The Mary Frances Trust SURREY


Founded in 1996, The Mary Frances Trust, classified under reg no. 03189443 is an active company. Currently registered at 23 The Crescent KT22 8DY, Surrey the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 9 directors in the the company, namely Thomas E., Steven R. and Rupert G. and others. In addition one secretary - Przemyslaw W. - is with the firm. Currently 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.

The Mary Frances Trust Address / Contact

Office Address 23 The Crescent
Office Address2 Leatherhead
Town Surrey
Post code KT22 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189443
Date of Incorporation Tue, 23rd Apr 1996
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Thomas E.

Position: Director

Appointed: 16 January 2023

Steven R.

Position: Director

Appointed: 22 November 2022

Rupert G.

Position: Director

Appointed: 22 November 2022

Claire N.

Position: Director

Appointed: 16 November 2020

Fergus A.

Position: Director

Appointed: 26 April 2019

Paul M.

Position: Director

Appointed: 15 May 2018

Samantha G.

Position: Director

Appointed: 23 November 2017

Susan G.

Position: Director

Appointed: 06 July 2017

Przemyslaw W.

Position: Secretary

Appointed: 20 June 2011

Heather W.

Position: Director

Appointed: 23 April 1996

Anu M.

Position: Director

Appointed: 23 November 2017

Resigned: 15 May 2018

Jeremy R.

Position: Director

Appointed: 10 November 2015

Resigned: 20 November 2023

Lee B.

Position: Director

Appointed: 08 September 2015

Resigned: 13 July 2020

Peter L.

Position: Director

Appointed: 03 March 2015

Resigned: 02 January 2018

Malcolm E.

Position: Director

Appointed: 13 April 2014

Resigned: 23 September 2016

Julie H.

Position: Director

Appointed: 10 February 2014

Resigned: 31 May 2017

Rita B.

Position: Director

Appointed: 22 September 2010

Resigned: 23 November 2017

Susan B.

Position: Secretary

Appointed: 21 August 2007

Resigned: 20 June 2011

Christopher B.

Position: Director

Appointed: 25 October 2006

Resigned: 24 July 2008

Neil B.

Position: Secretary

Appointed: 16 September 2005

Resigned: 21 August 2007

Elizabeth P.

Position: Director

Appointed: 24 January 2005

Resigned: 02 October 2015

Neil B.

Position: Director

Appointed: 15 December 2003

Resigned: 21 September 2014

Ben C.

Position: Secretary

Appointed: 03 December 2002

Resigned: 16 September 2005

William C.

Position: Secretary

Appointed: 27 June 2001

Resigned: 03 December 2002

William C.

Position: Director

Appointed: 27 June 2001

Resigned: 04 April 2002

Paul T.

Position: Director

Appointed: 27 June 2001

Resigned: 25 October 2006

Ben C.

Position: Secretary

Appointed: 14 May 2001

Resigned: 03 December 2002

Michael F.

Position: Director

Appointed: 28 February 2001

Resigned: 21 October 2003

Christopher B.

Position: Director

Appointed: 23 May 2000

Resigned: 03 December 2002

Sara B.

Position: Director

Appointed: 29 March 2000

Resigned: 02 October 2015

Robert D.

Position: Director

Appointed: 08 June 1999

Resigned: 30 June 2000

Robert D.

Position: Secretary

Appointed: 08 June 1999

Resigned: 14 May 2001

Peter C.

Position: Secretary

Appointed: 04 November 1997

Resigned: 31 March 1999

Susan B.

Position: Director

Appointed: 23 January 1997

Resigned: 28 March 2006

Peter C.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 1999

Maurice T.

Position: Director

Appointed: 23 April 1996

Resigned: 31 March 1997

Frances J.

Position: Director

Appointed: 23 April 1996

Resigned: 31 March 1997

Alan C.

Position: Secretary

Appointed: 23 April 1996

Resigned: 04 November 1997

Alan C.

Position: Director

Appointed: 23 April 1996

Resigned: 04 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand429 898751 655
Current Assets454 567818 686
Debtors24 66967 031
Net Assets Liabilities441 785597 622
Property Plant Equipment6 3007 897
Other
Accrued Liabilities Deferred Income4 508216 312
Accumulated Depreciation Impairment Property Plant Equipment98 31784 014
Average Number Employees During Period1823
Creditors19 082228 961
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 561
Disposals Property Plant Equipment 19 561
Fixed Assets6 3007 897
Increase From Depreciation Charge For Year Property Plant Equipment 5 258
Net Current Assets Liabilities435 485589 725
Prepayments Accrued Income20 91928 871
Property Plant Equipment Gross Cost104 61791 911
Taxation Social Security Payable13 78512 649
Total Additions Including From Business Combinations Property Plant Equipment 6 855
Total Assets Less Current Liabilities441 785597 622
Trade Creditors Trade Payables789 
Trade Debtors Trade Receivables3 75038 160

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (64 pages)

Company search

Advertisements