THE HERMITAGE TRUST

Register to unlock more data on OkredoRegister

THE HERMITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08872698

Incorporation date

03/02/2014

Size

Full

Contacts

Registered address

Registered address

Hermitage Primary School, Hermitage Drive, Holmes Chapel CW4 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon12/01/2026
Appointment of Mrs Aimee Lauren Owen as a director on 2025-11-26
dot icon20/12/2025
Full accounts made up to 2025-08-31
dot icon13/10/2025
Termination of appointment of Matthew Thomas Patrick Bebbington as a director on 2025-10-08
dot icon03/09/2025
Appointment of Mr Adam Young as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Helen Ross as a director on 2025-08-31
dot icon09/05/2025
Appointment of Dr Christine Petrou as a director on 2025-04-30
dot icon30/01/2025
Appointment of Mrs Judith Steele as a director on 2025-01-29
dot icon30/01/2025
Appointment of Mr David Bradburn as a director on 2025-01-29
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon02/01/2025
Full accounts made up to 2024-08-31
dot icon27/06/2024
Termination of appointment of Margaret Wilson as a director on 2024-06-26
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon24/12/2023
Full accounts made up to 2023-08-31
dot icon06/11/2023
Appointment of Mrs Sarah Jane Collier as a director on 2023-10-04
dot icon10/10/2023
Appointment of Mr Matthew Thomas Patrick Bebbington as a director on 2023-10-04
dot icon05/10/2023
Termination of appointment of Sal Pattni as a director on 2023-10-04
dot icon05/10/2023
Appointment of Mr James Lawrence Ede as a director on 2023-10-04
dot icon06/09/2023
Termination of appointment of Imogen Greatbatch as a director on 2023-08-31
dot icon29/06/2023
Termination of appointment of Sarah Jane Collier as a director on 2023-06-28
dot icon11/05/2023
Withdrawal of a person with significant control statement on 2023-05-11
dot icon11/05/2023
Notification of Aristos Korkou as a person with significant control on 2020-10-07
dot icon11/05/2023
Notification of Alexander Davidson as a person with significant control on 2020-10-07
dot icon11/05/2023
Notification of Brian Donlon as a person with significant control on 2020-10-07
dot icon04/05/2023
Termination of appointment of Michael Luckett as a director on 2023-05-03
dot icon04/05/2023
Appointment of Mr Colin Stephen Haigh as a director on 2023-05-03
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon11/01/2023
Full accounts made up to 2022-08-31

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
30/01/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Margaret
Director
10/10/2018 - 26/06/2024
-
Davidson, Alexander
Director
10/10/2018 - Present
-
Cresswell, Peter
Director
03/02/2014 - 31/12/2015
4
Janes, Darrell
Director
03/02/2014 - 12/10/2016
2
Bradburn, David
Director
29/01/2025 - Present
3

Persons with Significant Control

4
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 THE HERMITAGE TRUST

THE HERMITAGE TRUST is an(a) Active company incorporated on 03/02/2014 with the registered office located at Hermitage Primary School, Hermitage Drive, Holmes Chapel CW4 7NP. There are currently 12 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 THE HERMITAGE TRUST?

toggle

THE HERMITAGE TRUST is currently Active. It was registered on 03/02/2014 .

Where is THE HERMITAGE TRUST located?

toggle

THE HERMITAGE TRUST is registered at Hermitage Primary School, Hermitage Drive, Holmes Chapel CW4 7NP.

What does THE HERMITAGE TRUST do?

toggle

THE HERMITAGE TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for THE HERMITAGE TRUST?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.