The Mercian Trust WALSALL


The Mercian Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07611347. The The Mercian Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Walsall at Mercian House. Postal code: WS1 2PG. Since 2017/07/07 The Mercian Trust is no longer carrying the name Queen Mary's Grammar School (walsall).

Currently there are 12 directors in the the firm, namely Winston W., Jacqueline L. and Robert Q. and others. In addition one secretary - Sharon W. - 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.

The Mercian Trust Address / Contact

Office Address Mercian House
Office Address2 Sutton Road
Town Walsall
Post code WS1 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07611347
Date of Incorporation Wed, 20th Apr 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sharon W.

Position: Secretary

Appointed: 19 March 2024

Winston W.

Position: Director

Appointed: 11 October 2022

Jacqueline L.

Position: Director

Appointed: 01 May 2022

Robert Q.

Position: Director

Appointed: 01 May 2022

Gary H.

Position: Director

Appointed: 01 September 2021

Roland R.

Position: Director

Appointed: 28 April 2020

Paul L.

Position: Director

Appointed: 04 February 2020

Eddie S.

Position: Director

Appointed: 14 March 2019

Beverley B.

Position: Director

Appointed: 06 November 2018

Mark H.

Position: Director

Appointed: 01 January 2018

Kevin D.

Position: Director

Appointed: 01 January 2018

Rebecca H.

Position: Director

Appointed: 01 January 2018

Jane B.

Position: Director

Appointed: 01 September 2013

Joanne T.

Position: Secretary

Appointed: 23 January 2023

Resigned: 18 March 2024

Catherine B.

Position: Secretary

Appointed: 01 November 2021

Resigned: 31 July 2022

David O.

Position: Director

Appointed: 01 September 2021

Resigned: 11 October 2022

Caroline J.

Position: Director

Appointed: 11 September 2019

Resigned: 13 May 2020

Melanie C.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

William H.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2021

Kevin H.

Position: Director

Appointed: 01 January 2018

Resigned: 09 July 2019

Richard K.

Position: Director

Appointed: 10 December 2015

Resigned: 01 January 2018

Alexander H.

Position: Director

Appointed: 01 September 2015

Resigned: 01 January 2018

Paul L.

Position: Director

Appointed: 12 March 2015

Resigned: 01 January 2018

Karen R.

Position: Director

Appointed: 12 March 2015

Resigned: 01 January 2018

Timothy L.

Position: Director

Appointed: 12 March 2015

Resigned: 01 January 2018

Neil M.

Position: Director

Appointed: 12 March 2015

Resigned: 01 January 2018

Jonathan P.

Position: Director

Appointed: 07 February 2014

Resigned: 27 September 2017

Kevin P.

Position: Director

Appointed: 23 October 2013

Resigned: 01 January 2018

Melanie C.

Position: Director

Appointed: 01 September 2013

Resigned: 25 September 2017

James W.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2017

Jaswinder D.

Position: Director

Appointed: 01 September 2013

Resigned: 01 January 2018

Michael L.

Position: Director

Appointed: 01 May 2012

Resigned: 01 September 2015

Graham U.

Position: Secretary

Appointed: 01 May 2012

Resigned: 25 November 2019

Thomas P.

Position: Director

Appointed: 01 May 2012

Resigned: 10 December 2012

Margaret C.

Position: Director

Appointed: 01 May 2012

Resigned: 16 June 2014

John C.

Position: Director

Appointed: 01 May 2012

Resigned: 09 August 2013

Eileen W.

Position: Director

Appointed: 01 May 2012

Resigned: 31 August 2013

John V.

Position: Director

Appointed: 01 May 2012

Resigned: 01 January 2018

John P.

Position: Director

Appointed: 01 May 2012

Resigned: 08 December 2015

Philip S.

Position: Director

Appointed: 01 May 2012

Resigned: 07 May 2019

John W.

Position: Director

Appointed: 01 May 2012

Resigned: 13 February 2017

Paul F.

Position: Director

Appointed: 20 April 2011

Resigned: 20 August 2013

Ashvin P.

Position: Director

Appointed: 20 April 2011

Resigned: 01 January 2018

Timothy S.

Position: Director

Appointed: 20 April 2011

Resigned: 01 January 2018

Barbara B.

Position: Director

Appointed: 20 April 2011

Resigned: 01 September 2011

Paul N.

Position: Director

Appointed: 20 April 2011

Resigned: 03 July 2013

Company previous names

Queen Mary's Grammar School (walsall) July 7, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/08/31
filed on: 23rd, January 2024
Free Download (92 pages)

Company search