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

KAREN MORRIS MEMORIAL TRUST

32 HAVERHILL ROAD, STAPLEFORD, CAMBRIDGE, CB22 5BX,
Company Registration Number
07516569
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Karen Morris Memorial Trust
KAREN MORRIS MEMORIAL TRUST was founded on 2011-02-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Karen Morris Memorial Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
KAREN MORRIS MEMORIAL TRUST
 
Legal Registered Office
32 HAVERHILL ROAD
STAPLEFORD
CAMBRIDGE
CB22 5BX
Other companies in CB22
 
Filing Information
Company Number 07516569
Company ID Number 07516569
Date formed 2011-02-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAREN MORRIS MEMORIAL TRUST
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 KAREN MORRIS MEMORIAL TRUST

Current Directors
Officer Role Date Appointed
DEBORAH JANE JEPPS
Company Secretary 2011-02-03
ALAN LAWRENCE BANES
Director 2011-02-03
LINDSEY SARAH BLOCK
Director 2015-09-18
DEBORAH JANE JEPPS
Director 2011-02-03
HANNAH KUPER
Director 2011-11-04
RODNEY MARINER
Director 2011-11-04
SYLVIA INGRID MORRIS
Director 2011-02-03
JONATHAN POLLINS
Director 2011-11-04
JACQUI SARA SEGAL
Director 2011-11-04
NICHOLAS ANDREW SPENCER
Director 2011-02-03
ANDRES ELISEO VIRCHIS
Director 2015-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA SWAN
Director 2011-11-04 2015-10-29
ALEXIS SACHA KENT
Director 2011-11-04 2013-06-18
DAVID SIMON PETERS
Director 2011-11-04 2012-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LAWRENCE BANES THE DUDGEON ESTATE NOMINEE COMPANY LTD Director 2016-11-11 CURRENT 2009-09-29 Active
ALAN LAWRENCE BANES THE OLD VIC ENDOWMENT TRUST Director 2011-11-17 CURRENT 2011-11-17 Active
ALAN LAWRENCE BANES THE BRITISH-SLOVENE SOCIETY Director 2011-08-05 CURRENT 1993-10-06 Active
ALAN LAWRENCE BANES CRI PICCADILLY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
ALAN LAWRENCE BANES OLD VIC THEATRE (TUNNELS) LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
ALAN LAWRENCE BANES FILMS WITHOUT BORDERS Director 2010-02-02 CURRENT 2010-02-02 Active
ALAN LAWRENCE BANES BISHOPSGATE CIGAR COMPANY LIMITED(THE) Director 2009-05-11 CURRENT 1918-02-20 Active - Proposal to Strike off
ALAN LAWRENCE BANES CORONEL PROPERTIES (CARDIFF) LIMITED Director 2009-05-11 CURRENT 1964-01-14 Active
ALAN LAWRENCE BANES THE OLD VIC SERVICES COMPANY LIMITED Director 2008-11-27 CURRENT 2008-11-19 Active
ALAN LAWRENCE BANES HK REGISTRARS LIMITED Director 2003-07-31 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN LAWRENCE BANES THE OLD VIC THEATRE LIMITED Director 1998-06-23 CURRENT 1998-06-23 Active - Proposal to Strike off
ALAN LAWRENCE BANES THE COLLINS MUSIC HALL Director 1995-11-30 CURRENT 1995-11-30 Dissolved 2015-09-29
ALAN LAWRENCE BANES THE CRITERION THEATRE TRUST Director 1992-11-21 CURRENT 1992-10-21 Active
LINDSEY SARAH BLOCK LINDSEY BLOCK CONSULTING LTD Director 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-03-07
LINDSEY SARAH BLOCK 66 GREAT NORTH ROAD LIMITED Director 2014-02-26 CURRENT 2004-02-06 Active
NICHOLAS ANDREW SPENCER BBS PROPERTY INVESTMENTS LIMITED Director 2014-02-04 CURRENT 2014-01-16 Dissolved 2016-03-08
NICHOLAS ANDREW SPENCER HRE KIRKBY LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
NICHOLAS ANDREW SPENCER ZIGGURAT ST ALBANS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
NICHOLAS ANDREW SPENCER ABZ INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
NICHOLAS ANDREW SPENCER AUGUR BUCHLER MAIDSTONE LIMITED Director 2013-05-03 CURRENT 2013-04-24 Active - Proposal to Strike off
NICHOLAS ANDREW SPENCER BLOSSOM WAY LIMITED Director 2013-04-11 CURRENT 2013-02-26 Dissolved 2016-12-27
NICHOLAS ANDREW SPENCER BBS CHILD'S HILL LIMITED Director 2012-12-11 CURRENT 2012-12-11 Liquidation
NICHOLAS ANDREW SPENCER AUGUR BUCHLER PARTNERS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
NICHOLAS ANDREW SPENCER BBS CAPITAL LIMITED Director 2009-11-18 CURRENT 2009-11-18 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-04-01DIRECTOR APPOINTED MR SAUL DARREN LEVITT
2023-03-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20APPOINTMENT TERMINATED, DIRECTOR HANNAH KUPER
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED JAMES BORGH FRANCKEN
2022-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-11CH01Director's details changed for Andres Eliseo Virchis on 2018-12-11
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLINS
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-03AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SWAN
2015-10-04AP01DIRECTOR APPOINTED ANDRES ELISEO VIRCHIS
2015-10-04AP01DIRECTOR APPOINTED LINDSAY SARAH BLOCK
2015-03-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Jacqui Sara Segal on 2014-04-01
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI SARA SEGAL / 01/04/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW SPENCER / 01/04/2014
2014-03-26CH01Director's details changed for Nicola Swan on 2014-03-24
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RABBI RODNEY MARINER / 19/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA INGRID MORRIS / 19/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANNAH KUPER / 19/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE JEPPS / 19/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWRENCE BANES / 19/03/2014
2014-03-19CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH JANE JEPPS on 2014-03-19
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 11 CISSBURY RING SOUTH LONDON N12 7BG
2014-03-06AR0103/02/14 NO MEMBER LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RABBI RODNEY MARINE / 09/01/2014
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS KENT
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-02-12AR0103/02/13 NO MEMBER LIST
2012-11-15AP01DIRECTOR APPOINTED RABBI RODNEY MARINE
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI SARA GOLDHILL / 25/03/2012
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS
2012-03-06AA01CURREXT FROM 29/02/2012 TO 31/05/2012
2012-02-29AR0103/02/12 NO MEMBER LIST
2012-02-29AP01DIRECTOR APPOINTED JONATHAN POLLINS
2011-11-14AP01DIRECTOR APPOINTED NICOLA SWAN
2011-11-14AP01DIRECTOR APPOINTED DAVID SIMON PETERS
2011-11-14AP01DIRECTOR APPOINTED DR HANNAH KUPER
2011-11-14AP01DIRECTOR APPOINTED ALEXIS SACHA KENT
2011-11-14AP01DIRECTOR APPOINTED JACQUI SARA GOLDHILL
2011-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of KAREN MORRIS MEMORIAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for KAREN MORRIS MEMORIAL TRUST
Trademarks
We have not found any records of KAREN MORRIS MEMORIAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAREN MORRIS MEMORIAL 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 (86900 - Other human health activities) as KAREN MORRIS MEMORIAL TRUST are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where KAREN MORRIS MEMORIAL 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 KAREN MORRIS MEMORIAL 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 KAREN MORRIS MEMORIAL 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.