CROSBY HALL EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

CROSBY HALL EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02232358

Incorporation date

18/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crosby Hall Educational Trust Back Lane, Little Crosby, Liverpool L23 4UACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1988)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Registered office address changed from Crosby Hall Little Crosby Liverpool L23 4UA to Crosby Hall Educational Trust Back Lane Little Crosby Liverpool L23 4UA on 2025-10-27
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon16/06/2022
Cessation of Francis Anthony Prichard as a person with significant control on 2022-06-16
dot icon07/02/2022
Termination of appointment of Francis Anthony Prichard as a director on 2022-02-06
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon18/06/2020
Notification of Adam James Walker as a person with significant control on 2019-10-21
dot icon18/06/2020
Appointment of Mr Adam James Walker as a director on 2019-10-21
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Cessation of Mark Francis Whitlock Blundell as a person with significant control on 2017-08-01
dot icon03/07/2017
Notification of Mark Francis Whitlock Blundell as a person with significant control on 2016-04-06
dot icon01/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon01/07/2017
Notification of Francis Anthony Prichard as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of Jane Hampton Daly as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of Frederick William Cowell as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of Clare Baxter as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of Mark Francis Whitlock Blundell as a person with significant control on 2016-04-16
dot icon31/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/06/2016
Annual return made up to 2016-06-19 no member list
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-10 no member list
dot icon05/08/2015
Termination of appointment of Christopher Raynor Hewetson as a director on 2014-10-13
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-10 no member list
dot icon07/08/2014
Termination of appointment of Isabel Catherine Whitlock Blundell as a director on 2014-03-07
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-10 no member list
dot icon05/08/2013
Director's details changed for Mrs Jane Hampton Daly on 2012-09-01
dot icon05/08/2013
Director's details changed for Clare Baxter on 2012-09-01
dot icon01/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-10 no member list
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-10 no member list
dot icon28/07/2011
Appointment of Ms Isabel Catherine Whitlock Blundell as a director
dot icon28/07/2011
Termination of appointment of Anthony Mould as a director
dot icon08/11/2010
Annual return made up to 2010-07-10 no member list
dot icon08/11/2010
Director's details changed for Mr Frederick William Cowell on 2010-07-10
dot icon08/11/2010
Director's details changed for Sir Christopher Raynor Hewetson on 2010-07-10
dot icon08/11/2010
Termination of appointment of Joanna Eckersley Hope as a director
dot icon08/11/2010
Director's details changed for Clare Baxter on 2010-07-10
dot icon05/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Mrs Jane Hampton Daly as a director
dot icon28/09/2010
Appointment of Dr. Francis Anthony Prichard as a director
dot icon28/09/2010
Termination of appointment of Joanna Eckersley Hope as a director
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon04/09/2009
Annual return made up to 10/07/09
dot icon04/09/2009
Appointment terminated director peter hennessey
dot icon27/05/2009
Appointment terminated secretary geoffrey prest
dot icon27/05/2009
Secretary appointed fred cowell
dot icon14/10/2008
Annual return made up to 10/07/08
dot icon14/10/2008
Director appointed mr frederick william cowell
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon03/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Annual return made up to 10/07/07
dot icon26/01/2007
Annual return made up to 10/07/06
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 10/07/05
dot icon29/07/2005
New director appointed
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
Annual return made up to 10/07/04
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
Annual return made up to 10/07/03
dot icon23/07/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon10/08/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Annual return made up to 10/07/02
dot icon17/07/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Annual return made up to 10/07/01
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Annual return made up to 10/07/00
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon23/07/1999
Annual return made up to 21/07/99
dot icon26/07/1998
Annual return made up to 21/07/98
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon16/07/1997
Annual return made up to 21/07/97
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon01/04/1997
Director resigned
dot icon02/12/1996
New director appointed
dot icon19/07/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Annual return made up to 21/07/96
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Annual return made up to 21/07/95
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Annual return made up to 21/07/94
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Annual return made up to 21/07/93
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon29/07/1992
Annual return made up to 21/07/92
dot icon20/09/1991
New director appointed
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon12/07/1991
Full accounts made up to 1991-03-31
dot icon10/07/1991
Annual return made up to 21/07/91
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Annual return made up to 26/06/90
dot icon21/02/1990
Annual return made up to 21/07/89
dot icon22/08/1989
Full accounts made up to 1989-03-31
dot icon25/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1988
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
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Clare
Director
03/10/2006 - Present
-
Cowell, Frederick William
Director
09/01/2008 - Present
1
Daly, Jane Hampton
Director
27/04/2010 - Present
3
Walker, Adam James
Director
21/10/2019 - Present
11

Persons with Significant Control

7
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 CROSBY HALL EDUCATIONAL TRUST

CROSBY HALL EDUCATIONAL TRUST is an(a) Active company incorporated on 18/03/1988 with the registered office located at Crosby Hall Educational Trust Back Lane, Little Crosby, Liverpool L23 4UA. There are currently 4 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 CROSBY HALL EDUCATIONAL TRUST?

toggle

CROSBY HALL EDUCATIONAL TRUST is currently Active. It was registered on 18/03/1988 .

Where is CROSBY HALL EDUCATIONAL TRUST located?

toggle

CROSBY HALL EDUCATIONAL TRUST is registered at Crosby Hall Educational Trust Back Lane, Little Crosby, Liverpool L23 4UA.

What does CROSBY HALL EDUCATIONAL TRUST do?

toggle

CROSBY HALL EDUCATIONAL TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CROSBY HALL EDUCATIONAL TRUST?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.