THE COUNTRY TRUST
Overview
| Company Name | THE COUNTRY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06436266 |
| 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 COUNTRY TRUST?
- Primary education (85200) / Education
Where is THE COUNTRY TRUST located?
| Registered Office Address | Moulsham Mill Parkway CM2 7PX Chelmsford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COUNTRY 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 COUNTRY TRUST?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for THE COUNTRY TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Alexander Everitt as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tanya Clare Maguire Fawcett as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew Nichols as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Jeremy Stafford as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 91 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Nicholls on Dec 23, 2024 | 2 pages | CH01 | ||
Appointment of Mr Matthew Nicholls as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gavin Craig Linley as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Guy Frederick Deatker as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Appointment of Ms Rachael Joan Frossell as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven David Bell as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 84 pages | AA | ||
Termination of appointment of Samantha Fish as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Jeremy Stafford on Jan 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachael Joan Frossell as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 83 pages | AA | ||
Termination of appointment of Navaratnam Partheeban as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanna Brown as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Giles Marshall Hallam Mills as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Ms Keranjit Kaur as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Appointment of Ms Samantha Fish as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Who are the officers of THE COUNTRY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTENBOROUGH, Jill Dorothy | Secretary | Parkway CM2 7PX Chelmsford Moulsham Mill England | 189416230001 | |||||||
| BUFTON-MCCOY, Margaret Anne | Director | Parkway CM2 7PX Chelmsford Moulsham Mill | England | British | 213170400001 | |||||
| DEATKER, Guy Frederick | Director | Guest Avenue Emersons Green BS16 7GA Bristol 29 England | England | British | 153324330001 | |||||
| EVERITT, Mark Alexander | Director | Parkway CM2 7PX Chelmsford Moulsham Mill | England | British | 343364710001 | |||||
| FROSSELL, Rachael Joan | Director | Hardmead Road Newton Blossomville MK43 8AE Bedford Wood Farm England | United Kingdom | British | 258796810001 | |||||
| GENT, Michael George Lockyer | Director | Parkway CM2 7PX Chelmsford Moulsham Mill | England | British | 297636230001 | |||||
| KAUR, Keranjit | Director | Parkway CM2 7PX Chelmsford Moulsham Mill | England | British | 298030140001 | |||||
| LINLEY, Gavin Craig | Director | Millfield HP4 2PB Berkhamsted 13 England | England | British | 328660380001 | |||||
| GOLDIE-MORRISON, Stewart | Secretary | Low Street Brandeston IP13 7AN Woodbridge The Old Wheelwrights Suffolk England | British | 126109070001 | ||||||
| BELL, Steven David | Director | Parkway CM2 7PX Chelmsford Moulsham Mill | England | British | 245508930001 | |||||
| BROWN, Joanna | Director | Colemore Lane Colemore GU34 3PY Alton Snowdon Hampshire England | England | British | 178979490001 | |||||
| BUFTON-MCCOY, Margaret Anne | Director | Church Lane Seckington B79 0LD Tamworth Hillview England | England | British | 213170400001 | |||||
| COATES, Hugh | Director | Ecomundis 51 Sauilles 25762 Lles De Cerdauya Lleida Spain | Spain | British | 126109060001 | |||||
| COLES, Judith | Director | Parkway CM2 7PX Chelmsford Moulsham Mill England | United Kingdom | British | 165126960001 | |||||
| DEAR, Geoffrey James, Baron | Director | The Old Rectory Church Street WR12 7PN Willersey Broadway | England | English | 53358930003 | |||||
| FANSHAWE, Tina | Director | Naseby NN6 6BX Northampton Oak Farm United Kingdom | England | British | 134530890001 | |||||
| FAWCETT, Tanya Clare Maguire | Director | Chantry Lane Stutton LS24 9NQ Tadcaster White Quarry North Yorkshire England | United Kingdom | British | 64543980001 | |||||
| FISH, Samantha | Director | Parkway CM2 7PX Chelmsford Moulsham Mill | England | British | 298030110001 | |||||
| FORD, Nicholas John | Director | Perrotts Brook GL7 7BN Cirencester Hillcott England | United Kingdom | British | 155913850002 | |||||
| FROSSELL, Rachael Joan | Director | Hardmead Road Newton Blossomville MK43 8AE Bedford Wood Farm England | United Kingdom | British | 258796810001 | |||||
| HARGREAVES-PIZER, Yvonne | Director | Heath Close CO6 5BE Polstead Heath 13 Suffolk England | England | British | 132940440001 | |||||
| HENDERSON, William John | Director | Coniston Cold BD23 4EQ Skipton Kelber North Yorkshire | England | British | 71849020001 | |||||
| MACLAY, Mark Paton | Director | Sladen Cottage Binley SP11 6HA Andover Hampshire | England | British | 101801640001 | |||||
| MILLS, Giles Marshall Hallam | Director | Bisterne BH24 3BN Ringwood Bisterne Manor Hampshire England | England | British | 23462720002 | |||||
| NICHOLS, Matthew | Director | The Pastures CM23 2FU Bishop's Stortford 2 England | England | British | 330447130002 | |||||
| PARTHEEBAN, Navaratnam | Director | Woodham Road Battlesbridge SS11 7QW Wickford Brent Lodge England | England | British | 275076170002 | |||||
| SERJEANT, James Prosper | Director | Denham Quainton HP22 4AL Aylesbury Denham Lodge Buckinghamshire England | United Kingdom | British | 47885490005 | |||||
| STAFFORD, Andrew Jeremy | Director | Singehurst Farm Close Ticehurst TN5 7HG Wadhurst 7 England | United Kingdom | British | 253571060002 | |||||
| TICE, Joan Mary | Director | Teeton NN6 8LH Northampton Teeton Hall Northamptonshire | England | British | 4018190001 |
What are the latest statements on persons with significant control for THE COUNTRY TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 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