Background WavePink WaveYellow Wave

THE GEORGE MULLER CHARITABLE TRUST (03471812)

THE GEORGE MULLER CHARITABLE TRUST (03471812) is an active UK company. incorporated on 26 November 1997. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE GEORGE MULLER CHARITABLE TRUST has been registered for 28 years. Current directors include BOTWOOD, Evan Vavasor, GRIEVE, Tigist Desta, Dr, POWELL, Derek James and 4 others.

Company Number
03471812
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 1997
Age
28 years
Address
45-47 Loft House College Road, Bristol, BS7 9FG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOTWOOD, Evan Vavasor, GRIEVE, Tigist Desta, Dr, POWELL, Derek James, ROGERS, Kathryn Louise, SARIS, Eveline, SMALL, Elizabeth Flora Charlotte, SQUIRE, Jonathan Francis Farr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEORGE MULLER CHARITABLE TRUST

THE GEORGE MULLER CHARITABLE TRUST is an active company incorporated on 26 November 1997 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE GEORGE MULLER CHARITABLE TRUST was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03471812

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

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MULLER TRUST FOR CHILDREN AND FAMILIES
From: 18 November 2005To: 22 January 2009
THE MULLER HOMES FOR CHILDREN
From: 26 November 1997To: 18 November 2005
Contact
Address

45-47 Loft House College Road Bristol, BS7 9FG,

Previous Addresses

Muller House 7 Cotham Park Bristol BS6 6DA
From: 26 November 1997To: 29 July 2019
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WILLCOX, Catherine Anne

Active
College Road, BristolBS7 9FG
Secretary
Appointed 25 Jun 2024

BOTWOOD, Evan Vavasor

Active
College Road, BristolBS7 9FG
Born May 1998
Director
Appointed 25 Jun 2024

GRIEVE, Tigist Desta, Dr

Active
College Road, BristolBS7 9FG
Born April 1973
Director
Appointed 23 Jun 2016

POWELL, Derek James

Active
College Road, BristolBS7 9FG
Born March 1964
Director
Appointed 11 Apr 2015

ROGERS, Kathryn Louise

Active
College Road, BristolBS7 9FG
Born June 1987
Director
Appointed 13 Nov 2025

SARIS, Eveline

Active
College Road, BristolBS7 9FG
Born July 1997
Director
Appointed 25 Jun 2024

SMALL, Elizabeth Flora Charlotte

Active
College Road, BristolBS7 9FG
Born February 1984
Director
Appointed 08 Mar 2015

SQUIRE, Jonathan Francis Farr

Active
College Road, BristolBS7 9FG
Born March 1989
Director
Appointed 17 Nov 2023

DAVIES, Anthony Clive

Resigned
College Road, BristolBS7 9FG
Secretary
Appointed 10 Nov 2009
Resigned 25 Jun 2024

HAGON, Keith Martin, Reverend

Resigned
7 Cotham Park, BristolBS6 6DA
Secretary
Appointed 01 Sept 2008
Resigned 10 Nov 2009

MARSH, Julian Paul

Resigned
7 Cotham Park, BristolBS6 6DA
Secretary
Appointed 26 Nov 1997
Resigned 31 Aug 2008

CHILVERS, Roger Maurice

Resigned
Brentlands 23 Carisbrooke Road, GloucesterGL3 3QR
Born August 1943
Director
Appointed 26 Nov 1997
Resigned 02 Mar 2015

CONLAN, Kim Jeanette

Resigned
Redstart Road, ChardTA20 1SD
Born March 1958
Director
Appointed 17 Nov 2006
Resigned 23 Jun 2014

DAVIES, Anthony Clive

Resigned
College Road, BristolBS7 9FG
Born August 1956
Director
Appointed 06 Jul 2010
Resigned 08 Sept 2025

ELSTON, Quentin Timothy Starr

Resigned
College Road, BristolBS7 9FG
Born October 1959
Director
Appointed 10 Nov 2009
Resigned 17 Jun 2020

GILES, Richard Peter

Resigned
College Road, BristolBS7 9FG
Born June 1962
Director
Appointed 17 Nov 2023
Resigned 13 Nov 2025

HAGON, Keith Martin, Rev

Resigned
217 Bredon, YateBS37 8TQ
Born February 1958
Director
Appointed 05 Jul 2005
Resigned 19 May 2008

HARRIS, Ivor James

Resigned
5 Vicarage Lawns, TauntonTA3 5DP
Born September 1927
Director
Appointed 26 Nov 1997
Resigned 28 Feb 1998

HOME, Sonia Margaret, Rev

Resigned
College Road, BristolBS7 9FG
Born September 1977
Director
Appointed 20 Jul 2022
Resigned 08 Sept 2025

JOHN, David Gilbert Maldwyn

Resigned
Studley House Cold Harbour Lane, NewentGL18 1DJ
Born March 1942
Director
Appointed 05 Jul 2005
Resigned 02 Feb 2012

JONES, Lynette Anne

Resigned
Rosemead, Cloisters Road, WinterbourneBS36 1QP
Born July 1947
Director
Appointed 26 Nov 1997
Resigned 06 Jul 2004

KINGSTON, Joshua Neil

Resigned
College Road, BristolBS7 9FG
Born May 1987
Director
Appointed 23 Jun 2016
Resigned 29 Apr 2025

LINTON, Keith Brian, Dr

Resigned
22 Bromley Drive, BristolBS16 6JQ
Born May 1931
Director
Appointed 26 Nov 1997
Resigned 14 Mar 2001

MARSH, Edward James

Resigned
West Parade, BristolBS9 2JU
Born October 1977
Director
Appointed 04 Nov 2008
Resigned 03 Jul 2023

MASSEY, Wayne Philip, Reverend

Resigned
College Road, BristolBS7 9FG
Born November 1974
Director
Appointed 24 Mar 2021
Resigned 27 Feb 2025

METCALFE, Peter James Christopher

Resigned
Hildersley Cottage, Ross On WyeHR9 7NJ
Born March 1943
Director
Appointed 05 Feb 2008
Resigned 23 Jun 2014

MILES, Christopher John

Resigned
Fisher's Wood, BristolBS20 7EA
Born March 1944
Director
Appointed 04 Jul 2000
Resigned 07 Nov 2006

MULHALL, Peter James Patrick

Resigned
6 Charnhill Crescent, BristolBS16 9JU
Born February 1940
Director
Appointed 26 Nov 1997
Resigned 06 Jul 2010

NORTH, Stewart Douglas

Resigned
Norley Road, BristolBS7 0HP
Born January 1974
Director
Appointed 04 Nov 2008
Resigned 18 Mar 2022

PHELPS, Stephen William

Resigned
Park Hill, Abbots LeighBS8 3QU
Born November 1953
Director
Appointed 26 Nov 1997
Resigned 06 Feb 2007

PRITCHETT, Joanna Thistlewaite

Resigned
Seaview Road, BristolBS20 8HJ
Born April 1958
Director
Appointed 05 Feb 2008
Resigned 31 Dec 2012

REED, Adrian Hamilton

Resigned
Kingsweston Road, BristolBS10 7DQ
Born September 1945
Director
Appointed 05 Jul 2005
Resigned 31 Dec 2015

SCOTT-COOK, Robert Lawrence

Resigned
162 Westbury Road, BristolBS9 3AH
Born March 1946
Director
Appointed 26 Nov 1997
Resigned 23 Jun 2016

SHELL, Donald Roderick

Resigned
Wills Hall, BristolBS9 1AE
Born February 1945
Director
Appointed 26 Nov 1997
Resigned 11 Nov 2003

STEER, Graham Paul

Resigned
18 Eastnor Road, BristolBS14 0HG
Born July 1950
Director
Appointed 26 Nov 1997
Resigned 04 Jul 2006
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Memorandum Articles
30 July 2014
MEM/ARTSMEM/ARTS
Resolution
30 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Memorandum Articles
25 July 2012
MEM/ARTSMEM/ARTS
Resolution
25 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Statement Of Companys Objects
21 July 2010
CC04CC04
Resolution
21 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2010
AP01Appointment of Director
Termination Director Company With Name
11 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Memorandum Articles
13 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2008
288cChange of Particulars
Legacy
1 December 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Memorandum Articles
1 August 2008
MEM/ARTSMEM/ARTS
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
225Change of Accounting Reference Date
Incorporation Company
26 November 1997
NEWINCIncorporation