UKBizDB.co.uk

THE STUDENTS EXPLORING MARRIAGE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Students Exploring Marriage Trust. The company was founded 24 years ago and was given the registration number 03913462. The firm's registered office is in PORTSMOUTH. You can find them at Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE STUDENTS EXPLORING MARRIAGE TRUST
Company Number:03913462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN

Secretary04 June 2019Active
Broad Lane House, Broad Lane, Swanmore, Southampton, England, SO32 2PD

Director09 January 2023Active
27, Beaconsfield Road, Clifton, Bristol, England, BS8 2TS

Director03 February 2021Active
31 London Road, London Road, Old Basing, Basingstoke, England, RG24 7JE

Director08 January 2019Active
Broad Lane House, Broad Lane, Swanmore, Southampton, England, SO32 2PD

Director15 April 2016Active
16, Poppyfields, Chandler's Ford, Eastleigh, England, SO53 4LL

Director29 June 2017Active
Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN

Secretary07 November 2017Active
23 Woodville Gardens, Ealing, London, W5 2LL

Secretary13 March 2000Active
1, Chilmead Cottage, Cormongers Lane Nutfield, Redhill, England, RH1 4ER

Secretary29 April 2011Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary25 January 2000Active
Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN

Director17 April 2013Active
74a Gloucester Road, Norwich, NR2 2DY

Director25 January 2000Active
42 Edgar Road, Winchester, SO23 9TN

Director13 March 2000Active
125 Gloucester Avenue, London, NW1 8LB

Director16 January 2001Active
11, Clifton Road, Winchester, England, SO22 5BP

Director19 April 2011Active
2 Elsfield Road, Marston, Oxford, OX3 0PR

Director13 March 2000Active
4, 4 Woodstock Court, Hook Road, Epsom, England, KT19 8TT

Director11 January 2021Active
9 Leigh Road, Bristol, BS8 2DA

Director13 March 2000Active
28 Almeida Street, London, N1 1TD

Director16 January 2001Active
The Hawthorns, Pendell Road, Bletchingley, Redhill, United Kingdom, RH1 4QJ

Director13 February 2007Active
Bridgway, 29 Hewell Lane, Barnt Green, Birmingham, United Kingdom, B45 8NZ

Director18 January 2006Active
23 Woodville Gardens, Ealing, London, W5 2LL

Director13 March 2000Active
Brook Garden Cottage, Troy Town Lane Brook, Ashford, TN25 5PQ

Director19 March 2002Active
Lynchwood 16a Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director18 March 2003Active
1, Chilmead Cottage, Cormongers Lane Nutfield, Redhill, England, RH1 4ER

Director28 April 2011Active
8 Broad Oak, Brenchley, Tonbridge, TN12 7NN

Director13 March 2000Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director25 January 2000Active
Burley Wood, Burley Lane, Ashe, Basingstoke, England, RG25 3AG

Director14 December 2010Active
Flat 3 Lake House, South Hill Park, London, NW3 2SH

Director13 March 2000Active
White Lilacs, Lynch Road, Winchester, England, SO22 6AP

Director08 January 2019Active
7, King Street, Chertsey, England, KT16 8BJ

Director10 November 2011Active
14, Bittell Road, Barnt Green, Birmingham, England, B45 8LT

Director27 April 2010Active
4, Wheatland Close, Winchester, England, SO22 4QL

Director08 January 2019Active
59, Lakeside, Earley, Reading, United Kingdom, RG6 7PG

Director27 April 2010Active

People with Significant Control

Ms Jane Laura Reap
Notified on:08 January 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Broad Lane House, Broad Lane, Southampton, England, SO32 2PD
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Edmund Patrick Gregory Adamus
Notified on:15 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Crispin Heneage Drummond
Notified on:15 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Suite 102, 5 Charter House, Lord Montgomery Way, Portsmouth, England, PO1 2SN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Angus Somerville
Notified on:15 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Broad Lane House, Broad Lane, Southampton, England, SO32 2PD
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.