Background WavePink WaveYellow Wave

THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY (03100993)

THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY (03100993) is an active UK company. incorporated on 6 September 1995. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY has been registered for 30 years. Current directors include BOOTH, George Charles Robin, CHAMBERLAIN, Arthur, CHILDS, Sally Ann and 7 others.

Company Number
03100993
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 1995
Age
30 years
Address
Saddlers House, London, EC2V 6BR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOOTH, George Charles Robin, CHAMBERLAIN, Arthur, CHILDS, Sally Ann, FAIRWEATHER, Charles Philip, FAIRWEATHER, Edward Charles, PEAL, Andrew Bertram Newcomb, POWIS, Stephen Huw, Professor Sir, TAYLOR, Christopher John, WILLIAMS, Richard Owen Mander, WILSON, Simon Henry Carrington
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY

THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY is an active company incorporated on 6 September 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CORDWAINERS EDUCATIONAL AND TRAINING CHARITABLE TRUST COMPANY was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03100993

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

Age

30 Years

Incorporated 6 September 1995

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 26 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Saddlers House Gutter Lane London, EC2V 6BR,

Previous Addresses

Clothworkers Hall Dunster Court Mincing Lane London EC3R 7AH
From: 6 September 1995To: 21 July 2023
Timeline

52 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GRAHAM, Penelope Jane

Active
Gutter Lane, LondonEC2V 6BR
Secretary
Appointed 10 Jan 2019

BOOTH, George Charles Robin

Active
Gutter Lane, LondonEC2V 6BR
Born February 1943
Director
Appointed 28 Nov 2019

CHAMBERLAIN, Arthur

Active
Gutter Lane, LondonEC2V 6BR
Born February 1952
Director
Appointed 07 Jul 2017

CHILDS, Sally Ann

Active
Gutter Lane, LondonEC2V 6BR
Born January 1976
Director
Appointed 25 Nov 2020

FAIRWEATHER, Charles Philip

Active
Gutter Lane, LondonEC2V 6BR
Born November 1949
Director
Appointed 01 Nov 2017

FAIRWEATHER, Edward Charles

Active
Gutter Lane, LondonEC2V 6BR
Born May 1978
Director
Appointed 25 Nov 2020

PEAL, Andrew Bertram Newcomb

Active
Gutter Lane, LondonEC2V 6BR
Born February 1965
Director
Appointed 12 Jul 2023

POWIS, Stephen Huw, Professor Sir

Active
Gutter Lane, LondonEC2V 6BR
Born August 1960
Director
Appointed 18 Jul 2024

TAYLOR, Christopher John

Active
Gutter Lane, LondonEC2V 6BR
Born June 1960
Director
Appointed 17 Jul 2025

WILLIAMS, Richard Owen Mander

Active
Gutter Lane, LondonEC2V 6BR
Born November 1945
Director
Appointed 21 Sept 2021

WILSON, Simon Henry Carrington

Active
Gutter Lane, LondonEC2V 6BR
Born September 1967
Director
Appointed 26 Sept 2024

BLUNDELL RM, John Roger, Lieutenant Colonel

Resigned
10 Hendrick Avenue, LondonSW12 8TL
Secretary
Appointed 22 Sept 1995
Resigned 14 Jul 2006

GATWARD, Jonathan Raban

Resigned
10 Lancaster Road, RugbyCV21 2QW
Secretary
Appointed 06 Sept 1995
Resigned 22 Sept 1995

MILLER, John

Resigned
Otterburn, WeybridgeKT13 0PU
Secretary
Appointed 01 Sept 2007
Resigned 10 Jan 2019

STILLWELL, Richard Martin Digby

Resigned
Swan House 12b Cuxham Road, WatlingtonOX49 5JW
Secretary
Appointed 14 Jul 2006
Resigned 01 Sept 2007

BARRETT, John Barnabas

Resigned
466 Unthank Road, NorwichNR4 7QJ
Born April 1942
Director
Appointed 07 Aug 2001
Resigned 31 Jul 2004

BIRTS, John Donald Watkins

Resigned
The Chantry, WarminsterBA12 7EQ
Born February 1936
Director
Appointed 22 Sept 1995
Resigned 01 Aug 2000

BLANDFORD, Geoffrey

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born July 1946
Director
Appointed 01 Oct 2009
Resigned 11 Jul 2012

BLANFORD, Jeremy Charles Hay

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born November 1953
Director
Appointed 26 Jun 2013
Resigned 07 Jul 2017

BROWN, Richard Banks Duncan

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born May 1942
Director
Appointed 04 Nov 2010
Resigned 02 Nov 2016

BROWN, Richard Banks Duncan

Resigned
Chapel House, SwaySO41 6BP
Born May 1942
Director
Appointed 01 Aug 2003
Resigned 14 Jul 2006

CALDER, William James

Resigned
23 St Philip Street, LondonSW8 3SR
Born October 1947
Director
Appointed 01 Aug 2005
Resigned 10 Jul 2008

CHAMBERLAIN, Oliver John Harben

Resigned
Leigh Ibberton, Blandford ForumDT11 0EJ
Born August 1950
Director
Appointed 10 Jul 2008
Resigned 08 Jul 2011

CHILDS, Sally Ann

Resigned
Forest Road, East HorsleyKT24 5BB
Born January 1976
Director
Appointed 05 Nov 2014
Resigned 07 Jul 2016

CHURCH, John George

Resigned
The Old Rectory, TowcesterNN12 8EZ
Born May 1936
Director
Appointed 03 Dec 1997
Resigned 01 Aug 1999

CHURCH, Jonathan David Ian

Resigned
Gutter Lane, LondonEC2V 6BR
Born March 1962
Director
Appointed 13 Jul 2022
Resigned 17 Jul 2025

EASTON, Nigel Peter, Colonel

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born September 1955
Director
Appointed 07 Jul 2017
Resigned 23 Jul 2020

FAIRWEATHER, Charles Philip

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born November 1949
Director
Appointed 08 Jul 2010
Resigned 05 Jul 2013

FERRIER, Andrew Graham Campbell

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born September 1948
Director
Appointed 01 Oct 2015
Resigned 07 Jul 2016

GIFFORD, Roger, Alderman Sir

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born August 1955
Director
Appointed 01 Sept 2019
Resigned 25 Jul 2021

HILL, Christopher Anthony

Resigned
Maltfield Broad Lane, Tanworth In ArdenB94 5DP
Born July 1958
Director
Appointed 06 Sept 1995
Resigned 22 Sept 1995

HOOPER, Jonathan Graham

Resigned
Clothworkers Hall, Mincing LaneEC3R 7AH
Born January 1954
Director
Appointed 06 Nov 2013
Resigned 01 Sept 2019

KING, Christopher John Oury

Resigned
Martlets, Shurlock RowRG10 0PS
Born March 1940
Director
Appointed 22 Sept 1995
Resigned 04 Nov 2010

LAMBLE, Peter James

Resigned
Gutter Lane, LondonEC2V 6BR
Born February 1961
Director
Appointed 04 Jul 2018
Resigned 13 Jul 2022

MANDER, David Charles

Resigned
34a Stoke Hill, BristolBS9 1LG
Born December 1942
Director
Appointed 01 Aug 2004
Resigned 12 Jul 2007
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 August 2006
MEM/ARTSMEM/ARTS
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
23 July 2005
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
11 August 2004
AUDAUD
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
16 February 2000
287Change of Registered Office
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
224224
Legacy
29 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
287Change of Registered Office
Incorporation Company
6 September 1995
NEWINCIncorporation