Company NameThe Morris Charitable Trust
Company StatusActive
Company Number02433198
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1989(34 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Director NamePaul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prowse Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JR
Director NameAlan Reginald Stenning
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Penland Road
Haywards Heath
West Sussex
RH16 1PP
Secretary NameLinda Hilary Morris
NationalityBritish
StatusCurrent
Appointed15 February 2005(15 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address6 Prowse Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JR
Director NameMr Dominic Richard Albert Ismael Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Dartmouth Road
London
NW2 4HB
Director NameMrs Linda Hilary Morris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(23 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address19 Prowse Avenue
Bushley Heath
Hertfordshire
Wd23
Director NameMrs Lucy Katie Grant
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elevenway
Worlington
Bury St Edmunds
Suffolk
IP28 8UQ
Director NameMiss Kate Laura Simpson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Street
Islington
London
N1 0QH
Director NameCarly King
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Milespit Hill
Mill Hill
London
NW7 4SA
Director NameMr Marc Morris
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Rutts
Bushey
Hertfordshire
WD23 1LN
Director NameFrank William Graney
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 1997)
RoleAccountant
Correspondence Address44 Lofting Road
Islington
London
N1 1ET
Director NameGolda Morris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(3 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address35 Regency House
269 Regents Park Road
London
N3 3JZ
Secretary NameRita Lily Zenios
NationalityBritish
StatusResigned
Appointed28 December 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Correspondence AddressFlat 1 Lakeside Lodge
Bridge Lane
London
NW11 9JS
Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(20 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowletts Farm Gas Lane
Barkway
Royston
Hertfordshire
SG8 8ET

Contact

Websitewww.morrischaritabletrust.com
Email address[email protected]
Telephone020 72886200
Telephone regionLondon

Location

Registered AddressBusiness Design Centre 52 Upper Street
Islington Green
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£225,347
Net Worth£232,818
Cash£232,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

17 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 December 2020Appointment of Miss Kate Laura Simpson as a director on 15 January 2020 (2 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
18 July 2019Appointment of Mrs Lucy Katie Grant as a director on 19 March 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (12 pages)
20 December 2017Full accounts made up to 31 March 2017 (12 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
18 January 2016Annual return made up to 28 December 2015 no member list (8 pages)
18 January 2016Annual return made up to 28 December 2015 no member list (8 pages)
24 December 2015Full accounts made up to 31 March 2015 (10 pages)
24 December 2015Full accounts made up to 31 March 2015 (10 pages)
20 January 2015Annual return made up to 28 December 2014 no member list (8 pages)
20 January 2015Annual return made up to 28 December 2014 no member list (8 pages)
23 December 2014Full accounts made up to 31 March 2014 (10 pages)
23 December 2014Full accounts made up to 31 March 2014 (10 pages)
17 January 2014Annual return made up to 28 December 2013 no member list (8 pages)
17 January 2014Annual return made up to 28 December 2013 no member list (8 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
17 April 2013Appointment of Mrs Linda Hilary Morris as a director (3 pages)
17 April 2013Appointment of Mrs Linda Hilary Morris as a director (3 pages)
8 January 2013Annual return made up to 28 December 2012 no member list (7 pages)
8 January 2013Annual return made up to 28 December 2012 no member list (7 pages)
12 December 2012Full accounts made up to 31 March 2012 (11 pages)
12 December 2012Full accounts made up to 31 March 2012 (11 pages)
1 February 2012Annual return made up to 28 December 2011 no member list (7 pages)
1 February 2012Annual return made up to 28 December 2011 no member list (7 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
20 January 2011Full accounts made up to 31 March 2010 (10 pages)
20 January 2011Full accounts made up to 31 March 2010 (10 pages)
17 January 2011Annual return made up to 28 December 2010 no member list (7 pages)
17 January 2011Annual return made up to 28 December 2010 no member list (7 pages)
27 July 2010Appointment of Gerald Edward Morris as a director (3 pages)
27 July 2010Appointment of Dominic Jones as a director (3 pages)
27 July 2010Appointment of Gerald Edward Morris as a director (3 pages)
27 July 2010Appointment of Dominic Jones as a director (3 pages)
21 January 2010Director's details changed for Alan Reginald Stenning on 28 December 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
21 January 2010Director's details changed for Alan Reginald Stenning on 28 December 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 no member list (4 pages)
15 January 2010Full accounts made up to 31 March 2009 (9 pages)
15 January 2010Full accounts made up to 31 March 2009 (9 pages)
5 January 2009Annual return made up to 28/12/08 (3 pages)
5 January 2009Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Annual return made up to 28/12/08 (3 pages)
30 December 2008Full accounts made up to 31 March 2008 (9 pages)
30 December 2008Full accounts made up to 31 March 2008 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
17 January 2008Annual return made up to 28/12/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2008Annual return made up to 28/12/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
19 January 2007Annual return made up to 28/12/06 (4 pages)
19 January 2007Annual return made up to 28/12/06 (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
17 January 2006Annual return made up to 28/12/05 (4 pages)
17 January 2006Annual return made up to 28/12/05 (4 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (9 pages)
21 January 2005Full accounts made up to 31 March 2004 (9 pages)
13 January 2005Annual return made up to 28/12/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 2005Annual return made up to 28/12/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004Annual return made up to 28/12/03 (5 pages)
20 January 2004Annual return made up to 28/12/03 (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Annual return made up to 28/12/02 (5 pages)
17 January 2003Annual return made up to 28/12/02 (5 pages)
17 January 2002Annual return made up to 28/12/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 2002Annual return made up to 28/12/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
27 December 2001Full accounts made up to 31 March 2001 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Annual return made up to 28/12/00 (4 pages)
22 January 2001Annual return made up to 28/12/00 (4 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Annual return made up to 28/12/98 (4 pages)
14 January 1999Annual return made up to 28/12/98 (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
20 January 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Annual return made up to 28/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Annual return made up to 28/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1989Incorporation (30 pages)
17 October 1989Incorporation (30 pages)