Martyrs Memorial And Church Of England Trust COVENTRY


Founded in 1936, Martyrs Memorial And Church Of England Trust, classified under reg no. 00317024 is an active company. Currently registered at Sovereign Court 1 Unit 3 University Of Warwick CV4 7EZ, Coventry the company has been in the business for 88 years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

At present there are 11 directors in the the company, namely Ian P., Suzanne D. and Catherine S. and others. In addition one secretary - Michael D. - is with the firm. At present 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.

Martyrs Memorial And Church Of England Trust Address / Contact

Office Address Sovereign Court 1 Unit 3 University Of Warwick
Office Address2 Science Park
Town Coventry
Post code CV4 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00317024
Date of Incorporation Thu, 30th Jul 1936
Industry Activities of religious organizations
End of financial Year 5th April
Company age 88 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Ian P.

Position: Director

Appointed: 18 May 2022

Suzanne D.

Position: Director

Appointed: 05 May 2022

Catherine S.

Position: Director

Appointed: 05 May 2022

Jitesh P.

Position: Director

Appointed: 05 May 2022

Mark W.

Position: Director

Appointed: 01 January 2022

Michael D.

Position: Secretary

Appointed: 10 September 2019

John C.

Position: Director

Appointed: 28 March 2019

Alistair M.

Position: Director

Appointed: 17 March 2016

Esther P.

Position: Director

Appointed: 06 February 2014

Andrew P.

Position: Director

Appointed: 01 April 2009

Gary J.

Position: Director

Appointed: 23 January 2007

Ross J.

Position: Director

Appointed: 11 May 2005

Steven A.

Position: Director

Resigned: 01 March 2020

John C.

Position: Director

Appointed: 28 March 2019

Resigned: 31 December 2021

Patrick W.

Position: Director

Appointed: 28 March 2019

Resigned: 31 December 2021

Robert O.

Position: Director

Appointed: 28 March 2019

Resigned: 31 December 2021

Helen S.

Position: Director

Appointed: 26 April 2018

Resigned: 17 October 2022

Victoria R.

Position: Director

Appointed: 11 May 2017

Resigned: 17 October 2022

Stella W.

Position: Director

Appointed: 03 July 2014

Resigned: 10 September 2019

Mary C.

Position: Director

Appointed: 25 April 2013

Resigned: 26 April 2018

John F.

Position: Secretary

Appointed: 01 January 2012

Resigned: 08 April 2019

Nadine P.

Position: Director

Appointed: 23 January 2007

Resigned: 13 June 2012

John A.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 December 2011

Jacqueline C.

Position: Director

Appointed: 26 February 2004

Resigned: 28 March 2019

Helen C.

Position: Director

Appointed: 04 July 2002

Resigned: 31 March 2006

Gillian M.

Position: Director

Appointed: 12 July 2001

Resigned: 28 June 2017

John T.

Position: Director

Appointed: 02 November 2000

Resigned: 25 September 2014

Andrew P.

Position: Secretary

Appointed: 15 June 2000

Resigned: 09 June 2005

Lesley R.

Position: Director

Appointed: 05 November 1998

Resigned: 31 December 2013

Nicholas M.

Position: Director

Appointed: 29 February 1996

Resigned: 13 July 2017

David B.

Position: Director

Appointed: 22 April 1995

Resigned: 31 December 2021

David F.

Position: Secretary

Appointed: 01 January 1994

Resigned: 03 May 2000

Daphne G.

Position: Director

Appointed: 29 June 1993

Resigned: 26 April 2001

John M.

Position: Secretary

Appointed: 06 June 1993

Resigned: 31 December 1993

Jane A.

Position: Director

Appointed: 10 July 1992

Resigned: 31 December 2001

Ian S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 22 April 1993

Timothy W.

Position: Director

Appointed: 30 November 1991

Resigned: 11 December 2008

John T.

Position: Director

Appointed: 30 November 1991

Resigned: 11 January 2000

Annette F.

Position: Director

Appointed: 30 November 1991

Resigned: 24 July 1997

Helen L.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1992

Timothy H.

Position: Director

Appointed: 30 November 1991

Resigned: 11 December 2003

Alastair H.

Position: Director

Appointed: 30 November 1991

Resigned: 09 July 1992

Garth G.

Position: Director

Appointed: 30 November 1991

Resigned: 30 September 1994

Alan B.

Position: Director

Appointed: 30 November 1991

Resigned: 13 July 1995

Simon W.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 2006

Peter D.

Position: Director

Appointed: 25 June 1991

Resigned: 13 March 2003

Andrew D.

Position: Director

Appointed: 20 December 1990

Resigned: 17 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-052022-04-052023-04-05
Balance Sheet
Current Assets186 832474 6601 228 195
Net Assets Liabilities81 15682 11984 542
Total Inventories186 832474 660 
Other
Administrative Expenses82109 
Creditors115 626402 4911 153 603
Fixed Assets9 9509 9509 950
Gross Profit Loss1 1681 072 
Investments Fixed Assets9 9509 950 
Net Current Assets Liabilities71 20672 16974 592
Operating Profit Loss1 086963 
Other Creditors115 626402 491 
Other Inventories186 832474 660 
Profit Loss On Ordinary Activities After Tax1 086963 
Profit Loss On Ordinary Activities Before Tax1 086963 
Total Assets Less Current Liabilities81 15682 11984 542
Turnover Revenue1 1681 072 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements