This company is commonly known as Cothill Trust. The company was founded 54 years ago and was given the registration number 00961616. The firm's registered office is in ABINGDON. You can find them at 7 Cothill, , Abingdon, Oxon. This company's SIC code is 85200 - Primary education.
Name | : | COTHILL TRUST |
---|---|---|
Company Number | : | 00961616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1969 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cothill, Abingdon, Oxon, England, OX13 6JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 February 2024 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 September 2023 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 09 October 2018 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 January 2022 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 26 June 2019 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 February 2024 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 January 2024 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 September 2022 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 January 2022 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 25 June 2019 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 23 September 2019 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 March 2020 | Active |
Sharrards Farm Cottage, Mill Road, Marcham, OX13 6NZ | Secretary | 01 September 2003 | Active |
18 Sunningwell, Abingdon, OX13 6RB | Secretary | 01 July 1997 | Active |
Cothill House, Near Abingdon, Oxon, OX13 6JL | Secretary | 01 September 2013 | Active |
8 Rookery Close, Shippon, Abingdon, OX13 6LY | Secretary | - | Active |
Cothill House, Near Abingdon, Oxon, OX13 6JL | Secretary | 13 January 2014 | Active |
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA | Director | 18 March 2002 | Active |
Wootton House Wootton Village, Boars Hill, Oxford, OX1 5HP | Director | - | Active |
Wintershill Farm House, Durley, Southampton, SO32AH | Director | 14 March 1994 | Active |
The Carriage House, Blair Estate, Dalry, KA24 4ER | Director | - | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 17 October 2016 | Active |
Flat 4 2 Inverness Gardens, London, W8 4RN | Director | - | Active |
38, Norland Square, London, W11 4PZ | Director | 13 March 2006 | Active |
Broomshiels Hall, Satley, DL13 4HW | Director | 03 December 2007 | Active |
Maughanby, Little Salkeld, Penrith, United Kingdom, CA10 1NP | Director | 03 December 2007 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 January 2020 | Active |
Haugh House, Church Lane Longworth, Abingdon, OX13 5DX | Director | - | Active |
97 Crown Lodge, 12 Elystan Street, London, SW3 3PW | Director | 09 March 1998 | Active |
30 St Giles, Oxford, OX1 3LE | Director | - | Active |
The Coach House, Thornhill, Ashurst Wood, East Grinstead, RH19 3SL | Director | 07 December 2009 | Active |
The Old Vicarage, Church Hill, Little Milton, Oxford, OX44 7QB | Director | - | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 September 2016 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 01 September 2016 | Active |
7, Cothill, Abingdon, England, OX13 6JN | Director | 18 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.