Background WavePink WaveYellow Wave

SHARPHAM TRUST(THE) (01659601)

SHARPHAM TRUST(THE) (01659601) is an active UK company. incorporated on 20 August 1982. with registered office in Totnes. The company operates in the Education sector, engaged in other education n.e.c.. SHARPHAM TRUST(THE) has been registered for 43 years. Current directors include ANNECKE, Eve, LANA, William John, RATHBONE, Charlotte and 3 others.

Company Number
01659601
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1982
Age
43 years
Address
Sharpham House, Totnes, TQ9 7UT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANNECKE, Eve, LANA, William John, RATHBONE, Charlotte, RICHARDSON, Julie Anne, SILLIS, Jane Veronica, WRIGHT, Martin Clive
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPHAM TRUST(THE)

SHARPHAM TRUST(THE) is an active company incorporated on 20 August 1982 with the registered office located in Totnes. The company operates in the Education sector, specifically engaged in other education n.e.c.. SHARPHAM TRUST(THE) was registered 43 years ago.(SIC: 85590)

Status

active

Active since 43 years ago

Company No

01659601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 20 August 1982

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Sharpham House Ashprington Totnes, TQ9 7UT,

Previous Addresses

Sharpham House Asprington Totnes Devon TQ9 7UT
From: 20 August 1982To: 28 October 2010
Timeline

24 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Aug 82
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Jul 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Feb 21
Loan Secured
Oct 21
Owner Exit
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jan 26
Director Left
Mar 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WRIGHT, Martin

Active
Ashprington, TotnesTQ9 7UT
Secretary
Appointed 24 Nov 2011

ANNECKE, Eve

Active
Ashprington, TotnesTQ9 7UT
Born July 1959
Director
Appointed 24 Nov 2022

LANA, William John

Active
Collins Road, TotnesTQ9 5PJ
Born March 1968
Director
Appointed 07 Jan 2008

RATHBONE, Charlotte

Active
Church Street, IvybridgePL21 0QR
Born April 1961
Director
Appointed 26 Nov 2015

RICHARDSON, Julie Anne

Active
Ashprington, TotnesTQ9 7UT
Born June 1960
Director
Appointed 01 Sept 2020

SILLIS, Jane Veronica

Active
Ashprington, TotnesTQ9 7UT
Born April 1959
Director
Appointed 24 Nov 2022

WRIGHT, Martin Clive

Active
Rowan Cottage,, TotnesTQ9 6DR
Born February 1954
Director
Appointed 25 Jun 2009

DAVIES, William Gideon Peter Howell

Resigned
5, Newton AbbotTQ13 7HL
Secretary
Appointed 01 Apr 2000
Resigned 01 Apr 2000

HARTELL, Janet

Resigned
22 Ford Valley, DartmouthTQ6 9ED
Secretary
Appointed N/A
Resigned 30 Jun 1993

MATTHEWS, Vicky

Resigned
2 Steps Cottages, TotnesTQ9 7TE
Secretary
Appointed 09 Dec 1993
Resigned 13 Sept 1995

NICHOLLS, Christopher John

Resigned
1 Farm Cottage Sharpham Estate, TotnesTQ9 7UT
Secretary
Appointed 01 Nov 2004
Resigned 24 Nov 2011

NICHOLLS, Susan Shona

Resigned
No 1 Sharpham Farm Bungalow, TotnesTQ9 7UT
Secretary
Appointed 24 Mar 2000
Resigned 01 Nov 2004

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Secretary
Appointed 13 Sept 1995
Resigned 24 Mar 2000

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Secretary
Appointed 01 Jul 1993
Resigned 09 Dec 1993

ASH, Marian

Resigned
Beenleigh Manor, TotnesTQ9 7EF
Born August 1956
Director
Appointed N/A
Resigned 23 Sept 1998

ASH, Maurice Anthony

Resigned
Sharpham House, TotnesTQ9 7UT
Born October 1917
Director
Appointed N/A
Resigned 23 Sept 1998

ASH WHEELER, Claire

Resigned
Mill Pond, ChagfordTQ13 8HE
Born November 1957
Director
Appointed 13 Oct 2000
Resigned 26 Nov 2015

ASH WHEELER, Claire

Resigned
Mill Pond, ChagfordTQ13 8HE
Born November 1957
Director
Appointed N/A
Resigned 23 Sept 1998

ASTOR, Alice Margaret Francis

Resigned
Stockadon Farm, KingsbridgeTQ7 4EQ
Born September 1953
Director
Appointed 24 Mar 2000
Resigned 15 Mar 2012

BANCROFT, Anne

Resigned
Cobberton, TotnesTQ9 5TL
Born April 1923
Director
Appointed N/A
Resigned 07 Dec 2005

CADDY, Kathryn

Resigned
Yetson House, TotnesTQ9 7EG
Born February 1949
Director
Appointed N/A
Resigned 24 Sept 1997

CARNELL, Julian Mark

Resigned
Butterlake, PaigntonTQ3 1SN
Born April 1967
Director
Appointed 25 Jun 2009
Resigned 13 Jul 2013

FRASER, Romy

Resigned
Trill Farm, AxminsterEX13 8TU
Born May 1947
Director
Appointed 25 Jun 2009
Resigned 20 Sept 2012

GRIBBLE, Rosemary Lynette

Resigned
4 Dene Cottages, South BrentTQ10 9JE
Born October 1941
Director
Appointed 24 Mar 2000
Resigned 08 Sept 2011

HUMPHREYS, Raymond Glynne

Resigned
Seven Stars Cottage, KingsbridgeTQ7 2LY
Born December 1947
Director
Appointed 07 Dec 2005
Resigned 19 Mar 2009

JONES, Stephen

Resigned
Myrtle Cottage, ExeterEX5 1BB
Born January 1951
Director
Appointed 25 Jun 2009
Resigned 11 Jul 2011

KUHL, Tony

Resigned
South Brent, South BrentTQ10 9AQ
Born December 1953
Director
Appointed 13 Jul 2013
Resigned 21 Dec 2021

LANE, Michael David

Resigned
Kiverleigh Manor, WinkleighEX19 8NP
Born July 1930
Director
Appointed N/A
Resigned 18 Jun 1995

LEATHERDALE, Anna Francesca

Resigned
The Old School, Newton AbbotTQ12 4QE
Born April 1964
Director
Appointed 25 Jun 2009
Resigned 08 Sept 2010

MORGAN, Carol Ann

Resigned
3 Higher Colleybrook, Newton AbbotTQ13 0FG
Born May 1947
Director
Appointed 25 Jun 2009
Resigned 13 Dec 2016

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Born March 1933
Director
Appointed N/A
Resigned 24 Mar 2000

SEWARD, Elizabeth Ann

Resigned
Guilford Street, LondonWC1N 1DT
Born May 1952
Director
Appointed 26 Nov 2015
Resigned 25 Nov 2021

SHARMAN, Mark Richard William

Resigned
Owls Roost Beenleigh, TotnesTQ9 7EF
Born December 1959
Director
Appointed 12 Jun 1996
Resigned 23 Sept 1998

SILLS, Maura

Resigned
Natsworthy Manor, Newton AbbotTQ13 7TR
Born March 1960
Director
Appointed 19 Jul 1999
Resigned 06 Dec 2007

STOKES, Daniel Hugh

Resigned
Week, TotnesTQ9 6JL
Born January 1956
Director
Appointed 13 Jul 2013
Resigned 27 Nov 2025

Persons with significant control

7

3 Active
4 Ceased

Mr Daniel Hugh Stokes

Ceased
Week, Dartington, TotnesTQ9 6JL
Born January 1956

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Nov 2025

Mr Tony Kuhl

Ceased
South Brent, South BrentTQ10 9AQ
Born December 1953

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Dec 2021

Mrs Elizabeth Ann Seward

Ceased
Guilford Street, LondonWC1N 1DT
Born May 1952

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2021

Ms Carol Ann Morgan

Ceased
Higher Colleybrook, Newton AbbotTQ13 0FG
Born May 1947

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Dec 2016

Mrs Charlotte Rathbone

Active
Church Street, IvybridgePL21 0QR
Born April 1961

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr William John Lana

Active
High Street, TotnesTQ9 5PB
Born March 1968

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr Martin Clive Wright

Active
Brooking, Dartington, TotnesTQ9 6DR
Born February 1954

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Made Up Date
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Made Up Date
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Made Up Date
20 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Made Up Date
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Made Up Date
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Made Up Date
29 October 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Accounts With Made Up Date
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 2005
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
6 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
26 November 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 October 2001
AUDAUD
Accounts With Made Up Date
12 October 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 October 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 October 1999
AAAnnual Accounts
Accounts With Made Up Date
10 December 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
20 January 1994
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
2 July 1993
288288
Auditors Resignation Company
6 June 1993
AUDAUD
Accounts With Made Up Date
11 January 1993
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Made Up Date
24 December 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Made Up Date
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
11 December 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Resolution
20 April 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Made Up Date
2 December 1987
AAAnnual Accounts
Legacy
2 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
19 September 1986
288288
Incorporation Company
20 August 1982
NEWINCIncorporation