THE CAXTON TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CAXTON TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03476510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE CAXTON TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CAXTON TRUST?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueYes

    What are the latest filings for THE CAXTON TRUST?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alan Warner on Oct 01, 2024

    2 pagesCH01

    Termination of appointment of Ingrid Lunt as a director on Jul 09, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Patrick Crawford as a director on Dec 18, 2023

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Juliet Gay Lovering Drysdale as a director on Sep 22, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    32 pagesAA

    Appointment of Mr Andrew Gerard Hubert Lane as a director on Mar 07, 2019

    2 pagesAP01

    Termination of appointment of Matthew Spence Roeser as a director on Jan 07, 2019

    1 pagesTM01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    32 pagesAA

    Director's details changed for Mr Patrick Crawford on Jun 30, 2018

    2 pagesCH01

    Appointment of Mr Matthew Spence Roeser as a director on Jun 01, 2018

    2 pagesAP01

    Appointment of Mr Alan Warner as a director on Apr 30, 2018

    2 pagesAP01

    Who are the officers of THE CAXTON TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Sioned Ann
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    Director
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    EnglandBritish118297670003
    EMMETT, Vanessa Iris
    Leckford Road
    OX2 6HX Oxford
    23
    England
    Director
    Leckford Road
    OX2 6HX Oxford
    23
    England
    EnglandBritish170087600001
    LANE, Andrew Gerard Hubert
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    Director
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    EnglandBritish253170740001
    STUART-GRUMBAR, Jocelyn Atholl
    41 Stockwell Green
    SW9 9QE London
    32 Draymans Court
    England
    Director
    41 Stockwell Green
    SW9 9QE London
    32 Draymans Court
    England
    United KingdomBritish201002680001
    WARNER, Alan
    Hobbswick Lane
    Turvey
    MK43 8AX Bedford
    50 The Grange
    England
    Director
    Hobbswick Lane
    Turvey
    MK43 8AX Bedford
    50 The Grange
    England
    EnglandBritish246005810003
    COLLOFF, Nicholas Adrian
    103 High Street
    OX1 4BW Oxford
    Secretary
    103 High Street
    OX1 4BW Oxford
    British55846220001
    FOSTER, Jerome
    Sanderling Darsham Road
    Westleton
    IP17 3BN Saxmundham
    Suffolk
    Secretary
    Sanderling Darsham Road
    Westleton
    IP17 3BN Saxmundham
    Suffolk
    British30261460005
    LANE, Andrew Gerard Hubert
    Avante Court The Bittoms
    KT1 2AN Kingston Upon Thames
    32,
    Surrey
    United Kingdom
    Secretary
    Avante Court The Bittoms
    KT1 2AN Kingston Upon Thames
    32,
    Surrey
    United Kingdom
    British34036930003
    WRIGHT, Nicholas Kenneth
    The Clockhouse
    Bath Hill Keynsham
    BS31 1HL Bristol
    Secretary
    The Clockhouse
    Bath Hill Keynsham
    BS31 1HL Bristol
    British8571790002
    BAKER, Robert John
    Harewood Road
    HP8 4UB Chalfont St. Giles
    Moonrakers Corner
    Buckinghamshire
    United Kingdom
    Director
    Harewood Road
    HP8 4UB Chalfont St. Giles
    Moonrakers Corner
    Buckinghamshire
    United Kingdom
    United KingdomBritish30049770002
    BALLINGER, Angela Dwan
    Exchange House
    Temple Street
    HP18 9SU Brill
    Buckinghamshire
    Director
    Exchange House
    Temple Street
    HP18 9SU Brill
    Buckinghamshire
    United KingdomBritish109950710001
    BARTON, Benjamin Kenyon
    Denzil Road
    GU2 7NQ Guildford
    40
    Surrey
    United Kingdom
    Director
    Denzil Road
    GU2 7NQ Guildford
    40
    Surrey
    United Kingdom
    EnglandBelgian70592510001
    BOYCE, Philippa Louise
    Littlehay Road
    OX4 3EQ Oxford
    52
    Oxfordshire
    Director
    Littlehay Road
    OX4 3EQ Oxford
    52
    Oxfordshire
    United KingdomBritish133840970001
    CRAWFORD, Patrick, Mr.
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    Director
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    EnglandBritish189779790001
    DRYSDALE, Juliet Gay Lovering
    Brill House
    HP18 9RU Brill
    Buckinghamshire
    Director
    Brill House
    HP18 9RU Brill
    Buckinghamshire
    United KingdomBritish79808410001
    FEILDEN, Michael Oswald
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    Director
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    British11004750001
    FOSTER, Jerome
    Sanderling Darsham Road
    Westleton
    IP17 3BN Saxmundham
    Suffolk
    Director
    Sanderling Darsham Road
    Westleton
    IP17 3BN Saxmundham
    Suffolk
    British30261460005
    HALLAM, Susan, Dr
    16 Eynsham Road
    OX2 9BP Oxford
    Director
    16 Eynsham Road
    OX2 9BP Oxford
    British78928380001
    LANE, Andrew Gerard Hubert
    Avante Court The Bittoms
    KT1 2AN Kingston Upon Thames
    32,
    Surrey
    United Kingdom
    Director
    Avante Court The Bittoms
    KT1 2AN Kingston Upon Thames
    32,
    Surrey
    United Kingdom
    United KingdomBritish34036930003
    LUNT, Ingrid, Professor
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    Director
    39 Brunel Way
    IP24 1HP Thetford
    Keystone Enterprise Factory
    Norfolk
    England
    EnglandBritish183551330001
    MEYRICK, Fiona
    The Red House
    Fenny Compton
    CV47 2YE Southam
    Warwickshire
    Director
    The Red House
    Fenny Compton
    CV47 2YE Southam
    Warwickshire
    United KingdomBritish126173750001
    MOSSE, Richard Wolfgang Emil
    28 Clifton Hill
    NW8 0QG London
    Director
    28 Clifton Hill
    NW8 0QG London
    British17496880001
    ROESER, Matthew Spence
    Sutherland Avenue
    Maida Vale
    W9 1HR London
    184-186
    England
    Director
    Sutherland Avenue
    Maida Vale
    W9 1HR London
    184-186
    England
    EnglandAmerican106153670002
    RUOCCO, Salvatore
    Cumberland Drive
    KT10 0BB Esher
    42
    Surrey
    England
    Director
    Cumberland Drive
    KT10 0BB Esher
    42
    Surrey
    England
    United KingdomBritish183835940001
    RUOCCO, Salvatore
    Cumberland Drive
    KT10 0BB Esher
    42
    Surrey
    England
    Director
    Cumberland Drive
    KT10 0BB Esher
    42
    Surrey
    England
    United KingdomBritish183835940001
    SIGLEY, Graham, Dr
    16 Raymond Street
    IP24 2EA Thetford
    Norfolk
    Director
    16 Raymond Street
    IP24 2EA Thetford
    Norfolk
    British95691590001
    WEBSTER, Susan Gorton Scarff
    Brookside
    Headington
    OX3 7PJ Oxford
    15
    Oxfordshire
    United Kingdom
    Director
    Brookside
    Headington
    OX3 7PJ Oxford
    15
    Oxfordshire
    United Kingdom
    United KingdomUnited States55846210002
    WELTON, John Michael, Dr
    59 Bainton Road
    OX2 7AG Oxford
    Director
    59 Bainton Road
    OX2 7AG Oxford
    British75707550001
    WOLFENDALE, Sheila, Professor
    146 Tressillian Road
    Brockley
    SE4 1XX London
    Director
    146 Tressillian Road
    Brockley
    SE4 1XX London
    British77334360001
    WRIGHT, Nicholas Kenneth
    The Clockhouse
    Bath Hill Keynsham
    BS31 1HL Bristol
    Director
    The Clockhouse
    Bath Hill Keynsham
    BS31 1HL Bristol
    EnglandBritish8571790002
    YOUNG, Roger William, Sir
    11 Belgrave Terrace
    BA1 5JR Bath
    Avon
    Director
    11 Belgrave Terrace
    BA1 5JR Bath
    Avon
    British33250810001

    What are the latest statements on persons with significant control for THE CAXTON TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The 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