Background WavePink WaveYellow Wave

KAREN MORRIS MEMORIAL TRUST (07516569)

KAREN MORRIS MEMORIAL TRUST (07516569) is an active UK company. incorporated on 3 February 2011. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KAREN MORRIS MEMORIAL TRUST has been registered for 15 years. Current directors include BANES, Alan Lawrence, BLOCK, Lindsey Sarah, FRANCKEN, James George Borgh and 5 others.

Company Number
07516569
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2011
Age
15 years
Address
8 Haverhill Road, Cambridge, CB22 5BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BANES, Alan Lawrence, BLOCK, Lindsey Sarah, FRANCKEN, James George Borgh, JEPPS, Deborah Jane, LEVITT, Saul Darren, SEGAL, Jacqui Sara, SPENCER, Nicholas Andrew, VIRCHIS, Andres Eliseo
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAREN MORRIS MEMORIAL TRUST

KAREN MORRIS MEMORIAL TRUST is an active company incorporated on 3 February 2011 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KAREN MORRIS MEMORIAL TRUST was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07516569

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

Age

15 Years

Incorporated 3 February 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

8 Haverhill Road Stapleford Cambridge, CB22 5BX,

Previous Addresses

32 Haverhill Road Stapleford Cambridge CB22 5BX
From: 19 March 2014To: 8 December 2025
, 11 Cissbury Ring South, London, N12 7BG
From: 3 February 2011To: 19 March 2014
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Nov 18
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 24
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

JEPPS, Deborah Jane

Active
Haverhill Road, CambridgeCB22 5BX
Secretary
Appointed 03 Feb 2011

BANES, Alan Lawrence

Active
Haverhill Road, CambridgeCB22 5BX
Born July 1946
Director
Appointed 03 Feb 2011

BLOCK, Lindsey Sarah

Active
Haverhill Road, CambridgeCB22 5BX
Born September 1976
Director
Appointed 18 Sept 2015

FRANCKEN, James George Borgh

Active
Haverhill Road, CambridgeCB22 5BX
Born October 1974
Director
Appointed 22 Nov 2021

JEPPS, Deborah Jane

Active
Haverhill Road, CambridgeCB22 5BX
Born March 1977
Director
Appointed 03 Feb 2011

LEVITT, Saul Darren

Active
Meadow Gardens, EdgwareHA8 9LQ
Born February 1979
Director
Appointed 27 Mar 2023

SEGAL, Jacqui Sara

Active
Haverhill Road, CambridgeCB22 5BX
Born December 1976
Director
Appointed 04 Nov 2011

SPENCER, Nicholas Andrew

Active
Haverhill Road, CambridgeCB22 5BX
Born February 1975
Director
Appointed 03 Feb 2011

VIRCHIS, Andres Eliseo

Active
Haverhill Road, CambridgeCB22 5BX
Born April 1964
Director
Appointed 18 Sept 2015

KENT, Alexis Sacha

Resigned
Cissbury Ring South, LondonN12 7BG
Born July 1975
Director
Appointed 04 Nov 2011
Resigned 18 Jun 2013

KUPER, Hannah, Dr

Resigned
Haverhill Road, CambridgeCB22 5BX
Born October 1974
Director
Appointed 04 Nov 2011
Resigned 07 Nov 2022

MARINER, Rodney, Rabbi

Resigned
Haverhill Road, CambridgeCB22 5BX
Born May 1942
Director
Appointed 04 Nov 2011
Resigned 16 Aug 2024

MORRIS, Sylvia Ingrid

Resigned
Haverhill Road, CambridgeCB22 5BX
Born July 1946
Director
Appointed 03 Feb 2011
Resigned 23 Dec 2025

PETERS, David Simon

Resigned
Cissbury Ring South, LondonN12 7BG
Born July 1971
Director
Appointed 04 Nov 2011
Resigned 28 May 2012

POLLINS, Jonathan

Resigned
Haverhill Road, CambridgeCB22 5BX
Born July 1946
Director
Appointed 04 Nov 2011
Resigned 31 Mar 2018

SWAN, Nicola

Resigned
Haverhill Road, CambridgeCB22 5BX
Born October 1961
Director
Appointed 04 Nov 2011
Resigned 29 Oct 2015
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Incorporation Company
3 February 2011
NEWINCIncorporation