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

THE MESSAGE TRUST

LANCASTER HOUSE, HARPER ROAD, SHARSTON, MANCHESTER, M22 4RG,
Company Registration Number
03961183
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Message Trust
THE MESSAGE TRUST was founded on 2000-03-30 and has its registered office in Manchester. The organisation's status is listed as "Active". The Message Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE MESSAGE TRUST
 
Legal Registered Office
LANCASTER HOUSE
HARPER ROAD, SHARSTON
MANCHESTER
M22 4RG
Other companies in M22
 
Charity Registration
Charity Number 1081467
Charity Address THE MESSAGE TRUST, LANCASTER HOUSE, HARPER ROAD, SHARSTON INDUSTRIAL AREA, MANCHESTER, M22 4RG
Charter WORKING TO IMPROVE THE LIVES OF YOUNG PEOPLE PRIMARILY IN URBAN AREAS. WORKING IN SCHOOLS, IN LOCAL COMMUNITIES AND IN PRISONS, THE MESSAGE IS IN REGULAR CONTACT WITH AROUND 100,000 YOUNG PEOPLE EACH YEAR ACROSS GREATER MANCHESTER USING MUSIC AND DRAMA TO COMMUNICATE A POSITIVE MESSAGE OF HOPE, FAITH AND LOVE.
Filing Information
Company Number 03961183
Company ID Number 03961183
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB727177616  
Last Datalog update: 2024-04-07 00:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MESSAGE TRUST
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.
Companies with same name THE MESSAGE TRUST
The following companies were found which have the same name as THE MESSAGE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MESSAGE ADVERTISING AND MARKETING LIMITED CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Liquidation Company formed on the 1993-06-04
THE MESSAGE COLLECTIVE LIMITED 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2005-10-28
THE MESSAGE ENTERPRISE CENTRE LANCASTER CAMPUS HARPER ROAD SHARSTON INDUSTRIAL AREA MANCHESTER M22 4RG Active Company formed on the 2011-12-28
THE MESSAGE EXCHANGE LIMITED LLOYD'S ONE LIME STREET LONDON EC3M 7HA Active - Proposal to Strike off Company formed on the 2010-08-27
THE MESSAGE GROUP LIMITED 14 COLES LANE SUTTON COLDFIELD WEST MIDLANDS B72 1NE Dissolved Company formed on the 2008-05-02
THE MESSAGE HUB LTD 4 THE MOUNT READING BERKSHIRE RG1 5HL Active - Proposal to Strike off Company formed on the 2010-03-08
THE MESSAGE MACHINE LIMITED 109 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DY Active Company formed on the 1998-12-04
THE MESSAGE MAN LIMITED 9 FRANKSWOOD AVENUE PETTS WOOD PETTS WOOD KENT BR5 1BW Dissolved Company formed on the 2009-12-01
THE MESSAGE MEDIUM LIMITED WAYFARERS COTTAGE PRIMROSE LANE LISS HAMPSHIRE GU33 7HG Active Company formed on the 2010-04-20
THE MESSAGE PR LTD 30 SQUIRRELS HEATH AVENUE GIDEA PARK GIDEA PARK ROMFORD RM2 6AH Dissolved Company formed on the 2007-06-25
THE MESSAGE SERVICE LIMITED 1 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA Dissolved Company formed on the 2005-06-30
THE MESSAGE TRADING COMPANY LIMITED LANCASTER HOUSE HARPER ROAD, SHARSTON MANCHESTER M22 4RG Active Company formed on the 1999-10-22
THE MESSAGE PARTNERSHIP LIMITED GROSVENOR HOUSE 45 THE DOWNS ALTRINCHAM WA14 2QG Active Company formed on the 2014-07-11
The Message Studios Inc. 1 - 2030 rue Lambert-Closse Montreal Quebec H3H 1Z8 Dissolved Company formed on the 2010-03-08
THE MESSAGE OF ISLAM FOUNDATION INC. 10555 SAINT-LAURENT BOULEVARD MONTREAL Quebec H3L 2P5 Active Company formed on the 1997-12-03
THE MESSAGE IS, LLC 24 JERICHO CLOSE Suffolk EAST HAMPTON NY 11937 Active Company formed on the 2012-04-11
THE MESSAGE - KNOWLEDGE GATE, CORP. 482 MANOR ROAD Richmond STATEN ISLAND NY 10314 Active Company formed on the 2007-10-04
THE MESSAGE OF DELIVERNACE, INC. Westchester Active Company formed on the 1975-01-31
THE MESSAGE PRODUCTIONS, LLC 101 West 23rd Street STE 283 New York NEW YORK NY 10011 Active Company formed on the 2011-03-22
THE MESSAGE BOOKSTORE, INC. 19527 7TH AVE NE POULSBO WA 98370 Dissolved Company formed on the 1990-08-29

Company Officers of THE MESSAGE TRUST

Current Directors
Officer Role Date Appointed
IAN ROWBOTTOM
Company Secretary 2011-08-24
COLIN HARDICRE
Director 2007-04-19
GORDON JOSEPH HAYNES
Director 2017-03-15
ANDREW CHRISTOPHER LEAKEY
Director 2017-03-15
DAVID IAN MOORE
Director 2015-03-29
PAUL JOHN NADIN
Director 2008-11-10
JONATHAN ANTHONY WAINWRIGHT
Director 2013-09-01
ROBERT DAVID WHITE
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN NICOL THOMSON MORTON
Director 2000-03-30 2017-03-15
NEIL WAIN
Director 2013-10-04 2015-08-11
RICHARD THOMAS JOHNSON
Director 2000-03-30 2013-02-06
FRANK NICHOLAS GREEN
Company Secretary 2008-01-25 2011-08-24
FRANK NICHOLAS GREEN
Director 2000-03-30 2007-07-10
MARTIN JOHN KAVANAGH
Company Secretary 2006-04-01 2007-06-12
ALAN NICOL THOMSON MORTON
Company Secretary 2003-01-23 2006-03-31
FREDERICK SYDNEY MAGUIRE
Director 2004-05-13 2006-03-31
MICHAEL JAMES BREEN
Director 2003-01-23 2004-05-13
SAMUEL JOHN WARD
Company Secretary 2002-05-02 2003-01-23
ROBERT FIRTH JOHNSON
Company Secretary 2000-03-30 2002-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HARDICRE THE MESSAGE TRADING COMPANY LIMITED Director 2017-03-15 CURRENT 1999-10-22 Active
COLIN HARDICRE THE MESSAGE ENTERPRISE CENTRE Director 2011-12-28 CURRENT 2011-12-28 Active
COLIN HARDICRE PARKFIELD LODGE MANAGEMENT (DIDSBURY) LIMITED Director 1994-02-10 CURRENT 1973-05-15 Active
COLIN HARDICRE HARDICRE COLE LIMITED Director 1991-11-14 CURRENT 1988-01-21 Liquidation
GORDON JOSEPH HAYNES THE MESSAGE ENTERPRISE CENTRE Director 2014-07-30 CURRENT 2011-12-28 Active
GORDON JOSEPH HAYNES GOYT PROPERTIES LIMITED Director 1992-09-30 CURRENT 1988-04-22 Active
GORDON JOSEPH HAYNES SAFE SELF STORAGE LIMITED Director 1992-04-06 CURRENT 1989-12-18 Dissolved 2015-03-10
GORDON JOSEPH HAYNES CLEARFLOW UK LTD. Director 1992-01-16 CURRENT 1990-01-16 Dissolved 2016-04-25
ANDREW CHRISTOPHER LEAKEY STEPHENSONS TRUST CORPORATION LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ANDREW CHRISTOPHER LEAKEY THE MESSAGE ENTERPRISE CENTRE Director 2011-12-28 CURRENT 2011-12-28 Active
DAVID IAN MOORE WAY CHURCH Director 2017-12-01 CURRENT 2009-08-18 Active
DAVID IAN MOORE THE MESSAGE ENTERPRISE CENTRE Director 2017-03-15 CURRENT 2011-12-28 Active
DAVID IAN MOORE DAVID MOORE CONSULTING LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID IAN MOORE AXON MOORE GROUP LTD Director 2015-03-26 CURRENT 2015-03-26 Active
PAUL JOHN NADIN THE MESSAGE ENTERPRISE CENTRE Director 2017-03-15 CURRENT 2011-12-28 Active
PAUL JOHN NADIN DISCOVER HOLIDAYS LTD Director 2010-06-25 CURRENT 2001-01-12 Liquidation
PAUL JOHN NADIN JURANG WHOLESALE LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active
PAUL JOHN NADIN VENTURONET LIMITED Director 2008-02-15 CURRENT 2008-02-07 Active
PAUL JOHN NADIN LINK HORIZON LIMITED Director 1994-07-07 CURRENT 1994-07-07 Liquidation
JONATHAN ANTHONY WAINWRIGHT THE MESSAGE ENTERPRISE CENTRE Director 2017-03-15 CURRENT 2011-12-28 Active
JONATHAN ANTHONY WAINWRIGHT BOODLE & DUNTHORNE LIMITED Director 2008-07-14 CURRENT 1949-09-17 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
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY WAINWRIGHT
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY WAINWRIGHT
2022-09-06DIRECTOR APPOINTED MRS AMY LOUISE ORR-EWING
2022-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN MOORE
2021-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN NADIN
2019-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-02-28RES01ADOPT ARTICLES 28/02/19
2019-02-28CC04Statement of company's objects
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR GORDON JOSEPH HAYNES
2017-03-16AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER LEAKEY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICOL THOMSON MORTON
2017-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-04-22AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WAIN
2015-04-02AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR DAVID IAN MOORE
2015-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-04-17AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-18CH01Director's details changed for Mr Neil Neil on 2013-10-04
2014-02-18AP01DIRECTOR APPOINTED MR NEIL NEIL
2013-10-10AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY WAINWRIGHT
2013-04-10AR0130/03/13 ANNUAL RETURN FULL LIST
2013-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-04-12AR0130/03/12 NO MEMBER LIST
2011-08-24AP03SECRETARY APPOINTED MR IAN ROWBOTTOM
2011-08-24TM02APPOINTMENT TERMINATED, SECRETARY FRANK GREEN
2011-04-21AR0130/03/11 NO MEMBER LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-12AR0130/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARDICRE / 12/04/2010
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-04-05363aANNUAL RETURN MADE UP TO 30/03/09
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-11-18288aDIRECTOR APPOINTED PAUL NADIN
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MORTON / 10/11/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNSON / 10/11/2008
2008-04-24363aANNUAL RETURN MADE UP TO 30/03/08
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-25288aNEW SECRETARY APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-06-18363aANNUAL RETURN MADE UP TO 30/03/07
2007-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-06-12288bSECRETARY RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-04-07288cSECRETARY'S PARTICULARS CHANGED
2006-04-06288aNEW SECRETARY APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-04-06288bSECRETARY RESIGNED
2006-04-06363aANNUAL RETURN MADE UP TO 30/03/06
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-03-30363sANNUAL RETURN MADE UP TO 30/03/05
2005-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-07-21288bDIRECTOR RESIGNED
2004-05-24363sANNUAL RETURN MADE UP TO 30/03/04
2003-06-05363sANNUAL RETURN MADE UP TO 30/03/03
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-02-19288aNEW SECRETARY APPOINTED
2003-02-19288bSECRETARY RESIGNED
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: BROOK HOUSE DEMMINGS ROAD INDUSTRIAL ESTATE DEMMINGS ROAD CHEADLE CHESHIRE SK8 2PE
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09288bSECRETARY RESIGNED
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sANNUAL RETURN MADE UP TO 30/03/02
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/01
2001-04-12363sANNUAL RETURN MADE UP TO 30/03/01
2000-10-11(W)ELRESS366A DISP HOLDING AGM 05/10/00
2000-10-11225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2000-10-11(W)ELRESS252 DISP LAYING ACC 05/10/00
2000-10-11(W)ELRESS386 DIS APP AUDS 05/10/00
2000-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-06WRES01ALTER MEMORANDUM 23/06/00
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THE MESSAGE TRUST 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 THE MESSAGE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE MESSAGE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE MESSAGE TRUST
Trademarks
We have not found any records of THE MESSAGE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE MESSAGE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-08-22 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MESSAGE TRUST 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.
Import/Export of Goods
Goods imported/exported by THE MESSAGE TRUST
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2010-06-0192060000Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MESSAGE TRUST 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 THE MESSAGE TRUST 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.