MERCIAN COMMUNITY TRUST

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/01/2512 January 2025 Termination of appointment of Julie Marie Jones as a director on 2024-12-31

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Termination of appointment of Peter Johannus Snelson as a director on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Elizabeth Ann Chamberlain as a director on 2023-12-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Appointment of Rev Preb Terrance Bernard Bloor as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr John Richard Wilson as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Philip John Cansdale as a director on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/12/2123 December 2021 Appointment of Revd Elizabeth Ann Chamberlain as a director on 2021-12-10

View Document

23/12/2123 December 2021 Appointment of Mrs Josephine Mary Locke as a director on 2021-12-23

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Matthew John Parker as a director on 2021-08-09

View Document

14/12/1414 December 2014 13/12/14 NO MEMBER LIST

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 13/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED THE VENERABLE CHRISTOPHER SIDNEY SIMS

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 13/12/12 NO MEMBER LIST

View Document

14/01/1314 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED MERCIAN TRUST CERTIFICATE ISSUED ON 29/02/12

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 13/12/11 NO MEMBER LIST

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/1018 December 2010 13/12/10 NO MEMBER LIST

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD LEIGH HILL / 13/12/2009

View Document

23/12/0923 December 2009 13/12/09 NO MEMBER LIST

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE JONES / 13/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THEODORE ADAMS / 13/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR KIRBY / 13/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES THEODORE ADAMS / 13/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MRS JULIE MARIE JONES

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR CHARLES THEODORE ADAMS

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MR CHARLES THEODORE ADAMS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM ST MARY'S HOUSE, THE CLOSE LICHFIELD STAFFORDSHIRE WS13 7LD

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR OLIVIA AMARTEY

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 13/12/06

View Document

03/02/063 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 13/12/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 13/12/04

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 24/12/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 24/12/02

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0212 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 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