Background WavePink WaveYellow Wave

THE EVELYN TRUST (00166995)

THE EVELYN TRUST (00166995) is an active UK company. incorporated on 1 May 1920. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE EVELYN TRUST has been registered for 105 years. Current directors include AGNEW, Amy, BAGLIN, Trevor Patrick, BORYSIEWICZ, Leszek Krzysztof, Professor Sir and 8 others.

Company Number
00166995
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1920
Age
105 years
Address
50/60 Station Road, Cambridge, CB1 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AGNEW, Amy, BAGLIN, Trevor Patrick, BORYSIEWICZ, Leszek Krzysztof, Professor Sir, COOK, Helen Patricia, DAWKINS, William Mark Ransford, EWBANK, Christopher Francis, FITZGERALD, Rebecca Clare, Professor, MARARIKE, Norest, NEWSUM, Jeremy Henry Moore, PEMBERTON, Jeremy Wingate, PROUDFOOT, Graeme John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EVELYN TRUST

THE EVELYN TRUST is an active company incorporated on 1 May 1920 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE EVELYN TRUST was registered 105 years ago.(SIC: 64999)

Status

active

Active since 105 years ago

Company No

00166995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 1 May 1920

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

EVELYN HOSPITAL(THE)
From: 25 August 1983To: 14 January 2003
EVELYN NURSING HOME(THE)
From: 1 May 1920To: 25 August 1983
Contact
Address

50/60 Station Road Cambridge, CB1 2JH,

Previous Addresses

Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP
From: 1 May 1920To: 2 December 2021
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

AGNEW, Amy

Active
Station Road, CambridgeCB1 2JH
Born November 1979
Director
Appointed 01 Feb 2007

BAGLIN, Trevor Patrick

Active
Station Road, CambridgeCB1 2JH
Born June 1958
Director
Appointed 09 Nov 2017

BORYSIEWICZ, Leszek Krzysztof, Professor Sir

Active
1 Cottenham Close, CambridgeCB24 5PB
Born April 1951
Director
Appointed 07 Nov 2025

COOK, Helen Patricia

Active
Station Road, CambridgeCB1 2JH
Born December 1983
Director
Appointed 27 Jan 2023

DAWKINS, William Mark Ransford

Active
Station Road, CambridgeCB1 2JH
Born October 1956
Director
Appointed 04 Nov 2010

EWBANK, Christopher Francis

Active
Station Road, CambridgeCB1 2JH
Born September 1961
Director
Appointed 31 Oct 2024

FITZGERALD, Rebecca Clare, Professor

Active
Station Road, CambridgeCB1 2JH
Born September 1968
Director
Appointed 22 Jan 2016

MARARIKE, Norest

Active
Station Road, CambridgeCB1 2JH
Born April 1967
Director
Appointed 28 Oct 2021

NEWSUM, Jeremy Henry Moore

Active
Station Road, CambridgeCB1 2JH
Born April 1955
Director
Appointed 12 Dec 2016

PEMBERTON, Jeremy Wingate

Active
Station Road, CambridgeCB1 2JH
Born September 1977
Director
Appointed 04 Nov 2010

PROUDFOOT, Graeme John

Active
1 Cottenham Close, CambridgeCB24 5PB
Born March 1964
Director
Appointed 07 Nov 2025

ALLEN, John Edwin Charles, Commander

Resigned
Pine Trees High Street, CambridgeCB3 8LT
Secretary
Appointed N/A
Resigned 01 Apr 1992

CROOK, Kristin

Resigned
22 Laneside Hollow, NorthamptonNN4 0SR
Secretary
Appointed 20 May 1999
Resigned 08 Sept 2000

PIKE, William

Resigned
Duck Street, Saffron WaldenCB11 4JU
Secretary
Appointed 01 Apr 2011
Resigned 29 Jan 2021

SWINDLEHURST, Robert Ian

Resigned
2 Garden Fields, CambridgeCB2 5HH
Secretary
Appointed 01 Apr 1992
Resigned 12 Mar 1999

WATERS, Brian Wallace

Resigned
The Chequers, HitchinSG4 7TY
Secretary
Appointed 27 Sept 2000
Resigned 31 Mar 2011

WOOD, Rebecca Ann

Resigned
Station Road, CambridgeCB1 2JH
Secretary
Appointed 29 Jan 2021
Resigned 30 Aug 2024

AGNEW, Morland Herbert Julian

Resigned
15 Eaton Square, LondonSW1W 9DD
Born September 1943
Director
Appointed 26 Jul 2001
Resigned 10 Nov 2016

AGNEW, Morland Herbert Julian

Resigned
76 Alderney Street, LondonSW1V 4EX
Born September 1943
Director
Appointed N/A
Resigned 13 Aug 1999

BRADFIELD, Robert Andrew Richard

Resigned
Littlebury Green, Saffron WaldenCB11 4XB
Born July 1952
Director
Appointed 29 Jan 2004
Resigned 09 Nov 2017

CHANCELLOR, Nigel Hugh Mosman, Dr

Resigned
Trinity Hall, CambridgeCB3 1TJ
Born February 1942
Director
Appointed 16 Dec 2003
Resigned 30 Sept 2005

CROOKENDEN, George Wayet Derek

Resigned
Edwardstone House, SudburyCO10 5PD
Born December 1920
Director
Appointed N/A
Resigned 13 Aug 1998

DASTUR, William Charles Mason

Resigned
Edwardstone House, SudburyCO10 5PD
Born November 1952
Director
Appointed 24 Sept 1998
Resigned 16 Jan 2004

FROST, Adrian Charles

Resigned
Station Road, CambridgeCB1 2JH
Born October 1957
Director
Appointed 21 Apr 2005
Resigned 07 Nov 2025

GREEN, Julia Margaret

Resigned
Kingfishers Bridge, ElyCB7 5XL
Born January 1941
Director
Appointed N/A
Resigned 19 Jan 2006

HORLER, Michael George

Resigned
20 Green End, CambridgeCB3 7DY
Born March 1929
Director
Appointed N/A
Resigned 25 Mar 1999

PEMBERTON, Peter Richard Wingate

Resigned
Maris House, LondonSW19 4UF
Born May 1944
Director
Appointed N/A
Resigned 05 Nov 2015

PIKE, William

Resigned
Duck Street, Saffron WaldenCB11 4JU
Born September 1953
Director
Appointed 16 Nov 2011
Resigned 28 Oct 2021

ROSS RUSSELL, Robert Ian, Dr

Resigned
The Old Tiled House, CambridgeCB2 0QU
Born November 1958
Director
Appointed 09 Nov 2006
Resigned 19 Jan 2018

ROWELL, Oliver John

Resigned
Little Calumet Sandy Lane, SevenoaksTN15 0PD
Born February 1931
Director
Appointed N/A
Resigned 04 Nov 2004

SQUIER, Julia Elizabeth Offord

Resigned
Linton Road, CambridgeCB21 4HA
Born February 1954
Director
Appointed 24 Sept 1998
Resigned 28 Oct 2021

THOMAS, Catherine Peta

Resigned
Station Road, CambridgeCB1 2JH
Born January 1953
Director
Appointed 07 Nov 2012
Resigned 09 Nov 2023

WATERS, Brian Wallace

Resigned
The Chequers, HitchinSG4 7TY
Born November 1936
Director
Appointed 24 Sept 1998
Resigned 14 Apr 2003
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Memorandum Articles
11 November 2011
MEM/ARTSMEM/ARTS
Resolution
11 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Auditors Resignation Company
22 February 2010
AUDAUD
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288cChange of Particulars
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 January 2003
MEM/ARTSMEM/ARTS
Legacy
17 January 2003
287Change of Registered Office
Certificate Change Of Name Company
14 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Auditors Resignation Company
9 June 2000
AUDAUD
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
5 September 1991
363(287)363(287)
Legacy
10 September 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
12 May 1990
403aParticulars of Charge Subject to s859A
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts