Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFIELD HOME TRUST LIMITED
Company Information for

MAYFIELD HOME TRUST LIMITED

701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
02156182
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mayfield Home Trust Ltd
MAYFIELD HOME TRUST LIMITED was founded on 1987-08-21 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Mayfield Home Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYFIELD HOME TRUST LIMITED
 
Legal Registered Office
701 STONEHOUSE PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL6
 
Charity Registration
Charity Number 299059
Charity Address POUND HOUSE, THE RYELANDS, RANDWICK, STROUD, GL6 6HQ
Charter THE OBJECT OF THE CHARITY IS TO SUPPORT, BY MEANS OF GRANT AID, INDIVIDUALS WITH LEARNING DISABILITIES, OR FAMILIES WITH A MEMBER WHO HAS LEARNING DISABILITIES WITHIN THE COUNTY OF GLOUCESTERSHIRE.
Filing Information
Company Number 02156182
Company ID Number 02156182
Date formed 1987-08-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFIELD HOME TRUST LIMITED
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 MAYFIELD HOME TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN WILTON
Company Secretary 2008-02-28
DOROTHY ANN GREAVES
Director 1992-09-29
MARY ALICE HERBERT
Director 2004-06-17
JANE HEY
Director 2005-06-30
RICHARD MARK HOLLICK
Director 2018-04-25
ALEXANDRA ELIZABETH LLEWELLYN
Director 2018-01-31
DEREK BARRIE ROGERS
Director 2002-04-17
JENNIFER ELIZABETH JOAN SMITH
Director 2000-09-21
KEITH RAYMOND STANNARD
Director 2017-03-22
CATHERINE MARGARET THOMPSON
Director 2013-07-17
VIVIENNE MARY THWAITES
Director 2006-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN PAMELA ROGERS
Director 2003-06-05 2017-10-18
SUSAN JANE PARTRIDGE
Director 2011-01-26 2013-07-17
ALICE JEAN SMITH
Director 2008-02-20 2010-10-06
MICHAEL TREVOR FOOTE
Director 2008-02-28 2009-05-19
MICHAEL TREVOR FOOTE
Company Secretary 2006-09-14 2008-02-28
ALICE JEAN SMITH
Director 2000-09-21 2007-04-23
DEREK BARRIE ROGERS
Company Secretary 2006-06-30 2006-09-14
MICHAEL TREVOR FOOTE
Company Secretary 2003-06-02 2006-06-30
GODFREY HENRY AUBERY LEWIS
Director 1993-08-24 2004-03-31
DAVID SPENCER HUGHES
Company Secretary 1991-08-17 2003-06-02
DAVID JOHN DAVIES
Director 1993-08-24 2002-10-08
RONALD FRANCIS TILEY
Director 1991-08-17 2002-03-20
HEATHER ANN PALMER
Director 1998-03-24 2002-02-20
DAVID CHARLES COOK
Director 1997-03-19 1999-09-16
KEITH HALE
Director 1993-12-16 1997-09-16
FREDERICK WILLIAM MILLARD
Director 1993-12-14 1997-03-19
DAVID RICHARD ALLEN
Director 1991-10-29 1995-07-02
TREVOR BAILEY
Director 1993-08-24 1994-09-07
EDWIN JOHN GILES CANTWELL
Director 1991-08-17 1994-09-07
KATHLEEN LESLEY QUELCH
Director 1991-08-17 1994-09-07
LYNN HARRY MITCHELL
Director 1991-08-17 1993-11-30
JOHN ROBERT MELHUISH
Director 1991-08-17 1993-03-31
TREVOR BAILEY
Director 1991-08-17 1992-07-07
FREDERICK DAVIES
Director 1991-08-17 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN WILTON STROUD DESIGN LIMITED Company Secretary 1991-04-30 CURRENT 1989-10-25 Active
ALEXANDRA ELIZABETH LLEWELLYN FOREST RISE MANAGEMENT COMPANY LIMITED Director 2017-09-14 CURRENT 2005-02-25 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH LLEWELLYN
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MRS LINDSEY PERKINS
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH JOAN SMITH
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MARY THWAITES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MR RICHARD MARK HOLLICK
2018-02-01AP01DIRECTOR APPOINTED MRS ALEXANDRA ELIZABETH LLEWELLYN
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROGERS
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANA VALENTINE
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-04-04AP01DIRECTOR APPOINTED MR KEITH RAYMOND STANNARD
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-25AR0117/08/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Ms Catherine Margaret Thompson on 2014-06-04
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0117/08/13 ANNUAL RETURN FULL LIST
2013-09-03AP01DIRECTOR APPOINTED MS CATHERINE MARGARET THOMPSON
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PARTRIDGE
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM Randall & Payne Chartered Accountants Rodborough Court Stroud Gloucestershire GL5 3LR
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-05AR0117/08/11 ANNUAL RETURN FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN GREAVES / 17/08/2011
2011-07-04AA31/03/11 TOTAL EXEMPTION FULL
2011-02-15AP01DIRECTOR APPOINTED MRS SUSAN JANE PARTRIDGE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SMITH
2010-08-25AR0117/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET VALENTINE / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE MARY THWAITES / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH JOAN SMITH / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE JEAN SMITH / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAMELA ROGERS / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BARRIE ROGERS / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HEY / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ALICE HERBERT / 17/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN GREAVES / 17/08/2010
2010-07-20AA31/03/10 TOTAL EXEMPTION FULL
2009-10-28AA31/03/09 TOTAL EXEMPTION FULL
2009-08-25363aANNUAL RETURN MADE UP TO 17/08/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOOTE
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-08-21363aANNUAL RETURN MADE UP TO 17/08/08
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED MICHAEL TREVOR FOOTE
2008-03-13288aDIRECTOR APPOINTED ALICE JEAN SMITH
2008-03-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL FOOTE
2008-03-08288aSECRETARY APPOINTED ANGELA SUSAN WILTON
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-24363sANNUAL RETURN MADE UP TO 17/08/07
2007-05-14288bDIRECTOR RESIGNED
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-14363sANNUAL RETURN MADE UP TO 17/08/06
2006-08-23288aNEW SECRETARY APPOINTED
2006-07-27363sANNUAL RETURN MADE UP TO 17/08/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10288bSECRETARY RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23288bDIRECTOR RESIGNED
2004-09-23288bDIRECTOR RESIGNED
2004-09-14363sANNUAL RETURN MADE UP TO 17/08/04
2004-08-09288aNEW DIRECTOR APPOINTED
2004-03-17288bDIRECTOR RESIGNED
2004-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYFIELD HOME TRUST LIMITED 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 MAYFIELD HOME TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYFIELD HOME TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of MAYFIELD HOME TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFIELD HOME TRUST LIMITED
Trademarks
We have not found any records of MAYFIELD HOME TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFIELD HOME TRUST LIMITED. 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 (88990 - Other social work activities without accommodation n.e.c.) as MAYFIELD HOME TRUST LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MAYFIELD HOME TRUST LIMITED 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 MAYFIELD HOME TRUST LIMITED 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 MAYFIELD HOME TRUST LIMITED 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.