ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Migraine Trust

The Migraine Trust is an active company incorporated on 15 May 2000 with the registered office located in . The Migraine Trust was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03996448
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 15 May 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 May 2025 (3 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
82 Tanner Street
London
SE1 3GN
England
Address changed on 20 Nov 2024 (9 months ago)
Previous address was 7-14 Great Dover Street London SE1 4YR England
Telephone
02076316970
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • GP • British • Lives in Northern Ireland • Born in Jul 1978
Director • General Practitioner • British • Lives in England • Born in Jul 1975
Director • Management Consultant • British,american • Lives in England • Born in Oct 1988
Director • Chartered Accountant • British • Lives in England • Born in Jun 1961
Director • Doctor • British • Lives in England • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MT International Symposium Limited
Dr Shazia Afridi and Wendy Louise Thomas are mutual people.
Active
Brighton And Hove Albion Football Club,Limited(The)
Michelle Jane Walder is a mutual person.
Active
Brighton & Hove Albion Holdings Limited
Michelle Jane Walder is a mutual person.
Active
The British Association For The Study Of Headache
Doctor Gina Mikala Kennedy is a mutual person.
Active
The Community Stadium Limited
Michelle Jane Walder is a mutual person.
Active
Strawberry Close Management Company Ltd
Dr Kay Elizabeth Kennis is a mutual person.
Active
Arrow International Media Limited
Iain Searle Pelling is a mutual person.
Active
Arrow International Production Limited
Iain Searle Pelling is a mutual person.
Active
Brands
The Migraine Trust Helpline
The Migraine Trust Helpline provides information and support for individuals affected by migraine.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£273K
Decreased by £300K (-52%)
Turnover
£615K
Decreased by £1.37M (-69%)
Employees
13
Increased by 1 (+8%)
Total Assets
£1.02M
Decreased by £519K (-34%)
Total Liabilities
-£48K
Decreased by £12K (-20%)
Net Assets
£969K
Decreased by £507K (-34%)
Debt Ratio (%)
5%
Increased by 0.81% (+21%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Doctor Gina Mikala Kennedy Appointed
5 Months Ago on 17 Mar 2025
Mr Iain Searle Pelling Appointed
5 Months Ago on 17 Mar 2025
Louise Rusk Resigned
5 Months Ago on 17 Mar 2025
Wendy Louise Thomas Resigned
9 Months Ago on 9 Dec 2024
Registered Address Changed
9 Months Ago on 20 Nov 2024
Ms Philippa Leigh Kindersley Details Changed
9 Months Ago on 12 Nov 2024
Ms Stephanie Catherine Boileau Hayle Details Changed
9 Months Ago on 12 Nov 2024
Ms Katy Elizabeth Brown Details Changed
9 Months Ago on 12 Nov 2024
Shazia Afridi Resigned
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover The Migraine Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 May 2025 with no updates
Submitted on 19 May 2025
Appointment of Doctor Gina Mikala Kennedy as a director on 17 March 2025
Submitted on 10 Apr 2025
Appointment of Mr Iain Searle Pelling as a director on 17 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Louise Rusk as a director on 17 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Shazia Afridi as a director on 30 September 2024
Submitted on 11 Mar 2025
Termination of appointment of Wendy Louise Thomas as a director on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Ms Katy Elizabeth Brown on 12 November 2024
Submitted on 20 Nov 2024
Director's details changed for Ms Stephanie Catherine Boileau Hayle on 12 November 2024
Submitted on 20 Nov 2024
Director's details changed for Ms Philippa Leigh Kindersley on 12 November 2024
Submitted on 20 Nov 2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to 82 Canopi 82 Tanner Street London SE1 3GN on 20 November 2024
Submitted on 20 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year