Background WavePink WaveYellow Wave

MARAH TRUST (05731514)

MARAH TRUST (05731514) is an active UK company. incorporated on 6 March 2006. with registered office in Stroud. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MARAH TRUST has been registered for 20 years. Current directors include COUBROUGH, James, CUTLER, Tina Lorraine, DREW, David Elliott, Dr and 3 others.

Company Number
05731514
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2006
Age
20 years
Address
Open House Painswick Inn, Stroud, GL5 1QG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COUBROUGH, James, CUTLER, Tina Lorraine, DREW, David Elliott, Dr, HAMILTON, James Dalrymple, NATT, Jacqueline Mae, POPE, Cherril Ann
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAH TRUST

MARAH TRUST is an active company incorporated on 6 March 2006 with the registered office located in Stroud. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MARAH TRUST was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05731514

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

Age

20 Years

Incorporated 6 March 2006

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Open House Painswick Inn Gloucester Steet Stroud, GL5 1QG,

Previous Addresses

8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB
From: 19 December 2013To: 23 August 2016
Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF United Kingdom
From: 23 June 2010To: 19 December 2013
the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG
From: 6 March 2006To: 23 June 2010
Timeline

62 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jan 23
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
58
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CUTLER, Tina Lorraine

Active
Painswick Inn, StroudGL5 1QG
Secretary
Appointed 01 Apr 2019

COUBROUGH, James

Active
Windmill Road, StroudGL6 9DZ
Born February 1946
Director
Appointed 14 Mar 2018

CUTLER, Tina Lorraine

Active
Painswick Inn, StroudGL5 1QG
Born May 1966
Director
Appointed 04 Jul 2018

DREW, David Elliott, Dr

Active
Quietways, StonehouseGL10 2NW
Born April 1952
Director
Appointed 06 Sept 2017

HAMILTON, James Dalrymple

Active
Barton End, StroudGL6 0QF
Born December 1955
Director
Appointed 06 Jun 2025

NATT, Jacqueline Mae

Active
Cirencester Road, StroudGL6 9EQ
Born April 1951
Director
Appointed 15 Apr 2016

POPE, Cherril Ann

Active
Painswick Inn, StroudGL5 1QG
Born May 1950
Director
Appointed 18 Jan 2023

BARWICK, Ian Gerard

Resigned
Lower Street, StroudGL6 6AR
Secretary
Appointed 03 Apr 2008
Resigned 14 Jun 2010

DICKS, Duncan, Dr

Resigned
Painswick Inn, StroudGL5 1QG
Secretary
Appointed 30 Sept 2016
Resigned 20 Mar 2018

FAIRLEY, John

Resigned
Berrymore Road, StroudGL5 5PG
Secretary
Appointed 14 Jun 2010
Resigned 16 Aug 2012

HOLLICK, Richard

Resigned
StroudGL5 2HP
Secretary
Appointed 17 Jun 2014
Resigned 30 Sept 2016

HUDSON, Elizabeth Moore

Resigned
Elderslea, StroudGL5 3RY
Secretary
Appointed 06 Mar 2006
Resigned 05 Oct 2009

TRUSTY, Helen Margaret

Resigned
Rodborough Common, StroudGL5 5DA
Secretary
Appointed 10 Oct 2012
Resigned 17 Jun 2014

BAILEY, David Paul, Major

Resigned
Citadel House, StroudGL5 1DR
Born March 1950
Director
Appointed 06 Mar 2006
Resigned 13 Jul 2011

BORLACE, Charles Anthony

Resigned
Springmount House, NailsworthGL6 0NR
Born October 1943
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2007

BRIDGES, Angela Joan

Resigned
Gloucester Street, StroudGL5 1QG
Born August 1980
Director
Appointed 05 Oct 2009
Resigned 17 May 2010

COURT, Bryan Christopher

Resigned
Coracle, StroudGL5 5DF
Born June 1949
Director
Appointed 06 Mar 2006
Resigned 15 Oct 2013

COWLS, Barry Stodden

Resigned
Portland House, NailsworthGL6 0SJ
Born November 1932
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2007

CROOK, Diana Elizabeth, Revd

Resigned
2 The Green, DursleyGL11 5SN
Born September 1947
Director
Appointed 01 Sept 2010
Resigned 10 Jan 2011

DAVID, Hugh Vincent

Resigned
Hazel Copse, Stroud
Born August 1949
Director
Appointed 16 May 2008
Resigned 01 Dec 2011

DICKS, Duncan, Dr

Resigned
Painswick Inn, StroudGL5 1QG
Born March 1962
Director
Appointed 11 Jan 2017
Resigned 20 Mar 2018

DREW, David Elliott, Dr

Resigned
Quietways, StonehouseGL10 2NW
Born April 1952
Director
Appointed 13 Jun 2011
Resigned 13 May 2015

FAIRLEY, John

Resigned
11 Berrymore Road, StroudGL5 5PG
Born January 1945
Director
Appointed 16 May 2008
Resigned 16 Aug 2012

FONTAINE, John Louie

Resigned
Claypits Lane, StroudGL6 7LU
Born July 1941
Director
Appointed 06 Mar 2019
Resigned 13 Jul 2019

GARDINER, Corina Louise

Resigned
Uptons Garden, GloucesterGL2 7LP
Born November 1979
Director
Appointed 16 May 2008
Resigned 05 Oct 2009

GUNNING, Thomas Kevin, Rev

Resigned
Beeches Green, StroudGL5 4AA
Born September 1953
Director
Appointed 25 Mar 2012
Resigned 26 Sept 2018

GUY, David Andrew

Resigned
141 Horns Road, StroudGL5 1EE
Born December 1952
Director
Appointed 06 Mar 2006
Resigned 05 Oct 2009

HART, Keith

Resigned
Westward Road, StroudGL5 4JQ
Born July 1966
Director
Appointed 24 Aug 2011
Resigned 17 Jun 2014

HOLLICK, Richard Mark

Resigned
Painswick Inn, StroudGL5 1QG
Born April 1950
Director
Appointed 03 Mar 2013
Resigned 31 Dec 2016

JONES, Adrian

Resigned
Prinknash Abbey Park, CranhamGL4 8EX
Born April 1953
Director
Appointed 16 Sept 2015
Resigned 22 Jan 2018

JONES, Emma

Resigned
Wheelwright's Corner, NailsworthGL6 0DB
Born October 1975
Director
Appointed 03 Mar 2013
Resigned 17 Jun 2014

JONES, Karen Maria

Resigned
Prinknash Abbey, CranhamGL5 8EU
Born September 1953
Director
Appointed 17 Jun 2014
Resigned 22 Jan 2018

MANSELL, William David

Resigned
Tetbury Street, StroudGL6 9JG
Born August 1987
Director
Appointed 13 Jul 2011
Resigned 01 Dec 2011

MASSEY, Glenis Marion

Resigned
Painswick Inn, StroudGL5 1QG
Born May 1946
Director
Appointed 25 Mar 2012
Resigned 20 Mar 2018

MCDONALD, Carol Fey

Resigned
Cair Paravel, StroudGL6 7DW
Born January 1940
Director
Appointed 06 Mar 2006
Resigned 05 Oct 2009

Persons with significant control

2

0 Active
2 Ceased

Mrs Jacqueline Mae Natt

Ceased
Cirencester Road, StroudGL6 9EQ
Born April 1951

Nature of Control

Significant influence or control as trust
Notified 26 Sept 2018
Ceased 12 Nov 2018

Canon Thomas Kevin Gunning

Ceased
Beeches Green, StroudGL5 4AA
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
25 March 2012
TM01Termination of Director
Termination Director Company With Name
25 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Resolution
16 August 2010
RESOLUTIONSResolutions
Memorandum Articles
15 July 2010
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Incorporation Company
6 March 2006
NEWINCIncorporation