THE CO RESEARCH TRUST

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

    Company NameTHE CO RESEARCH TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05492850
    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 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 AddressNo

    What were the previous names of THE CO RESEARCH TRUST?

    Previous Company Names
    Company NameFromUntil
    THE GAS SAFETY TRUSTNov 21, 2009Nov 21, 2009
    THE CORGI TRUSTJun 28, 2005Jun 28, 2005

    What are the latest accounts for THE CO RESEARCH TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for THE CO RESEARCH TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    38 pagesAA

    Termination of appointment of Roger John Webb as a director on Oct 21, 2025

    1 pagesTM01

    Appointment of Mr Alan Young as a director on Jul 10, 2025

    2 pagesAP01

    Termination of appointment of Bruce Norman Allen as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ilora Gillian Finlay as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Mr Roland Wessling as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Mr Andy Speake as a director on Dec 05, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    40 pagesAA

    Appointment of Mr Ian Christopher Radley as a director on Jul 09, 2024

    2 pagesAP01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher George Bielby as a director on Dec 08, 2022

    1 pagesTM01

    Director's details changed for Mrs Patricia Jean Fulker on Dec 16, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    38 pagesAA

    Appointment of Mr Adrian Hutt as a director on Dec 08, 2022

    2 pagesAP01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    38 pagesAA

    Termination of appointment of Mark Hazelton as a director on Oct 14, 2021

    1 pagesTM01

    Appointment of Prof Baroness Ilora Gillian Finlay as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Professor Shirley Christine Price as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Mr Bruce Norman Allen as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Mr John O'grady as a director on Sep 06, 2021

    2 pagesAP01

    Who are the officers of THE CO RESEARCH TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLSOPP, Julian Peter
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish158003540001
    BEWS, Susan Mary Maud, Doctor
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish30598390004
    EVERALL, Paul Fletcher
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish36620580001
    FULKER, Patricia Jean
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    EnglandBritish121993270003
    GILLESPIE, Karen
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish194104550001
    HUTT, Adrian
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish303159600001
    O'GRADY, John
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish287788550001
    PRICE, Shirley Christine, Professor
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish287788580001
    RADLEY, Ian Christopher
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish263984920001
    SHAW, Andrew, Professor
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish246026190001
    SPEAKE, Andy
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish330482090001
    WESSLING, Roland
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish330482240001
    YOUNG, Alan
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish338874820001
    BIELBY, Christopher
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    Unit 7
    Hampshire
    England
    Secretary
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    Unit 7
    Hampshire
    England
    171308750001
    DUMBRELL, Nigel Martin
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    First Floor,Unit7
    Hampshire
    England
    Secretary
    Prisma Park
    Berrington Way
    RG24 8GT Basingstoke
    First Floor,Unit7
    Hampshire
    England
    150005030001
    GARSIDE, Richard Dale
    Chineham Park
    Crockford Lane
    RG24 8WG Basingstoke
    1 Elmwood
    Hants
    Secretary
    Chineham Park
    Crockford Lane
    RG24 8WG Basingstoke
    1 Elmwood
    Hants
    British146540840001
    HEATH, Alison
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    England
    Secretary
    Floor Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th
    England
    175094490001
    OLLIS, Rachel
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Secretary
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    253445220001
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Secretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British88529780003
    READ, Neil Michael
    Flat 6 Broughton House
    28-30 Bullar Road, Bitterne Park
    SO18 1GS Southampton
    Hampshire
    Secretary
    Flat 6 Broughton House
    28-30 Bullar Road, Bitterne Park
    SO18 1GS Southampton
    Hampshire
    British127828270001
    WALTHER CAINE, Phillippa Tracey
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    Secretary
    1 Skylark Rise
    RG28 7SY Whitchurch
    Hampshire
    British73826210001
    ALLEN, Bruce Norman
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish101622560002
    ATKINSON, Helen Margaret
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Director
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    United KingdomBritish147917620002
    BENWELL, Mary, Professor
    High Holborn
    WC1V 7JZ London
    3rd Floor Northumberland House
    England
    Director
    High Holborn
    WC1V 7JZ London
    3rd Floor Northumberland House
    England
    United KingdomBritish107144490002
    BEWS, Susan Mary Maud, Dr
    Domus The Drive
    Hook Heath
    GU22 0JS Woking
    Surrey
    Director
    Domus The Drive
    Hook Heath
    GU22 0JS Woking
    Surrey
    British30598390003
    BIELBY, Christopher George
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    EnglandBritish71141120001
    BROWN, Philip William
    High Holborn
    WC1V 7JZ London
    3rd Floor Northumberland House
    England
    Director
    High Holborn
    WC1V 7JZ London
    3rd Floor Northumberland House
    England
    United KingdomBritish140243790001
    BUTTERWORTH, Jonathan
    High Holborn
    WC1V 7JZ London
    3rd Floor Northumberland House
    England
    Director
    High Holborn
    WC1V 7JZ London
    3rd Floor Northumberland House
    England
    United KingdomBritish111520150001
    ELLIS, Ralph Lewis
    Nettlebeds
    SO24 9RF Old Alresford
    Hampshire
    Director
    Nettlebeds
    SO24 9RF Old Alresford
    Hampshire
    Great BritainBritish45186780001
    FINLAY, Ilora Gillian, Prof Baroness
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    Director
    Healey House, Dene Road
    SP10 2AA Andover
    Suite 2
    Hampshire
    United Kingdom
    United KingdomBritish64259970001
    FULKER, Patricia Jean
    93 Seymour Road
    Headley Down
    GU35 8JU Bordon
    Hampshire
    Director
    93 Seymour Road
    Headley Down
    GU35 8JU Bordon
    Hampshire
    United KingdomBritish121993270001
    GILDEA, Angela Love
    Crockford Lane
    RG24 8WG Basingstoke
    1 Elmwood Chineham Park
    Hampshire
    Director
    Crockford Lane
    RG24 8WG Basingstoke
    1 Elmwood Chineham Park
    Hampshire
    United KingdomBritish148039180001
    HAZELTON, Mark
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    Director
    Winchester Street
    SP10 2EA Andover
    Aldwych House
    Hampshire
    United Kingdom
    EnglandBritish256612510001
    HOWARD, Katherine
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    Director
    2 Kipling House
    Villiers Street
    WC2N 6NE London
    British65860710001
    KERR, Robert
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    Director
    Dean Bradley House
    52 Horseferry Road
    SW1P 2AF London
    6th Floor
    United Kingdom
    United KingdomBritish151085190001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2017The 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