Background WavePink WaveYellow Wave

THE JESSIE MAY TRUST (04118341)

THE JESSIE MAY TRUST (04118341) is an active UK company. incorporated on 1 December 2000. with registered office in Britannia Road Kingswood. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE JESSIE MAY TRUST has been registered for 25 years. Current directors include HARRIS, Anne, HEADINGS, Emma, HOY, Laura Marie and 5 others.

Company Number
04118341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2000
Age
25 years
Address
35 Old School House, Britannia Road Kingswood, BS15 8DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HARRIS, Anne, HEADINGS, Emma, HOY, Laura Marie, LEGGE, Michael Anders Comyn, LUNTS, Elaine Sarah, Doctor, MCCOOL, Tiggy, MCGINN, Miranda, WOODBRIDGE, Tamsin, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JESSIE MAY TRUST

THE JESSIE MAY TRUST is an active company incorporated on 1 December 2000 with the registered office located in Britannia Road Kingswood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE JESSIE MAY TRUST was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04118341

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

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

35 Old School House Kingswood Foundation Estate Britannia Road Kingswood, BS15 8DB,

Timeline

71 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Nov 11
Director Joined
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MCGINN, Miranda

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Secretary
Appointed 17 Nov 2025

HARRIS, Anne

Active
Maycliffe Park, BristolBS6 5JH
Born September 1961
Director
Appointed 16 Sept 2024

HEADINGS, Emma

Active
The Kingswood Estate, KingswoodBS15 8DB
Born October 1982
Director
Appointed 22 Nov 2021

HOY, Laura Marie

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Born May 1985
Director
Appointed 11 Sept 2023

LEGGE, Michael Anders Comyn

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Born February 1975
Director
Appointed 17 Feb 2020

LUNTS, Elaine Sarah, Doctor

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Born January 1965
Director
Appointed 11 Sept 2023

MCCOOL, Tiggy

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Born June 1977
Director
Appointed 16 Nov 2020

MCGINN, Miranda

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Born December 1983
Director
Appointed 08 Jun 2020

WOODBRIDGE, Tamsin, Dr

Active
35 Old School House, Britannia Road KingswoodBS15 8DB
Born October 1978
Director
Appointed 08 Jun 2020

CHEESMAN, Daniel Peter

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Secretary
Appointed 28 Sept 2023
Resigned 21 Nov 2025

JONES, David Nigel Tunstall

Resigned
Webbsbrook Cottage, BristolBS40 5QL
Secretary
Appointed 05 Jul 2004
Resigned 09 Nov 2004

ROYS, Christopher Stuart

Resigned
24 Priory Road, BristolBS4 2NL
Secretary
Appointed 09 Nov 2004
Resigned 02 Nov 2022

SHEEHY, Rebecca

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Secretary
Appointed 02 Nov 2022
Resigned 28 Sept 2023

THOMAS, Julia Susan Bronwen

Resigned
Rocklands, HerefordHR2 6QE
Secretary
Appointed 01 Dec 2000
Resigned 05 Jul 2004

BREDOW, Maria Teresa, Dr

Resigned
20 Clyde Road, BristolBS6 6RW
Born May 1957
Director
Appointed 06 Oct 2001
Resigned 23 Jul 2012

BROAD, Thomas

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born March 1989
Director
Appointed 16 Nov 2020
Resigned 05 Sept 2022

BUTCHER, Barbara Ann

Resigned
11 Hobhouse Close, BristolBS9 4LZ
Born May 1937
Director
Appointed 01 Dec 2000
Resigned 01 Nov 2005

CHAMBERS, Elizabeth Joanna

Resigned
Clyde Park, BristolBS6 6RR
Born April 1946
Director
Appointed 08 Apr 2010
Resigned 20 Feb 2017

CHAMBERS, Elizabeth Joanna

Resigned
4 Clyde Park, BristolBS6 6RR
Born April 1946
Director
Appointed 01 Dec 2000
Resigned 07 Jul 2009

CHEESMAN, Daniel Peter

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born March 1978
Director
Appointed 02 Nov 2022
Resigned 24 Mar 2023

CROFTS, Shelley

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born January 1983
Director
Appointed 06 Nov 2017
Resigned 11 Feb 2019

DAVIES, Stephen Rees

Resigned
58 Arley Hill, BristolBS6 5PP
Born May 1960
Director
Appointed 02 May 2006
Resigned 29 Jan 2013

EATON, Nicola Mary, Dr

Resigned
6 Howard Walk, BristolBS30 5WE
Born March 1956
Director
Appointed 12 Sept 2006
Resigned 17 Feb 2020

EMBLETON, Sarah Louise

Resigned
Lilymead Avenue, BristolBS4 2BX
Born April 1977
Director
Appointed 25 Oct 2010
Resigned 31 Jul 2017

FARR, Gary

Resigned
13 Peart Drive, BristolBS13 8PA
Born June 1960
Director
Appointed 15 Jul 2003
Resigned 25 Feb 2013

FAWCETT, Fiona Mary

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born April 1966
Director
Appointed 25 Feb 2013
Resigned 02 Nov 2015

GAINSBOROUGH, Mary, Dr

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born December 1966
Director
Appointed 23 Jul 2012
Resigned 08 Jun 2020

GRAHAM, Anna, Dr

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born March 1964
Director
Appointed 22 Feb 2016
Resigned 13 Nov 2023

GRESWELL, Emily

Resigned
Pearl Street, BristolBS3 3DZ
Born September 1977
Director
Appointed 02 May 2006
Resigned 25 Oct 2010

HARPER, Roger Alan

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born June 1955
Director
Appointed 25 Feb 2013
Resigned 02 Sept 2019

HEWLETT, Natalie

Resigned
59 Richmond Street, BristolBS3 4TL
Born December 1974
Director
Appointed 15 Jan 2008
Resigned 24 Oct 2011

IRVING, David Kenneth Stewart, Dr

Resigned
13 Dial Hill, ClevedonBS21 7HJ
Born June 1942
Director
Appointed 01 Dec 2000
Resigned 17 Oct 2002

JONES, David Nigel Tunstall

Resigned
Webbsbrook Cottage, BristolBS40 5QL
Born September 1939
Director
Appointed 10 Feb 2001
Resigned 14 Oct 2008

JOY, Carl Peter

Resigned
35 Old School House, Britannia Road KingswoodBS15 8DB
Born February 1981
Director
Appointed 11 Sept 2023
Resigned 26 Feb 2024

KEMBREY, Julie Anne

Resigned
Burcombe Close, BristolBS36 2JU
Born April 1960
Director
Appointed 25 Feb 2013
Resigned 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Statement Of Companys Objects
30 January 2025
CC04CC04
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Resolution
29 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Auditors Resignation Company
22 December 2011
AUDAUD
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288cChange of Particulars
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
13 September 2002
225Change of Accounting Reference Date
Legacy
31 July 2002
287Change of Registered Office
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Resolution
26 June 2001
RESOLUTIONSResolutions
Memorandum Articles
26 June 2001
MEM/ARTSMEM/ARTS
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation