Background WavePink WaveYellow Wave

THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS (01705033)

THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS (01705033) is an active UK company. incorporated on 8 March 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS has been registered for 43 years. Current directors include LONG, James Martin, MASONIC CHARITABLE FOUNDATION.

Company Number
01705033
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1983
Age
43 years
Address
60 Great Queen Street, London, WC2B 5AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LONG, James Martin, MASONIC CHARITABLE FOUNDATION
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS

THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS is an active company incorporated on 8 March 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ROYAL MASONIC TRUST FOR GIRLS AND BOYS was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01705033

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 8 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MTGB NOMINEES
From: 8 March 1983To: 17 October 2016
Contact
Address

60 Great Queen Street London, WC2B 5AZ,

Timeline

21 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

NURSE, Brenda Enrica Paulette

Active
Great Queen Street, LondonWC2B 5AZ
Secretary
Appointed 01 Mar 2022

LONG, James Martin

Active
Great Queen Street, LondonWC2B 5AZ
Born August 1955
Director
Appointed 14 Mar 2024

MASONIC CHARITABLE FOUNDATION

Active
Great Queen Street, LondonWC2B 5AZ
Corporate director
Appointed 15 Sept 2016

CHAMBERS, John Craven, Lieutenant Colonel

Resigned
Wyckham House, AltonGU34 2NB
Secretary
Appointed 01 Nov 1993
Resigned 08 Apr 2005

HIND, Robert Keith, Colonel

Resigned
Kegworth House 480 Burton Road, DerbyDE23 6AL
Secretary
Appointed N/A
Resigned 31 Oct 1993

HUTCHINSON, Leslie

Resigned
The Lodge, BromleyBR2 8PE
Secretary
Appointed 08 Apr 2005
Resigned 15 Sept 2016

BAKER, Richard Alleyne

Resigned
10 Roughgrove Copse, BracknellRG42 4EZ
Born June 1947
Director
Appointed 04 Jun 2001
Resigned 20 Sept 2007

BLAXLAND, Richard Bryan

Resigned
Gleamingwood, ChathamME4 6NX
Born June 1929
Director
Appointed 21 Sept 1995
Resigned 20 Sept 2001

CARMICHAEL, Keith Stanley

Resigned
117 Newberries Avenue, RadlettWD7 7EN
Born October 1929
Director
Appointed N/A
Resigned 09 Jun 2004

CHAPMAN, Michael James

Resigned
7 Farnaby Drive, SevenoaksTN13 2LQ
Born September 1935
Director
Appointed 21 Sept 1995
Resigned 28 Oct 2004

COOK, Robert Frederick Wignall

Resigned
The Astronomers House, HalifaxHX3 0JX
Born November 1940
Director
Appointed 24 Apr 2007
Resigned 03 Dec 2009

EMMERSON, Herbert Keith

Resigned
Malting Lane, TringHP23 5RH
Born October 1939
Director
Appointed 25 Sept 2008
Resigned 18 Feb 2016

FAIRCLOUGH, Ian Walter

Resigned
Merrow Farm, GodalmingGU8 4NX
Born May 1938
Director
Appointed 01 Sept 2004
Resigned 25 Sept 2008

HOLLAND, David Martin

Resigned
Evergreens 51 Mighell Avenue, IlfordIG4 5JP
Born May 1946
Director
Appointed 01 Sept 2004
Resigned 28 Apr 2008

KNOPP, Jonathan Gary

Resigned
12 Boxwood Way, WarlinghamCR6 9SB
Born November 1944
Director
Appointed 25 Sept 2008
Resigned 18 Feb 2016

NEWMAN, James Henry

Resigned
Great Queen Street, LondonWC2B 5AZ
Born February 1950
Director
Appointed 15 Sept 2016
Resigned 27 Feb 2017

NEWMAN, James Henry

Resigned
Great Queen Street, LondonWC2B 5AZ
Born February 1950
Director
Appointed 15 Sept 2016
Resigned 31 Mar 2021

PARRY, Kenneth Ewart

Resigned
11 Ashdown Close, BracknellRG12 2SE
Born March 1925
Director
Appointed N/A
Resigned 21 Sept 1995

PEARSON, John Reginald

Resigned
Stone House, BathBA2 6JW
Born September 1926
Director
Appointed N/A
Resigned 19 Sept 1996

PILLER, Gordon James, Dr

Resigned
Abbotswold, Shipston On StourCV36 5NQ
Born June 1925
Director
Appointed N/A
Resigned 21 Sept 1995

ROGERS, Thomas Michael

Resigned
98 Endlesham Road, LondonSW12 8JL
Born April 1947
Director
Appointed 01 Sept 2004
Resigned 20 Mar 2007

ROSS, Andrew Campbell

Resigned
Great Queen Street, LondonWC2B 5AZ
Born April 1946
Director
Appointed 18 Feb 2016
Resigned 15 Sept 2016

SPRINGER, Nicholas Sidney

Resigned
15 Park West, LondonNW1 4AE
Born August 1948
Director
Appointed 20 Sept 2007
Resigned 18 Feb 2016

WAUCHOPE, Andrew George

Resigned
Great Queen Street, LondonWC2B 5AZ
Born October 1962
Director
Appointed 23 Sept 2010
Resigned 15 Sept 2016

WHITE, Christopher George

Resigned
Great Queen Street, LondonWC2B 5AZ
Born June 1958
Director
Appointed 18 Feb 2016
Resigned 15 Sept 2016

WILLIAMS, Paul, Sir

Resigned
Great Queen Street, LondonWC2B 5AZ
Born June 1948
Director
Appointed 31 Mar 2021
Resigned 14 Mar 2024

WOODCOCK, Michael

Resigned
Great Queen Street, LondonWC2B 5AZ
Born April 1943
Director
Appointed 18 Feb 2016
Resigned 15 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr James Henry Newman

Ceased
Great Queen Street, LondonWC2B 5AZ
Born February 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 15 Sept 2016
Ceased 13 Feb 2017
Great Queen Street, LondonWC2B 5AZ

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
1 November 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 October 2016
MISCMISC
Change Of Name Request Comments
17 October 2016
NM06NM06
Change Of Name Notice
17 October 2016
CONNOTConfirmation Statement Notification
Auditors Resignation Company
14 October 2016
AUDAUD
Resolution
9 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
1 June 2010
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
353353
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Auditors Resignation Company
11 January 2006
AUDAUD
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
5 January 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
20 January 1987
363363
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Incorporation Company
8 March 1983
NEWINCIncorporation