Background WavePink WaveYellow Wave

THE MAKHAD TRUST (04583140)

THE MAKHAD TRUST (04583140) is an active UK company. incorporated on 6 November 2002. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE MAKHAD TRUST has been registered for 23 years. Current directors include CRANSTON, Elizabeth Helen, DEVAS, Rachel Geraldine, RATCLIFFE, Michael Richardson and 2 others.

Company Number
04583140
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2002
Age
23 years
Address
1 Wolseley House, Cheltenham, GL50 1TH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRANSTON, Elizabeth Helen, DEVAS, Rachel Geraldine, RATCLIFFE, Michael Richardson, SAMRA, Sherif Abdel Rahman, Dr, STAINER, Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAKHAD TRUST

THE MAKHAD TRUST is an active company incorporated on 6 November 2002 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE MAKHAD TRUST was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04583140

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

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 29 October 2023 - 28 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1 Wolseley House Oriel Road Cheltenham, GL50 1TH,

Timeline

8 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Apr 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CRANSTON, Elizabeth Helen

Active
Oriel Road, CheltenhamGL50 1TH
Born October 1957
Director
Appointed 01 Jan 2015

DEVAS, Rachel Geraldine

Active
Cotham, BristolBS6 5SJ
Born May 1946
Director
Appointed 08 Jul 2005

RATCLIFFE, Michael Richardson

Active
Oriel Road, CheltenhamGL50 1TH
Born November 1945
Director
Appointed 06 Nov 2002

SAMRA, Sherif Abdel Rahman, Dr

Active
Oriel Road, CheltenhamGL50 1TH
Born May 1946
Director
Appointed 01 Jan 2015

STAINER, Richard

Active
Mill Street, ShaftesburySP7 0NU
Born April 1947
Director
Appointed 22 Mar 2010

COTTON, Hazel

Resigned
Oriel Road, CheltenhamGL50 1TH
Secretary
Appointed 06 Nov 2002
Resigned 30 May 2014

COTTON, Hazel

Resigned
Oriel Road, CheltenhamGL50 1TH
Born November 1946
Director
Appointed 04 Mar 2004
Resigned 02 May 2013

GORDON, Aonghus Coinn Huntly

Resigned
Old Bristol Road, NailsworthGL6 0LA
Born June 1955
Director
Appointed 22 Mar 2004
Resigned 11 Apr 2017

KING, Norman Aubrey Peter

Resigned
43 Hamilton Road, OxfordOX2 7PY
Born June 1941
Director
Appointed 24 Nov 2004
Resigned 22 Mar 2010

MERCKENS, Klaus Peter

Resigned
Rechbergweg 5, Ulm
Born July 1962
Director
Appointed 09 Aug 2005
Resigned 05 Sept 2016

MILNE, Reginald Edward

Resigned
5-7 Stert Street, Abingdon On ThamesOX14 3JL
Born April 1950
Director
Appointed 06 Nov 2002
Resigned 04 Mar 2004

Persons with significant control

1

Mr Michael Richardson Ratcliffe

Active
1 Wolseley House, CheltenhamGL50 1TH
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
225Change of Accounting Reference Date
Legacy
27 November 2003
363sAnnual Return (shuttle)
Incorporation Company
6 November 2002
NEWINCIncorporation