Background WavePink WaveYellow Wave

MARGARET PYKE TRUST (03438741)

MARGARET PYKE TRUST (03438741) is an active UK company. incorporated on 24 September 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MARGARET PYKE TRUST has been registered for 28 years. Current directors include BANNISTER, Chanel, COPEMAN, Sophia, KAMIN, Amanda Claire and 3 others.

Company Number
03438741
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 1997
Age
28 years
Address
Archway Centre, London, N19 5SE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BANNISTER, Chanel, COPEMAN, Sophia, KAMIN, Amanda Claire, MARTIN, Melissa Anne, MORRONI, Chelsea, Dr, SAROSH, Tabinda, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGARET PYKE TRUST

MARGARET PYKE TRUST is an active company incorporated on 24 September 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MARGARET PYKE TRUST was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03438741

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 24 September 1997

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 11 September 2025 (6 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MARGARET PYKE TRUST, WITH THE POPULATION & SUSTAINABILITY NETWORK
From: 8 July 2016To: 25 February 2020
MARGARET PYKE TRUST
From: 23 November 2007To: 8 July 2016
MARGARET PYKE MEMORIAL TRUST
From: 24 September 1997To: 23 November 2007
Contact
Address

Archway Centre 681 - 689 Holloway Road London, N19 5SE,

Previous Addresses

44 Wicklow Street London WC1X 9HL
From: 5 December 2013To: 19 October 2016
73 Charlotte Street London W1T 4PL
From: 24 September 1997To: 5 December 2013
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Mar 22
Director Left
Jul 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COSTELLO, Kate

Active
681 - 689 Holloway Road, LondonN19 5SE
Secretary
Appointed 11 Sept 2024

BANNISTER, Chanel

Active
681 - 689 Holloway Road, LondonN19 5SE
Born August 1982
Director
Appointed 11 Sept 2024

COPEMAN, Sophia

Active
681 - 689 Holloway Road, LondonN19 5SE
Born February 1986
Director
Appointed 03 Jul 2018

KAMIN, Amanda Claire

Active
Coldharbour Lane, LondonSE5 9NS
Born August 1979
Director
Appointed 02 Jul 2019

MARTIN, Melissa Anne

Active
681 - 689 Holloway Road, LondonN19 5SE
Born March 1976
Director
Appointed 11 Sept 2024

MORRONI, Chelsea, Dr

Active
681 - 689 Holloway Road, LondonN19 5SE
Born March 1973
Director
Appointed 11 Sept 2024

SAROSH, Tabinda, Dr

Active
681 - 689 Holloway Road, LondonN19 5SE
Born March 1975
Director
Appointed 11 Sept 2024

CHANDLER, Heidi Louise

Resigned
13 West Road, RomfordRM6 6YA
Secretary
Appointed 01 Jul 2006
Resigned 11 May 2009

CORNE, Gillian

Resigned
1344a High Road, LondonN20 9HJ
Secretary
Appointed 24 Sept 1997
Resigned 25 Jan 1999

CUTTELL, Nataliya Vasilyevna

Resigned
681 - 689 Holloway Road, LondonN19 5SE
Secretary
Appointed 01 Nov 2021
Resigned 11 Sept 2024

MASSOURAS, Rosemary Jane

Resigned
Simpson Street, LondonSW11 3HN
Secretary
Appointed 11 May 2009
Resigned 01 Nov 2021

ORR, Alison

Resigned
60 Tolcarne Drive, PinnerHA5 2DQ
Secretary
Appointed 25 Jan 1999
Resigned 05 May 2006

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

AYKROYD, Toby Nigel Bertram

Resigned
Pembridge Crescent, LondonW11 3DT
Born November 1955
Director
Appointed 30 Oct 2006
Resigned 30 Jun 2020

BRODIE, Julia Anne

Resigned
2 Stone Building, LondonWC2A 3XB
Born July 1934
Director
Appointed 02 Oct 2000
Resigned 28 Jan 2003

BRODIE, Julia Anne

Resigned
2 Stone Building, LondonWC2A 3XB
Born July 1934
Director
Appointed 16 Oct 1997
Resigned 02 Oct 2000

BURRELL, Anthony Merrik

Resigned
681 - 689 Holloway Road, LondonN19 5SE
Born January 1969
Director
Appointed 30 Jun 2020
Resigned 02 Mar 2022

BURRELL, Anthony Merrik

Resigned
Lackenhurst, HorshamRH13 0JL
Born January 1969
Director
Appointed 13 Oct 2003
Resigned 02 Jul 2019

BURRELL, Anthony Merrik

Resigned
Lackenhurst, HorshamRH13 0JL
Born January 1969
Director
Appointed 08 Jun 1998
Resigned 02 Oct 2000

BURRELL, Mark William

Resigned
Bakers Lane, HorshamRH13 8GJ
Born April 1937
Director
Appointed 30 Oct 2006
Resigned 30 Jun 2020

BURRELL, Mark William

Resigned
43a Reeves Mews, LondonW1Y 3PA
Born April 1937
Director
Appointed 13 Oct 2003
Resigned 30 Oct 2006

BURRELL, Mark William

Resigned
43a Reeves Mews, LondonW1Y 3PA
Born April 1937
Director
Appointed 18 Oct 1999
Resigned 13 Oct 2003

BURRELL, Mark William

Resigned
43a Reeves Mews, LondonW1Y 3PA
Born April 1937
Director
Appointed 06 Oct 1997
Resigned 18 Oct 1999

CAMPBELL, Martha Madison

Resigned
962 Arlington Avenue, Berkeley
Born May 1941
Director
Appointed 09 Oct 2005
Resigned 08 Dec 2016

CAMPBELL, Martha Madison

Resigned
962 Arlington Avenue, Berkeley
Born May 1941
Director
Appointed 20 Jan 2003
Resigned 10 Oct 2005

CARRIER, John Woolfe

Resigned
37 Dartmouth Park Road, LondonNW5 1SU
Born September 1938
Director
Appointed 17 Jan 2005
Resigned 19 Oct 2012

GUILLEBAUD, John, Professor

Resigned
14 Hids Copse Road, OxfordOX2 9JJ
Born January 1941
Director
Appointed 10 Oct 2005
Resigned 30 Jun 2020

GUILLEBAUD, John, Professor

Resigned
14 Hids Copse Road, OxfordOX2 9JJ
Born January 1941
Director
Appointed 07 Apr 2003
Resigned 10 Oct 2005

GUNN, Mary Rose

Resigned
681 - 689 Holloway Road, LondonN19 5SE
Born July 1978
Director
Appointed 25 Jun 2015
Resigned 10 Nov 2020

HEBER-PERCY, Charlotte Susanna

Resigned
Eyford House, CheltenhamGL54 2TN
Born June 1938
Director
Appointed 02 Oct 2000
Resigned 07 Apr 2003

HEBER-PERCY, Charlotte Susanna

Resigned
Eyford House, CheltenhamGL54 2TN
Born June 1938
Director
Appointed 06 Oct 1997
Resigned 02 Oct 2000

HORDER, John Plaistowe, Doctor

Resigned
98 Regents Park Road, LondonNW1 8UG
Born December 1919
Director
Appointed 04 Oct 2004
Resigned 10 Oct 2005

HORDER, John Plaistowe, Doctor

Resigned
98 Regents Park Road, LondonNW1 8UG
Born December 1919
Director
Appointed 21 Oct 2002
Resigned 04 Oct 2004

HORDER, John Plaistowe, Doctor

Resigned
98 Regents Park Road, LondonNW1 8UG
Born December 1919
Director
Appointed 02 Oct 2000
Resigned 21 Oct 2002

KUNZELMANN, Joan Atwood

Resigned
The Old School House, WarminsterBA12 0PZ
Born July 1943
Director
Appointed 06 Oct 1997
Resigned 07 May 2002
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Resolution
25 February 2020
RESOLUTIONSResolutions
Miscellaneous
25 February 2020
MISCMISC
Resolution
15 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2020
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Resolution
21 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 July 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 July 2016
MISCMISC
Change Of Name Notice
25 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288cChange of Particulars
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
225Change of Accounting Reference Date
Legacy
2 October 1997
288bResignation of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation