THE MOTIVATION CHARITABLE TRUST
BRISTOL

Hellopages » Somerset » North Somerset » BS48 4AQ

Company number 03916496
Status Active
Incorporation Date 31 January 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BROCKLEY ACADEMY, BROCKLEY LANE BACKWELL, BRISTOL, NORTH SOMERSET, BS48 4AQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 23 March 2016. The most likely internet sites of THE MOTIVATION CHARITABLE TRUST are www.themotivationcharitable.co.uk, and www.the-motivation-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Worle Rail Station is 6.9 miles; to Sea Mills Rail Station is 7.4 miles; to Avonmouth Rail Station is 7.4 miles; to St Andrews Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Motivation Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03916496. The Motivation Charitable Trust has been working since 31 January 2000. The present status of the company is Active. The registered address of The Motivation Charitable Trust is Brockley Academy Brockley Lane Backwell Bristol North Somerset Bs48 4aq. . MOORE, Carolyn Heather is a Secretary of the company. BRAMWELL-DAVIS, Prunella is a Director of the company. BROWNING, Jennifer is a Director of the company. DANIEL, Nigel Adrian is a Director of the company. HAWKES, Richard Charles is a Director of the company. ROY, Scott Drysdale is a Director of the company. Secretary BANGURA, Alhassan Suliaman has been resigned. Secretary CHAMPION, Faith Louise has been resigned. Secretary COATES, Nichola has been resigned. Secretary FROST, Richard James has been resigned. Secretary SHELDON, Sarah has been resigned. Director ALLOTT, Nicholas David has been resigned. Director BEECHAM, Sinclair Christopher Seymour has been resigned. Director FOGEL, Steven has been resigned. Director GARDENER, Vivien has been resigned. Director GLICKMAN, Scott, Dr has been resigned. Director GLYNN, Simon Graham has been resigned. Director MCKEE, James Campbell Young has been resigned. Director OLVER, Andrew Gilbert has been resigned. Director TOPPING, Ian Michael has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MOORE, Carolyn Heather
Appointed Date: 25 June 2012

Director
BRAMWELL-DAVIS, Prunella
Appointed Date: 31 January 2000
82 years old

Director
BROWNING, Jennifer
Appointed Date: 04 February 2016
43 years old

Director
DANIEL, Nigel Adrian
Appointed Date: 12 November 2015
70 years old

Director
HAWKES, Richard Charles
Appointed Date: 01 October 2015
60 years old

Director
ROY, Scott Drysdale
Appointed Date: 01 October 2014
79 years old

Resigned Directors

Secretary
BANGURA, Alhassan Suliaman
Resigned: 10 November 2006
Appointed Date: 20 February 2006

Secretary
CHAMPION, Faith Louise
Resigned: 20 February 2006
Appointed Date: 22 August 2000

Secretary
COATES, Nichola
Resigned: 25 June 2012
Appointed Date: 25 January 2011

Secretary
FROST, Richard James
Resigned: 22 August 2000
Appointed Date: 31 January 2000

Secretary
SHELDON, Sarah
Resigned: 25 January 2011
Appointed Date: 11 December 2006

Director
ALLOTT, Nicholas David
Resigned: 22 November 2010
Appointed Date: 29 April 2004
71 years old

Director
BEECHAM, Sinclair Christopher Seymour
Resigned: 23 March 2016
Appointed Date: 01 June 2015
67 years old

Director
FOGEL, Steven
Resigned: 01 June 2015
Appointed Date: 31 January 2000
73 years old

Director
GARDENER, Vivien
Resigned: 12 March 2007
Appointed Date: 29 April 2002
58 years old

Director
GLICKMAN, Scott, Dr
Resigned: 30 September 2015
Appointed Date: 31 January 2000
75 years old

Director
GLYNN, Simon Graham
Resigned: 03 October 2001
Appointed Date: 31 January 2000
59 years old

Director
MCKEE, James Campbell Young
Resigned: 31 May 2015
Appointed Date: 01 October 2014
81 years old

Director
OLVER, Andrew Gilbert
Resigned: 30 September 2015
Appointed Date: 11 November 2005
79 years old

Director
TOPPING, Ian Michael
Resigned: 09 December 2013
Appointed Date: 14 March 2011
65 years old

Persons With Significant Control

Mr Richard Charles Hawkes
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE MOTIVATION CHARITABLE TRUST Events

02 Mar 2017
Confirmation statement made on 31 January 2017 with updates
23 May 2016
Group of companies' accounts made up to 31 December 2015
06 Apr 2016
Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 23 March 2016
17 Feb 2016
Appointment of Mrs Jen Browning as a director on 4 February 2016
16 Feb 2016
Annual return made up to 31 January 2016 no member list
...
... and 67 more events
29 Feb 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
10 Feb 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Feb 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Feb 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00

31 Jan 2000
Incorporation

THE MOTIVATION CHARITABLE TRUST Charges

22 January 2008
Debenture
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…