RICHARD HUISH TRUST

Register to unlock more data on OkredoRegister

RICHARD HUISH TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09320523

Incorporation date

20/11/2014

Size

Full

Contacts

Registered address

Registered address

C/O Richard Huish College, South Road, Taunton, Somerset TA1 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon02/03/2026
Appointment of Mr Mark William Dunham as a director on 2026-02-27
dot icon28/01/2026
Full accounts made up to 2025-08-31
dot icon17/12/2025
Termination of appointment of Dominic Gerard Lynch as a director on 2025-12-11
dot icon27/11/2025
Director's details changed for Mr Patrick John Flaherty on 2024-04-15
dot icon27/11/2025
Director's details changed for Mr Tim Duffen on 2025-11-27
dot icon27/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon01/10/2025
Termination of appointment of Olivia Salaman as a director on 2025-09-30
dot icon02/09/2025
Termination of appointment of Clare Greenslade as a director on 2025-08-31
dot icon02/09/2025
Appointment of Mrs Andrea Louise Marshall as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mr Stuart Martin Hill as a director on 2025-09-01
dot icon14/08/2025
Appointment of Mrs Tina Angela Wilkes as a director on 2025-07-31
dot icon22/07/2025
Termination of appointment of Daniel Lee Maycock as a director on 2025-07-18
dot icon06/02/2025
Full accounts made up to 2024-08-31
dot icon19/12/2024
Termination of appointment of Victoria Elizabeth Danielle Harrison as a director on 2024-12-18
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon22/04/2024
Termination of appointment of Gareth Jones as a director on 2024-04-16
dot icon16/04/2024
Director's details changed for Mrs Clare Greenslade on 2024-04-15
dot icon25/03/2024
Appointment of Mrs Olivia Salaman as a director on 2024-03-18
dot icon18/01/2024
Appointment of Mr Dominic Gerard Lynch as a director on 2024-01-15
dot icon16/01/2024
Full accounts made up to 2023-08-31
dot icon15/12/2023
Termination of appointment of Jonathan Peter Hudd as a director on 2023-12-13
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/11/2023
Director's details changed for Gareth Jones on 2023-11-21
dot icon21/11/2023
Director's details changed for Mrs Victoria Elizabeth Danielle Harrison on 2023-01-27
dot icon21/11/2023
Director's details changed for Mr John Duncan Abbott on 2021-03-01
dot icon20/11/2023
Director's details changed for Miss Jade Louisa Renville on 2021-04-01
dot icon03/10/2023
Termination of appointment of Karen Ellen Wedlake as a director on 2023-09-25
dot icon11/07/2023
Notification of a person with significant control statement
dot icon04/07/2023
Resolutions
dot icon23/06/2023
Cessation of Jonathan Charles Langdon as a person with significant control on 2023-06-19
dot icon23/06/2023
Cessation of The Bath and Wells Dbe Trust as a person with significant control on 2023-06-19
dot icon23/06/2023
Cessation of Mary Tighe as a person with significant control on 2023-06-19
dot icon15/06/2023
Appointment of Mr Jonathan Peter Hudd as a director on 2023-06-05
dot icon15/04/2023
Resolutions
dot icon13/04/2023
Withdrawal of a person with significant control statement on 2023-04-13
dot icon13/04/2023
Notification of Jonathan Langdon as a person with significant control on 2023-03-21
dot icon13/04/2023
Notification of Mary Tighe as a person with significant control on 2023-03-21
dot icon13/04/2023
Notification of The Bath and Wells Dbe Trust as a person with significant control on 2023-03-21
dot icon24/03/2023
Appointment of Mr Tim Duffen as a director on 2023-03-21
dot icon02/12/2022
Director's details changed for Miss Jade Louisa Renville on 2022-12-01
dot icon01/12/2022
Termination of appointment of Christopher Ormrod as a director on 2022-11-30
dot icon01/12/2022
Director's details changed for Mr Patrick John Flaherty on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon28/11/2022
Director's details changed for Mrs Clare Greenslade on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Daniel Lee Maycock on 2022-11-28
dot icon28/11/2022
Director's details changed for Mrs Catherine Mary Carmel Christie on 2022-11-28
dot icon28/11/2022
Director's details changed for Mrs Victoria Elizabeth Danielle Harrison on 2022-11-28
dot icon22/11/2022
Termination of appointment of Guy Andrew Adams as a director on 2022-10-04
dot icon07/11/2022
Director's details changed for Karen Ellen Wedlake on 2022-11-06

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
20/11/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, David Henry
Director
20/11/2014 - 14/04/2021
43
Lynch, Dominic Gerard
Director
15/01/2024 - 11/12/2025
7
Holbrook, Victoria Suzanne
Director
10/10/2015 - 26/08/2019
4
Heath, Lorraine Margaret
Director
20/11/2014 - 24/09/2020
4
Braund, Mark
Director
20/11/2014 - 30/04/2022
-

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 RICHARD HUISH TRUST

RICHARD HUISH TRUST is an(a) Active company incorporated on 20/11/2014 with the registered office located at C/O Richard Huish College, South Road, Taunton, Somerset TA1 3DZ. 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 RICHARD HUISH TRUST?

toggle

RICHARD HUISH TRUST is currently Active. It was registered on 20/11/2014 .

Where is RICHARD HUISH TRUST located?

toggle

RICHARD HUISH TRUST is registered at C/O Richard Huish College, South Road, Taunton, Somerset TA1 3DZ.

What does RICHARD HUISH TRUST do?

toggle

RICHARD HUISH TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for RICHARD HUISH TRUST?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Mark William Dunham as a director on 2026-02-27.