Background WavePink WaveYellow Wave

ST SERAPHIM'S TRUST (06287991)

ST SERAPHIM'S TRUST (06287991) is an active UK company. incorporated on 20 June 2007. with registered office in Little Walsingham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ST SERAPHIM'S TRUST has been registered for 18 years. Current directors include GREALY, Pamela Dorothy, MAROZZI, Justin Salvatore, MEYRICK, Cyril Jonathan, Right Reverend and 2 others.

Company Number
06287991
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2007
Age
18 years
Address
Saint Seraphims, Little Walsingham, NR22 6EB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GREALY, Pamela Dorothy, MAROZZI, Justin Salvatore, MEYRICK, Cyril Jonathan, Right Reverend, PLESTED, Marcus Guy, Professor, WOOD, Jane Elizabeth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST SERAPHIM'S TRUST

ST SERAPHIM'S TRUST is an active company incorporated on 20 June 2007 with the registered office located in Little Walsingham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ST SERAPHIM'S TRUST was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06287991

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

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Saint Seraphims Station Road Little Walsingham, NR22 6EB,

Previous Addresses

Saint Seraphims Station Road Little Walsingham Norfolk NR22 6EB
From: 20 June 2007To: 11 August 2022
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 13
Director Joined
Sept 13
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 21
Director Joined
Aug 21
New Owner
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Jun 23
Director Left
Oct 23
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

GREALY, Pamela Dorothy

Active
Torridon Road, LondonSE6 1AQ
Secretary
Appointed 20 Jun 2007

GREALY, Pamela Dorothy

Active
Torridon Road, LondonSE6 1AQ
Born June 1950
Director
Appointed 01 Aug 2022

MAROZZI, Justin Salvatore

Active
Station Road, Little WalsinghamNR22 6EB
Born October 1970
Director
Appointed 14 Jan 2021

MEYRICK, Cyril Jonathan, Right Reverend

Active
Mollington Road, BanburyOX17 1EN
Born April 1952
Director
Appointed 20 Sept 2013

PLESTED, Marcus Guy, Professor

Active
Front Street, FakenhamNR21 0AN
Born December 1970
Director
Appointed 14 Aug 2025

WOOD, Jane Elizabeth

Active
Station Road, Little WalsinghamNR22 6EB
Born October 1965
Director
Appointed 22 Feb 2024

BATCHELOR, Sylvia Harriet

Resigned
Station Road, Little WalsinghamNR22 6EB
Born July 1948
Director
Appointed 20 Jun 2007
Resigned 12 Sept 2023

CHRISTMAS, Janet

Resigned
The Street, FakenhamNR21 0AH
Born June 1952
Director
Appointed 17 Jan 2022
Resigned 01 Feb 2024

DOWNING, John Sayer

Resigned
Hindringham Road, WalsinghamNR22 6DR
Born August 1955
Director
Appointed 10 May 2008
Resigned 30 May 2023

HARRY, Mchael John Spearman, Rev

Resigned
The Villa, LouthLN11 7BW
Born July 1939
Director
Appointed 18 Jul 2007
Resigned 24 Nov 2007

JEFFREY, Brigid

Resigned
St. Helens Street, BarnsleyS74 8BH
Born December 1964
Director
Appointed 20 Sept 2013
Resigned 20 Jan 2025

LIDDAMENT, Leon Ernest

Resigned
3 Bunkers Hill, EgmereNR22 6AZ
Born July 1943
Director
Appointed 18 Jul 2007
Resigned 03 Sept 2010

NORTH, Jules

Resigned
Smither Way, NorthamptonNN7 3PT
Born January 1967
Director
Appointed 20 Jan 2025
Resigned 27 Oct 2025

OSBORNE, Basil Alfred, Bishop

Resigned
Banbury Road, OxfordOX2 6JT
Born April 1938
Director
Appointed 18 Jul 2007
Resigned 27 Sept 2011

RANDALL, Ian Neville, Revd

Resigned
12 Westmead Road, FakenhamNR21 8BL
Born June 1939
Director
Appointed 18 Jul 2007
Resigned 29 Jun 2010

WESTON, Stephen

Resigned
Saint Seraphims, Little WalsinghamNR22 6EB
Born July 1948
Director
Appointed 14 Sept 2010
Resigned 19 Aug 2011

Persons with significant control

9

5 Active
4 Ceased

Ms Jules North

Active
Smither Way, NorthamptonNN7 3PT
Born January 1967

Nature of Control

Significant influence or control
Notified 20 Jan 2025

Mrs Jane Elizabeth Wood

Active
Smither Way, NorthamptonNN7 3PT
Born October 1965

Nature of Control

Significant influence or control
Notified 22 Jan 2024

Mrs Janet Christmas

Ceased
The Street, FakenhamNR21 0AH
Born June 1952

Nature of Control

Significant influence or control
Notified 17 Jan 2022
Ceased 01 Feb 2024

Mr Justin Salvatore Marozzi

Active
Station Road, Little WalsinghamNR22 6EB
Born October 1970

Nature of Control

Significant influence or control as trust
Notified 14 Jan 2021

Ms Brigid Jeffrey

Ceased
Station Road, Little WalsinghamNR22 6EB
Born December 1964

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 20 Jan 2025

Mr John Sayer Downing

Ceased
Station Road, Little WalsinghamNR22 6EB
Born August 1955

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 30 May 2023

Right Reverend Cyril Jonathan Meyrick

Active
Station Road, Little WalsinghamNR22 6EB
Born April 1952

Nature of Control

Significant influence or control
Notified 19 Dec 2016

Ms Pamela Dorothy Grealy

Active
Station Road, Little WalsinghamNR22 6EB
Born June 1950

Nature of Control

Significant influence or control
Notified 19 Dec 2016

Miss Sylvia Harriet Batchelor

Ceased
Station Road, Little WalsinghamNR22 6EB
Born July 1948

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2016
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Memorandum Articles
19 May 2014
MEM/ARTSMEM/ARTS
Resolution
19 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Resolution
17 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation