Meningitis Trust Trading Limited STROUD


Meningitis Trust Trading started in year 1990 as Private Limited Company with registration number 02567713. The Meningitis Trust Trading company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Stroud at Fern House. Postal code: GL5 3TJ. Since May 29, 2002 Meningitis Trust Trading Limited is no longer carrying the name Trust Trading.

The company has one director. Thomas N., appointed on 19 June 2017. There are currently no secretaries appointed. 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.

Meningitis Trust Trading Limited Address / Contact

Office Address Fern House
Office Address2 Bath Road
Town Stroud
Post code GL5 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567713
Date of Incorporation Wed, 12th Dec 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Thomas N.

Position: Director

Appointed: 19 June 2017

Mitchell W.

Position: Director

Appointed: 06 July 2017

Resigned: 10 February 2022

Rachel R.

Position: Director

Appointed: 23 November 2016

Resigned: 15 March 2017

Elizabeth B.

Position: Secretary

Appointed: 07 October 2016

Resigned: 22 November 2016

Elizabeth B.

Position: Director

Appointed: 07 October 2016

Resigned: 22 November 2016

Peter J.

Position: Director

Appointed: 23 July 2009

Resigned: 31 March 2013

Sue D.

Position: Director

Appointed: 30 January 2007

Resigned: 07 October 2016

Sue D.

Position: Secretary

Appointed: 30 January 2007

Resigned: 07 October 2016

Philip K.

Position: Secretary

Appointed: 29 May 2002

Resigned: 22 December 2006

Angela D.

Position: Director

Appointed: 07 June 2000

Resigned: 08 October 2004

Philip K.

Position: Director

Appointed: 07 June 2000

Resigned: 22 December 2006

Michael H.

Position: Director

Appointed: 30 September 1999

Resigned: 31 March 2013

Ian C.

Position: Director

Appointed: 01 May 1998

Resigned: 15 March 2000

James B.

Position: Director

Appointed: 01 May 1998

Resigned: 30 April 2000

James B.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 April 2000

Albert S.

Position: Director

Appointed: 18 June 1997

Resigned: 23 July 2009

Robert G.

Position: Director

Appointed: 18 June 1997

Resigned: 12 October 1998

Helen B.

Position: Director

Appointed: 21 May 1992

Resigned: 03 September 1993

Susan N.

Position: Director

Appointed: 12 December 1991

Resigned: 06 July 1994

Virginia C.

Position: Director

Appointed: 12 December 1991

Resigned: 26 March 1998

John T.

Position: Director

Appointed: 12 December 1991

Resigned: 31 August 1992

Sally C.

Position: Director

Appointed: 12 December 1991

Resigned: 13 May 1994

Mary O.

Position: Director

Appointed: 12 December 1991

Resigned: 12 April 1997

Jane W.

Position: Secretary

Appointed: 12 December 1991

Resigned: 25 March 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Meningitis Now from Stroud, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Rachel R. This PSC has significiant influence or control over the company,.

Meningitis Now

Fern House Bath Road, Stroud, GL5 3TJ, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 2469130
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rachel R.

Notified on 23 November 2016
Ceased on 23 November 2016
Nature of control: significiant influence or control

Company previous names

Trust Trading May 29, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search

Advertisements