Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARY ROSE TRUST(THE)
Company Information for

MARY ROSE TRUST(THE)

1/10 COLLEGE ROAD, H M NAVAL BASE, PORTSMOUTH, HANTS, PO1 3LX,
Company Registration Number
01415654
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mary Rose Trust(the)
MARY ROSE TRUST(THE) was founded on 1979-02-19 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Mary Rose Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARY ROSE TRUST(THE)
 
Legal Registered Office
1/10 COLLEGE ROAD
H M NAVAL BASE
PORTSMOUTH
HANTS
PO1 3LX
Other companies in PO1
 
Charity Registration
Charity Number 277503
Charity Address MARY ROSE TRUST, 1-10 COLLEGE ROAD, H M NAVAL BASE, PORTSMOUTH, PO1 3LX
Charter TO CONSERVE AND DISPLAY THE MARY ROSE AND HER ARTEFACTS TO A WIDE AUDIENCE. TO MAINTAIN THE ARCHIVES AND PUBLISH ARCHAEOLOGICAL INFORMATION AND TO PROMOTE AND MAKE ACCESSIBLE, RESEARCH AND KNOWLEDGE RELATING TO THE MARY ROSE. TO PROVIDE WORLD CLASS EXPERTISE FOR MARITIME ARCHAEOLOGY AND THE CONSERVATION OF MATERIAL RECOVERED FROM UNDERWATER. TO ENABLE LIFELONG LEARNING AND OUTREACH.
Filing Information
Company Number 01415654
Company ID Number 01415654
Date formed 1979-02-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 01:43:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARY ROSE TRUST(THE)

Current Directors
Officer Role Date Appointed
SUSAN ALISON WRIGHT
Company Secretary 2013-06-28
ROBERT HOWARD BEWLEY
Director 2014-12-05
HELEN BONSER-WILTON
Director 2015-10-23
CHRISTOPHER JOHN BRANDON
Director 2013-06-28
BARRINGTON WINDSOR CUNLIFFE
Director 1996-01-23
CAROLINE ELISABETH ANNE DUDLEY
Director 2006-12-08
VAN JONATHAN GORE
Director 2014-04-11
RUPERT CHRISTOPHER GREY
Director 2010-02-11
PETER DEREK HUDSON
Director 2016-02-26
ADAM SALISBURY HUMPHREYS
Director 2013-06-28
ALAN CHARLES LOVELL
Director 2006-04-28
SOPHIA MARY MASON
Director 2016-12-09
JANET ELIZABETH OWEN
Director 2011-02-11
DAVID ERROL PRIOR PALMER
Director 2003-11-12
DAVID ROBERT STARKEY
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK AIKEN
Director 2003-02-07 2015-07-31
JOHN REMFRY BROOKES
Director 2003-06-19 2014-06-27
WILLIAM LAMB HAMILTON JACKSON
Company Secretary 2003-08-31 2013-06-28
LYNDA ROSE FISHER
Director 2006-12-08 2009-02-24
MICHAEL SANDOR CSAKY
Director 2004-10-19 2009-02-03
KENNETH JOHN EATON
Director 1995-06-14 2006-12-31
LANCE BATCHELOR
Director 2004-08-17 2005-06-16
IAN XAVIER DAHL
Director 1999-06-24 2005-02-08
RICHARD DINGWALL LANGRISHE
Company Secretary 2001-05-16 2003-08-31
DAVID JAMES SCOTT COOKSEY
Director 1996-06-25 2001-06-19
LESLEY SPENCER
Company Secretary 2000-04-14 2001-03-31
DIANE MARGARET FELICITY HENSHAW
Company Secretary 1998-06-23 1999-07-18
MICHAEL PHILIP KENDALL
Company Secretary 1991-06-18 1998-02-18
LIONEL ALLERY
Director 1991-06-15 1996-06-25
THOMAS GOGAR BAILEFF
Director 1992-04-01 1993-03-08
ALEXANDER MICHAEL BENTLEY
Director 1991-06-18 1992-06-23
FRANCIS CARBUTT
Director 1991-06-15 1992-06-23
MAURICE GRAHAM HARDY
Director 1991-06-15 1992-06-23
ROBERT ANDREW CALDECOTE
Director 1991-06-15 1992-04-01
MALDWIN ANDREW CYRIL DRUMMOND
Director 1991-06-15 1991-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOWARD BEWLEY COTSWOLD ARCHAEOLOGY LIMITED Director 2015-03-18 CURRENT 1989-03-17 Active
HELEN BONSER-WILTON THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD Director 2016-01-22 CURRENT 1995-11-27 Active
HELEN BONSER-WILTON MARY ROSE TRADING LIMITED Director 2015-11-06 CURRENT 1979-09-07 Active
CHRISTOPHER JOHN BRANDON THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD Director 2013-10-25 CURRENT 1995-11-27 Active
CHRISTOPHER JOHN BRANDON PERKINS + WILL UK, LIMITED Director 2012-10-30 CURRENT 2006-10-10 Active
CHRISTOPHER JOHN BRANDON C J BRANDON LTD Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-08-13
BARRINGTON WINDSOR CUNLIFFE BREAKING GROUND HERITAGE C.I.C. Director 2018-04-15 CURRENT 2016-05-18 Active
BARRINGTON WINDSOR CUNLIFFE THE BRITISH MUSEUM TRUST LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
BARRINGTON WINDSOR CUNLIFFE THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD Director 2001-11-21 CURRENT 1995-11-27 Active
RUPERT CHRISTOPHER GREY NEKTON FOUNDATION Director 2015-06-17 CURRENT 2015-06-17 Active
RUPERT CHRISTOPHER GREY AUTOGRAPH ABP Director 2011-02-08 CURRENT 1988-08-08 Active
RUPERT CHRISTOPHER GREY THE MAGNUM PHOTOS FOUNDATION Director 2008-03-18 CURRENT 2007-03-26 Active
RUPERT CHRISTOPHER GREY THE JOHN KOBAL FOUNDATION Director 1992-09-09 CURRENT 1992-09-01 Active
PETER DEREK HUDSON COMBINED CADET FORCE ASSOCIATION Director 2017-02-15 CURRENT 2016-10-25 Active
PETER DEREK HUDSON FORDWATER CONSULTING LTD Director 2016-04-21 CURRENT 2016-04-21 Active
ALAN CHARLES LOVELL FLOWGROUP PLC Director 2017-10-26 CURRENT 2006-05-17 Liquidation
ALAN CHARLES LOVELL MARY ROSE TRADING LIMITED Director 2015-11-06 CURRENT 1979-09-07 Active
ALAN CHARLES LOVELL THISTLE MIDCO (UK) LIMITED Director 2015-04-30 CURRENT 2012-05-24 Dissolved 2016-09-20
ALAN CHARLES LOVELL THISTLE TOPCO (UK) LIMITED Director 2014-12-02 CURRENT 2012-05-24 Dissolved 2016-06-07
ALAN CHARLES LOVELL HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
ALAN CHARLES LOVELL UNIVERSITY OF WINCHESTER Director 2011-03-01 CURRENT 2006-10-17 Active
ALAN CHARLES LOVELL PROGRESSIVE ENERGY LIMITED Director 2010-05-13 CURRENT 1998-08-21 Active
ALAN CHARLES LOVELL SPORTS FUND CIC Director 2006-07-17 CURRENT 2006-07-17 Dissolved 2014-07-22
ALAN CHARLES LOVELL ALM LIMITED Director 2006-06-01 CURRENT 1983-02-10 Active
ALAN CHARLES LOVELL SPORTS HUB LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2014-05-06
ALAN CHARLES LOVELL PALACE HOUSE INTERNATIONAL LIMITED Director 2004-09-30 CURRENT 2004-09-30 Liquidation
JANET ELIZABETH OWEN THE EARTH MUSEUM LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ERROL PRIOR PALMER MARY ROSE TRADING LIMITED Director 2007-03-23 CURRENT 1979-09-07 Active
DAVID ROBERT STARKEY WESTPARK PRESS LIMITED Director 2015-10-28 CURRENT 1997-11-25 Active
DAVID ROBERT STARKEY ILLUMINATA PUBLISHERS LIMITED Director 2015-10-28 CURRENT 1999-12-17 Active - Proposal to Strike off
DAVID ROBERT STARKEY RED HOUSE DOX LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active - Proposal to Strike off
DAVID ROBERT STARKEY JUTLAND LIMITED Director 1998-05-22 CURRENT 1998-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-28DIRECTOR APPOINTED MR TREVOR WILLIAM KEEBLE
2023-11-28DIRECTOR APPOINTED MRS ROSEMARY AUDREY SINCLAIR GREY
2023-11-28DIRECTOR APPOINTED MS AILEEN MARION PEIRCE
2023-11-27DIRECTOR APPOINTED MS KIRSTEN VICTORIA SUENSON-TAYLOR
2023-11-27DIRECTOR APPOINTED DR ANDREW ANDY PAINTING
2023-11-27Director's details changed for Dr Andrew Andy Painting on 2023-11-27
2023-10-23APPOINTMENT TERMINATED, DIRECTOR RUPERT CHRISTOPHER GREY
2023-08-29APPOINTMENT TERMINATED, DIRECTOR VAN JONATHAN GORE
2023-07-10CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH OWEN
2023-02-14APPOINTMENT TERMINATED, DIRECTOR PETER DEREK HUDSON
2022-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08DIRECTOR APPOINTED PROFESSOR TERENCE RICHARD STEVENS
2022-11-08AP01DIRECTOR APPOINTED PROFESSOR TERENCE RICHARD STEVENS
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-24CH01Director's details changed for Professor Suzannah Rebecca Gabriella Lipscomb on 2021-08-24
2021-07-26CH01Director's details changed for Mr Nigel Keith Purse on 2021-07-22
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES LOVELL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR DOMINIC EDWARD JONES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BONSER-WILTON
2021-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERROL PRIOR PALMER
2020-12-21CH01Director's details changed for Timothy Mark Busby on 2020-12-21
2020-12-17AP01DIRECTOR APPOINTED PROFESSOR SUZANNAH REBECCA GABRIELLA LIPSCOMB
2020-10-13AP01DIRECTOR APPOINTED MR NIGEL KEITH PURSE
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT STARKEY
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-10CH01Director's details changed for Sophia Mary Mason on 2019-05-28
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELISABETH ANNE DUDLEY
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Dr Janet Elizabeth Owen on 2019-06-05
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26AP01DIRECTOR APPOINTED TIMOTHY MARK BUSBY
2018-10-18MEM/ARTSARTICLES OF ASSOCIATION
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-13CH01Director's details changed for Mr Christopher John Brandon on 2017-04-03
2017-02-09AP01DIRECTOR APPOINTED SOPHIA MARY MASON
2016-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-21AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-21CH01Director's details changed for Dr Janet Elizabeth Owen on 2016-06-21
2016-03-10CH01Director's details changed for Adam Salisbury Humphreys on 2016-02-29
2016-03-10AP01DIRECTOR APPOINTED PETER DEREK HUDSON
2015-11-28AP01DIRECTOR APPOINTED HELEN BONSER-WILTON
2015-11-16RES01ADOPT ARTICLES 16/11/15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIPPIETT
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK AIKEN
2015-06-12AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL JOHN LIPPIETT / 12/06/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VAN JONATHAN GORE / 12/06/2015
2015-03-13AP01DIRECTOR APPOINTED REAR ADMIRAL JOHN LIPPIETT
2015-01-19AP01DIRECTOR APPOINTED DR ROBERT HOWARD BEWLEY
2014-11-25AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKES
2014-06-16AR0105/06/14 NO MEMBER LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERROL PRIOR PALMER / 05/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHRISTOPHER GREY / 05/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REMFRY BROOKES / 05/06/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 1/10 COLLEGE ROAD, HM NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3LX
2014-05-12AP01DIRECTOR APPOINTED PROFESSOR VAN JONATHAN GORE
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-15AP01DIRECTOR APPOINTED ADAM SALISBURY HUMPHREYS
2013-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRANDON
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACMILLAN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM JACKSON
2013-07-22AP03SECRETARY APPOINTED SUSAN ALISON WRIGHT
2013-06-25AR0105/06/13 NO MEMBER LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 04/06/2013
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0105/06/12 NO MEMBER LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHRISTOPHER GREY / 12/10/2011
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 12/10/2011
2011-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0105/06/11 NO MEMBER LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELISABETH ANNE DUDLEY / 01/06/2011
2011-03-01AP01DIRECTOR APPOINTED DR JANET ELIZABETH OWEN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SUE WRIGHT
2010-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0105/06/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WRIGHT / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MACMILLAN / 01/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELISABETH ANNE DUDLEY / 01/06/2010
2010-06-11AP01DIRECTOR APPOINTED RUPERT GREY
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-03AP01DIRECTOR APPOINTED SUE WRIGHT
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aANNUAL RETURN MADE UP TO 05/06/09
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR LYNDA FISHER
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CSAKY
2008-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-22288aDIRECTOR APPOINTED DAVID ROBERT STARKEY
2008-07-22RES13APPOINTMENTS 27/06/2008
2008-07-22RES01ADOPT ARTICLES 27/06/2008
2008-06-23363aANNUAL RETURN MADE UP TO 05/06/08
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02363aANNUAL RETURN MADE UP TO 05/06/07
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-14MEM/ARTSARTICLES OF ASSOCIATION
2006-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-27363aANNUAL RETURN MADE UP TO 05/06/06
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions


Licences & Regulatory approval
We could not find any licences issued to MARY ROSE TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARY ROSE TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 2010-01-28 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
COLLATERAL AGREEMENT 1980-04-29 Outstanding LLOYDS AND SCOTTISH TRUST LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARY ROSE TRUST(THE)

Intangible Assets
Patents
We have not found any records of MARY ROSE TRUST(THE) registering or being granted any patents
Domain Names

MARY ROSE TRUST(THE) owns 1 domain names.

maryrose500.co.uk  

Trademarks
We have not found any records of MARY ROSE TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARY ROSE TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as MARY ROSE TRUST(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where MARY ROSE TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARY ROSE TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARY ROSE TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.