Download leads from Nexok and grow your business. Find out more

The Wilson Memorial Trust

Documents

Total Documents224
Total Pages1,067

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates
29 December 2022Total exemption full accounts made up to 31 March 2022
12 December 2022Confirmation statement made on 12 December 2022 with no updates
4 January 2022Total exemption full accounts made up to 31 March 2021
20 December 2021Director's details changed for Mrs Diane Margaret Taylor on 15 December 2021
20 December 2021Confirmation statement made on 14 December 2021 with no updates
21 January 2021Total exemption full accounts made up to 31 March 2020
14 December 2020Confirmation statement made on 14 December 2020 with no updates
14 December 2020Termination of appointment of Nicola Jane Mcivor as a director on 3 December 2019
12 February 2020Confirmation statement made on 12 February 2020 with updates
24 January 2020Appointment of Frederick Malcolm Garth Staden as a director on 19 July 2018
24 January 2020Termination of appointment of Bob Dennis Schuler as a director on 28 November 2019
23 December 2019Total exemption full accounts made up to 31 March 2019
12 March 2019Confirmation statement made on 26 February 2019 with updates
25 January 2019Amended total exemption full accounts made up to 31 March 2018
17 December 2018Total exemption full accounts made up to 31 March 2018
16 March 2018Registered office address changed from Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE to Yew Tree Cottage Horsham Road Steyning West Sussex BN44 3LJ on 16 March 2018
14 March 2018Appointment of Dr Sarah Anne Barnard as a director on 4 May 2017
14 March 2018Termination of appointment of Jonathan James Corballis as a director on 10 November 2016
14 March 2018Termination of appointment of Jonathan James Corballis as a secretary on 10 November 2016
14 March 2018Termination of appointment of Stephen Michael Bishop as a director on 2 October 2017
14 March 2018Termination of appointment of Paul Douglas Brewer as a director on 23 February 2017
26 February 2018Confirmation statement made on 26 February 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
31 March 2017Confirmation statement made on 26 February 2017 with updates
31 March 2017Confirmation statement made on 26 February 2017 with updates
20 December 2016Total exemption full accounts made up to 31 March 2016
20 December 2016Total exemption full accounts made up to 31 March 2016
10 July 2016Appointment of Mr Stephen Michael Bishop as a director on 19 May 2016
10 July 2016Appointment of Mr Stephen Michael Bishop as a director on 19 May 2016
11 April 2016Annual return made up to 26 February 2016 no member list
11 April 2016Annual return made up to 26 February 2016 no member list
1 March 2016Termination of appointment of Colin Michael Davies as a director on 11 February 2016
1 March 2016Termination of appointment of Colin Michael Davies as a director on 11 February 2016
29 February 2016Appointment of Doctor Alan Richard Bennett as a director on 11 February 2016
29 February 2016Appointment of Doctor Alan Richard Bennett as a director on 11 February 2016
11 January 2016Memorandum and Articles of Association
11 January 2016Statement of company's objects
11 January 2016Statement of company's objects
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 January 2016Memorandum and Articles of Association
4 January 2016Company name changed the wilson memorial trust LIMITED\certificate issued on 04/01/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
4 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-11
  • RES15 ‐ Change company name resolution on 2015-11-11
4 January 2016Company name changed the wilson memorial trust LIMITED\certificate issued on 04/01/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
4 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-11
19 December 2015Total exemption full accounts made up to 31 March 2015
19 December 2015Total exemption full accounts made up to 31 March 2015
16 October 2015Termination of appointment of Mark David Jones as a director on 10 September 2015
16 October 2015Appointment of Mrs Diane Margaret Taylor as a director on 10 September 2015
16 October 2015Appointment of Mrs Diane Margaret Taylor as a director on 10 September 2015
16 October 2015Termination of appointment of Mark David Jones as a director on 10 September 2015
6 March 2015Annual return made up to 26 February 2015 no member list
6 March 2015Annual return made up to 26 February 2015 no member list
6 March 2015Registered office address changed from Hollands Holland Road Steyning West Sussex BN44 3GJ to Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE on 6 March 2015
6 March 2015Registered office address changed from Hollands Holland Road Steyning West Sussex BN44 3GJ to Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE on 6 March 2015
6 March 2015Registered office address changed from Hollands Holland Road Steyning West Sussex BN44 3GJ to Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE on 6 March 2015
12 December 2014Total exemption full accounts made up to 31 March 2014
12 December 2014Total exemption full accounts made up to 31 March 2014
28 March 2014Register(s) moved to registered office address
28 March 2014Register(s) moved to registered office address
28 March 2014Annual return made up to 26 February 2014 no member list
28 March 2014Annual return made up to 26 February 2014 no member list
20 February 2014Appointment of Mr Paul Douglas Brewer as a director
20 February 2014Appointment of Mr Paul Douglas Brewer as a director
16 February 2014Termination of appointment of Jonathan Bigg as a director
16 February 2014Termination of appointment of Jonathan Bigg as a director
18 December 2013Total exemption full accounts made up to 31 March 2013
18 December 2013Total exemption full accounts made up to 31 March 2013
3 December 2013Appointment of Mrs Nicola Jane Mcivor as a director
3 December 2013Appointment of Mrs Nicola Jane Mcivor as a director
2 July 2013Termination of appointment of Lynne Edwards as a director
2 July 2013Termination of appointment of Lynne Edwards as a director
21 April 2013Director's details changed for Mr Henry James Whitaker on 21 April 2013
21 April 2013Director's details changed for Mr Henry James Whitaker on 21 April 2013
11 March 2013Register(s) moved to registered inspection location
11 March 2013Annual return made up to 26 February 2013 no member list
11 March 2013Annual return made up to 26 February 2013 no member list
11 March 2013Register(s) moved to registered inspection location
10 March 2013Register(s) moved to registered inspection location
10 March 2013Register(s) moved to registered inspection location
10 March 2013Register inspection address has been changed from Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE England
10 March 2013Register inspection address has been changed
10 March 2013Register inspection address has been changed from Rose Cottage the Street Bramber Steyning West Sussex BN44 3WE England
10 March 2013Register inspection address has been changed
19 December 2012Full accounts made up to 31 March 2012
19 December 2012Full accounts made up to 31 March 2012
16 December 2012Appointment of Mr Mark David Jones as a director
16 December 2012Appointment of Mr Mark David Jones as a director
21 August 2012Appointment of Mr Simon James Robinson as a director
21 August 2012Appointment of Mr Simon James Robinson as a director
8 June 2012Termination of appointment of Penny Schuler as a director
8 June 2012Termination of appointment of Penny Schuler as a director
8 June 2012Termination of appointment of Andrew Mantell as a director
8 June 2012Termination of appointment of Andrew Mantell as a director
16 April 2012Termination of appointment of Colin Davies as a secretary
16 April 2012Termination of appointment of Colin Davies as a secretary
16 April 2012Appointment of Mr Jonathan James Corballis as a secretary
16 April 2012Appointment of Mr Jonathan James Corballis as a secretary
19 March 2012Annual return made up to 26 February 2012 no member list
19 March 2012Annual return made up to 26 February 2012 no member list
18 March 2012Appointment of Mr Jonathan Bigg as a director
18 March 2012Appointment of Mr Jonathan Bigg as a director
20 December 2011Total exemption full accounts made up to 31 March 2011
20 December 2011Total exemption full accounts made up to 31 March 2011
16 August 2011Termination of appointment of Francis Wilson as a director
16 August 2011Termination of appointment of Francis Wilson as a director
15 July 2011Termination of appointment of Malcolm Johnson as a director
15 July 2011Termination of appointment of Malcolm Johnson as a director
10 March 2011Annual return made up to 26 February 2011 no member list
10 March 2011Annual return made up to 26 February 2011 no member list
1 February 2011Total exemption full accounts made up to 31 March 2010
1 February 2011Total exemption full accounts made up to 31 March 2010
14 December 2010Appointment of Mr Andrew Roy Mantell as a director
14 December 2010Appointment of Mr Andrew Roy Mantell as a director
4 November 2010Appointment of Mr Henry James Whitaker as a director
4 November 2010Appointment of Mr Henry James Whitaker as a director
22 March 2010Director's details changed for Jonathan James Corballis on 22 March 2010
22 March 2010Director's details changed for Francis Edward Wilson on 22 March 2010
22 March 2010Director's details changed for Susan Jennifer Vaughan on 22 March 2010
22 March 2010Director's details changed for Colin Michael Davies on 22 March 2010
22 March 2010Director's details changed for Penny Alison Schuler on 22 March 2010
22 March 2010Annual return made up to 26 February 2010 no member list
22 March 2010Director's details changed for Jonathan James Corballis on 22 March 2010
22 March 2010Director's details changed for Penny Alison Schuler on 22 March 2010
22 March 2010Director's details changed for Lynne Jane Edwards on 22 March 2010
22 March 2010Director's details changed for Colin Michael Davies on 22 March 2010
22 March 2010Director's details changed for Lynne Jane Edwards on 22 March 2010
22 March 2010Annual return made up to 26 February 2010 no member list
22 March 2010Director's details changed for Malcolm Johnson on 22 March 2010
22 March 2010Director's details changed for Malcolm Johnson on 22 March 2010
22 March 2010Director's details changed for Francis Edward Wilson on 22 March 2010
22 March 2010Director's details changed for Susan Jennifer Vaughan on 22 March 2010
22 March 2010Director's details changed for Bob Dennis Schuler on 22 March 2010
22 March 2010Director's details changed for Bob Dennis Schuler on 22 March 2010
7 January 2010Total exemption full accounts made up to 31 March 2009
7 January 2010Total exemption full accounts made up to 31 March 2009
13 March 2009Director's change of particulars / francis wilson / 01/04/2008
13 March 2009Director's change of particulars / francis wilson / 01/04/2008
13 March 2009Annual return made up to 26/02/09
13 March 2009Annual return made up to 26/02/09
23 February 2009Total exemption full accounts made up to 31 March 2008
23 February 2009Total exemption full accounts made up to 31 March 2008
3 March 2008Annual return made up to 26/02/08
3 March 2008Annual return made up to 26/02/08
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
14 February 2008New director appointed
22 January 2008Total exemption full accounts made up to 31 March 2007
22 January 2008Total exemption full accounts made up to 31 March 2007
14 April 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed
14 April 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed
21 January 2007Total exemption full accounts made up to 31 March 2006
21 January 2007Total exemption full accounts made up to 31 March 2006
13 March 2006Annual return made up to 26/02/06
13 March 2006Annual return made up to 26/02/06
22 February 2006Total exemption full accounts made up to 31 March 2005
22 February 2006Total exemption full accounts made up to 31 March 2005
18 March 2005Annual return made up to 26/02/05
18 March 2005Annual return made up to 26/02/05
13 January 2005Total exemption full accounts made up to 31 March 2004
13 January 2005Total exemption full accounts made up to 31 March 2004
11 January 2005Director resigned
11 January 2005Director resigned
1 July 2004Director resigned
1 July 2004Director resigned
25 March 2004Annual return made up to 26/02/04
25 March 2004Annual return made up to 26/02/04
12 March 2004New director appointed
12 March 2004New director appointed
12 March 2004New director appointed
12 March 2004New director appointed
23 January 2004Total exemption full accounts made up to 31 March 2003
23 January 2004Total exemption full accounts made up to 31 March 2003
17 January 2004Director resigned
17 January 2004Director resigned
22 April 2003New secretary appointed;new director appointed
22 April 2003New secretary appointed;new director appointed
5 March 2003New director appointed
5 March 2003New director appointed
5 March 2003Registered office changed on 05/03/03 from: hollands holland road steyning west sussex BN44 3GJ
5 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary resigned
5 March 2003Registered office changed on 05/03/03 from: hollands holland road steyning west sussex BN44 3GJ
5 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary resigned
18 February 2003New secretary appointed;new director appointed
18 February 2003New secretary appointed;new director appointed
11 February 2003Total exemption full accounts made up to 31 March 2002
11 February 2003Total exemption full accounts made up to 31 March 2002
9 February 2003Registered office changed on 09/02/03 from: 1 the old court house bank passage steyning west sussex BN44 3YA
9 February 2003Registered office changed on 09/02/03 from: 1 the old court house bank passage steyning west sussex BN44 3YA
9 February 2003New director appointed
9 February 2003New director appointed
13 January 2003Director resigned
13 January 2003New secretary appointed
13 January 2003Secretary resigned;director resigned
13 January 2003Secretary resigned;director resigned
13 January 2003Director resigned
13 January 2003Director resigned
13 January 2003New secretary appointed
13 January 2003Director resigned
2 September 2002New director appointed
2 September 2002New director appointed
21 August 2002New director appointed
21 August 2002New director appointed
13 March 2002Annual return made up to 26/02/02
13 March 2002Annual return made up to 26/02/02
27 December 2001Accounting reference date extended from 28/02/02 to 31/03/02
27 December 2001Accounting reference date extended from 28/02/02 to 31/03/02
28 June 2001Director resigned
28 June 2001Director resigned
13 April 2001Registered office changed on 13/04/01 from: charities aid foundation kings hill avenue, kings hill west malling kent ME19 4TA
13 April 2001Secretary resigned
13 April 2001Registered office changed on 13/04/01 from: charities aid foundation kings hill avenue, kings hill west malling kent ME19 4TA
13 April 2001Secretary resigned
12 April 2001New director appointed
12 April 2001New director appointed
12 April 2001New director appointed
12 April 2001New secretary appointed;new director appointed
12 April 2001New director appointed
12 April 2001New secretary appointed;new director appointed
26 February 2001Incorporation
26 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing