THE SIR JOHN MIDDLEMORE CHARITABLE TRUST

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/03/2525 March 2025 Registered office address changed from 20 Cavendish Drive Hagley Stourbridge DY9 0LS England to C/O Jw Hinks Llp 19 Highfield Road Edgbaston Birmingham B15 3BH on 2025-03-25

View Document

25/03/2525 March 2025 Secretary's details changed for Mrs Mary Teresa Soden on 2025-03-25

View Document

15/01/2515 January 2025 Cessation of Doreen Anne Mabbett as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Notification of Linda Jane Trevethick as a person with significant control on 2025-01-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Doreen Anne Mabbett as a director on 2025-01-14

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Registered office address changed from PO Box Po Box7228 20 Cavendish Drive Stourbridge DY8 9FZ England to 20 Cavendish Drive Hagley Stourbridge DY9 0LS on 2024-04-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

08/04/228 April 2022 Termination of appointment of David Thomas Morgan as a director on 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS YVONNE JOYCE BROWN

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FLEMING

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 7 LODGE CRESCENT HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0ND

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SURTEES

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY TERESA SODEN / 25/05/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR PETER NORMAN

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MR DAVID MORGAN

View Document

28/01/1628 January 2016 07/01/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS LINDA TREVETHICK

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR REGINALD CORNS

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LEO

View Document

06/05/156 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 07/01/15 NO MEMBER LIST

View Document

06/05/146 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HOLMES / 10/01/2014

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANNE MABBETT / 10/01/2014

View Document

11/01/1411 January 2014 07/01/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 07/01/13 NO MEMBER LIST

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR REGINALD CORNS

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 55 STEVENS AVENUE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 3SD

View Document

11/01/1211 January 2012 07/01/12 NO MEMBER LIST

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE JEYNES

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLIGH

View Document

17/01/1117 January 2011 07/01/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/08/106 August 2010 DIRECTOR APPOINTED REVEREND DR KEVIN STUART ELLIS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR JAMES LEO

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MICHAEL DENNIS BLIGH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR INGA BULMAN

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLIGH

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FERGUSON SMITH / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JEYNES / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANNE MABBETT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. DOUGLAS MUNRO FLEMING / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SURTEES / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS BLIGH / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGA BULMAN / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HOLMES / 12/03/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY TERESA SODEN / 12/03/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FERGUSON SMITH / 08/01/2010

View Document

09/01/109 January 2010 07/01/10 NO MEMBER LIST

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS BLIGH / 09/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANNE MABBETT / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HOLMES / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SURTEES / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. DOUGLAS MUNRO FLEMING / 08/01/2010

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JOHN GRAHAM HOLMES

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED DIANE LESLEY JEYNES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MANSLEY

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 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