COPTHORNE SCHOOL TRUST LIMITED

Register to unlock more data on OkredoRegister

COPTHORNE SCHOOL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01239211

Incorporation date

02/01/1976

Size

Full

Contacts

Registered address

Registered address

Effingham Lane, Copthorne, Crawley, West Sussex RH10 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1986)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon13/02/2026
Full accounts made up to 2025-07-31
dot icon21/11/2025
Termination of appointment of Susan Mary Gibbin as a director on 2025-11-20
dot icon04/08/2025
Appointment of Mr Philip Anthony Clarke as a director on 2025-08-01
dot icon28/07/2025
Termination of appointment of Simon Gibbons as a director on 2025-07-28
dot icon04/07/2025
Director's details changed for Ms Deborah Grimason on 2025-07-01
dot icon14/05/2025
Appointment of Mrs Susan Mary Gibbin as a director on 2025-02-01
dot icon22/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon20/03/2025
Full accounts made up to 2024-07-31
dot icon20/12/2024
Termination of appointment of Samantha Charlotte Seth as a director on 2024-12-20
dot icon15/10/2024
Termination of appointment of Ben James Moir as a director on 2024-10-09
dot icon02/09/2024
Director's details changed for Ms Anne Margaret Fletcher on 2024-09-01
dot icon20/05/2024
Current accounting period shortened from 2024-08-31 to 2024-07-31
dot icon18/04/2024
Termination of appointment of Andrea Frances Owens as a secretary on 2024-02-01
dot icon18/04/2024
Appointment of Mr Suriyakumar Araniyasundaran as a secretary on 2024-02-01
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/04/2024
Termination of appointment of Carl Timothy John Chidgey as a director on 2024-01-29
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/02/2024
Resolutions
dot icon12/02/2024
Withdrawal of a person with significant control statement on 2024-02-12
dot icon12/02/2024
Notification of Caterham School as a person with significant control on 2024-01-29
dot icon09/02/2024
Termination of appointment of Louise Elizabeth Fegan as a director on 2024-01-29
dot icon09/02/2024
Termination of appointment of Melissa Fegan as a director on 2024-01-29
dot icon09/02/2024
Termination of appointment of Angela Denise Higgs as a director on 2024-01-29
dot icon09/02/2024
Appointment of Ms Anne Margaret Fletcher as a director on 2024-01-29
dot icon08/02/2024
Appointment of Mrs Preya Jubraj as a director on 2024-01-29
dot icon08/02/2024
Appointment of Ms Deborah Grimason as a director on 2024-01-29
dot icon08/02/2024
Appointment of Mr Oliver Byrne as a director on 2024-01-29
dot icon09/05/2023
Termination of appointment of Paul Flowerday as a secretary on 2023-05-09
dot icon09/05/2023
Appointment of Mrs Andrea Frances Owens as a secretary on 2023-05-09
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon07/02/2023
Director's details changed for Mrs Angela Denise Hiigs on 2022-03-14
dot icon23/01/2023
Full accounts made up to 2022-08-31
dot icon19/07/2022
Appointment of Mr Carl Timothy John Chidgey as a director on 2022-06-27
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/04/2022
Notification of a person with significant control statement
dot icon07/04/2022
Cessation of Simon Gibbons as a person with significant control on 2022-03-31
dot icon07/04/2022
Cessation of Samantha Charlotte Seth as a person with significant control on 2022-03-31
dot icon07/04/2022
Cessation of Melissa Fegan as a person with significant control on 2022-03-31
dot icon04/04/2022
Appointment of Mrs Angela Denise Hiigs as a director on 2022-03-14
dot icon04/04/2022
Cessation of Breege Katherine Jinks as a person with significant control on 2022-03-14
dot icon04/04/2022
Termination of appointment of Breege Katherine Jinks as a director on 2022-03-14
dot icon24/03/2022
Full accounts made up to 2021-08-31
dot icon22/12/2021
Registration of charge 012392110002, created on 2021-12-21
dot icon21/12/2021
Notification of Samantha Charlotte Seth as a person with significant control on 2021-12-17
dot icon21/12/2021
Cessation of Robin Workman as a person with significant control on 2021-11-30
dot icon20/12/2021
Appointment of Mrs Samantha Charlotte Seth as a director on 2021-12-17
dot icon18/12/2021
Termination of appointment of Robin Skeete Workman as a director on 2021-11-30
dot icon18/12/2021
Termination of appointment of Kathryn Jean Bell as a director on 2021-12-17
dot icon18/12/2021
Cessation of Kathryn Jean Bell as a person with significant control on 2021-12-17
dot icon10/12/2021
Resolutions
dot icon10/12/2021
Memorandum and Articles of Association
dot icon04/11/2021
Appointment of Mr Ben James Moir as a director on 2021-11-01
dot icon26/07/2021
Cessation of Christopher Jones as a person with significant control on 2021-07-15
dot icon26/07/2021
Cessation of Marianne Elizabeth Glascott as a person with significant control on 2021-07-15
dot icon26/07/2021
Cessation of Hasmita Kerai as a person with significant control on 2021-07-15
dot icon16/07/2021
Termination of appointment of Marianne Elizabeth Glascott as a director on 2021-07-15
dot icon13/07/2021
Cessation of Aileen Baker as a person with significant control on 2021-06-28
dot icon13/07/2021
Termination of appointment of Aileen Baker as a director on 2021-06-28
dot icon12/05/2021
Termination of appointment of Hasmita Kerai as a director on 2021-03-15
dot icon12/05/2021
Appointment of Miss Louise Elizabeth Fegan as a director on 2020-12-07
dot icon07/05/2021
Termination of appointment of Christopher Jones as a secretary on 2021-04-30
dot icon07/05/2021
Appointment of Mr Paul Flowerday as a secretary on 2021-05-01
dot icon28/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon05/03/2021
Appointment of Mr Christopher Jones as a secretary on 2021-03-05
dot icon05/03/2021
Termination of appointment of Graeme Miles as a secretary on 2021-03-05
dot icon05/03/2021
Cessation of Graeme Miles as a person with significant control on 2021-03-05
dot icon08/02/2021
Accounts for a small company made up to 2020-08-31
dot icon01/02/2021
Notification of Melissa Fegan as a person with significant control on 2020-12-07
dot icon01/02/2021
Appointment of Dr Melissa Fegan as a director on 2020-12-07
dot icon01/02/2021
Notification of Marianne Elizabeth Glascott as a person with significant control on 2020-12-07
dot icon01/02/2021
Appointment of Mrs Marianne Elizabeth Glascott as a director on 2020-12-07
dot icon07/01/2021
Cessation of Rohit Sandeep Nathaniel as a person with significant control on 2020-12-07
dot icon07/01/2021
Cessation of James Christopher Abdool as a person with significant control on 2020-12-07
dot icon07/01/2021
Termination of appointment of Rohit Sandeep Nathaniel as a director on 2020-12-07
dot icon07/01/2021
Termination of appointment of James Christopher Abdool as a director on 2020-12-07
dot icon10/08/2020
Appointment of Mr Simon Gibbons as a director on 2020-08-05
dot icon07/08/2020
Notification of Simon Gibbons as a person with significant control on 2020-08-05
dot icon09/07/2020
Termination of appointment of Heather Jane Beeby as a director on 2020-06-29
dot icon09/07/2020
Termination of appointment of Luke Temple as a director on 2020-06-29
dot icon09/07/2020
Cessation of Luke Temple as a person with significant control on 2020-06-29
dot icon09/07/2020
Cessation of Heather Beeby as a person with significant control on 2020-06-29
dot icon30/06/2020
Termination of appointment of Angela Denise Higgs as a director on 2020-06-29
dot icon30/06/2020
Cessation of Angela Denise Higgs as a person with significant control on 2020-06-29
dot icon06/04/2020
Cessation of Richard Noel Haworth as a person with significant control on 2020-03-31
dot icon06/04/2020
Termination of appointment of Richard Noel Haworth as a director on 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon17/01/2020
Accounts for a small company made up to 2019-08-31
dot icon21/06/2019
Termination of appointment of Alain Kerneis as a director on 2019-06-19
dot icon21/06/2019
Cessation of Alain Kerneis as a person with significant control on 2019-06-19
dot icon06/06/2019
Notification of Luke Temple as a person with significant control on 2019-03-13
dot icon06/06/2019
Appointment of Mr Luke Temple as a director on 2019-03-13
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/03/2019
Notification of Breege Katherine Jinks as a person with significant control on 2019-03-13
dot icon19/03/2019
Appointment of Mrs Breege Katherine Jinks as a director on 2019-03-13
dot icon06/03/2019
Accounts for a small company made up to 2018-08-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon23/03/2018
Notification of Robin Workman as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Rohit Nathaniel as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Heather Beeby as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Angela Higgs as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Alain Kerneis as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Hasmita Kerai as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Kathryn Bell as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Richard Haworth as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Aileen Baker as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of James Abdool as a person with significant control on 2017-03-22
dot icon23/03/2018
Notification of Graeme Miles as a person with significant control on 2017-09-01
dot icon23/03/2018
Notification of Christopher Jones as a person with significant control on 2017-03-22
dot icon22/03/2018
Notification of Angela Denise Higgs as a person with significant control on 2017-03-22
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon08/02/2018
Full accounts made up to 2017-08-31
dot icon19/10/2017
Termination of appointment of Charles Hurtley as a secretary on 2017-09-01
dot icon19/10/2017
Appointment of Mr Graeme Miles as a secretary on 2017-09-01
dot icon05/05/2017
Full accounts made up to 2016-08-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/03/2017
Appointment of Mrs Aileen Baker as a director on 2016-05-03
dot icon23/03/2017
Appointment of Mr Charles Hurtley as a secretary on 2017-01-05
dot icon23/03/2017
Termination of appointment of Sylvie Favier as a secretary on 2016-10-31
dot icon03/05/2016
Full accounts made up to 2015-08-31
dot icon05/04/2016
Annual return made up to 2016-03-22 no member list
dot icon06/01/2016
Termination of appointment of Glyniss Edna Morrissey as a secretary on 2015-12-31
dot icon07/12/2015
Appointment of Ms Sylvie Favier as a secretary on 2015-12-01
dot icon12/11/2015
Director's details changed for Mrs Kathryn Bell on 2015-06-15
dot icon12/11/2015
Termination of appointment of Richard Howard as a director on 2015-06-15
dot icon11/11/2015
Appointment of Mrs Kathryn Bell as a director on 2015-06-15
dot icon23/09/2015
Appointment of Mrs Heather Jane Beeby as a director on 2015-06-15
dot icon21/04/2015
Full accounts made up to 2014-08-31
dot icon17/04/2015
Annual return made up to 2015-03-22 no member list
dot icon20/03/2015
Appointment of Mrs Hasmita Kerai as a director on 2014-11-19
dot icon17/03/2015
Termination of appointment of Margaret Angela Morris as a director on 2014-11-19
dot icon24/11/2014
Termination of appointment of Michael Andrew Walshe as a director on 2014-11-19
dot icon24/11/2014
Termination of appointment of Joanne Samantha Thomson as a director on 2014-11-19
dot icon24/11/2014
Termination of appointment of Balvinder Kaur Ahluwalia as a director on 2014-11-19
dot icon13/05/2014
Annual return made up to 2014-03-22 no member list
dot icon12/05/2014
Termination of appointment of a director
dot icon12/05/2014
Appointment of Mr Richard Howard as a director
dot icon12/05/2014
Appointment of Mrs Margaret Angela Morris as a director
dot icon12/05/2014
Appointment of Mr Rohit Sandeep Nathaniel as a director
dot icon12/05/2014
Secretary's details changed for Glyniss Edna Morrissey on 2013-11-23
dot icon12/05/2014
Termination of appointment of Stuart Head as a director
dot icon12/05/2014
Appointment of Mrs Angela Denise Higgs as a director
dot icon12/05/2014
Termination of appointment of Stuart Head as a director
dot icon12/05/2014
Termination of appointment of Mark O'shea as a director
dot icon17/04/2014
Full accounts made up to 2013-08-31
dot icon22/04/2013
Annual return made up to 2013-03-22 no member list
dot icon19/04/2013
Appointment of Mr Alain Kerneis as a director
dot icon14/01/2013
Full accounts made up to 2012-08-31
dot icon16/11/2012
Termination of appointment of Richard Jennings as a director
dot icon16/11/2012
Termination of appointment of Karen Fuller as a director
dot icon03/05/2012
Annual return made up to 2012-03-22 no member list
dot icon08/03/2012
Appointment of Mrs Joanne Samantha Thomson as a director
dot icon09/12/2011
Full accounts made up to 2011-08-31
dot icon01/07/2011
Termination of appointment of Andrew Hammond as a director
dot icon17/05/2011
Annual return made up to 2011-03-22 no member list
dot icon17/05/2011
Director's details changed for Karen Ann Fuller on 2011-03-22
dot icon17/05/2011
Termination of appointment of Philip Ward as a director
dot icon17/05/2011
Director's details changed for Robin Skeete Workman on 2011-03-22
dot icon17/05/2011
Termination of appointment of Christopher Snell as a director
dot icon17/05/2011
Director's details changed for Mr Richard Edward Thomas Jennings on 2011-03-22
dot icon17/05/2011
Director's details changed for Mr Michael Andrew Walshe on 2011-03-22
dot icon17/05/2011
Director's details changed for Balvinder Kaur Ahluwalia on 2011-03-22
dot icon17/05/2011
Director's details changed for Mark Nigel O'shea on 2011-03-22
dot icon17/05/2011
Director's details changed for Dr Richard Haworth on 2011-03-22
dot icon17/05/2011
Director's details changed for Stuart Head on 2011-03-22
dot icon17/05/2011
Director's details changed for Mr Andrew James Hammond on 2011-03-22
dot icon17/05/2011
Director's details changed for James Christopher Abdool on 2011-03-22
dot icon01/02/2011
Full accounts made up to 2010-08-31
dot icon16/11/2010
Appointment of Mr Richard Edward Thomas Jennings as a director
dot icon16/11/2010
Appointment of Mr Andrew James Hammond as a director
dot icon19/04/2010
Annual return made up to 2010-03-22 no member list
dot icon19/04/2010
Director's details changed for Stuart Mead on 2009-11-25
dot icon16/04/2010
Termination of appointment of Kathleen Griffiths as a director
dot icon16/04/2010
Director's details changed for Mark Nigel O'shea on 2009-11-25
dot icon16/04/2010
Director's details changed for Dr Richard Haworth on 2009-11-25
dot icon16/04/2010
Director's details changed for Balvinder Kaur Ahluwalia on 2009-11-25
dot icon11/01/2010
Full accounts made up to 2009-08-31
dot icon04/05/2009
Director appointed richard noel haworth
dot icon17/04/2009
Annual return made up to 22/03/09
dot icon31/12/2008
Director appointed balvinder kaur ahluwalia
dot icon31/12/2008
Director appointed stuart mead
dot icon04/12/2008
Full accounts made up to 2008-08-31
dot icon26/06/2008
Annual return made up to 22/03/08
dot icon17/04/2008
Appointment terminate, director hilary crowe logged form
dot icon17/04/2008
Appointment terminate, director benjamin john coombes logged form
dot icon10/12/2007
Full accounts made up to 2007-08-31
dot icon29/11/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon11/05/2007
Annual return made up to 22/03/07
dot icon04/12/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-08-31
dot icon25/04/2006
Annual return made up to 22/03/06
dot icon20/04/2005
Full accounts made up to 2004-08-31
dot icon16/03/2005
Annual return made up to 22/03/05
dot icon20/12/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New director appointed
dot icon22/03/2004
Annual return made up to 22/03/04
dot icon01/02/2004
Full accounts made up to 2003-08-31
dot icon13/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon15/05/2003
Annual return made up to 22/03/03
dot icon13/05/2003
Full accounts made up to 2002-08-31
dot icon22/04/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon05/07/2002
Annual return made up to 22/03/02
dot icon22/05/2002
New secretary appointed
dot icon09/03/2002
Full accounts made up to 2001-08-31
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Annual return made up to 22/03/01
dot icon21/03/2001
Full accounts made up to 2000-08-31
dot icon18/11/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Full accounts made up to 1999-08-31
dot icon22/03/2000
Annual return made up to 22/03/00
dot icon30/04/1999
New director appointed
dot icon21/04/1999
Accounts for a small company made up to 1998-08-31
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Annual return made up to 22/03/99
dot icon18/03/1998
Accounts for a small company made up to 1997-08-31
dot icon17/03/1998
Annual return made up to 22/03/98
dot icon18/03/1997
Annual return made up to 22/03/97
dot icon18/03/1997
New director appointed
dot icon12/03/1997
Accounts for a small company made up to 1996-08-31
dot icon12/03/1996
Annual return made up to 22/03/96
dot icon11/03/1996
Full accounts made up to 1995-08-31
dot icon07/04/1995
New director appointed
dot icon16/03/1995
Annual return made up to 22/03/95
dot icon10/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Annual return made up to 22/03/94
dot icon10/03/1994
Accounts for a small company made up to 1993-08-31
dot icon24/03/1993
New director appointed
dot icon24/03/1993
New director appointed
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon24/03/1993
Annual return made up to 22/03/93
dot icon23/03/1993
Accounts for a small company made up to 1992-08-31
dot icon23/03/1992
Annual return made up to 22/03/92
dot icon14/11/1991
Accounts for a small company made up to 1991-08-31
dot icon05/04/1991
Accounts for a small company made up to 1990-08-31
dot icon05/04/1991
Annual return made up to 22/03/91
dot icon06/12/1990
Registered office changed on 06/12/90 from: 9 bedford row london WC1R 4BU
dot icon13/03/1990
Full accounts made up to 1989-08-31
dot icon13/03/1990
Annual return made up to 08/03/90
dot icon10/04/1989
Accounts for a small company made up to 1988-08-31
dot icon10/04/1989
Annual return made up to 09/02/89
dot icon09/05/1988
Accounts for a small company made up to 1987-08-31
dot icon25/03/1988
Annual return made up to 17/03/88
dot icon17/03/1987
Accounts for a small company made up to 1986-08-31
dot icon17/03/1987
Return made up to 19/03/87; full list of members
dot icon02/04/1986
Accounts for a small company made up to 1985-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Philip Anthony
Director
01/08/2025 - Present
14
Fegan, Melissa, Dr
Director
07/12/2020 - 29/01/2024
-
Gibbons, Simon
Director
05/08/2020 - 28/07/2025
-
Seth, Samantha Charlotte
Director
17/12/2021 - 20/12/2024
15
Higgs, Angela Denise
Director
14/03/2022 - 29/01/2024
12

Persons with Significant Control

21
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 COPTHORNE SCHOOL TRUST LIMITED

COPTHORNE SCHOOL TRUST LIMITED is an(a) Active company incorporated on 02/01/1976 with the registered office located at Effingham Lane, Copthorne, Crawley, West Sussex RH10 3HR. There are currently 6 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 COPTHORNE SCHOOL TRUST LIMITED?

toggle

COPTHORNE SCHOOL TRUST LIMITED is currently Active. It was registered on 02/01/1976 .

Where is COPTHORNE SCHOOL TRUST LIMITED located?

toggle

COPTHORNE SCHOOL TRUST LIMITED is registered at Effingham Lane, Copthorne, Crawley, West Sussex RH10 3HR.

What does COPTHORNE SCHOOL TRUST LIMITED do?

toggle

COPTHORNE SCHOOL TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COPTHORNE SCHOOL TRUST LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.