CROFTY EDUCATION TRUST

Register to unlock more data on OkredoRegister

CROFTY EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10354924

Incorporation date

01/09/2016

Size

Full

Contacts

Registered address

Registered address

Unit 1 North Crofty Tolvaddon Energy Park, Tolvaddon, Camborne TR14 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2016)
dot icon27/03/2026
Appointment of Mrs Rachel Elizabeth Martin as a director on 2026-03-10
dot icon23/03/2026
Appointment of Ms Rachael Jane Woodhead as a director on 2026-03-12
dot icon05/01/2026
Secretary's details changed for Mrs Jessica Hutchings on 2026-01-01
dot icon05/01/2026
Termination of appointment of Karen Rachel Harris as a director on 2025-12-18
dot icon28/12/2025
Full accounts made up to 2025-08-31
dot icon28/12/2025
Amended full accounts made up to 2025-08-31
dot icon04/11/2025
Appointment of Mrs Jessica Hutchings as a secretary on 2025-09-01
dot icon08/09/2025
Termination of appointment of Jeremy Alder as a secretary on 2025-09-01
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/07/2025
Termination of appointment of Deborah Lynn Richards as a director on 2025-07-23
dot icon26/06/2025
Director's details changed for Mr Ross Talance Schreiber on 2025-04-01
dot icon01/01/2025
Termination of appointment of Robin Henry Noel Cowen as a director on 2024-12-31
dot icon17/12/2024
Full accounts made up to 2024-08-31
dot icon21/11/2024
Termination of appointment of Tom Arthur Hugh Briant-Evans as a director on 2024-11-18
dot icon28/10/2024
Appointment of Ms Amy Claridge as a director on 2024-10-21
dot icon28/10/2024
Appointment of Mr Ross Talance Schreiber as a director on 2024-10-21
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/06/2024
Registered office address changed from No 2 the Setons Tolvaddon Energy Park Tolvaddon Camborne TR14 0HX England to Unit 1 North Crofty Tolvaddon Energy Park Tolvaddon Camborne TR14 0HX on 2024-06-19
dot icon11/06/2024
Appointment of Mr Matthew Arthur Brierley as a director on 2024-06-11
dot icon01/05/2024
Change of name notice
dot icon01/05/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon01/05/2024
Certificate of change of name
dot icon05/02/2024
Appointment of Mr Robert John Gasson as a director on 2024-02-05
dot icon02/01/2024
Termination of appointment of John Edward Whetter as a director on 2023-12-31
dot icon23/12/2023
Full accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/08/2023
Appointment of Mrs Deborah Lynn Richards as a director on 2023-08-01
dot icon23/05/2023
Termination of appointment of Keith Charles Tipler as a director on 2023-05-23
dot icon27/04/2023
Registered office address changed from No 2 the Seatons Tolvaddon Energy Park Tolvaddon Camborne TR14 0HX England to No 2 the Setons Tolvaddon Energy Park Tolvaddon Camborne TR14 0HX on 2023-04-27
dot icon27/04/2023
Termination of appointment of Nicholas Paul Butcher as a director on 2023-04-27
dot icon09/01/2023
Full accounts made up to 2022-08-31
dot icon25/10/2022
Appointment of Mr Robin Henry Noel Cowen as a director on 2022-10-13
dot icon25/10/2022
Appointment of Mrs Karen Rachel Harris as a director on 2022-10-25
dot icon11/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon19/07/2022
Appointment of Mr Peter David Sheppard as a director on 2022-07-19
dot icon05/01/2022
Full accounts made up to 2021-08-31
dot icon17/09/2021
Appointment of Mr Nicholas Paul Butcher as a director on 2021-09-14
dot icon08/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon27/03/2021
Appointment of Mrs Karen Lorraine Brokenshire as a director on 2021-03-24
dot icon08/01/2021
Full accounts made up to 2020-08-31
dot icon07/09/2020
Termination of appointment of Brett Elliott as a director on 2020-08-24
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon09/03/2020
Full accounts made up to 2019-08-31
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon11/06/2019
Appointment of Mr Brett Elliott as a director on 2019-06-10
dot icon02/06/2019
Termination of appointment of Karen Louise Bond as a director on 2019-05-15
dot icon19/02/2019
Full accounts made up to 2018-08-31
dot icon09/10/2018
Appointment of Mr Tom Arthur Hugh Briant-Evans as a director on 2018-03-27
dot icon05/10/2018
Confirmation statement made on 2018-08-31 with updates
dot icon25/05/2018
Registered office address changed from Roskear School Roskear Camborne TR14 8DJ England to No 2 the Seatons Tolvaddon Energy Park Tolvaddon Camborne TR14 0HX on 2018-05-25
dot icon26/01/2018
Termination of appointment of Simon Hague as a director on 2018-01-17
dot icon26/01/2018
Termination of appointment of Tamsin Carol Lamb as a director on 2018-01-17
dot icon12/01/2018
Full accounts made up to 2017-08-31
dot icon09/11/2017
Appointment of Mr Keith Charles Tipler as a director on 2017-10-09
dot icon09/11/2017
Appointment of Mr John Edward Whetter as a director on 2017-10-09
dot icon09/11/2017
Termination of appointment of Kerrie Ann Monk as a director on 2017-09-12
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon08/08/2017
Appointment of Mr Michael Garfield Hosking as a director on 2017-07-11
dot icon08/08/2017
Termination of appointment of Ian Philip Thomas as a director on 2017-06-27
dot icon08/08/2017
Termination of appointment of Suzanne Harris as a secretary on 2017-07-28
dot icon28/07/2017
Registered office address changed from F27 Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to Roskear School Roskear Camborne TR14 8DJ on 2017-07-28
dot icon28/07/2017
Appointment of Mr Jeremy Alder as a secretary on 2017-07-17
dot icon14/05/2017
Registered office address changed from Roskear Primary and Nursery School Roskear Camborne Cornwall TR14 8DJ to F27 Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 2017-05-14
dot icon10/01/2017
Termination of appointment of Rosemary Jane Strongman as a secretary on 2016-12-31
dot icon10/01/2017
Appointment of Miss Suzanne Harris as a secretary on 2017-01-01
dot icon12/10/2016
Current accounting period shortened from 2017-09-30 to 2017-08-31
dot icon29/09/2016
Appointment of Mrs Kerrie Ann Monk as a director on 2016-09-29
dot icon29/09/2016
Appointment of Mr Ian Philip Thomas as a director on 2016-09-23
dot icon01/09/2016
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
31/08/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Nicholas
Director
01/09/2016 - Present
9
Sheppard, Peter David
Director
19/07/2022 - Present
6
Cowen, Robin Henry Noel
Director
13/10/2022 - 31/12/2024
3
Harris, Karen Rachel
Director
25/10/2022 - 18/12/2025
120
Butcher, Nicholas Paul
Director
14/09/2021 - 27/04/2023
7

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 CROFTY EDUCATION TRUST

CROFTY EDUCATION TRUST is an(a) Active company incorporated on 01/09/2016 with the registered office located at Unit 1 North Crofty Tolvaddon Energy Park, Tolvaddon, Camborne TR14 0HX. 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 CROFTY EDUCATION TRUST?

toggle

CROFTY EDUCATION TRUST is currently Active. It was registered on 01/09/2016 .

Where is CROFTY EDUCATION TRUST located?

toggle

CROFTY EDUCATION TRUST is registered at Unit 1 North Crofty Tolvaddon Energy Park, Tolvaddon, Camborne TR14 0HX.

What does CROFTY EDUCATION TRUST do?

toggle

CROFTY EDUCATION TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CROFTY EDUCATION TRUST?

toggle

The latest filing was on 27/03/2026: Appointment of Mrs Rachel Elizabeth Martin as a director on 2026-03-10.