Background WavePink WaveYellow Wave

THE EUCO TRUST (02144158)

THE EUCO TRUST (02144158) is an active UK company. incorporated on 2 July 1987. with registered office in Mousehole. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE EUCO TRUST has been registered for 38 years. Current directors include FOOKES, Alice Louise Charlotte, KEENE, Gareth John, MILLER, Ambrose Michael and 5 others.

Company Number
02144158
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 1987
Age
38 years
Address
Keigwin Manor, Mousehole, TR19 6RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FOOKES, Alice Louise Charlotte, KEENE, Gareth John, MILLER, Ambrose Michael, MILLER, Celia Frances, MUMFORD, Mark Robert, RITTERMAN, Janet Elizabeth, Dame, ROUTH, Simon Christopher, WARMINGTON, Susan Mary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EUCO TRUST

THE EUCO TRUST is an active company incorporated on 2 July 1987 with the registered office located in Mousehole. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE EUCO TRUST was registered 38 years ago.(SIC: 90030)

Status

active

Active since 38 years ago

Company No

02144158

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 2 July 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

EUROPEAN UNION CHAMBER ORCHESTRA TRUST LIMITED
From: 24 May 1996To: 3 July 2023
EUROPEAN COMMUNITY CHAMBER ORCHESTRA TRUST LIMITED
From: 2 July 1987To: 24 May 1996
Contact
Address

Keigwin Manor Keigwin Place Mousehole, TR19 6RR,

Previous Addresses

, Keigwin Manor Keigwin Manor, Keigwin Place, Mousehole, Cornwall, TR19 6RR, England
From: 28 November 2023To: 28 November 2023
, Hollick Yarnscombe, Devon, EX31 3LQ
From: 18 June 2013To: 28 November 2023
, Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF
From: 11 May 2010To: 18 June 2013
, 23 Devon Square, Newton Abbot, Devon, TQ12 2HU
From: 2 July 1987To: 11 May 2010
Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Mar 10
Director Left
Sept 10
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

KEENE, Gareth John

Active
Buttermead, Newton AbbotTQ13 9XG
Secretary
Appointed N/A

FOOKES, Alice Louise Charlotte

Active
Keigwin Place, MouseholeTR19 6RR
Born July 1955
Director
Appointed 08 Dec 2021

KEENE, Gareth John

Active
Buttermead, Newton AbbotTQ13 9XG
Born March 1944
Director
Appointed N/A

MILLER, Ambrose Michael

Active
Keigwin Place, MouseholeTR19 6RR
Born April 1950
Director
Appointed 24 Nov 2025

MILLER, Celia Frances

Active
Keigwin Place, MouseholeTR19 6RR
Born January 1956
Director
Appointed 24 Nov 2025

MUMFORD, Mark Robert

Active
Keigwin Place, MouseholeTR19 6RR
Born June 1965
Director
Appointed 10 Sept 2024

RITTERMAN, Janet Elizabeth, Dame

Active
Keigwin Place, MouseholeTR19 6RR
Born December 1941
Director
Appointed 27 Jun 2012

ROUTH, Simon Christopher

Active
Keigwin Place, MouseholeTR19 6RR
Born March 1958
Director
Appointed 04 Jan 2018

WARMINGTON, Susan Mary

Active
Keigwin Place, MouseholeTR19 6RR
Born November 1946
Director
Appointed 22 Oct 2025

BAILEY, Brian Harry, Sir

Resigned
32 Stonegallows, TauntonTA1 5JP
Born March 1923
Director
Appointed N/A
Resigned 15 Dec 1997

CASSIDY, Bryan

Resigned
11 Esmond Court, LondonW8 5HB
Born February 1934
Director
Appointed 01 Sept 1995
Resigned 28 Jul 1999

CROWLEY, John Christopher

Resigned
Hazelwood,, Newton AbbotTQ13 8HP
Born September 1955
Director
Appointed 26 Apr 2000
Resigned 07 Mar 2025

DEL MAR, Antonia Margaret

Resigned
YarnscombeEX31 3LQ
Born July 1951
Director
Appointed 10 Jun 2013
Resigned 07 Jun 2018

FIFE, Alison Muriel

Resigned
The Stannary, TavistockPL19 9QD
Born September 1950
Director
Appointed 03 Jul 2006
Resigned 23 Aug 2010

FRANCIS, David Edward

Resigned
YarnscombeEX31 3LQ
Born March 1969
Director
Appointed 27 Jun 2012
Resigned 09 Jan 2014

JACKSON, Caroline Frances, Dr

Resigned
New House, AbingdonOX13 5HR
Born November 1946
Director
Appointed 29 Sept 1999
Resigned 15 Mar 2010

O'HAGAN, Charles Towneley Strachey, Baron

Resigned
12 Lyndhurst Road, ExeterEX2 4PA
Born September 1945
Director
Appointed N/A
Resigned 04 Apr 1996

PATTERSON, Paul Leslie

Resigned
31 Cromwell Avenue, LondonN6 5HN
Born June 1947
Director
Appointed N/A
Resigned 14 Feb 1991

PITKIN, Anthony William

Resigned
Lascot Hill, WedmoreBS28 4AE
Born March 1933
Director
Appointed N/A
Resigned 12 Dec 2011

POND, Margaret Helen, Lady

Resigned
Heronsmead Elm Grove Road, ExeterEX3 0BN
Born March 1921
Director
Appointed N/A
Resigned 07 Jan 2000

TALIANI, Odile, Signora

Resigned
Salesianergasse 8 Ii 52, Vienna 1030FOREIGN
Born August 1943
Director
Appointed N/A
Resigned 20 Nov 2020

VAN RIJ, Johannes Pieter

Resigned
Mas Margarido 4 Avenue Mireille, FranceFOREIGN
Born September 1928
Director
Appointed 08 Dec 1992
Resigned 13 Jun 1997

ZEALLEY, Christopher Bennett

Resigned
Sneydhurst, TotnesTQ9 6AJ
Born May 1931
Director
Appointed 14 Feb 1991
Resigned 07 Jun 2018

Persons with significant control

2

0 Active
2 Ceased

Mr. Ambrose Michael Miller

Ceased
Keigwin Place, MouseholeTR19 6RR
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mrs. Celia Frances Sophia Miller

Ceased
Keigwin Place, MouseholeTR19 6RR
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 January 2026
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
3 July 2023
NE01NE01
Change Of Name Notice
3 July 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Move Registers To Sail Company
24 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Resolution
11 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
18 April 1997
225Change of Accounting Reference Date
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
20 March 1992
363sAnnual Return (shuttle)
Legacy
1 March 1991
288288
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
19 February 1990
363363
Legacy
16 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
11 November 1988
288288
Legacy
3 December 1987
288288
Legacy
29 September 1987
224224
Incorporation Company
2 July 1987
NEWINCIncorporation