MCTIMONEY TRUST

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mrs Sandra Ann Worth as a director on 2025-03-18

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Registered office address changed from 30 st. Giles Oxford OX1 3LE England to The Mews 42B St Marys Row Moseley Birmingham United Kingdom (+44) B13 8JG on 2024-02-26

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of company's objects

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

23/11/2223 November 2022 Cessation of Barbara Jane Husband as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Notification of Kevin Stuart Grant as a person with significant control on 2022-11-22

View Document

23/11/2223 November 2022 Termination of appointment of Barbara Jane Husband as a director on 2022-11-22

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Registered office address changed from 26 Wake Green Road Moseley Birmingham B13 9PA to 30 st. Giles Oxford OX1 3LE on 2022-03-30

View Document

06/12/216 December 2021 Termination of appointment of Rosemary Jodka-Narkiewicz as a director on 2021-12-03

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR DUNCAN EDWARDS

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MADELEINE BRZESKI

View Document

08/03/178 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLARD

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MS MADELEINE BRZESKI

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED DR KEVIN STUART GRANT

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL GATEHOUSE

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

03/01/163 January 2016 29/12/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/12/1430 December 2014 29/12/14 NO MEMBER LIST

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR ADRIAN FREDERICK WILLARD

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAY MCCARROLL

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DAVID IAN SIMON

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/01/1411 January 2014 29/12/13 NO MEMBER LIST

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR IMELDA TWINE

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MS CAROL ANN GATEHOUSE

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SWAINE

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS JANE SARAH WILSON

View Document

25/01/1325 January 2013 29/12/12 NO MEMBER LIST

View Document

11/01/1311 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/10/1228 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DUDLEY

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED MCTIMONEY COLLEGE TRUST
CERTIFICATE ISSUED ON 23/10/12

View Document

17/10/1217 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1217 October 2012 CHANGE OF NAME 15/10/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
30 ST GILES
OXFORD
OX1 3LE

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 29/12/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR STEVEN DUDLEY

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARP

View Document

11/03/1111 March 2011 29/12/10 NO MEMBER LIST

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN TOMLIN

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARP

View Document

09/12/109 December 2010 ADOPT ARTICLES 28/11/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELLEN MCCARROLL / 29/12/2009

View Document

15/01/1015 January 2010 29/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. BARBARA JANE HUSBAND / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMELDA ELIZABETH TWINE / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SWAINE / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHARP / 29/12/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN TOMLIN

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS JOHNSON

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE MURPHY

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 29/12/06

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 29/12/07

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL KIBBLEWHITE

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN SHARP

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED IMELDA ELIZABETH TWINE

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DR. BARBARA JANE HUSBAND

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 29/12/00

View Document

16/11/0016 November 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED
MCTIMONEY CHIROPRACTIC SCHOOL TR
UST(THE)
CERTIFICATE ISSUED ON 13/11/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 29/12/99

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 ANNUAL RETURN MADE UP TO 29/12/98

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 29/12/97

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 ANNUAL RETURN MADE UP TO 29/12/96

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/01/9618 January 1996 ANNUAL RETURN MADE UP TO 29/12/95

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 29/12/94

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 ANNUAL RETURN MADE UP TO 29/12/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 ANNUAL RETURN MADE UP TO 29/12/92

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 ANNUAL RETURN MADE UP TO 29/12/91

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 ANNUAL RETURN MADE UP TO 29/12/90

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/09/906 September 1990 ANNUAL RETURN MADE UP TO 29/12/89

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/04/897 April 1989 ANNUAL RETURN MADE UP TO 15/10/88

View Document

07/04/897 April 1989 ANNUAL RETURN MADE UP TO 20/12/87

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM:
55 SOUTH BAR STREET
BANBURY
OXON
OX16 9AD

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

03/06/863 June 1986 CERTIFICATE OF INCORPORATION

View Document

03/06/863 June 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company