MARAH TRUST
STROUD

Hellopages » Gloucestershire » Stroud » GL5 1QG
Company number 05731514
Status Active
Incorporation Date 6 March 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OPEN HOUSE PAINSWICK INN, GLOUCESTER STEET, STROUD, GLOUCESTERSHIRE, ENGLAND, GL5 1QG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Dr Duncan Dicks as a secretary on 30 September 2016. The most likely internet sites of MARAH TRUST are www.marah.co.uk, and www.marah.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Marah Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05731514. Marah Trust has been working since 06 March 2006. The present status of the company is Active. The registered address of Marah Trust is Open House Painswick Inn Gloucester Steet Stroud Gloucestershire England Gl5 1qg. . DICKS, Duncan, Dr is a Secretary of the company. DICKS, Duncan, Dr is a Director of the company. GUNNING, Thomas Kevin, Rev is a Director of the company. JONES, Adrian is a Director of the company. JONES, Karen Maria is a Director of the company. MASSEY, Glenis Marion is a Director of the company. NATT, Jacqueline Mae is a Director of the company. SLIMMON, James William is a Director of the company. TOPPING, Simon, Rev is a Director of the company. Secretary BARWICK, Ian Gerard has been resigned. Secretary FAIRLEY, John has been resigned. Secretary HOLLICK, Richard has been resigned. Secretary HUDSON, Elizabeth Moore has been resigned. Secretary TRUSTY, Helen Margaret has been resigned. Director BAILEY, David Paul, Major has been resigned. Director BORLACE, Charles Anthony has been resigned. Director BRIDGES, Angela Joan has been resigned. Director COURT, Bryan Christopher has been resigned. Director COWLS, Barry Stodden has been resigned. Director CROOK, Diana Elizabeth, Revd has been resigned. Director DAVID, Hugh Vincent has been resigned. Director DREW, David Elliott has been resigned. Director FAIRLEY, John has been resigned. Director GARDINER, Corina Louise has been resigned. Director GUY, David Andrew has been resigned. Director HART, Keith has been resigned. Director HOLLICK, Richard has been resigned. Director JONES, Emma has been resigned. Director MANSELL, William David has been resigned. Director MCDONALD, Carol Fey has been resigned. Director NEWTON, Ronald has been resigned. Director NOTTINGHAM, Jeremy David has been resigned. Director NUNN, Peter Paul has been resigned. Director OOSTHUYSEN, Brian Charles has been resigned. Director SPRING, Fiona Margaret has been resigned. Director SPRING, Graham has been resigned. Director SUMMERSBY, Richard Paul has been resigned. Director WILLIAMS, Ian has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DICKS, Duncan, Dr
Appointed Date: 30 September 2016

Director
DICKS, Duncan, Dr
Appointed Date: 11 January 2017
63 years old

Director
GUNNING, Thomas Kevin, Rev
Appointed Date: 25 March 2012
72 years old

Director
JONES, Adrian
Appointed Date: 16 September 2015
72 years old

Director
JONES, Karen Maria
Appointed Date: 17 June 2014
72 years old

Director
MASSEY, Glenis Marion
Appointed Date: 25 March 2012
79 years old

Director
NATT, Jacqueline Mae
Appointed Date: 15 April 2016
74 years old

Director
SLIMMON, James William
Appointed Date: 15 April 2016
69 years old

Director
TOPPING, Simon, Rev
Appointed Date: 17 June 2014
64 years old

Resigned Directors

Secretary
BARWICK, Ian Gerard
Resigned: 14 June 2010
Appointed Date: 03 April 2008

Secretary
FAIRLEY, John
Resigned: 16 August 2012
Appointed Date: 14 June 2010

Secretary
HOLLICK, Richard
Resigned: 30 September 2016
Appointed Date: 17 June 2014

Secretary
HUDSON, Elizabeth Moore
Resigned: 05 October 2009
Appointed Date: 06 March 2006

Secretary
TRUSTY, Helen Margaret
Resigned: 17 June 2014
Appointed Date: 10 October 2012

Director
BAILEY, David Paul, Major
Resigned: 13 July 2011
Appointed Date: 06 March 2006
75 years old

Director
BORLACE, Charles Anthony
Resigned: 31 March 2007
Appointed Date: 06 March 2006
82 years old

Director
BRIDGES, Angela Joan
Resigned: 17 May 2010
Appointed Date: 05 October 2009
45 years old

Director
COURT, Bryan Christopher
Resigned: 15 October 2013
Appointed Date: 06 March 2006
76 years old

Director
COWLS, Barry Stodden
Resigned: 31 March 2007
Appointed Date: 06 March 2006
93 years old

Director
CROOK, Diana Elizabeth, Revd
Resigned: 10 January 2011
Appointed Date: 01 September 2010
78 years old

Director
DAVID, Hugh Vincent
Resigned: 01 December 2011
Appointed Date: 16 May 2008
76 years old

Director
DREW, David Elliott
Resigned: 13 May 2015
Appointed Date: 13 June 2011
73 years old

Director
FAIRLEY, John
Resigned: 16 August 2012
Appointed Date: 16 May 2008
81 years old

Director
GARDINER, Corina Louise
Resigned: 05 October 2009
Appointed Date: 16 May 2008
46 years old

Director
GUY, David Andrew
Resigned: 05 October 2009
Appointed Date: 06 March 2006
73 years old

Director
HART, Keith
Resigned: 17 June 2014
Appointed Date: 24 August 2011
59 years old

Director
HOLLICK, Richard
Resigned: 31 December 2016
Appointed Date: 03 March 2013
75 years old

Director
JONES, Emma
Resigned: 17 June 2014
Appointed Date: 03 March 2013
50 years old

Director
MANSELL, William David
Resigned: 01 December 2011
Appointed Date: 13 July 2011
38 years old

Director
MCDONALD, Carol Fey
Resigned: 05 October 2009
Appointed Date: 06 March 2006
86 years old

Director
NEWTON, Ronald
Resigned: 15 November 2010
Appointed Date: 06 March 2006
96 years old

Director
NOTTINGHAM, Jeremy David
Resigned: 15 October 2013
Appointed Date: 24 August 2011
67 years old

Director
NUNN, Peter Paul
Resigned: 31 March 2007
Appointed Date: 06 March 2006
78 years old

Director
OOSTHUYSEN, Brian Charles
Resigned: 16 August 2012
Appointed Date: 24 August 2011
87 years old

Director
SPRING, Fiona Margaret
Resigned: 05 October 2009
Appointed Date: 06 March 2006
71 years old

Director
SPRING, Graham
Resigned: 05 October 2009
Appointed Date: 06 March 2006
77 years old

Director
SUMMERSBY, Richard Paul
Resigned: 31 December 2016
Appointed Date: 17 June 2014
73 years old

Director
WILLIAMS, Ian
Resigned: 15 October 2013
Appointed Date: 05 October 2009
51 years old

Persons With Significant Control

Canon Thomas Kevin Gunning
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MARAH TRUST Events

10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
26 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Jan 2017
Appointment of Dr Duncan Dicks as a secretary on 30 September 2016
12 Jan 2017
Termination of appointment of Richard Paul Summersby as a director on 31 December 2016
12 Jan 2017
Appointment of Dr Duncan Dicks as a director on 11 January 2017
...
... and 81 more events
04 Jun 2008
Secretary appointed mr ian gerard barwick
08 Mar 2008
Registered office changed on 08/03/2008 from a e smith & son frome house london road stroud gloucestershire GL5 2AF
16 Jan 2008
Total exemption full accounts made up to 31 March 2007
29 Mar 2007
Annual return made up to 06/03/07
  • 363(288) ‐ Director's particulars changed

06 Mar 2006
Incorporation