ROMSEY MILL TRUST
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 3BZ

Company number 03556721
Status Active
Incorporation Date 1 May 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ROMSEY MILL, HEMINGFORD ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3BZ
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Marion Saunders on 17 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of ROMSEY MILL TRUST are www.romseymill.co.uk, and www.romsey-mill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Romsey Mill Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03556721. Romsey Mill Trust has been working since 01 May 1998. The present status of the company is Active. The registered address of Romsey Mill Trust is Romsey Mill Hemingford Road Cambridge Cambridgeshire Cb1 3bz. . PERRY, Neil is a Secretary of the company. ANIFALAJE, Tolulope Ifeoluwa is a Director of the company. BARRY, Alistair Edward Campbell is a Director of the company. PEARSON, Kim Peter is a Director of the company. PHIPPS, Timothy Geoffrey Cornelius is a Director of the company. SAUNDERS, Marion is a Director of the company. TAYLOR, Nigel is a Director of the company. TAYLOR, Stewart, Rev is a Director of the company. WYLIE, Malcolm Hugh is a Director of the company. Secretary ROSE, Christopher John has been resigned. Director BARDEN, Robin has been resigned. Director BOOKER, Michael Paul Montague, Rev has been resigned. Director CANESSA, Jonathan has been resigned. Director FLETCHER, Jason Whitaker has been resigned. Director FYTCHE, Jennifer Ruth has been resigned. Director GARNER, Julian Peter has been resigned. Director HEMMERDINGER, Tracey Michelle has been resigned. Director INGRAM, Margaret Chloe has been resigned. Director LEEKE, Stephen Owen, The Revd Canon has been resigned. Director MARSHALL, John has been resigned. Director MCLACHAN, Charles Alastair has been resigned. Director PHIPPS, Celia Helen has been resigned. Director REED, Hannah Ruth has been resigned. Director ROSE, John Herbert Lewis has been resigned. Director SANDERSON, Zoe Helen Victoria has been resigned. Director SCHUSTER - BEESLEY, Vera Alma has been resigned. Director STUBBINGS, Teresa Jane has been resigned. Director TOSTEVIN, Susan Joyce has been resigned. Director WALKER, Alison Elizabeth, Rev has been resigned. Director WILLIS, Eleanor Christine has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
PERRY, Neil
Appointed Date: 04 September 2006

Director
ANIFALAJE, Tolulope Ifeoluwa
Appointed Date: 09 October 2013
46 years old

Director
BARRY, Alistair Edward Campbell
Appointed Date: 01 March 2007
57 years old

Director
PEARSON, Kim Peter
Appointed Date: 11 March 2015
66 years old

Director
PHIPPS, Timothy Geoffrey Cornelius
Appointed Date: 02 February 2006
59 years old

Director
SAUNDERS, Marion
Appointed Date: 13 October 2011
71 years old

Director
TAYLOR, Nigel
Appointed Date: 09 October 2013
73 years old

Director
TAYLOR, Stewart, Rev
Appointed Date: 01 May 1998
73 years old

Director
WYLIE, Malcolm Hugh
Appointed Date: 02 November 2004
76 years old

Resigned Directors

Secretary
ROSE, Christopher John
Resigned: 30 May 2006
Appointed Date: 01 May 1998

Director
BARDEN, Robin
Resigned: 01 September 2003
Appointed Date: 15 September 2002
53 years old

Director
BOOKER, Michael Paul Montague, Rev
Resigned: 24 February 2005
Appointed Date: 01 May 1998
68 years old

Director
CANESSA, Jonathan
Resigned: 29 September 2005
Appointed Date: 20 May 2004
55 years old

Director
FLETCHER, Jason Whitaker
Resigned: 25 January 2010
Appointed Date: 04 December 2003
55 years old

Director
FYTCHE, Jennifer Ruth
Resigned: 07 April 2000
Appointed Date: 01 May 1998
56 years old

Director
GARNER, Julian Peter
Resigned: 05 July 2007
Appointed Date: 01 May 1998
59 years old

Director
HEMMERDINGER, Tracey Michelle
Resigned: 14 July 1999
Appointed Date: 01 May 1998
59 years old

Director
INGRAM, Margaret Chloe
Resigned: 02 October 2013
Appointed Date: 20 May 2004
81 years old

Director
LEEKE, Stephen Owen, The Revd Canon
Resigned: 02 October 2013
Appointed Date: 24 November 2001
75 years old

Director
MARSHALL, John
Resigned: 24 February 2005
Appointed Date: 01 May 1998
81 years old

Director
MCLACHAN, Charles Alastair
Resigned: 21 August 2000
Appointed Date: 15 July 1999
64 years old

Director
PHIPPS, Celia Helen
Resigned: 20 May 2004
Appointed Date: 01 May 1998
60 years old

Director
REED, Hannah Ruth
Resigned: 01 February 1999
Appointed Date: 01 May 1998
55 years old

Director
ROSE, John Herbert Lewis
Resigned: 08 May 2006
Appointed Date: 01 May 1998
88 years old

Director
SANDERSON, Zoe Helen Victoria
Resigned: 13 March 2008
Appointed Date: 01 December 2005
43 years old

Director
SCHUSTER - BEESLEY, Vera Alma
Resigned: 18 November 2015
Appointed Date: 10 July 2009
74 years old

Director
STUBBINGS, Teresa Jane
Resigned: 05 October 2006
Appointed Date: 23 February 2002
59 years old

Director
TOSTEVIN, Susan Joyce
Resigned: 05 July 2007
Appointed Date: 01 May 1998
73 years old

Director
WALKER, Alison Elizabeth, Rev
Resigned: 18 November 2015
Appointed Date: 16 July 2014
50 years old

Director
WILLIS, Eleanor Christine
Resigned: 01 July 2012
Appointed Date: 10 November 2006
66 years old

ROMSEY MILL TRUST Events

17 Jan 2017
Director's details changed for Marion Saunders on 17 January 2017
06 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Oct 2016
Termination of appointment of Alison Elizabeth Walker as a director on 18 November 2015
18 Oct 2016
Termination of appointment of Vera Alma Schuster - Beesley as a director on 18 November 2015
...
... and 82 more events
26 Oct 1999
Accounts for a dormant company made up to 31 December 1998
17 Aug 1999
Accounting reference date shortened from 31/05/99 to 31/12/98
29 Jul 1999
Director resigned
12 May 1999
Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned

01 May 1998
Incorporation