Company NameMas Trust
DirectorAdam Walker
Company StatusActive
Company Number06119787
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous NameMedical Accident Safety Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAdam Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address12 Cleveland Drive
Staines
Middlesex
TW18 2SW
Secretary NameKelly Walker
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Cleveland Drive
Staines
TW20 9HN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.mastrust.org

Location

Registered AddressUnit 247, 21 Clarence Street Clarence Street
Staines-Upon-Thames
TW18 4SU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
4 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 April 2019Registered office address changed from PO Box Unit 247 21 Clarence Street Staines-upon-Thames TW18 4SU England to Unit 247, 21 Clarence Street Clarence Street Staines-upon-Thames TW18 4SU on 4 April 2019 (1 page)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 December 2018Registered office address changed from Office 228 Arndale Centre 3 the Precinct High Street Egham Surrey TW20 9HN to PO Box Unit 247 21 Clarence Street Staines-upon-Thames TW18 4SU on 4 December 2018 (1 page)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
4 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
4 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 February 2016Annual return made up to 21 February 2016 no member list (3 pages)
27 February 2016Annual return made up to 21 February 2016 no member list (3 pages)
29 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 April 2015Annual return made up to 21 February 2015 no member list (3 pages)
24 April 2015Annual return made up to 21 February 2015 no member list (3 pages)
18 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 January 2015Registered office address changed from 12 Cleveland Drive Laleham Staines Middlesex TW18 2SW to Office 228 Arndale Centre 3 the Precinct High Street Egham Surrey TW20 9HN on 18 January 2015 (1 page)
18 January 2015Registered office address changed from 12 Cleveland Drive Laleham Staines Middlesex TW18 2SW to Office 228 Arndale Centre 3 the Precinct High Street Egham Surrey TW20 9HN on 18 January 2015 (1 page)
15 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
15 March 2014Annual return made up to 21 February 2014 no member list (3 pages)
23 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 March 2013Annual return made up to 21 February 2013 no member list (3 pages)
3 March 2013Annual return made up to 21 February 2013 no member list (3 pages)
20 December 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
18 March 2012Annual return made up to 21 February 2012 no member list (3 pages)
18 March 2012Annual return made up to 21 February 2012 no member list (3 pages)
4 January 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 28 February 2011 (1 page)
5 March 2011Annual return made up to 21 February 2011 no member list (3 pages)
5 March 2011Annual return made up to 21 February 2011 no member list (3 pages)
1 February 2011Accounts for a dormant company made up to 28 February 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 28 February 2010 (1 page)
21 February 2010Annual return made up to 21 February 2010 no member list (2 pages)
21 February 2010Director's details changed for Adam Walker on 10 October 2009 (2 pages)
21 February 2010Director's details changed for Adam Walker on 10 October 2009 (2 pages)
21 February 2010Annual return made up to 21 February 2010 no member list (2 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 September 2009Memorandum and Articles of Association (12 pages)
22 September 2009Memorandum and Articles of Association (2 pages)
22 September 2009Memorandum and Articles of Association (2 pages)
22 September 2009Memorandum and Articles of Association (12 pages)
17 September 2009Company name changed medical accident safety trust\certificate issued on 20/09/09 (2 pages)
17 September 2009Company name changed medical accident safety trust\certificate issued on 20/09/09 (2 pages)
23 July 2009Registered office changed on 23/07/2009 from office 229 arndale house, 3 the precint high street egham TW20 9HN (1 page)
23 July 2009Registered office changed on 23/07/2009 from office 229 arndale house, 3 the precint high street egham TW20 9HN (1 page)
23 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
18 March 2009Annual return made up to 21/02/09 (2 pages)
18 March 2009Annual return made up to 21/02/09 (2 pages)
19 March 2008Annual return made up to 21/02/08 (2 pages)
19 March 2008Annual return made up to 21/02/08 (2 pages)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)