Mctimoney Trust OXFORD


Founded in 1986, Mctimoney Trust, classified under reg no. 02024986 is an active company. Currently registered at 30 St. Giles OX1 3LE, Oxford the company has been in the business for thirty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2012-10-23 Mctimoney Trust is no longer carrying the name Mctimoney College Trust.

The company has 3 directors, namely Vicky S., Christina R. and Kevin G.. Of them, Kevin G. has been with the company the longest, being appointed on 19 September 2016 and Vicky S. has been with the company for the least time - from 8 March 2022. At the moment 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.

Mctimoney Trust Address / Contact

Office Address 30 St. Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02024986
Date of Incorporation Tue, 3rd Jun 1986
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Vicky S.

Position: Director

Appointed: 08 March 2022

Christina R.

Position: Director

Appointed: 01 August 2021

Kevin G.

Position: Director

Appointed: 19 September 2016

Rosemary J.

Position: Director

Appointed: 08 January 2020

Resigned: 03 December 2021

Imelda T.

Position: Director

Appointed: 31 December 2018

Resigned: 31 July 2021

Duncan E.

Position: Director

Appointed: 04 January 2018

Resigned: 22 August 2022

Madeleine B.

Position: Director

Appointed: 19 September 2016

Resigned: 20 March 2017

Adrian W.

Position: Director

Appointed: 01 December 2014

Resigned: 14 February 2017

David S.

Position: Director

Appointed: 01 December 2014

Resigned: 27 April 2015

Carol G.

Position: Director

Appointed: 24 June 2013

Resigned: 04 April 2016

Jane W.

Position: Director

Appointed: 24 June 2013

Resigned: 08 January 2016

Steven D.

Position: Director

Appointed: 08 June 2011

Resigned: 17 October 2012

Imelda T.

Position: Director

Appointed: 15 August 2008

Resigned: 18 November 2013

Barbara H.

Position: Director

Appointed: 23 May 2008

Resigned: 22 November 2022

Christopher S.

Position: Director

Appointed: 17 August 2007

Resigned: 23 February 2011

Alison R.

Position: Director

Appointed: 12 November 2004

Resigned: 08 June 2005

Thomas J.

Position: Director

Appointed: 13 February 2004

Resigned: 22 February 2008

Norman T.

Position: Secretary

Appointed: 05 February 1999

Resigned: 03 September 2009

Neil K.

Position: Director

Appointed: 15 January 1999

Resigned: 15 November 2008

Terence M.

Position: Director

Appointed: 23 January 1998

Resigned: 22 February 2008

Catherine D.

Position: Secretary

Appointed: 01 November 1995

Resigned: 05 February 1999

Kay M.

Position: Director

Appointed: 11 May 1995

Resigned: 01 December 2014

Barbara H.

Position: Director

Appointed: 17 February 1995

Resigned: 07 February 1997

Barbara H.

Position: Secretary

Appointed: 17 February 1995

Resigned: 01 November 1995

Paul G.

Position: Director

Appointed: 17 February 1995

Resigned: 08 September 1995

Raymond S.

Position: Director

Appointed: 17 February 1995

Resigned: 24 June 2013

Lynda C.

Position: Director

Appointed: 01 May 1994

Resigned: 01 January 1996

Jayalakshmi R.

Position: Secretary

Appointed: 12 November 1993

Resigned: 20 March 1995

Rodney L.

Position: Director

Appointed: 04 December 1992

Resigned: 05 February 1999

Rodney L.

Position: Secretary

Appointed: 04 December 1992

Resigned: 12 November 1993

Anthony M.

Position: Director

Appointed: 04 December 1992

Resigned: 25 November 1994

Kevin H.

Position: Director

Appointed: 29 December 1991

Resigned: 04 December 1992

Jayalakshmi R.

Position: Director

Appointed: 29 December 1991

Resigned: 01 May 1994

Hertha L.

Position: Director

Appointed: 29 December 1991

Resigned: 30 March 1995

Lindsay M.

Position: Director

Appointed: 29 December 1991

Resigned: 15 December 1993

Norman T.

Position: Director

Appointed: 29 December 1991

Resigned: 03 September 2009

Aaron H.

Position: Director

Appointed: 29 December 1991

Resigned: 04 December 1992

Christine P.

Position: Director

Appointed: 29 December 1991

Resigned: 12 November 1993

Lorna R.

Position: Director

Appointed: 29 December 1991

Resigned: 12 November 1993

James C.

Position: Director

Appointed: 29 December 1991

Resigned: 21 December 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Kevin G. This PSC has 25-50% voting rights. Another one in the PSC register is Barbara H. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Kevin G.

Notified on 22 November 2022
Nature of control: 25-50% voting rights

Barbara H.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 25-50% voting rights
significiant influence or control

Company previous names

Mctimoney College Trust October 23, 2012
Mctimoney Chiropractic School Trust(the) November 13, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 4th, April 2023
Free Download (17 pages)

Company search