THE COUNTRY TRUST

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

    Company NameTHE COUNTRY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06436266
    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 COUNTRY TRUST?

    • Primary education (85200) / Education

    Where is THE COUNTRY TRUST located?

    Registered Office Address
    Moulsham Mill
    Parkway
    CM2 7PX Chelmsford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COUNTRY 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 COUNTRY TRUST?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for THE COUNTRY TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Alexander Everitt as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Tanya Clare Maguire Fawcett as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Matthew Nichols as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of Andrew Jeremy Stafford as a director on Jun 30, 2025

    1 pagesTM01

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

    91 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Nicholls on Dec 23, 2024

    2 pagesCH01

    Appointment of Mr Matthew Nicholls as a director on Oct 02, 2024

    2 pagesAP01

    Appointment of Mr Gavin Craig Linley as a director on Oct 02, 2024

    2 pagesAP01

    Appointment of Mr Guy Frederick Deatker as a director on Oct 02, 2024

    2 pagesAP01

    Appointment of Ms Rachael Joan Frossell as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Steven David Bell as a director on Jun 17, 2024

    1 pagesTM01

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

    84 pagesAA

    Termination of appointment of Samantha Fish as a director on Mar 20, 2024

    1 pagesTM01

    Director's details changed for Mr Andrew Jeremy Stafford on Jan 05, 2024

    2 pagesCH01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rachael Joan Frossell as a director on Sep 19, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    83 pagesAA

    Termination of appointment of Navaratnam Partheeban as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Brown as a director on Jun 29, 2022

    1 pagesTM01

    Termination of appointment of Giles Marshall Hallam Mills as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Ms Keranjit Kaur as a director on Jun 29, 2022

    2 pagesAP01

    Appointment of Ms Samantha Fish as a director on Jun 29, 2022

    2 pagesAP01

    Who are the officers of THE COUNTRY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTENBOROUGH, Jill Dorothy
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    England
    Secretary
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    England
    189416230001
    BUFTON-MCCOY, Margaret Anne
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    EnglandBritish213170400001
    DEATKER, Guy Frederick
    Guest Avenue
    Emersons Green
    BS16 7GA Bristol
    29
    England
    Director
    Guest Avenue
    Emersons Green
    BS16 7GA Bristol
    29
    England
    EnglandBritish153324330001
    EVERITT, Mark Alexander
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    EnglandBritish343364710001
    FROSSELL, Rachael Joan
    Hardmead Road
    Newton Blossomville
    MK43 8AE Bedford
    Wood Farm
    England
    Director
    Hardmead Road
    Newton Blossomville
    MK43 8AE Bedford
    Wood Farm
    England
    United KingdomBritish258796810001
    GENT, Michael George Lockyer
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    EnglandBritish297636230001
    KAUR, Keranjit
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    EnglandBritish298030140001
    LINLEY, Gavin Craig
    Millfield
    HP4 2PB Berkhamsted
    13
    England
    Director
    Millfield
    HP4 2PB Berkhamsted
    13
    England
    EnglandBritish328660380001
    GOLDIE-MORRISON, Stewart
    Low Street
    Brandeston
    IP13 7AN Woodbridge
    The Old Wheelwrights
    Suffolk
    England
    Secretary
    Low Street
    Brandeston
    IP13 7AN Woodbridge
    The Old Wheelwrights
    Suffolk
    England
    British126109070001
    BELL, Steven David
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    EnglandBritish245508930001
    BROWN, Joanna
    Colemore Lane
    Colemore
    GU34 3PY Alton
    Snowdon
    Hampshire
    England
    Director
    Colemore Lane
    Colemore
    GU34 3PY Alton
    Snowdon
    Hampshire
    England
    EnglandBritish178979490001
    BUFTON-MCCOY, Margaret Anne
    Church Lane
    Seckington
    B79 0LD Tamworth
    Hillview
    England
    Director
    Church Lane
    Seckington
    B79 0LD Tamworth
    Hillview
    England
    EnglandBritish213170400001
    COATES, Hugh
    Ecomundis 51 Sauilles 25762
    Lles De Cerdauya
    Lleida
    Spain
    Director
    Ecomundis 51 Sauilles 25762
    Lles De Cerdauya
    Lleida
    Spain
    SpainBritish126109060001
    COLES, Judith
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    England
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    England
    United KingdomBritish165126960001
    DEAR, Geoffrey James, Baron
    The Old Rectory
    Church Street
    WR12 7PN Willersey
    Broadway
    Director
    The Old Rectory
    Church Street
    WR12 7PN Willersey
    Broadway
    EnglandEnglish53358930003
    FANSHAWE, Tina
    Naseby
    NN6 6BX Northampton
    Oak Farm
    United Kingdom
    Director
    Naseby
    NN6 6BX Northampton
    Oak Farm
    United Kingdom
    EnglandBritish134530890001
    FAWCETT, Tanya Clare Maguire
    Chantry Lane
    Stutton
    LS24 9NQ Tadcaster
    White Quarry
    North Yorkshire
    England
    Director
    Chantry Lane
    Stutton
    LS24 9NQ Tadcaster
    White Quarry
    North Yorkshire
    England
    United KingdomBritish64543980001
    FISH, Samantha
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    Director
    Parkway
    CM2 7PX Chelmsford
    Moulsham Mill
    EnglandBritish298030110001
    FORD, Nicholas John
    Perrotts Brook
    GL7 7BN Cirencester
    Hillcott
    England
    Director
    Perrotts Brook
    GL7 7BN Cirencester
    Hillcott
    England
    United KingdomBritish155913850002
    FROSSELL, Rachael Joan
    Hardmead Road
    Newton Blossomville
    MK43 8AE Bedford
    Wood Farm
    England
    Director
    Hardmead Road
    Newton Blossomville
    MK43 8AE Bedford
    Wood Farm
    England
    United KingdomBritish258796810001
    HARGREAVES-PIZER, Yvonne
    Heath Close
    CO6 5BE Polstead Heath
    13
    Suffolk
    England
    Director
    Heath Close
    CO6 5BE Polstead Heath
    13
    Suffolk
    England
    EnglandBritish132940440001
    HENDERSON, William John
    Coniston Cold
    BD23 4EQ Skipton
    Kelber
    North Yorkshire
    Director
    Coniston Cold
    BD23 4EQ Skipton
    Kelber
    North Yorkshire
    EnglandBritish71849020001
    MACLAY, Mark Paton
    Sladen Cottage
    Binley
    SP11 6HA Andover
    Hampshire
    Director
    Sladen Cottage
    Binley
    SP11 6HA Andover
    Hampshire
    EnglandBritish101801640001
    MILLS, Giles Marshall Hallam
    Bisterne
    BH24 3BN Ringwood
    Bisterne Manor
    Hampshire
    England
    Director
    Bisterne
    BH24 3BN Ringwood
    Bisterne Manor
    Hampshire
    England
    EnglandBritish23462720002
    NICHOLS, Matthew
    The Pastures
    CM23 2FU Bishop's Stortford
    2
    England
    Director
    The Pastures
    CM23 2FU Bishop's Stortford
    2
    England
    EnglandBritish330447130002
    PARTHEEBAN, Navaratnam
    Woodham Road
    Battlesbridge
    SS11 7QW Wickford
    Brent Lodge
    England
    Director
    Woodham Road
    Battlesbridge
    SS11 7QW Wickford
    Brent Lodge
    England
    EnglandBritish275076170002
    SERJEANT, James Prosper
    Denham
    Quainton
    HP22 4AL Aylesbury
    Denham Lodge
    Buckinghamshire
    England
    Director
    Denham
    Quainton
    HP22 4AL Aylesbury
    Denham Lodge
    Buckinghamshire
    England
    United KingdomBritish47885490005
    STAFFORD, Andrew Jeremy
    Singehurst Farm Close
    Ticehurst
    TN5 7HG Wadhurst
    7
    England
    Director
    Singehurst Farm Close
    Ticehurst
    TN5 7HG Wadhurst
    7
    England
    United KingdomBritish253571060002
    TICE, Joan Mary
    Teeton
    NN6 8LH Northampton
    Teeton Hall
    Northamptonshire
    Director
    Teeton
    NN6 8LH Northampton
    Teeton Hall
    Northamptonshire
    EnglandBritish4018190001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 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