Get an alert when THE MIGRAINE TRUST files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-31 (this month)

Last made up 2025-05-17

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Sayer Vincent LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the trustees believe that no material uncertainties exist including the impact of historically high inflation and interest rates, and the "cost of living crisis" in arriving at this conclusion.”

Group structure

  1. THE MIGRAINE TRUST · parent
    1. MT International Symposium Limited 100% · England & Wales · organisation of biennial medical congresses

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 28 resigned

Name Role Appointed Born Nationality
KHIDER, Katarzyna Gabriela Secretary 2024-09-30
BROWN, Katy Elizabeth Director 2022-12-05 Oct 1988 British
GOADSBY, Peter, Professor Director 2020-06-22 Sep 1958 British
HAYLE, Stephanie Catherine Boileau Director 2022-12-05 Jun 1996 British
KENNEDY, Gina Mikala, Doctor Director 2025-03-17 Feb 1972 British
KENNIS, Kay Elizabeth, Dr Director 2020-10-12 Jul 1975 British
KINDERSLEY, Philippa Leigh Director 2022-12-05 Oct 1988 British,American
PELLING, Iain Searle Director 2025-03-17 Jun 1961 British
WALDER, Michelle Jane Director 2018-11-06 Jun 1974 British
Show 28 resigned officers
Name Role Appointed Resigned
HELLENS, Jeremy Wilford Secretary 2002-09-27 2005-05-25
RUSH, Ann Secretary 2000-05-15 2002-09-27
SPELLER, Adam Mark Secretary 2005-06-08 2022-04-30
STOCKDALE, Ivor David Secretary 2022-06-20 2024-09-30
AFRIDI, Shazia, Dr Director 2015-10-13 2024-09-30
AHMED, Fayyaz, Professor Director 2010-10-26 2021-10-20
CUBITT, David Director 2012-10-16 2022-09-12
DAVIES, Martin Brendan, Dr Director 2009-01-20 2021-06-14
GEORGE, Gary John Director 2019-10-14 2025-10-14
GOADSBY, Peter James, Prof Director 2001-01-29 2019-02-18
HAMMOND, Suzanna Director 2000-05-15 2012-05-15
JORDAN, Andrew Director 2000-05-15 2010-10-26
KENNARD, Christopher, Professor Director 2000-05-15 2008-10-14
LONG, David Eric Director 2000-05-15 2009-01-20
MACGREGOR, Anne Director 2003-10-20 2010-05-18
MARRIOTT, Suzanne Jane Director 2009-01-23 2015-10-13
MCGREGOR, Harvey Director 2000-05-15 2012-05-15
MILLS, Jennifer Mary Director 2007-10-16 2019-10-14
MITCHELL, Harry Director 2000-05-15 2005-02-22
O'CONNOR, Denis Francis, Sir Director 2012-10-16 2022-03-21
RUSK, Louise, Dr Director 2020-06-22 2025-03-17
SCHIEMANN, Elisabeth Hanna Eleonore, Lady Director 2000-05-15 2003-10-20
STADLEN, Nicholas Felix Director 2015-10-13 2022-09-12
THOMAS, Wendy Louise Director 2020-10-12 2024-12-09
WAKEFIELD, Michael, Mr. Director 2019-10-14 2025-10-14
WATMORE, Ian Charles Director 2009-01-20 2019-02-18
WEATHERALL, Mark William, Dr Director 2009-01-20 2015-06-29
WOLFF INGHAM, Julius Peregrine Harold Shepherd Director 2000-05-15 2012-05-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2025-10-16 TM01 officers Termination director company with name termination date PDF
2025-10-16 TM01 officers Termination director company with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 AP01 officers Appoint person director company with name date PDF
2025-04-08 AP01 officers Appoint person director company with name date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-11 TM01 officers Termination director company with name termination date PDF
2024-12-17 TM01 officers Termination director company with name termination date PDF
2024-11-20 CH01 officers Change person director company with change date PDF
2024-11-20 CH01 officers Change person director company with change date PDF
2024-11-20 CH01 officers Change person director company with change date PDF
2024-11-20 AD01 address Change registered office address company with date old address new address PDF
2024-11-20 AD01 address Change registered office address company with date old address new address PDF
2024-09-30 AP03 officers Appoint person secretary company with name date PDF
2024-09-30 TM02 officers Termination secretary company with name termination date PDF
2024-07-31 AA accounts Accounts with accounts type group
2024-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-17 AA01 accounts Change account reference date company current shortened PDF
2023-12-09 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page