THE CAXTON TRUST
Overview
| Company Name | THE CAXTON TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03476510 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CAXTON TRUST?
- Educational support services (85600) / Education
Where is THE CAXTON TRUST located?
| Registered Office Address | Keystone Enterprise Factory 39 Brunel Way IP24 1HP Thetford Norfolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CAXTON TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CAXTON TRUST?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 30, 2025 |
| Next Confirmation Statement Due | Dec 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2024 |
| Overdue | Yes |
What are the latest filings for THE CAXTON TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Alan Warner on Oct 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Ingrid Lunt as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 30 pages | AA | ||
Termination of appointment of Patrick Crawford as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Juliet Gay Lovering Drysdale as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Registered office address changed from Keystone Innovation Centre, Catch Up Croxton Road Thetford Norfolk IP24 1JD England to Keystone Enterprise Factory 39 Brunel Way Thetford Norfolk IP24 1HP on Oct 22, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Appointment of Mr Andrew Gerard Hubert Lane as a director on Mar 07, 2019 | 2 pages | AP01 | ||
Termination of appointment of Matthew Spence Roeser as a director on Jan 07, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Director's details changed for Mr Patrick Crawford on Jun 30, 2018 | 2 pages | CH01 | ||
Appointment of Mr Matthew Spence Roeser as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alan Warner as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Who are the officers of THE CAXTON TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Sioned Ann | Director | 39 Brunel Way IP24 1HP Thetford Keystone Enterprise Factory Norfolk England | England | British | 118297670003 | |||||
| EMMETT, Vanessa Iris | Director | Leckford Road OX2 6HX Oxford 23 England | England | British | 170087600001 | |||||
| LANE, Andrew Gerard Hubert | Director | 39 Brunel Way IP24 1HP Thetford Keystone Enterprise Factory Norfolk England | England | British | 253170740001 | |||||
| STUART-GRUMBAR, Jocelyn Atholl | Director | 41 Stockwell Green SW9 9QE London 32 Draymans Court England | United Kingdom | British | 201002680001 | |||||
| WARNER, Alan | Director | Hobbswick Lane Turvey MK43 8AX Bedford 50 The Grange England | England | British | 246005810003 | |||||
| COLLOFF, Nicholas Adrian | Secretary | 103 High Street OX1 4BW Oxford | British | 55846220001 | ||||||
| FOSTER, Jerome | Secretary | Sanderling Darsham Road Westleton IP17 3BN Saxmundham Suffolk | British | 30261460005 | ||||||
| LANE, Andrew Gerard Hubert | Secretary | Avante Court The Bittoms KT1 2AN Kingston Upon Thames 32, Surrey United Kingdom | British | 34036930003 | ||||||
| WRIGHT, Nicholas Kenneth | Secretary | The Clockhouse Bath Hill Keynsham BS31 1HL Bristol | British | 8571790002 | ||||||
| BAKER, Robert John | Director | Harewood Road HP8 4UB Chalfont St. Giles Moonrakers Corner Buckinghamshire United Kingdom | United Kingdom | British | 30049770002 | |||||
| BALLINGER, Angela Dwan | Director | Exchange House Temple Street HP18 9SU Brill Buckinghamshire | United Kingdom | British | 109950710001 | |||||
| BARTON, Benjamin Kenyon | Director | Denzil Road GU2 7NQ Guildford 40 Surrey United Kingdom | England | Belgian | 70592510001 | |||||
| BOYCE, Philippa Louise | Director | Littlehay Road OX4 3EQ Oxford 52 Oxfordshire | United Kingdom | British | 133840970001 | |||||
| CRAWFORD, Patrick, Mr. | Director | 39 Brunel Way IP24 1HP Thetford Keystone Enterprise Factory Norfolk England | England | British | 189779790001 | |||||
| DRYSDALE, Juliet Gay Lovering | Director | Brill House HP18 9RU Brill Buckinghamshire | United Kingdom | British | 79808410001 | |||||
| FEILDEN, Michael Oswald | Director | Lubborn House Baltonsborough BA6 8QP Glastonbury Somerset | British | 11004750001 | ||||||
| FOSTER, Jerome | Director | Sanderling Darsham Road Westleton IP17 3BN Saxmundham Suffolk | British | 30261460005 | ||||||
| HALLAM, Susan, Dr | Director | 16 Eynsham Road OX2 9BP Oxford | British | 78928380001 | ||||||
| LANE, Andrew Gerard Hubert | Director | Avante Court The Bittoms KT1 2AN Kingston Upon Thames 32, Surrey United Kingdom | United Kingdom | British | 34036930003 | |||||
| LUNT, Ingrid, Professor | Director | 39 Brunel Way IP24 1HP Thetford Keystone Enterprise Factory Norfolk England | England | British | 183551330001 | |||||
| MEYRICK, Fiona | Director | The Red House Fenny Compton CV47 2YE Southam Warwickshire | United Kingdom | British | 126173750001 | |||||
| MOSSE, Richard Wolfgang Emil | Director | 28 Clifton Hill NW8 0QG London | British | 17496880001 | ||||||
| ROESER, Matthew Spence | Director | Sutherland Avenue Maida Vale W9 1HR London 184-186 England | England | American | 106153670002 | |||||
| RUOCCO, Salvatore | Director | Cumberland Drive KT10 0BB Esher 42 Surrey England | United Kingdom | British | 183835940001 | |||||
| RUOCCO, Salvatore | Director | Cumberland Drive KT10 0BB Esher 42 Surrey England | United Kingdom | British | 183835940001 | |||||
| SIGLEY, Graham, Dr | Director | 16 Raymond Street IP24 2EA Thetford Norfolk | British | 95691590001 | ||||||
| WEBSTER, Susan Gorton Scarff | Director | Brookside Headington OX3 7PJ Oxford 15 Oxfordshire United Kingdom | United Kingdom | United States | 55846210002 | |||||
| WELTON, John Michael, Dr | Director | 59 Bainton Road OX2 7AG Oxford | British | 75707550001 | ||||||
| WOLFENDALE, Sheila, Professor | Director | 146 Tressillian Road Brockley SE4 1XX London | British | 77334360001 | ||||||
| WRIGHT, Nicholas Kenneth | Director | The Clockhouse Bath Hill Keynsham BS31 1HL Bristol | England | British | 8571790002 | |||||
| YOUNG, Roger William, Sir | Director | 11 Belgrave Terrace BA1 5JR Bath Avon | British | 33250810001 |
What are the latest statements on persons with significant control for THE CAXTON TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0