COMMONWORK TRUST

Register to unlock more data on OkredoRegister

COMMONWORK TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09254227

Incorporation date

08/10/2014

Size

Group

Contacts

Registered address

Registered address

Bore Place, Chiddingstone, Edenbridge, Kent TN8 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2014)
dot icon20/03/2026
Termination of appointment of Lindsay Pamphilon as a director on 2025-11-20
dot icon20/03/2026
Appointment of Mrs Francine Juliet Blythe as a director on 2025-11-20
dot icon20/03/2026
Appointment of Mr Stewart Crocker as a director on 2026-02-05
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Miss Antonia Dixey as a director on 2025-09-17
dot icon30/09/2025
Appointment of Mr Martin Dunn as a director on 2025-09-17
dot icon27/05/2025
Termination of appointment of Mark Alexander Fairless as a director on 2025-03-11
dot icon27/05/2025
Termination of appointment of Anna White as a director on 2025-05-27
dot icon27/05/2025
Termination of appointment of Paul Christopher Turner as a director on 2025-03-11
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Hannah Louisa Bird as a director on 2024-06-20
dot icon26/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon17/04/2023
Registration of charge 092542270002, created on 2023-04-14
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon26/05/2022
Appointment of Ms Emma Renals as a director on 2022-05-26
dot icon26/05/2022
Appointment of Mr Mark Alexander Fairless as a director on 2022-05-26
dot icon25/05/2022
Director's details changed for Mr Nigel Edward Wates on 2022-05-25
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon08/12/2021
Appointment of Ms Anna White as a director on 2021-11-29
dot icon30/11/2021
Appointment of Ms Jaskeran Rai as a director on 2021-11-29
dot icon25/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon16/03/2021
Full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/05/2020
Appointment of Dr Lindsay Pamphilon as a director on 2020-05-11
dot icon22/05/2020
Termination of appointment of Nigel Paul Francis Turley as a director on 2020-05-11
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/04/2019
Appointment of Ms Hannah Louisa Bird as a director on 2019-04-15
dot icon26/04/2019
Appointment of Mr Nigel Paul Francis Turley as a director on 2019-04-11
dot icon08/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Richard John Hallett as a director on 2018-12-05
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon30/08/2018
Appointment of Mr Paul Christopher Turner as a director on 2018-08-23
dot icon08/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon13/11/2017
Termination of appointment of Ann Jenifer Wates as a director on 2017-11-10
dot icon13/11/2017
Appointment of Mr William Graham Waterfield as a director on 2017-11-10
dot icon26/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon20/10/2017
Appointment of Mr Richard John Hallett as a director on 2017-10-10
dot icon20/10/2017
Termination of appointment of Christopher John Mckellen Parker as a director on 2017-10-10
dot icon20/10/2017
Termination of appointment of Mark Measures as a director on 2017-10-10
dot icon20/10/2017
Termination of appointment of Katharine Hutt as a director on 2017-10-10
dot icon04/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/12/2015
Registration of charge 092542270001, created on 2015-12-07
dot icon27/10/2015
Annual return made up to 2015-10-08 no member list
dot icon10/02/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon08/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Stewart
Director
05/02/2026 - Present
7
Dixey, Antonia
Director
17/09/2025 - Present
-
Ms Emma Renals
Director
26/05/2022 - Present
6
Waterfield, William Graham
Director
10/11/2017 - Present
5
Wates, Nigel Edward
Director
08/10/2014 - Present
5

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 COMMONWORK TRUST

COMMONWORK TRUST is an(a) Active company incorporated on 08/10/2014 with the registered office located at Bore Place, Chiddingstone, Edenbridge, Kent TN8 7AR. There are currently 9 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 COMMONWORK TRUST?

toggle

COMMONWORK TRUST is currently Active. It was registered on 08/10/2014 .

Where is COMMONWORK TRUST located?

toggle

COMMONWORK TRUST is registered at Bore Place, Chiddingstone, Edenbridge, Kent TN8 7AR.

What does COMMONWORK TRUST do?

toggle

COMMONWORK TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COMMONWORK TRUST?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Lindsay Pamphilon as a director on 2025-11-20.