Background WavePink WaveYellow Wave

ST MARY'S PARISH TRUST (05255446)

ST MARY'S PARISH TRUST (05255446) is an active UK company. incorporated on 11 October 2004. with registered office in Putney. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ST MARY'S PARISH TRUST has been registered for 21 years. Current directors include DEAKINS-HARVEY, Bethan Juliana, GROCOTT, Andrew Paul Reynard, TODD, Karen and 2 others.

Company Number
05255446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2004
Age
21 years
Address
St Marys Church, Putney, SW15 1SN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DEAKINS-HARVEY, Bethan Juliana, GROCOTT, Andrew Paul Reynard, TODD, Karen, WEST, Stephen Timothy, WHITTAKER, John, Reverend
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S PARISH TRUST

ST MARY'S PARISH TRUST is an active company incorporated on 11 October 2004 with the registered office located in Putney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ST MARY'S PARISH TRUST was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05255446

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

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

St Marys Church Putney High Street Putney, SW15 1SN,

Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 12
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Oct 23
Director Left
May 25
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GROCOTT, Andrew Paul Reynard

Active
St Marys Church, PutneySW15 1SN
Secretary
Appointed 15 Oct 2015

DEAKINS-HARVEY, Bethan Juliana

Active
Wadham Road, LondonSW15 2LR
Born December 1972
Director
Appointed 28 Nov 2013

GROCOTT, Andrew Paul Reynard

Active
The Quadrant, LondonSW20 8SP
Born May 1959
Director
Appointed 24 Feb 2014

TODD, Karen

Active
St Marys Church, PutneySW15 1SN
Born November 1977
Director
Appointed 28 Sept 2023

WEST, Stephen Timothy

Active
St Marys Church, PutneySW15 1SN
Born August 1972
Director
Appointed 11 Mar 2026

WHITTAKER, John, Reverend

Active
St Marys Church, PutneySW15 1SN
Born June 1969
Director
Appointed 05 Dec 2018

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 11 Oct 2004
Resigned 13 Oct 2015

ARGLES-GRANT, Hayley Noelle

Resigned
St Marys Church, PutneySW15 1SN
Born December 1965
Director
Appointed 04 Apr 2011
Resigned 25 Jun 2015

ATTAH, Angela

Resigned
St Marys Church, PutneySW15 1SN
Born May 1964
Director
Appointed 25 Jun 2015
Resigned 06 Jun 2022

DE LANGE, Christiaan Viljoen

Resigned
St Marys Church, PutneySW15 1SN
Born March 1968
Director
Appointed 12 Oct 2020
Resigned 25 Dec 2022

DONNELLY, Paul James

Resigned
Erpingham Road, LondonSW15 1BE
Born February 1947
Director
Appointed 11 Oct 2004
Resigned 12 Oct 2020

FRASER, Giles Anthony, Revd Dr

Resigned
45 St Johns Avenue, LondonSW15 6AL
Born November 1964
Director
Appointed 11 Oct 2004
Resigned 01 Sept 2009

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Born June 1943
Director
Appointed 11 Oct 2004
Resigned 23 Dec 2012

NEWBY, Ailsa Ballantyne, Reverend

Resigned
St Marys Church, PutneySW15 1SN
Born January 1956
Director
Appointed 06 Jan 2011
Resigned 23 Jun 2017

WATTS, Martin William

Resigned
St Marys Church, PutneySW15 1SN
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 18 Oct 2017

WATTS, Martin William

Resigned
Wymond Street, LondonSW15 1DY
Born August 1969
Director
Appointed 24 Jun 2012
Resigned 25 Jun 2015

WENTZEL, Margaret Ann

Resigned
52 Ashlone Road, LondonSW15 1LR
Born October 1954
Director
Appointed 11 Oct 2004
Resigned 04 Apr 2011

WILSON, Norman Alexander

Resigned
St Marys Church, PutneySW15 1SN
Born March 1955
Director
Appointed 20 Jun 2018
Resigned 14 May 2025
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
27 May 2015
AUDAUD
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Resolution
25 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 October 2009
AR01AR01
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
225Change of Accounting Reference Date
Incorporation Company
11 October 2004
NEWINCIncorporation