Staines
Middlesex
TW18 2SW
Secretary Name | Kelly Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cleveland Drive Staines TW20 9HN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.mastrust.org |
---|
Registered Address | Unit 247, 21 Clarence Street Clarence Street Staines-Upon-Thames TW18 4SU |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
4 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 April 2019 | Registered 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 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 December 2018 | Registered 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 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
4 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
4 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
4 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
4 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
27 February 2016 | Annual return made up to 21 February 2016 no member list (3 pages) |
27 February 2016 | Annual return made up to 21 February 2016 no member list (3 pages) |
29 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 April 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
24 April 2015 | Annual return made up to 21 February 2015 no member list (3 pages) |
18 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
15 March 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
23 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 March 2013 | Annual return made up to 21 February 2013 no member list (3 pages) |
3 March 2013 | Annual return made up to 21 February 2013 no member list (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
18 March 2012 | Annual return made up to 21 February 2012 no member list (3 pages) |
18 March 2012 | Annual return made up to 21 February 2012 no member list (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
5 March 2011 | Annual return made up to 21 February 2011 no member list (3 pages) |
5 March 2011 | Annual return made up to 21 February 2011 no member list (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
21 February 2010 | Annual return made up to 21 February 2010 no member list (2 pages) |
21 February 2010 | Director's details changed for Adam Walker on 10 October 2009 (2 pages) |
21 February 2010 | Director's details changed for Adam Walker on 10 October 2009 (2 pages) |
21 February 2010 | Annual return made up to 21 February 2010 no member list (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 September 2009 | Memorandum and Articles of Association (12 pages) |
22 September 2009 | Memorandum and Articles of Association (2 pages) |
22 September 2009 | Memorandum and Articles of Association (2 pages) |
22 September 2009 | Memorandum and Articles of Association (12 pages) |
17 September 2009 | Company name changed medical accident safety trust\certificate issued on 20/09/09 (2 pages) |
17 September 2009 | Company name changed medical accident safety trust\certificate issued on 20/09/09 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from office 229 arndale house, 3 the precint high street egham TW20 9HN (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from office 229 arndale house, 3 the precint high street egham TW20 9HN (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 March 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
18 March 2009 | Annual return made up to 21/02/09 (2 pages) |
18 March 2009 | Annual return made up to 21/02/09 (2 pages) |
19 March 2008 | Annual return made up to 21/02/08 (2 pages) |
19 March 2008 | Annual return made up to 21/02/08 (2 pages) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |