THE CO RESEARCH TRUST
Overview
| Company Name | THE CO RESEARCH TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05492850 |
| 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 CO RESEARCH TRUST?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE CO RESEARCH TRUST located?
| Registered Office Address | Suite 2 Healey House, Dene Road SP10 2AA Andover Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CO RESEARCH TRUST?
| Company Name | From | Until |
|---|---|---|
| THE GAS SAFETY TRUST | Nov 21, 2009 | Nov 21, 2009 |
| THE CORGI TRUST | Jun 28, 2005 | Jun 28, 2005 |
What are the latest accounts for THE CO RESEARCH TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CO RESEARCH TRUST?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for THE CO RESEARCH TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Termination of appointment of Roger John Webb as a director on Oct 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alan Young as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Bruce Norman Allen as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ilora Gillian Finlay as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Roland Wessling as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andy Speake as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Appointment of Mr Ian Christopher Radley as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher George Bielby as a director on Dec 08, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Patricia Jean Fulker on Dec 16, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Appointment of Mr Adrian Hutt as a director on Dec 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on Feb 28, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Termination of appointment of Mark Hazelton as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Appointment of Prof Baroness Ilora Gillian Finlay as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Appointment of Professor Shirley Christine Price as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Appointment of Mr Bruce Norman Allen as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Appointment of Mr John O'grady as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Who are the officers of THE CO RESEARCH TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOPP, Julian Peter | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 158003540001 | |||||
| BEWS, Susan Mary Maud, Doctor | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 30598390004 | |||||
| EVERALL, Paul Fletcher | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 36620580001 | |||||
| FULKER, Patricia Jean | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | 121993270003 | |||||
| GILLESPIE, Karen | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 194104550001 | |||||
| HUTT, Adrian | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 303159600001 | |||||
| O'GRADY, John | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 287788550001 | |||||
| PRICE, Shirley Christine, Professor | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 287788580001 | |||||
| RADLEY, Ian Christopher | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 263984920001 | |||||
| SHAW, Andrew, Professor | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 246026190001 | |||||
| SPEAKE, Andy | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 330482090001 | |||||
| WESSLING, Roland | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 330482240001 | |||||
| YOUNG, Alan | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 338874820001 | |||||
| BIELBY, Christopher | Secretary | Prisma Park Berrington Way RG24 8GT Basingstoke Unit 7 Hampshire England | 171308750001 | |||||||
| DUMBRELL, Nigel Martin | Secretary | Prisma Park Berrington Way RG24 8GT Basingstoke First Floor,Unit7 Hampshire England | 150005030001 | |||||||
| GARSIDE, Richard Dale | Secretary | Chineham Park Crockford Lane RG24 8WG Basingstoke 1 Elmwood Hants | British | 146540840001 | ||||||
| HEATH, Alison | Secretary | Floor Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th England | 175094490001 | |||||||
| OLLIS, Rachel | Secretary | Winchester Street SP10 2EA Andover Aldwych House Hampshire United Kingdom | 253445220001 | |||||||
| POWNEY, Ian George | Secretary | 156 Crown Heights Alencon Link RG21 7TZ Basingstoke Hampshire | British | 88529780003 | ||||||
| READ, Neil Michael | Secretary | Flat 6 Broughton House 28-30 Bullar Road, Bitterne Park SO18 1GS Southampton Hampshire | British | 127828270001 | ||||||
| WALTHER CAINE, Phillippa Tracey | Secretary | 1 Skylark Rise RG28 7SY Whitchurch Hampshire | British | 73826210001 | ||||||
| ALLEN, Bruce Norman | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 101622560002 | |||||
| ATKINSON, Helen Margaret | Director | Winchester Street SP10 2EA Andover Aldwych House Hampshire United Kingdom | United Kingdom | British | 147917620002 | |||||
| BENWELL, Mary, Professor | Director | High Holborn WC1V 7JZ London 3rd Floor Northumberland House England | United Kingdom | British | 107144490002 | |||||
| BEWS, Susan Mary Maud, Dr | Director | Domus The Drive Hook Heath GU22 0JS Woking Surrey | British | 30598390003 | ||||||
| BIELBY, Christopher George | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | England | British | 71141120001 | |||||
| BROWN, Philip William | Director | High Holborn WC1V 7JZ London 3rd Floor Northumberland House England | United Kingdom | British | 140243790001 | |||||
| BUTTERWORTH, Jonathan | Director | High Holborn WC1V 7JZ London 3rd Floor Northumberland House England | United Kingdom | British | 111520150001 | |||||
| ELLIS, Ralph Lewis | Director | Nettlebeds SO24 9RF Old Alresford Hampshire | Great Britain | British | 45186780001 | |||||
| FINLAY, Ilora Gillian, Prof Baroness | Director | Healey House, Dene Road SP10 2AA Andover Suite 2 Hampshire United Kingdom | United Kingdom | British | 64259970001 | |||||
| FULKER, Patricia Jean | Director | 93 Seymour Road Headley Down GU35 8JU Bordon Hampshire | United Kingdom | British | 121993270001 | |||||
| GILDEA, Angela Love | Director | Crockford Lane RG24 8WG Basingstoke 1 Elmwood Chineham Park Hampshire | United Kingdom | British | 148039180001 | |||||
| HAZELTON, Mark | Director | Winchester Street SP10 2EA Andover Aldwych House Hampshire United Kingdom | England | British | 256612510001 | |||||
| HOWARD, Katherine | Director | 2 Kipling House Villiers Street WC2N 6NE London | British | 65860710001 | ||||||
| KERR, Robert | Director | Dean Bradley House 52 Horseferry Road SW1P 2AF London 6th Floor United Kingdom | United Kingdom | British | 151085190001 |
What are the latest statements on persons with significant control for THE CO RESEARCH TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2017 | 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