Background WavePink WaveYellow Wave

CALDICOTT TRUST LIMITED (00936838)

CALDICOTT TRUST LIMITED (00936838) is an active UK company. incorporated on 7 August 1968. with registered office in Farnham Royal. The company operates in the Education sector, engaged in other education n.e.c.. CALDICOTT TRUST LIMITED has been registered for 57 years. Current directors include ASPINALL, Samantha Helen, CHALMERS, Brigid Clare, HAMPSHIRE, Beverley Jane and 10 others.

Company Number
00936838
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1968
Age
57 years
Address
Caldicott School, Farnham Royal, SL2 3SL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASPINALL, Samantha Helen, CHALMERS, Brigid Clare, HAMPSHIRE, Beverley Jane, HIGGINS, Eugene Wayne, HUNGIN, Elisabeth Diana, JOHNSTON, Charlotte Patricia, LAND, William Martin Alistair, MARSH, George, MURLEY, Anthony Jonathan, NEWTON, Jonathan David, RANA, Manbhinder, SWIFT, Malcolm Stuart, TAHANY, Peter Killain
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDICOTT TRUST LIMITED

CALDICOTT TRUST LIMITED is an active company incorporated on 7 August 1968 with the registered office located in Farnham Royal. The company operates in the Education sector, specifically engaged in other education n.e.c.. CALDICOTT TRUST LIMITED was registered 57 years ago.(SIC: 85590)

Status

active

Active since 57 years ago

Company No

00936838

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 7 August 1968

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Caldicott School Crown Lane Farnham Royal, SL2 3SL,

Timeline

44 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Aug 68
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 13
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jul 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

VICKERS, Robin Patrick Hilton

Active
Caldicott School, Farnham RoyalSL2 3SL
Secretary
Appointed 03 May 2016

ASPINALL, Samantha Helen

Active
Caldicott School, Farnham RoyalSL2 3SL
Born January 1974
Director
Appointed 06 Jun 2025

CHALMERS, Brigid Clare

Active
Crown Lane, SloughSL2 3SL
Born August 1965
Director
Appointed 18 Mar 2024

HAMPSHIRE, Beverley Jane

Active
Caldicott School, Farnham RoyalSL2 3SL
Born July 1971
Director
Appointed 02 Feb 2017

HIGGINS, Eugene Wayne

Active
Caldicott School, Farnham RoyalSL2 3SL
Born February 1967
Director
Appointed 14 Feb 2019

HUNGIN, Elisabeth Diana

Active
Caldicott School, Farnham RoyalSL2 3SL
Born June 1958
Director
Appointed 11 Mar 2014

JOHNSTON, Charlotte Patricia

Active
Caldicott School, Farnham RoyalSL2 3SL
Born March 1976
Director
Appointed 06 Jun 2025

LAND, William Martin Alistair

Active
Caldicott School, Farnham RoyalSL2 3SL
Born September 1971
Director
Appointed 26 Feb 2026

MARSH, George

Active
Station Road, BridgwaterTA7 9QP
Born May 1943
Director
Appointed 02 Jun 2009

MURLEY, Anthony Jonathan

Active
Caldicott School, Farnham RoyalSL2 3SL
Born August 1957
Director
Appointed 10 Jan 2019

NEWTON, Jonathan David

Active
Caldicott School, Farnham RoyalSL2 3SL
Born July 1969
Director
Appointed 27 Feb 2019

RANA, Manbhinder

Active
Caldicott School, Farnham RoyalSL2 3SL
Born June 1964
Director
Appointed 02 Feb 2017

SWIFT, Malcolm Stuart

Active
Caldicott School, Farnham RoyalSL2 3SL
Born March 1960
Director
Appointed 01 Jul 2010

TAHANY, Peter Killain

Active
Caldicott School, Farnham RoyalSL2 3SL
Born September 1960
Director
Appointed 19 Jun 2024

HOLLYER, Adrian

Resigned
Caldicott School, Farnham RoyalSL2 3SL
Secretary
Appointed 01 Jan 2005
Resigned 28 Apr 2016

KENNY, John Anthony

Resigned
12 Ingleglen, Farnham CommonSL2 3QA
Secretary
Appointed 05 Sept 2003
Resigned 31 Dec 2004

MCKELVIE, Alistair, Squadron Leader

Resigned
12 Ingleglen, SloughSL2 3QA
Secretary
Appointed N/A
Resigned 04 Sept 2003

BAKER, Thomas Scott Gillespie, Sir

Resigned
C/O The Royal Courts Of Justice, LondonWC2A 2LL
Born December 1937
Director
Appointed N/A
Resigned 10 Nov 2005

BARRATT, Dilys Jane

Resigned
Pear Tree Cottage Ascot Road, MaidenheadSL6 3LD
Born March 1948
Director
Appointed 23 Jun 1994
Resigned 17 Sept 2001

BERRY, Simon

Resigned
Lansdowne House, HarrowHA1 3AH
Born March 1949
Director
Appointed 02 Mar 2006
Resigned 07 Jul 2010

BROUGH, Catherine Jane

Resigned
Caldicott School, Farnham RoyalSL2 3SL
Born June 1977
Director
Appointed 22 Jan 2019
Resigned 05 Feb 2025

CHRISTIE, David

Resigned
26 Yarnells Hill, OxfordOX2 9BD
Born February 1942
Director
Appointed 23 Jun 1994
Resigned 17 Jun 2004

COLERIDGE, June Marion

Resigned
Ottery Harwood Road, MarlowSL7 2AR
Born June 1923
Director
Appointed N/A
Resigned 08 Nov 1994

CRANMER, Anita Margaret

Resigned
Caldicott School, Farnham RoyalSL2 3SL
Born August 1940
Director
Appointed 02 Jun 2009
Resigned 07 Jun 2018

CRANMER, George

Resigned
Slade Farm, SloughSL2 3XD
Born November 1938
Director
Appointed 20 Mar 2000
Resigned 02 Jun 2009

DAVIES, Maureen Mary

Resigned
32 Crispin Way, SloughSL2 3UE
Born April 1933
Director
Appointed 01 Sept 1998
Resigned 14 Jun 2007

EVANS, Gerard John, Daniel

Resigned
Caldicott School, Farnham RoyalSL2 3SL
Born March 1958
Director
Appointed 01 Jul 2010
Resigned 23 Nov 2017

EVERITT, Allan Stanley

Resigned
Sapey Pritchard, Clifton Upon TeneWR6 6HE
Born July 1938
Director
Appointed N/A
Resigned 10 Nov 2004

GORDON, John Wallace

Resigned
Little Aymers Halifax Road, RickmansworthWD3 5DE
Born July 1936
Director
Appointed 01 May 1997
Resigned 09 Nov 2006

HEYWOOD, Simon William

Resigned
Caldicott School, Farnham RoyalSL2 3SL
Born April 1959
Director
Appointed 12 Mar 2013
Resigned 23 Nov 2017

HILTON, Derek George Ernest

Resigned
7 The Waterglades, BeaconsfieldHP9 2RR
Born June 1930
Director
Appointed N/A
Resigned 20 Mar 2000

HOLDEN, Eleanor Elizabeth Forrest

Resigned
Wesley Court, WatlingtonOX9 5BT
Born January 1940
Director
Appointed 19 Nov 1997
Resigned 15 Jun 2006

HOLDSTOCK, Johanna Mary Angela

Resigned
Stoke End, Stoke PogesSL2 4NA
Born January 1952
Director
Appointed 09 Nov 2004
Resigned 03 Jun 2014

HUNT, Renee Winifred

Resigned
Broad Oaks, Gerrards CrossSL9 7PF
Born March 1929
Director
Appointed N/A
Resigned 16 Nov 1999

JOHNSON, Paul

Resigned
15 Mill Lane, Gerrards CrossSL9 8AZ
Born February 1956
Director
Appointed 28 Nov 2002
Resigned 07 Jul 2010
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Resolution
8 March 2016
RESOLUTIONSResolutions
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Legacy
20 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Legacy
19 July 2011
MG02MG02
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Memorandum Articles
4 December 1995
MEM/ARTSMEM/ARTS
Resolution
4 December 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
23 September 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
363b363b
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
20 December 1990
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
288288
Legacy
1 December 1980
363363
Legacy
25 March 1976
363363
Legacy
28 March 1972
288aAppointment of Director or Secretary
Incorporation Company
7 August 1968
NEWINCIncorporation