017

Jacqueline N.

Position: Director

Appointed: 15 April 2016

John F.

Position: Director

Appointed: 06 March 2019

Resigned: 13 July 2019

Steve S.

Position: Director

Appointed: 07 June 2017

Resigned: 06 January 2020

Duncan D.

Position: Director

Appointed: 11 January 2017

Resigned: 20 March 2018

Duncan D.

Position: Secretary

Appointed: 30 September 2016

Resigned: 20 March 2018

James S.

Position: Director

Appointed: 15 April 2016

Resigned: 31 August 2017

Adrian J.

Position: Director

Appointed: 16 September 2015

Resigned: 22 January 2018

Simon T.

Position: Director

Appointed: 17 June 2014

Resigned: 30 June 2020

Richard S.

Position: Director

Appointed: 17 June 2014

Resigned: 31 December 2016

Karen J.

Position: Director

Appointed: 17 June 2014

Resigned: 22 January 2018

Richard H.

Position: Secretary

Appointed: 17 June 2014

Resigned: 30 September 2016

Emma J.

Position: Director

Appointed: 03 March 2013

Resigned: 17 June 2014

Richard H.

Position: Director

Appointed: 03 March 2013

Resigned: 31 December 2016

Helen T.

Position: Secretary

Appointed: 10 October 2012

Resigned: 17 June 2014

Glenis M.

Position: Director

Appointed: 25 March 2012

Resigned: 20 March 2018

Thomas G.

Position: Director

Appointed: 25 March 2012

Resigned: 26 September 2018

Brian O.

Position: Director

Appointed: 24 August 2011

Resigned: 16 August 2012

Jeremy N.

Position: Director

Appointed: 24 August 2011

Resigned: 15 October 2013

Keith H.

Position: Director

Appointed: 24 August 2011

Resigned: 17 June 2014

William M.

Position: Director

Appointed: 13 July 2011

Resigned: 01 December 2011

David D.

Position: Director

Appointed: 13 June 2011

Resigned: 13 May 2015

Diana C.

Position: Director

Appointed: 01 September 2010

Resigned: 10 January 2011

John F.

Position: Secretary

Appointed: 14 June 2010

Resigned: 16 August 2012

Ian W.

Position: Director

Appointed: 05 October 2009

Resigned: 15 October 2013

Angela B.

Position: Director

Appointed: 05 October 2009

Resigned: 17 May 2010

John F.

Position: Director

Appointed: 16 May 2008

Resigned: 16 August 2012

Corina G.

Position: Director

Appointed: 16 May 2008

Resigned: 05 October 2009

Hugh D.

Position: Director

Appointed: 16 May 2008

Resigned: 01 December 2011

Ian B.

Position: Secretary

Appointed: 03 April 2008

Resigned: 14 June 2010

Graham S.

Position: Director

Appointed: 06 March 2006

Resigned: 05 October 2009

Fiona S.

Position: Director

Appointed: 06 March 2006

Resigned: 05 October 2009

Bryan C.

Position: Director

Appointed: 06 March 2006

Resigned: 15 October 2013

Carol M.

Position: Director

Appointed: 06 March 2006

Resigned: 05 October 2009

Ronald N.

Position: Director

Appointed: 06 March 2006

Resigned: 15 November 2010

Peter N.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2007

Barry C.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2007

David G.

Position: Director

Appointed: 06 March 2006

Resigned: 05 October 2009

Charles B.

Position: Director

Appointed: 06 March 2006

Resigned: 31 March 2007

David B.

Position: Director

Appointed: 06 March 2006

Resigned: 13 July 2011

Elizabeth H.

Position: Secretary

Appointed: 06 March 2006

Resigned: 05 October 2009

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Jacqueline N. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Thomas G. This PSC has significiant influence or control over the company,.

Jacqueline N.

Notified on 26 September 2018
Ceased on 12 November 2018
Nature of control: significiant influence or control

Thomas G.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 47031 663      
Balance Sheet
Current Assets30 17231 19534 15056 38285 784114 454124 233111 610
Net Assets Liabilities 31 66334 22757 19570 79297 031124 015111 088
Net Assets Liabilities Including Pension Asset Liability29 47031 663      
Reserves/Capital
Shareholder Funds29 47031 663      
Other
Average Number Employees During Period   33233
Creditors 8429715511 2327841 0001 148
Fixed Assets1 6381 3101 048839871697782626
Net Current Assets Liabilities27 83230 35333 17956 35684 809114 249123 233110 462
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   525257579  
Provisions For Liabilities Balance Sheet Subtotal    14 88817 915  
Total Assets Less Current Liabilities29 47031 66334 22757 19585 680114 946124 015111 088
Creditors Due Within One Year2 340842      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements