Background WavePink WaveYellow Wave

THE REAL FARMING TRUST (03336839)

THE REAL FARMING TRUST (03336839) is an active UK company. incorporated on 20 March 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE REAL FARMING TRUST has been registered for 29 years. Current directors include EASTON, Jack Edward, GANTLETT, Richard, Dr, HARTZELL, James Graham and 6 others.

Company Number
03336839
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 1997
Age
29 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EASTON, Jack Edward, GANTLETT, Richard, Dr, HARTZELL, James Graham, LEWIS, Rosemary Jessica, O'NEILL, Joy Louise, READ, Nicola Helen, ROBINSON, Cassie, SALAZAR D'ECA, Sandra Cristina, SALTMARSH, Nicholas Philip
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL FARMING TRUST

THE REAL FARMING TRUST is an active company incorporated on 20 March 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE REAL FARMING TRUST was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03336839

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

Age

29 Years

Incorporated 20 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

THE WINGED HORSE TRUST
From: 20 March 1997To: 22 August 2014
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 28 June 2017To: 3 July 2018
The Greyhound Back Street Reepham Norwich Norfolk NR10 4SJ
From: 20 March 1997To: 28 June 2017
Timeline

36 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
May 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

EASTON, Jack Edward

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1957
Director
Appointed 13 Aug 2025

GANTLETT, Richard, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1966
Director
Appointed 13 May 2025

HARTZELL, James Graham

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1958
Director
Appointed 01 Jan 2018

LEWIS, Rosemary Jessica

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1966
Director
Appointed 14 May 2023

O'NEILL, Joy Louise

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1970
Director
Appointed 17 Mar 2026

READ, Nicola Helen

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 18 Mar 2021

ROBINSON, Cassie

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1976
Director
Appointed 22 Jun 2022

SALAZAR D'ECA, Sandra Cristina

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1980
Director
Appointed 13 May 2025

SALTMARSH, Nicholas Philip

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1973
Director
Appointed 14 May 2023

GLANVILLE, Tobi

Resigned
7 Elizabeth Road, LondonN15 5LG
Secretary
Appointed 29 Jul 2004
Resigned 20 Mar 2006

GREENFIELD, Harry

Resigned
Highbury Park, LondonN5 2AA
Secretary
Appointed 13 Dec 2017
Resigned 14 May 2023

KIRBY, Simon Thomas

Resigned
Flat 17 Imperial Hall, LondonEC1V 2NR
Secretary
Appointed 20 Mar 1997
Resigned 29 Jul 2004

WEST, Ruth

Resigned
20 Dove House Close, OxfordOX2 8BG
Secretary
Appointed 12 Sept 2006
Resigned 13 Dec 2017

BENSON, Brigid Catherine

Resigned
Barkleys Hill, BristolBS16 1FB
Born August 1949
Director
Appointed 20 Oct 2014
Resigned 24 Sept 2015

BOWEN, Olivia Caronwen Daisy

Resigned
Piccadilly, ManchesterM1 2HY
Born April 1976
Director
Appointed 29 Mar 2014
Resigned 13 Dec 2017

BULMER, Azlina

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1974
Director
Appointed 24 Sept 2015
Resigned 13 Dec 2017

CHOLMONDELEY, Gillian

Resigned
78 Campden Street, LondonW8 7EN
Born October 1951
Director
Appointed 14 May 2002
Resigned 11 Nov 2005

CRABTREE, Timothy Howard

Resigned
Watton Gardens, BridportDT6 3DG
Born October 1962
Director
Appointed 20 Oct 2014
Resigned 27 Mar 2018

DE GROOT, Peter, Dr

Resigned
45 Gaywood Road, LondonE17 4QA
Born January 1950
Director
Appointed 28 Oct 2005
Resigned 06 Mar 2006

DEVEREUX, Charla

Resigned
1 Manchester Court, Moreton In MarshGL56 0BY
Born May 1948
Director
Appointed 28 Oct 2005
Resigned 29 Mar 2014

FRANKLIN, Mary Rachel

Resigned
Clifton, BanburyOX15 0PE
Born March 1949
Director
Appointed 29 Mar 2014
Resigned 11 Dec 2021

GLANVILLE, Tobi

Resigned
7 Elizabeth Road, LondonN15 5LG
Born December 1969
Director
Appointed 30 Mar 2004
Resigned 20 Mar 2006

JENKINS, Rhiannon Sarah

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1975
Director
Appointed 08 Sept 2016
Resigned 13 Dec 2017

KIRBY, Simon Thomas

Resigned
Flat 17 Imperial Hall, LondonEC1V 2NR
Born March 1968
Director
Appointed 20 Mar 1997
Resigned 29 Jul 2004

MARIAM, Samrawit

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1987
Director
Appointed 01 Aug 2018
Resigned 20 Jun 2023

MCGEOUGH, Brian Thomas

Resigned
124 Chancery Lane, LondonNW7 2HJ
Born November 1933
Director
Appointed 20 Mar 1997
Resigned 14 May 2002

MCGEOUGH, Philippa Ann

Resigned
107 Bittacy Rise, LondonNW7 2HJ
Born August 1937
Director
Appointed 20 Mar 1997
Resigned 14 May 2002

PLATTEN, Simon Jon

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1974
Director
Appointed 14 May 2023
Resigned 20 Oct 2025

RAVENSCROFT, Neil

Resigned
Inkpen Lane, Forest RowRH18 5BQ
Born March 1958
Director
Appointed 20 Oct 2014
Resigned 13 Dec 2017

SILVER, Stephen

Resigned
74 Fordwych Road, LondonNW2 3TH
Born May 1950
Director
Appointed 14 Sept 1998
Resigned 14 May 2002

TUDGE, Colin Hiram

Resigned
Dove House Close, OxfordOX2 8BG
Born April 1943
Director
Appointed 20 Oct 2014
Resigned 09 Jul 2022

VINT, Catherine Jean Taylor

Resigned
Hornton, Nr BanburyOX15 6HH
Born May 1955
Director
Appointed 20 Oct 2014
Resigned 14 Mar 2018

WALSH, Christopher John

Resigned
Parkside Road, ManchesterM14 7JX
Born October 1971
Director
Appointed 01 Jul 2018
Resigned 16 Jun 2020

WEST, Ruth

Resigned
20 Dove House Close, OxfordOX2 8BG
Born August 1948
Director
Appointed 28 Oct 2005
Resigned 30 Oct 2014
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Legacy
11 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Resolution
29 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 August 2014
MISCMISC
Resolution
5 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Incorporation Company
20 March 1997
NEWINCIncorporation