THE STUDENTS EXPLORING MARRIAGE TRUST - SOUTHAMPTON


Company Profile Company Filings

Overview

THE STUDENTS EXPLORING MARRIAGE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHAMPTON ENGLAND and has the status: Active - Proposal to Strike off.
THE STUDENTS EXPLORING MARRIAGE TRUST was incorporated 24 years ago on 25/01/2000 and has the registered number: 03913462. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

THE STUDENTS EXPLORING MARRIAGE TRUST - SOUTHAMPTON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BROAD LANE HOUSE BROAD LANE
SOUTHAMPTON
SO32 2PD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2023 29/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL COTTRELL Oct 1967 British Director 2021-02-03 CURRENT
MRS AMANDA LOUISE EDWARDS Secretary 2019-06-04 CURRENT
MS IOANA BURTEA Jul 1997 Romanian Director 2023-01-09 CURRENT
MRS KATIE THOM Jul 1977 United Kingdom Director 2017-06-29 CURRENT
MRS JANE LAURA REAP Oct 1961 British Director 2019-01-08 CURRENT
MR ANGUS JAMES DUNMORE SOMERVILLE May 1952 British Director 2016-04-15 CURRENT
MRS AMANDA LOUISE MCNEIL Oct 1966 British Director 2011-04-28 UNTIL 2013-04-16 RESIGNED
MR MARTIN KENNETH WESTACOTT Jun 1944 British Director 2010-04-27 UNTIL 2014-08-31 RESIGNED
MS LISA ELISABETH GAGLIANI Secretary 2017-11-07 UNTIL 2019-06-04 RESIGNED
MRS AMANDA LOUISE MCNEIL Secretary 2011-04-29 UNTIL 2017-12-19 RESIGNED
MR WILLIAM MCLEOD SEDGWICK Nov 1953 British Director 2010-04-27 UNTIL 2013-04-17 RESIGNED
MR JOHN KENT Nov 1935 British Director 2006-01-18 UNTIL 2012-04-17 RESIGNED
MRS SUZIE SIMMONS Mar 1978 British Director 2019-01-08 UNTIL 2022-10-04 RESIGNED
MRS JEAN MARGARET REED Nov 1934 British Director 2000-03-13 UNTIL 2012-04-17 RESIGNED
MRS SHANNON KERRY NIOMI SAISE-MARSHALL Apr 1968 British Director 2011-11-10 UNTIL 2016-04-15 RESIGNED
MRS PETER RUSSELL Oct 1949 British Director 2019-01-08 UNTIL 2020-02-13 RESIGNED
MRS MAUREEN POOLEY Oct 1946 Secretary 2000-01-25 UNTIL 2000-03-13 RESIGNED
MR JOHN RUSSELL KINDER Nov 1937 British Secretary 2000-03-13 UNTIL 2010-12-31 RESIGNED
SIR JONATHAN FRANCIS PORTAL Jan 1953 British Director 2010-12-14 UNTIL 2014-03-07 RESIGNED
MRS MAUREEN POOLEY Oct 1946 Director 2000-01-25 UNTIL 2000-03-13 RESIGNED
REVEREND CAMPBELL PAGET Jan 1954 British Director 2000-03-13 UNTIL 2007-02-13 RESIGNED
WALTER EDWARD LEFTWICH Nov 1938 British Director 2003-03-18 UNTIL 2011-06-21 RESIGNED
MR JAMES FREDERICK LOWRY KING Nov 1930 British Director 2002-03-19 UNTIL 2011-06-21 RESIGNED
MR JOHN RUSSELL KINDER Nov 1937 British Director 2000-03-13 UNTIL 2010-12-30 RESIGNED
MRS KATHLEEN ANN HOLT Sep 1947 British Director 2000-03-13 UNTIL 2006-01-18 RESIGNED
MR TIMOTHY ROWLAND JOHNS Jun 1957 British Director 2007-02-13 UNTIL 2013-04-16 RESIGNED
DAME TAMSYN IMISON Nov 1937 British Director 2001-01-16 UNTIL 2002-05-08 RESIGNED
MISS LOIS GRACE HILL Aug 2002 British Director 2021-01-11 UNTIL 2022-03-17 RESIGNED
MRS CLEMENCY MARY HOLME FOX May 1937 British Director 2000-03-13 UNTIL 2003-05-15 RESIGNED
MR CRISPIN HENEAGE DRUMMOND Aug 1955 British Director 2011-04-19 UNTIL 2018-06-26 RESIGNED
JUDY CUNNINGTON Jan 1940 British Director 2001-01-16 UNTIL 2002-12-10 RESIGNED
MR REX CHESTER May 1935 British Director 2000-03-13 UNTIL 2006-01-31 RESIGNED
LEE ROBERT AMERIGO Dec 1973 British Director 2000-01-25 UNTIL 2000-03-13 RESIGNED
MR EDMUND PATRICK GREGORY ADAMUS Dec 1964 British Director 2013-04-17 UNTIL 2019-12-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jane Laura Reap 2019-01-08 10/1961 Southampton   Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Mr Edmund Patrick Gregory Adamus 2016-04-15 - 2019-12-11 12/1964 Portsmouth   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Crispin Heneage Drummond 2016-04-15 - 2018-06-26 8/1955 Portsmouth   Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Angus Somerville 2016-04-15 5/1952 Southampton   Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COTSWOLD VIEW RESIDENTS ASSOCIATION LIMITED HIGH WYCOMBE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ARTISAN (UK) PROPERTIES LIMITED HUNTINGDON ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
R.G. CARTER CAMBRIDGE LIMITED NORWICH UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
COOKSON AND ZINN (PTL) LIMITED IPSWICH ENGLAND Active SMALL 28120 - Manufacture of fluid power equipment
TAMARIS (TEMPLEMOYLE) LIMITED WILMSLOW Active FULL 86900 - Other human health activities
GALLEON PARK RESIDENTS ASSOCIATION LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
OLLIFFE STREET RESIDENTS ASSOCIATION LIMITED STANMORE ENGLAND Active DORMANT 98000 - Residents property management
CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED HAMPSHIRE Active MICRO ENTITY 98000 - Residents property management
NORTH-SOUTH LOGISTICS LIMITED BURY ST EDMUNDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
DUNRAVEN STREET RESIDENTS ASSOCIATION LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
PARADOR ESTATES LTD NORWICH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALDBOURNE NURSING HOME LIMITED MARLBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 86102 - Medical nursing home activities
MERIDIAN GATE RESIDENTS ASSOCIATION LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROYAL HOSPITAL FOR NEURO-DISABILITY SERVICES LIMITED LONDON Active DORMANT 86220 - Specialists medical practice activities
CRANLEYS LEGAL LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
BURROWFIELDS (BASINGSTOKE) MANAGEMENT LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
THE PRIORITY TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
SILVER UNICORN LTD BASINGSTOKE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE STUDENTS EXPLORING MARRIAGE TRUST 2023-05-27 31-08-2022 £29,244 equity
THE_STUDENTS_EXPLORING_MA - Accounts 2022-05-12 31-08-2021
THE_STUDENTS_EXPLORING_MA - Accounts 2021-05-22 31-08-2020
THE_STUDENTS_EXPLORING_MA - Accounts 2020-05-19 31-08-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINE HOUSE DEVELOPMENTS LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects