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

The Mary And Margaret Charity

Documents

Total Documents143
Total Pages531

Filing History

1 March 2024Termination of appointment of Sandra Booth as a director on 22 November 2023
23 November 2023Appointment of Mr David Holland as a secretary on 26 June 2023
22 November 2023Termination of appointment of Diana Marion Greenfield as a secretary on 26 June 2023
22 November 2023Termination of appointment of Diana Marion Greenfield as a director on 26 June 2023
27 October 2023Micro company accounts made up to 31 January 2023
28 June 2023Termination of appointment of Andrew Pugh as a director on 16 June 2023
12 April 2023Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to 3 Church Lane Glastonbury BA6 9JQ on 12 April 2023
18 March 2023Confirmation statement made on 21 January 2023 with no updates
22 November 2022Micro company accounts made up to 31 January 2022
24 February 2022Confirmation statement made on 21 January 2022 with no updates
29 December 2021Director's details changed for Mrs Elizabeth Ann Pearson on 1 December 2020
28 October 2021Appointment of Ms Sandra Booth as a director on 2 September 2021
28 October 2021Micro company accounts made up to 31 January 2021
31 January 2021Micro company accounts made up to 31 January 2020
31 January 2021Confirmation statement made on 21 January 2021 with no updates
31 January 2021Termination of appointment of William Robert John Knight as a director on 22 October 2020
16 March 2020Confirmation statement made on 21 January 2020 with no updates
27 October 2019Micro company accounts made up to 31 January 2019
28 May 2019Appointment of Mrs Elizabeth Ann Pearson as a director on 11 April 2019
28 May 2019Termination of appointment of Andrew John Pugh as a secretary on 11 April 2019
28 May 2019Appointment of Mr Paul Christopher Manning as a director on 11 April 2019
28 May 2019Appointment of Revd Diana Marion Greenfield as a secretary on 11 April 2019
28 May 2019Termination of appointment of Jonathan Heriz Smith as a director on 11 April 2019
28 May 2019Appointment of Revd David John Lamont Macgeoch as a director on 21 January 2010
1 March 2019Confirmation statement made on 21 January 2019 with no updates
28 October 2018Micro company accounts made up to 31 January 2018
2 March 2018Confirmation statement made on 21 January 2018 with no updates
14 November 2017Micro company accounts made up to 31 January 2017
14 November 2017Micro company accounts made up to 31 January 2017
2 March 2017Appointment of Mr Christopher Lewis Stewart Craig as a director on 21 July 2016
2 March 2017Confirmation statement made on 21 January 2017 with updates
2 March 2017Confirmation statement made on 21 January 2017 with updates
2 March 2017Termination of appointment of Christopher Trwoga as a director on 30 January 2017
2 March 2017Termination of appointment of Christopher Trwoga as a director on 30 January 2017
2 March 2017Appointment of Mr Christopher Lewis Stewart Craig as a director on 21 July 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
24 October 2016Termination of appointment of Philippa Chapman as a director on 21 July 2016
24 October 2016Termination of appointment of Philippa Chapman as a director on 21 July 2016
22 February 2016Termination of appointment of Sandra Booth as a director on 21 January 2016
22 February 2016Termination of appointment of Andrew Michael Rainsford as a director on 1 September 2015
22 February 2016Annual return made up to 21 January 2016 no member list
22 February 2016Termination of appointment of Sandra Booth as a director on 21 January 2016
22 February 2016Termination of appointment of Andrew Michael Rainsford as a director on 1 September 2015
22 February 2016Annual return made up to 21 January 2016 no member list
18 February 2016Appointment of Mr William Robert John Knight as a director on 3 December 2015
18 February 2016Appointment of Mr William Robert John Knight as a director on 3 December 2015
24 November 2015Total exemption small company accounts made up to 31 January 2015
24 November 2015Total exemption small company accounts made up to 31 January 2015
6 April 2015Annual return made up to 21 January 2015 no member list
6 April 2015Termination of appointment of Nicholas John Denison as a director on 25 September 2014
6 April 2015Termination of appointment of Nicholas John Denison as a director on 25 September 2014
6 April 2015Annual return made up to 21 January 2015 no member list
19 March 2015Appointment of Mr Christopher Trwoga as a director on 25 September 2014
19 March 2015Appointment of Mr Christopher Trwoga as a director on 25 September 2014
19 March 2015Appointment of Mr Andrew Michael Rainsford as a director on 25 September 2014
19 March 2015Appointment of Mr Andrew Michael Rainsford as a director on 25 September 2014
19 March 2015Appointment of Mr Michael William Rahn as a director on 27 November 2014
19 March 2015Appointment of Mr Michael William Rahn as a director on 27 November 2014
16 March 2015Termination of appointment of Thyra Quensel as a director on 25 September 2014
16 March 2015Termination of appointment of Thyra Quensel as a director on 25 September 2014
23 October 2014Total exemption small company accounts made up to 31 January 2014
23 October 2014Total exemption small company accounts made up to 31 January 2014
7 April 2014Director's details changed for Mr Nicholas John Denison on 1 January 2012
7 April 2014Director's details changed for Mr Jonathan Heriz Smith on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mr Jonathan Heriz Smith on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Annual return made up to 21 January 2014 no member list
7 April 2014Director's details changed for Mr Nicholas John Denison on 1 January 2012
7 April 2014Director's details changed for Mr Jonathan Heriz Smith on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mr Nicholas John Denison on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Mr Jonathan Heriz Smith on 1 January 2012
7 April 2014Annual return made up to 21 January 2014 no member list
7 April 2014Director's details changed for Mr Jonathan Heriz Smith on 1 January 2012
7 April 2014Director's details changed for Mrs Elisabeth Anna Tham on 1 January 2012
7 April 2014Director's details changed for Ms Sandra Booth on 1 January 2013
7 April 2014Director's details changed for Ms Sandra Booth on 1 January 2013
7 April 2014Director's details changed for Mr Nicholas John Denison on 1 January 2012
7 April 2014Director's details changed for Mr Nicholas John Denison on 1 January 2012
7 April 2014Director's details changed for Mr Jonathan Heriz Smith on 1 January 2012
7 April 2014Director's details changed for Mr Nicholas John Denison on 1 January 2012
7 April 2014Director's details changed for Ms Sandra Booth on 1 January 2013
13 January 2014Termination of appointment of Elizabeth Pearson as a secretary
13 January 2014Appointment of Andrew John Pugh as a secretary
13 January 2014Appointment of Andrew John Pugh as a secretary
13 January 2014Termination of appointment of Elizabeth Pearson as a secretary
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
21 May 2013Registered office address changed from 148 High Street Street Somerset BA16 0NH on 21 May 2013
21 May 2013Registered office address changed from 148 High Street Street Somerset BA16 0NH on 21 May 2013
5 March 2013Annual return made up to 21 January 2013 no member list
5 March 2013Annual return made up to 21 January 2013 no member list
31 October 2012Total exemption full accounts made up to 31 January 2012
31 October 2012Total exemption full accounts made up to 31 January 2012
31 January 2012Annual return made up to 21 January 2012 no member list
31 January 2012Annual return made up to 21 January 2012 no member list
15 December 2011Appointment of Mrs Elizabeth Tham as a director
15 December 2011Appointment of Mrs Elizabeth Tham as a director
15 December 2011Appointment of Mr Jonathan Heriz Smith as a director
15 December 2011Appointment of Mr Jonathan Heriz Smith as a director
2 November 2011Appointment of Ms Sandra Booth as a director
2 November 2011Appointment of Ms Sandra Booth as a director
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 January 2011Annual return made up to 21 January 2011 no member list
28 January 2011Annual return made up to 21 January 2011 no member list
20 October 2010Appointment of Reverend Sister Diana Greenfield as a director
20 October 2010Appointment of Reverend Sister Diana Greenfield as a director
19 October 2010Appointment of Miss Thyra Quensel as a director
19 October 2010Appointment of Miss Thyra Quensel as a director
19 October 2010Total exemption small company accounts made up to 31 January 2010
19 October 2010Total exemption small company accounts made up to 31 January 2010
26 April 2010Termination of appointment of Keith Atherley as a director
26 April 2010Termination of appointment of Keith Atherley as a director
17 February 2010Director's details changed for Revd Keith Atherley on 1 October 2009
17 February 2010Director's details changed for Andrew Pugh on 1 October 2009
17 February 2010Director's details changed for Revd Keith Atherley on 1 October 2009
17 February 2010Annual return made up to 21 January 2010 no member list
17 February 2010Annual return made up to 21 January 2010 no member list
17 February 2010Director's details changed for Philippa Chapman on 1 October 2009
17 February 2010Director's details changed for David Holland on 1 October 2009
17 February 2010Director's details changed for Andrew Pugh on 1 October 2009
17 February 2010Director's details changed for Nicholas John Denison on 1 October 2009
17 February 2010Director's details changed for Andrew Pugh on 1 October 2009
17 February 2010Director's details changed for David Holland on 1 October 2009
17 February 2010Director's details changed for Nicholas John Denison on 1 October 2009
17 February 2010Secretary's details changed for Elizabeth Ann Pearson on 1 October 2009
17 February 2010Secretary's details changed for Elizabeth Ann Pearson on 1 October 2009
17 February 2010Secretary's details changed for Elizabeth Ann Pearson on 1 October 2009
17 February 2010Director's details changed for Philippa Chapman on 1 October 2009
17 February 2010Director's details changed for Nicholas John Denison on 1 October 2009
17 February 2010Director's details changed for Philippa Chapman on 1 October 2009
17 February 2010Director's details changed for David Holland on 1 October 2009
17 February 2010Director's details changed for Revd Keith Atherley on 1 October 2009
21 January 2009Incorporation
21 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing