UKBizDB.co.uk

COTHILL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:7 Cothill, Abingdon, Oxon, England, OX13 6JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Cothill, Abingdon, England, OX13 6JN

Director01 February 2024Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 September 2023Active
7, Cothill, Abingdon, England, OX13 6JN

Director09 October 2018Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 January 2022Active
7, Cothill, Abingdon, England, OX13 6JN

Director26 June 2019Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 February 2024Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 January 2024Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 September 2022Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 January 2022Active
7, Cothill, Abingdon, England, OX13 6JN

Director25 June 2019Active
7, Cothill, Abingdon, England, OX13 6JN

Director23 September 2019Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 March 2020Active
Sharrards Farm Cottage, Mill Road, Marcham, OX13 6NZ

Secretary01 September 2003Active
18 Sunningwell, Abingdon, OX13 6RB

Secretary01 July 1997Active
Cothill House, Near Abingdon, Oxon, OX13 6JL

Secretary01 September 2013Active
8 Rookery Close, Shippon, Abingdon, OX13 6LY

Secretary-Active
Cothill House, Near Abingdon, Oxon, OX13 6JL

Secretary13 January 2014Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Director18 March 2002Active
Wootton House Wootton Village, Boars Hill, Oxford, OX1 5HP

Director-Active
Wintershill Farm House, Durley, Southampton, SO32AH

Director14 March 1994Active
The Carriage House, Blair Estate, Dalry, KA24 4ER

Director-Active
7, Cothill, Abingdon, England, OX13 6JN

Director17 October 2016Active
Flat 4 2 Inverness Gardens, London, W8 4RN

Director-Active
38, Norland Square, London, W11 4PZ

Director13 March 2006Active
Broomshiels Hall, Satley, DL13 4HW

Director03 December 2007Active
Maughanby, Little Salkeld, Penrith, United Kingdom, CA10 1NP

Director03 December 2007Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 January 2020Active
Haugh House, Church Lane Longworth, Abingdon, OX13 5DX

Director-Active
97 Crown Lodge, 12 Elystan Street, London, SW3 3PW

Director09 March 1998Active
30 St Giles, Oxford, OX1 3LE

Director-Active
The Coach House, Thornhill, Ashurst Wood, East Grinstead, RH19 3SL

Director07 December 2009Active
The Old Vicarage, Church Hill, Little Milton, Oxford, OX44 7QB

Director-Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 September 2016Active
7, Cothill, Abingdon, England, OX13 6JN

Director01 September 2016Active
7, Cothill, Abingdon, England, OX13 6JN

Director18 March 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage charge part release with charge number.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.