Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STUDENTS EXPLORING MARRIAGE TRUST
Company Information for

THE STUDENTS EXPLORING MARRIAGE TRUST

Broad Lane House Broad Lane, Swanmore, Southampton, SO32 2PD,
Company Registration Number
03913462
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Students Exploring Marriage Trust
THE STUDENTS EXPLORING MARRIAGE TRUST was founded on 2000-01-25 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". The Students Exploring Marriage Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE STUDENTS EXPLORING MARRIAGE TRUST
 
Legal Registered Office
Broad Lane House Broad Lane
Swanmore
Southampton
SO32 2PD
Other companies in PO14
 
Charity Registration
Charity Number 1084226
Charity Address 23 WOODVILLE GARDENS, EALING, LONDON, W5 2LL
Charter AN EDUCATIONAL CHARITY THAT WORKS IN SCHOOLS AND PRISONS ENABLING YOUNG PEOPLE TO STUDY AND UNDERSTAND THE EMOTIONAL LITERACY AND INTER-PERSONNEL SKILLS THAT PRODUCE LASTING RELATIONSHIPS, STRONG FAMILY LIVES AND SUCCESSFUL MARRIAGES. THE ORGANISATION IS ORGANISED ON A FEDERATED STRUCTURE INTO COMMUNITY ACTION GROUPS THAT UTILISE A "LEARNING BY EXPERIENCE" METHODOLOGY IN ITS WORKSHOPS.
Filing Information
Company Number 03913462
Company ID Number 03913462
Date formed 2000-01-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 06:21:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE STUDENTS EXPLORING MARRIAGE TRUST

Current Directors
Officer Role Date Appointed
LISA ELISABETH GAGLIANI
Company Secretary 2017-11-07
EDMUND PATRICK GREGORY ADAMUS
Director 2013-04-17
CRISPIN HENEAGE DRUMMOND
Director 2011-04-19
ANGUS JAMES DUNMORE SOMERVILLE
Director 2016-04-15
KATIE THOM
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LOUISE MCNEIL
Company Secretary 2011-04-29 2017-12-19
SHANNON KERRY NIOMI SAISE-MARSHALL
Director 2011-11-10 2016-04-15
MARTIN KENNETH WESTACOTT
Director 2010-04-27 2014-08-31
JONATHAN FRANCIS PORTAL
Director 2010-12-14 2014-03-07
WILLIAM MCLEOD SEDGWICK
Director 2010-04-27 2013-04-17
TIMOTHY ROWLAND JOHNS
Director 2007-02-13 2013-04-16
AMANDA LOUISE MCNEIL
Director 2011-04-28 2013-04-16
JOHN KENT
Director 2006-01-18 2012-04-17
JEAN MARGARET REED
Director 2000-03-13 2012-04-17
JAMES FREDERICK LOWRY KING
Director 2002-03-19 2011-06-21
WALTER EDWARD LEFTWICH
Director 2003-03-18 2011-06-21
JOHN RUSSELL KINDER
Company Secretary 2000-03-13 2010-12-31
JOHN RUSSELL KINDER
Director 2000-03-13 2010-12-30
CAMPBELL PAGET
Director 2000-03-13 2007-02-13
REX CHESTER
Director 2000-03-13 2006-01-31
KATHLEEN ANN HOLT
Director 2000-03-13 2006-01-18
CLEMENCY MARY HOLME FOX
Director 2000-03-13 2003-05-15
JUDY CUNNINGTON
Director 2001-01-16 2002-12-10
TAMSYN IMISON
Director 2001-01-16 2002-05-08
MAUREEN POOLEY
Company Secretary 2000-01-25 2000-03-13
LEE ROBERT AMERIGO
Director 2000-01-25 2000-03-13
MAUREEN POOLEY
Director 2000-01-25 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN HENEAGE DRUMMOND P. & G. WELLS LIMITED Director 2009-04-01 CURRENT 1983-01-19 Active
CRISPIN HENEAGE DRUMMOND THE CRANFIELD TRUST Director 2009-03-04 CURRENT 1988-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-03-12Voluntary dissolution strike-off suspended
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-06Application to strike the company off the register
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Suite 102 5 Charter House, Lord Montgomery Way Portsmouth PO1 2SN England
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-16DIRECTOR APPOINTED MS IOANA BURTEA
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZIE SIMMONS
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LOIS GRACE HILL
2022-05-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-05-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AP01DIRECTOR APPOINTED MR DANIEL COTTRELL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MISS LOIS GRACE HILL
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PATRICK GREGORY ADAMUS
2019-12-11PSC07CESSATION OF EDMUND PATRICK GREGORY ADAMUS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-21AP03Appointment of Mrs Amanda Louise Edwards as company secretary on 2019-06-04
2019-10-21TM02Termination of appointment of Lisa Elisabeth Gagliani on 2019-06-04
2019-04-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-15PSC04Change of details for Mr Edmund Patrick Gregory Adamus as a person with significant control on 2019-01-08
2019-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LAURA REAP
2019-01-15AP01DIRECTOR APPOINTED MS JANE LAURA REAP
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN HENEAGE DRUMMOND
2018-08-10PSC07CESSATION OF CRISPIN HENEAGE DRUMMOND AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-03AP01DIRECTOR APPOINTED MRS KATIE THOM
2018-01-02AP03Appointment of Ms Lisa Elisabeth Gagliani as company secretary on 2017-11-07
2018-01-02TM02Termination of appointment of Amanda Louise Mcneil on 2017-12-19
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM C/O Explore PO Box 667 Fareham Hampshire PO14 9LU
2017-03-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR ANGUS SOMERVILLE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON KERRY NIOMI SAISE-MARSHALL
2016-04-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11AR0125/01/16 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-25
2015-04-15ANNOTATIONClarification
2015-02-16AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WESTACOTT
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WESTACOTT
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PORTAL
2014-05-30AA31/08/13 TOTAL EXEMPTION FULL
2014-02-13AR0125/01/14 NO MEMBER LIST
2014-02-13AP01DIRECTOR APPOINTED MR EDMUND PATRICK GREGORY ADAMUS
2014-02-13AR0125/01/14 NO MEMBER LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEDGWICK
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JONATHAN FRANCIS PORTAL / 12/02/2014
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCNEIL
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNS
2013-05-16AA31/08/12 TOTAL EXEMPTION FULL
2013-02-11AR0125/01/13 NO MEMBER LIST
2012-05-17AA31/08/11 TOTAL EXEMPTION FULL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN REED
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENT
2012-02-21AP01DIRECTOR APPOINTED MR CRISPIN HENEAGE DRUMMOND
2012-02-21AP01DIRECTOR APPOINTED MRS SHANNON SAISE-MARSHALL
2012-02-21AR0125/01/12 NO MEMBER LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O EXPLORE PO BOX 667 FAREHAM HAMPSHIRE PO14 9LU ENGLAND
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O EXPLORE PO BOX 667 EXPLORE 26 BLACKBROOK PARK AVENUE FAREHAM HANTS PO14 9LU UNITED KINGDOM
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM, C/O EXPLORE, PO BOX 667, FAREHAM, HAMPSHIRE, PO14 9LU, ENGLAND
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM, C/O EXPLORE, PO BOX 667, EXPLORE 26 BLACKBROOK PARK AVENUE, FAREHAM, HANTS PO14 9LU, UNITED KINGDOM
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LEFTWICH
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KING
2011-06-01AA31/08/10 TOTAL EXEMPTION FULL
2011-05-03AP03SECRETARY APPOINTED MRS AMANDA LOUISE MCNEIL
2011-05-03AP01DIRECTOR APPOINTED MRS AMANDA LOUISE MCNEIL
2011-04-30AR0125/01/11 NO MEMBER LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM THE E W R CENTRE CLOUDESLEY STREET ISLINGTON LONDON N1 0HU
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, THE E W R CENTRE CLOUDESLEY STREET, ISLINGTON, LONDON, N1 0HU
2011-01-27AP01DIRECTOR APPOINTED SIR JONATHAN FRANCIS PORTAL
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN KINDER
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KINDER
2010-05-05AP01DIRECTOR APPOINTED MR MARTIN KENNETH WESTACOTT
2010-05-05AP01DIRECTOR APPOINTED MR WILLIAM MCLEOD SEDGWICK
2010-02-10AA31/08/09 TOTAL EXEMPTION FULL
2010-01-28AR0125/01/10 NO MEMBER LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET REED / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD LEFTWICH / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK LOWRY KING / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL KINDER / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROWLAND JOHNS / 25/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENT / 25/01/2010
2009-03-10AA31/08/08 PARTIAL EXEMPTION
2009-01-27288aDIRECTOR APPOINTED MR JOHN KENT
2009-01-27363aANNUAL RETURN MADE UP TO 25/01/09
2009-01-27288aDIRECTOR APPOINTED MR TIM JOHNS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/08
2008-05-15363sANNUAL RETURN MADE UP TO 25/01/08
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-19288bDIRECTOR RESIGNED
2007-02-19363aANNUAL RETURN MADE UP TO 25/01/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE EWR CENTRE CLOUDESLEY STREET LONDON N1 0HU
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE EWR CENTRE, CLOUDESLEY STREET, LONDON N1 0HU
2006-04-18288bDIRECTOR RESIGNED
2006-01-25363sANNUAL RETURN MADE UP TO 25/01/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-25363(288)DIRECTOR RESIGNED
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sANNUAL RETURN MADE UP TO 25/01/05
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-16363(288)DIRECTOR RESIGNED
2004-01-16363sANNUAL RETURN MADE UP TO 25/01/04
2003-05-30288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE STUDENTS EXPLORING MARRIAGE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STUDENTS EXPLORING MARRIAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE STUDENTS EXPLORING MARRIAGE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE STUDENTS EXPLORING MARRIAGE TRUST

Intangible Assets
Patents
We have not found any records of THE STUDENTS EXPLORING MARRIAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE STUDENTS EXPLORING MARRIAGE TRUST
Trademarks
We have not found any records of THE STUDENTS EXPLORING MARRIAGE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STUDENTS EXPLORING MARRIAGE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as THE STUDENTS EXPLORING MARRIAGE TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE STUDENTS EXPLORING MARRIAGE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STUDENTS EXPLORING MARRIAGE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STUDENTS EXPLORING MARRIAGE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SO32 2PD