EMERSON COLLEGE TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

EMERSON COLLEGE TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908985

Incorporation date

22/06/1967

Size

Group

Contacts

Registered address

Registered address

Pixton, Forest Row, Sussex RH18 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1967)
dot icon11/03/2026
Previous accounting period shortened from 2025-10-10 to 2025-08-31
dot icon22/12/2025
Director's details changed for Mrs Paulamaria Blaxland-De Lange on 2025-12-22
dot icon13/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/11/2025
Director's details changed for Mrs Paulamaria Blaxland-De Lange on 2025-11-17
dot icon24/09/2025
Group of companies' accounts made up to 2024-10-10
dot icon16/05/2025
Termination of appointment of Ian Keith Clements as a director on 2025-05-06
dot icon26/03/2025
Previous accounting period extended from 2024-06-30 to 2024-10-10
dot icon19/03/2025
Withdrawal of a person with significant control statement on 2025-03-19
dot icon19/03/2025
Notification of Ruskin Mill Land Trust Limited (Corporate Trustee of Ruskin Mill Land Trust) as a person with significant control on 2024-10-10
dot icon20/12/2024
Memorandum and Articles of Association
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon02/11/2024
Resolutions
dot icon24/10/2024
Termination of appointment of Anne Juliette Blampied-Radojcin as a director on 2024-10-10
dot icon24/10/2024
Termination of appointment of Stephen James King as a director on 2024-10-10
dot icon24/10/2024
Appointment of Mrs Antonia Helen Whitbread as a director on 2024-10-10
dot icon24/10/2024
Appointment of Mr Aonghus Coinn Huntly Gordon as a director on 2024-10-10
dot icon24/10/2024
Appointment of Ms Tara Alexandra Gratton as a director on 2024-10-10
dot icon24/10/2024
Appointment of Mr Ian Keith Clements as a director on 2024-10-10
dot icon24/10/2024
Appointment of Mr Keith Michael Griffiths as a director on 2024-10-10
dot icon24/10/2024
Appointment of Mrs Antonia Whitbread as a secretary on 2024-10-15
dot icon17/09/2024
Termination of appointment of Susanne Michaela Fuller as a director on 2024-07-11
dot icon19/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon13/12/2023
Termination of appointment of James Anthony Dyson as a director on 2023-12-02
dot icon20/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon15/11/2022
Appointment of Ms Susanne Michaela Fuller as a director on 2022-11-04
dot icon15/11/2022
Appointment of Mr Jeremy David Smith as a director on 2022-11-04
dot icon14/11/2022
Termination of appointment of Raz Levy as a director on 2022-11-01
dot icon14/11/2022
Termination of appointment of Kira Alise Orsak as a director on 2022-11-01
dot icon22/02/2022
Satisfaction of charge 009089850027 in full
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon03/12/2021
Appointment of Mr Stephen James King as a director on 2021-11-21
dot icon03/12/2021
Termination of appointment of George Alan Perry as a director on 2021-11-21
dot icon16/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/02/2021
Appointment of Mr Martin Osmund Leach as a director on 2020-12-18
dot icon19/01/2021
Director's details changed for Mr George Alan Perry on 2021-01-04
dot icon06/01/2021
Registration of charge 009089850028, created on 2021-01-06
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Appointment of Rev. Anne Juliette Blampied-Radojcin as a director on 2019-12-07
dot icon17/12/2019
Appointment of Mr Raz Levy as a director on 2019-12-07
dot icon10/12/2019
Termination of appointment of Thomas Oliver Ravetz as a director on 2019-12-07
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon24/04/2019
Satisfaction of charge 009089850026 in full
dot icon28/01/2019
Accounts for a small company made up to 2018-06-30
dot icon28/11/2018
Appointment of Mrs Kira Alise Orsak as a director on 2018-11-24
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/11/2018
Termination of appointment of Charlene Collison Briault as a director on 2018-11-24
dot icon27/11/2018
Termination of appointment of Diane Jeanette Hume as a director on 2018-02-28
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/12/2017
Appointment of Mr George Perry as a director on 2017-12-01
dot icon05/12/2017
Accounts for a small company made up to 2017-06-30
dot icon19/04/2017
Registration of charge 009089850026, created on 2017-04-18
dot icon19/04/2017
Registration of charge 009089850027, created on 2017-04-18
dot icon20/03/2017
Satisfaction of charge 24 in full
dot icon19/12/2016
Full accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon25/01/2016
Appointment of Miss Diane Jeanette Hume as a director on 2015-12-08
dot icon17/12/2015
Annual return made up to 2015-11-22 no member list
dot icon17/12/2015
Termination of appointment of Frank John Lees as a director on 2015-12-08
dot icon24/02/2015
Full accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-11-22 no member list
dot icon16/12/2014
Termination of appointment of Stephen Francis Briault as a director on 2014-10-01
dot icon30/05/2014
Satisfaction of charge 009089850025 in full
dot icon30/04/2014
Appointment of Mrs Paulamaria Blaxland-De Lange as a director
dot icon11/03/2014
Full accounts made up to 2013-06-30
dot icon16/01/2014
Registration of charge 009089850025
dot icon19/12/2013
Annual return made up to 2013-11-22 no member list
dot icon19/12/2013
Termination of appointment of Robert Lord as a director
dot icon19/12/2013
Termination of appointment of Simon Blaxland De Lange as a director
dot icon19/12/2013
Termination of appointment of Fumiko Chikami as a secretary
dot icon19/12/2013
Appointment of Revd Thomas Oliver Ravetz as a director
dot icon19/12/2013
Appointment of Mr Stephen Francis Briault as a director
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/12/2012
Annual return made up to 2012-11-22 no member list
dot icon18/12/2012
Appointment of Dr James Anthony Dyson as a director
dot icon18/12/2012
Appointment of Mr Simon Henry Blaxland De Lange as a director
dot icon08/08/2012
Termination of appointment of Roger Barsby as a director
dot icon29/12/2011
Full accounts made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-11-22 no member list
dot icon14/12/2011
Termination of appointment of John Gordon as a director
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2011
Full accounts made up to 2010-06-30
dot icon19/01/2011
Appointment of Rev John Robert Gordon as a director
dot icon19/01/2011
Appointment of Mrs Charlene Collison Briault as a director
dot icon19/01/2011
Appointment of Mr Roger Joseph Barsby as a director
dot icon19/01/2011
Appointment of Ms Fumiko Chikami as a secretary
dot icon19/01/2011
Termination of appointment of Emilie Salvesen as a secretary
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 24
dot icon19/12/2010
Annual return made up to 2010-11-22 no member list
dot icon18/10/2010
Appointment of Mr Robert John Lord as a director
dot icon31/08/2010
Appointment of Mr Frank John Lees as a director
dot icon15/07/2010
Termination of appointment of Marc Ter Kuile as a director
dot icon15/07/2010
Termination of appointment of Marcelo Da Veiga as a director
dot icon05/07/2010
Termination of appointment of Stephen Harvey as a director
dot icon15/06/2010
Full accounts made up to 2009-06-30
dot icon21/01/2010
Termination of appointment of Lawrence Keen as a director
dot icon18/12/2009
Annual return made up to 2009-11-22 no member list
dot icon16/12/2009
Appointment of Mr Marcelo Da Veiga as a director
dot icon10/12/2009
Appointment of Marc Ter Kuile as a director
dot icon10/12/2009
Appointment of Stephen Michael Harvey as a director
dot icon10/12/2009
Appointment of Lawrence James Keen as a director
dot icon10/12/2009
Termination of appointment of Brian Swain as a director
dot icon10/12/2009
Termination of appointment of John Thomson as a director
dot icon10/12/2009
Termination of appointment of Peter Van Breda as a director
dot icon10/12/2009
Termination of appointment of Rudolf Kaesbach as a director
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/11/2009
Termination of appointment of Margarete Albath as a director
dot icon06/11/2009
Termination of appointment of Jonathan Stedall as a director
dot icon06/11/2009
Termination of appointment of Hazel Adams as a director
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 23
dot icon01/06/2009
Appointment terminated director thais bishop
dot icon17/02/2009
Full accounts made up to 2008-06-30
dot icon12/02/2009
Secretary appointed mrs emilie maria salvesen
dot icon28/01/2009
Appointment terminated secretary simon couldry
dot icon27/01/2009
Annual return made up to 22/11/08
dot icon26/03/2008
Full accounts made up to 2007-06-30
dot icon21/12/2007
Annual return made up to 22/11/07
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon14/02/2007
Full accounts made up to 2006-06-30
dot icon03/01/2007
Annual return made up to 22/11/06
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon02/02/2006
Full accounts made up to 2005-06-30
dot icon18/01/2006
Annual return made up to 22/11/05
dot icon08/11/2005
Director resigned
dot icon08/11/2005
New director appointed
dot icon03/03/2005
Full accounts made up to 2004-06-30
dot icon08/12/2004
Annual return made up to 22/11/04
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon15/12/2003
Annual return made up to 22/11/03
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon13/12/2002
New director appointed
dot icon04/12/2002
Full accounts made up to 2002-06-30
dot icon04/12/2002
Annual return made up to 22/11/02
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Director resigned
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon27/11/2001
Annual return made up to 22/11/01
dot icon18/10/2001
Full accounts made up to 2001-06-30
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Director resigned
dot icon23/05/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon13/12/2000
Annual return made up to 05/12/00
dot icon07/11/2000
Full accounts made up to 2000-06-30
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon23/02/2000
Secretary resigned;director resigned
dot icon17/01/2000
Annual return made up to 13/12/99
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon21/11/1999
Full accounts made up to 1999-06-30
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon11/01/1999
Annual return made up to 13/12/98
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Annual return made up to 13/12/97
dot icon12/11/1997
Full accounts made up to 1997-06-30
dot icon18/03/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon06/02/1997
Full accounts made up to 1996-07-31
dot icon30/01/1997
Annual return made up to 13/12/96
dot icon30/01/1997
New director appointed
dot icon02/01/1996
Full accounts made up to 1995-07-31
dot icon22/12/1995
Annual return made up to 13/12/95
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon22/09/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon25/08/1995
Secretary resigned;new secretary appointed
dot icon08/08/1995
New director appointed
dot icon09/01/1995
Annual return made up to 21/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-07-31
dot icon09/11/1994
New secretary appointed
dot icon09/11/1994
Secretary resigned
dot icon07/09/1994
Particulars of mortgage/charge
dot icon25/01/1994
Annual return made up to 21/12/93
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon25/01/1994
New director appointed
dot icon10/01/1994
Accounts for a small company made up to 1993-07-31
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon03/02/1993
Full accounts made up to 1992-07-31
dot icon03/02/1993
Annual return made up to 21/12/92
dot icon25/02/1992
Full accounts made up to 1991-07-31
dot icon25/02/1992
Annual return made up to 21/12/91
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon27/02/1991
Annual return made up to 13/12/90
dot icon25/01/1991
Particulars of mortgage/charge
dot icon18/01/1991
Full accounts made up to 1990-07-31
dot icon21/06/1990
Particulars of mortgage/charge
dot icon02/05/1990
Full accounts made up to 1989-07-31
dot icon02/05/1990
Annual return made up to 21/12/89
dot icon23/02/1990
Resolutions
dot icon20/12/1989
Particulars of mortgage/charge
dot icon02/02/1989
Full accounts made up to 1988-07-31
dot icon02/02/1989
Annual return made up to 17/12/88
dot icon13/05/1988
Particulars of mortgage/charge
dot icon03/02/1988
Full accounts made up to 1987-07-31
dot icon03/02/1988
Annual return made up to 17/12/87
dot icon13/11/1987
Particulars of mortgage/charge
dot icon13/11/1987
Particulars of mortgage/charge
dot icon09/02/1987
Full accounts made up to 1986-07-31
dot icon09/02/1987
Return made up to 18/12/86; full list of members
dot icon20/03/1969
Resolutions
dot icon22/06/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/10/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
10/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
10/10/2024
dot iconNext account date
31/08/2025
dot iconNext due on
11/06/2026
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

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Diane Jeanette
Director
08/12/2015 - 28/02/2018
3
Gordon, Aonghus Coinn Huntly
Director
10/10/2024 - Present
42
Matthews, Paul
Director
03/12/1992 - 16/09/1993
-
Matthews, Paul
Director
07/12/1995 - 11/11/2006
-
Blaxland-De-Lange, Paulamaria
Director
03/11/2012 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EMERSON COLLEGE TRUST LIMITED(THE)

EMERSON COLLEGE TRUST LIMITED(THE) is an(a) Active company incorporated on 22/06/1967 with the registered office located at Pixton, Forest Row, Sussex RH18 5JX. There are currently 8 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 EMERSON COLLEGE TRUST LIMITED(THE)?

toggle

EMERSON COLLEGE TRUST LIMITED(THE) is currently Active. It was registered on 22/06/1967 .

Where is EMERSON COLLEGE TRUST LIMITED(THE) located?

toggle

EMERSON COLLEGE TRUST LIMITED(THE) is registered at Pixton, Forest Row, Sussex RH18 5JX.

What does EMERSON COLLEGE TRUST LIMITED(THE) do?

toggle

EMERSON COLLEGE TRUST LIMITED(THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EMERSON COLLEGE TRUST LIMITED(THE)?

toggle

The latest filing was on 11/03/2026: Previous accounting period shortened from 2025-10-10 to 2025-08-31.