COBHAM FREE SCHOOL TRUST

Register to unlock more data on OkredoRegister

COBHAM FREE SCHOOL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07643477

Incorporation date

23/05/2011

Size

Full

Contacts

Registered address

Registered address

Munro House, Portsmouth Road, Cobham KT11 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2011)
dot icon13/01/2026
Director's details changed for Ms Ashleigh Saunders on 2025-10-01
dot icon12/01/2026
Appointment of Mr Max Malet Santos-Binney as a director on 2025-12-17
dot icon12/01/2026
Termination of appointment of Christopher Nigel Banks as a director on 2025-12-10
dot icon05/01/2026
Full accounts made up to 2025-08-31
dot icon14/07/2025
Appointment of Mr John Bentley as a director on 2025-07-03
dot icon14/07/2025
Termination of appointment of Lauren Richardson as a director on 2025-07-10
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon20/05/2025
Appointment of Mrs Marisa Charlotte Hackforth as a director on 2025-01-23
dot icon20/01/2025
Full accounts made up to 2024-08-31
dot icon20/01/2025
Termination of appointment of Fiona Dawn Moss as a director on 2025-01-19
dot icon20/01/2025
Termination of appointment of Trevor Anthony Tiedt as a director on 2025-01-19
dot icon20/01/2025
Appointment of Mrs Vicky Ellis as a director on 2025-01-20
dot icon06/11/2024
Director's details changed for Mr Howard Royston Morris on 2024-10-10
dot icon06/11/2024
Termination of appointment of Tanya Lightbody as a director on 2024-09-30
dot icon24/05/2024
Director's details changed for Ms Ashleigh Saunders on 2024-05-21
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon16/01/2024
Full accounts made up to 2023-08-31
dot icon13/11/2023
Appointment of Mr Sachin Sukhdeo as a director on 2023-10-03
dot icon12/11/2023
Appointment of Mrs Gillian Mary Rolfe as a director on 2023-10-03
dot icon13/10/2023
Director's details changed for Mr Howard Royston Morris on 2023-10-03
dot icon11/10/2023
Director's details changed for Ms Ashleigh Saunders on 2023-10-03
dot icon09/10/2023
Termination of appointment of Michaela Ruth Khatib as a director on 2023-10-03
dot icon13/07/2023
Termination of appointment of Charles Robert Maynard Andrews as a director on 2023-07-11
dot icon13/07/2023
Termination of appointment of Catherine Ann Beddison as a director on 2023-07-11
dot icon04/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/04/2023
Termination of appointment of Robert Graeme Staegemann as a director on 2022-10-19
dot icon05/04/2023
Appointment of Mr Trevor Anthony Tiedt as a director on 2023-01-19
dot icon05/04/2023
Appointment of Mrs Fiona Dawn Moss as a director on 2023-01-19
dot icon22/12/2022
Full accounts made up to 2022-08-31
dot icon27/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon07/01/2022
Full accounts made up to 2021-08-31
dot icon04/01/2022
Appointment of Mr Paul James Bedford as a director on 2021-12-11
dot icon04/01/2022
Appointment of Dr Christopher Nigel Banks as a director on 2021-12-11
dot icon31/12/2021
Termination of appointment of Rafil Hamid Khatib as a director on 2021-12-11
dot icon31/12/2021
Termination of appointment of Julia Clare Rangasamy as a director on 2021-12-11
dot icon05/11/2021
Appointment of Mrs Lauren Richardson as a director on 2021-10-24
dot icon21/10/2021
Termination of appointment of Richard Parsons as a director on 2021-10-19
dot icon19/09/2021
Termination of appointment of Miles Stewart Unwin as a director on 2021-09-16
dot icon04/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon10/02/2021
Full accounts made up to 2020-08-31
dot icon08/01/2021
Termination of appointment of Ian Smith as a director on 2020-12-04
dot icon27/10/2020
Appointment of Mr Nicholas James Cogswell as a director on 2020-10-16
dot icon24/10/2020
Appointment of Mr Robert Graeme Staegemann as a director on 2020-10-20
dot icon14/09/2020
Registered office address changed from 89-95 Portsmouth Road Cobham Surrey KT11 1JJ to Munro House Portsmouth Road Cobham KT11 1TF on 2020-09-14
dot icon25/08/2020
Appointment of Mrs Helen Louise Hutton-Attenborough as a director on 2020-08-25
dot icon27/07/2020
Appointment of Mr Charles Robert Maynard Andrews as a director on 2020-07-11
dot icon06/07/2020
Termination of appointment of Pritesh Shah as a director on 2020-06-12
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon01/06/2020
Appointment of Ms Ashleigh Saunders as a director on 2020-04-02
dot icon10/05/2020
Termination of appointment of Paul Wood as a director on 2020-05-09
dot icon22/01/2020
Termination of appointment of Gillian Mary Rolfe as a director on 2020-01-22
dot icon22/01/2020
Termination of appointment of Martyn John Ives Mccarthy as a director on 2020-01-22
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon02/08/2019
Termination of appointment of Clare Constant as a director on 2019-07-04
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon11/01/2019
Full accounts made up to 2018-08-31
dot icon29/05/2018
Resolutions
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon10/05/2018
Appointment of Mr Paul Wood as a director on 2018-05-10
dot icon06/05/2018
Appointment of Mr Richard Parsons as a director on 2018-03-28
dot icon28/12/2017
Full accounts made up to 2017-08-31
dot icon05/11/2017
Appointment of Mrs Tanya Lightbody as a director on 2017-10-30
dot icon01/10/2017
Termination of appointment of Talib Ramzan Virji Mandan as a director on 2017-09-30
dot icon09/09/2017
Termination of appointment of Paul Gerard Merlino as a director on 2017-08-01
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon02/02/2017
Appointment of Mrs Catherine Ann Beddison as a director on 2017-01-19
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon16/12/2016
Appointment of Mr Pritesh Shah as a director on 2016-12-14
dot icon25/11/2016
Termination of appointment of Pritesh Shah as a director on 2016-10-18
dot icon04/09/2016
Termination of appointment of Janet Mary Poppe as a director on 2016-08-31
dot icon23/05/2016
Annual return made up to 2016-05-23 no member list
dot icon19/04/2016
Appointment of Mr Martyn John Ives Mccarthy as a director on 2016-01-23
dot icon31/01/2016
Appointment of Mrs Gillian Mary Rolfe as a director on 2016-01-23
dot icon31/01/2016
Termination of appointment of Laura Newman as a director on 2016-01-23
dot icon31/01/2016
Appointment of Mrs Clare Constant as a director on 2016-01-23
dot icon12/01/2016
Full accounts made up to 2015-08-31
dot icon30/10/2015
Appointment of Mrs Laura Newman as a director on 2015-09-17
dot icon10/10/2015
Termination of appointment of Helen Louise Hambleton as a director on 2015-09-21
dot icon10/10/2015
Termination of appointment of Patrick Daly as a director on 2015-09-17
dot icon12/08/2015
Auditor's resignation
dot icon12/07/2015
Termination of appointment of Andrew Stewart Smith as a director on 2015-07-10
dot icon23/05/2015
Annual return made up to 2015-05-23 no member list
dot icon19/01/2015
Full accounts made up to 2014-08-31
dot icon06/06/2014
Annual return made up to 2014-05-23 no member list
dot icon06/06/2014
Director's details changed for Mr Andrew Stewart Smith on 2014-04-05
dot icon06/06/2014
Auditor's resignation
dot icon02/02/2014
Appointment of Mr Paul Gerard Merlino as a director
dot icon02/02/2014
Appointment of Mr Ian Smith as a director
dot icon02/02/2014
Appointment of Mr Talib Ramzan Virji Mandan as a director
dot icon17/01/2014
Registered office address changed from Downside Cottage Downside Common Road Downside Cobham Surrey KT11 3NP England on 2014-01-17
dot icon02/01/2014
Full accounts made up to 2013-08-31
dot icon23/05/2013
Annual return made up to 2013-05-23 no member list
dot icon23/05/2013
Termination of appointment of Robert Sturges as a director
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2013
Amended full accounts made up to 2012-08-31
dot icon11/02/2013
Appointment of Mr Pritesh Shah as a director
dot icon11/02/2013
Appointment of Mrs Helen Louise Hambleton as a director
dot icon11/02/2013
Appointment of Mr Andrew Stewart Smith as a director
dot icon11/02/2013
Appointment of Mr Robert Sturges as a director
dot icon11/02/2013
Appointment of Mr Miles Stewart Unwin as a director
dot icon29/01/2013
Full accounts made up to 2012-08-31
dot icon29/08/2012
Termination of appointment of Pippa Murphy as a director
dot icon28/05/2012
Annual return made up to 2012-05-23 no member list
dot icon28/05/2012
Appointment of Mrs Pippa Stephanie Murphy as a director
dot icon28/05/2012
Appointment of Mr Howard Royston Morris as a director
dot icon28/05/2012
Appointment of Mrs Janet Mary Poppe as a director
dot icon23/05/2012
Current accounting period extended from 2012-05-31 to 2012-08-31
dot icon16/03/2012
Certificate of change of name
dot icon16/03/2012
Miscellaneous
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Change of name notice
dot icon05/03/2012
Termination of appointment of Manola Marangoni as a director
dot icon08/12/2011
Director's details changed for Mrs Julia Clare Rangasamy on 2011-11-26
dot icon07/12/2011
Appointment of Mrs Julia Clare Rangasamy as a director
dot icon27/11/2011
Termination of appointment of John Shearn as a director
dot icon27/11/2011
Termination of appointment of Gillian Hall as a director
dot icon27/11/2011
Registered office address changed from Polgreen Vean St Newlyn East Newquay Cornwall TR8 5HR on 2011-11-27
dot icon23/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Howard Royston
Director
06/04/2012 - Present
18
Cogswell, Nicholas James
Director
16/10/2020 - Present
3
Banks, Christopher Nigel
Director
11/12/2021 - 10/12/2025
41
Lightbody, Tanya
Director
30/10/2017 - 30/09/2024
8
Mr Rafil Hamid Khatib
Director
23/05/2011 - 11/12/2021
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBHAM FREE SCHOOL TRUST

COBHAM FREE SCHOOL TRUST is an(a) Active company incorporated on 23/05/2011 with the registered office located at Munro House, Portsmouth Road, Cobham KT11 1TF. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBHAM FREE SCHOOL TRUST?

toggle

COBHAM FREE SCHOOL TRUST is currently Active. It was registered on 23/05/2011 .

Where is COBHAM FREE SCHOOL TRUST located?

toggle

COBHAM FREE SCHOOL TRUST is registered at Munro House, Portsmouth Road, Cobham KT11 1TF.

What does COBHAM FREE SCHOOL TRUST do?

toggle

COBHAM FREE SCHOOL TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COBHAM FREE SCHOOL TRUST?

toggle

The latest filing was on 13/01/2026: Director's details changed for Ms Ashleigh Saunders on 2025-10-01.