Background WavePink WaveYellow Wave

THE CAXTON TRUST (03476510)

THE CAXTON TRUST (03476510) is an active UK company. incorporated on 4 December 1997. with registered office in Thetford. The company operates in the Education sector, engaged in educational support activities. THE CAXTON TRUST has been registered for 28 years. Current directors include EMMETT, Vanessa Iris, LANE, Andrew Gerard Hubert, STUART-GRUMBAR, Jocelyn Atholl and 1 others.

Company Number
03476510
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 1997
Age
28 years
Address
Keystone Enterprise Factory, Thetford, IP24 1HP
Industry Sector
Education
Business Activity
Educational support activities
Directors
EMMETT, Vanessa Iris, LANE, Andrew Gerard Hubert, STUART-GRUMBAR, Jocelyn Atholl, WARNER, Alan
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAXTON TRUST

THE CAXTON TRUST is an active company incorporated on 4 December 1997 with the registered office located in Thetford. The company operates in the Education sector, specifically engaged in educational support activities. THE CAXTON TRUST was registered 28 years ago.(SIC: 85600)

Status

active

Active since 28 years ago

Company No

03476510

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

Age

28 Years

Incorporated 4 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Keystone Enterprise Factory 39 Brunel Way Thetford, IP24 1HP,

Previous Addresses

Keystone Innovation Centre, Catch Up Croxton Road Thetford Norfolk IP24 1JD England
From: 26 April 2016To: 22 October 2020
Keystone Innovation Centre, Catch Up, Croxton Rd Thetford Norfolk IP24 1JD
From: 4 December 1997To: 26 April 2016
Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Sept 21
Director Left
Jan 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

EMMETT, Vanessa Iris

Active
Leckford Road, OxfordOX2 6HX
Born May 1966
Director
Appointed 28 Sept 2017

LANE, Andrew Gerard Hubert

Active
39 Brunel Way, ThetfordIP24 1HP
Born September 1956
Director
Appointed 07 Mar 2019

STUART-GRUMBAR, Jocelyn Atholl

Active
41 Stockwell Green, LondonSW9 9QE
Born December 1957
Director
Appointed 19 Oct 2017

WARNER, Alan

Active
Hobbswick Lane, BedfordMK43 8AX
Born November 1942
Director
Appointed 30 Apr 2018

COLLOFF, Nicholas Adrian

Resigned
103 High Street, OxfordOX1 4BW
Secretary
Appointed 04 Dec 1997
Resigned 31 Jul 2000

FOSTER, Jerome

Resigned
Sanderling Darsham Road, SaxmundhamIP17 3BN
Secretary
Appointed 12 Dec 2001
Resigned 01 Nov 2005

LANE, Andrew Gerard Hubert

Resigned
Avante Court The Bittoms, Kingston Upon ThamesKT1 2AN
Secretary
Appointed 01 Nov 2005
Resigned 31 Dec 2011

WRIGHT, Nicholas Kenneth

Resigned
The Clockhouse, BristolBS31 1HL
Secretary
Appointed 31 Jul 2000
Resigned 12 Dec 2001

BAKER, Robert John

Resigned
Harewood Road, Chalfont St. GilesHP8 4UB
Born November 1954
Director
Appointed 01 Nov 2010
Resigned 31 Mar 2018

BALLINGER, Angela Dwan

Resigned
Exchange House, BrillHP18 9SU
Born July 1962
Director
Appointed 01 Nov 2005
Resigned 07 Nov 2012

BARTON, Benjamin Kenyon

Resigned
Denzil Road, GuildfordGU2 7NQ
Born February 1969
Director
Appointed 01 Mar 2010
Resigned 16 Nov 2011

BOWEN, Sioned Ann

Resigned
39 Brunel Way, ThetfordIP24 1HP
Born March 1946
Director
Appointed 24 May 2012
Resigned 31 Dec 2025

BOYCE, Philippa Louise

Resigned
Littlehay Road, OxfordOX4 3EQ
Born June 1970
Director
Appointed 15 Jul 2008
Resigned 14 Jul 2014

CRAWFORD, Patrick, Mr.

Resigned
39 Brunel Way, ThetfordIP24 1HP
Born September 1952
Director
Appointed 18 Jun 2014
Resigned 18 Dec 2023

DRYSDALE, Juliet Gay Lovering

Resigned
Brill House, BrillHP18 9RU
Born November 1936
Director
Appointed 06 Dec 2000
Resigned 22 Sept 2021

FEILDEN, Michael Oswald

Resigned
Lubborn House, GlastonburyBA6 8QP
Born September 1924
Director
Appointed 04 Dec 1997
Resigned 10 Mar 2000

FOSTER, Jerome

Resigned
Sanderling Darsham Road, SaxmundhamIP17 3BN
Born August 1936
Director
Appointed 12 Jul 2000
Resigned 15 Jun 2007

HALLAM, Susan, Dr

Resigned
16 Eynsham Road, OxfordOX2 9BP
Born April 1949
Director
Appointed 06 Dec 2000
Resigned 03 Apr 2003

LANE, Andrew Gerard Hubert

Resigned
Avante Court The Bittoms, Kingston Upon ThamesKT1 2AN
Born September 1956
Director
Appointed 11 Jun 2002
Resigned 02 Jan 2012

LUNT, Ingrid Cecilia, Professor

Resigned
39 Brunel Way, ThetfordIP24 1HP
Born May 1947
Director
Appointed 10 Dec 2013
Resigned 09 Jul 2025

MEYRICK, Fiona

Resigned
The Red House, SouthamCV47 2YE
Born February 1967
Director
Appointed 17 Jul 2007
Resigned 01 Jan 2011

MOSSE, Richard Wolfgang Emil

Resigned
28 Clifton Hill, LondonNW8 0QG
Born December 1923
Director
Appointed 04 Dec 1997
Resigned 19 Feb 2002

ROESER, Matthew Spence

Resigned
Sutherland Avenue, LondonW9 1HR
Born January 1961
Director
Appointed 01 Jun 2018
Resigned 07 Jan 2019

RUOCCO, Salvatore

Resigned
Cumberland Drive, EsherKT10 0BB
Born October 1977
Director
Appointed 11 Dec 2015
Resigned 11 Dec 2015

RUOCCO, Salvatore

Resigned
Cumberland Drive, EsherKT10 0BB
Born October 1977
Director
Appointed 10 Dec 2015
Resigned 15 Jan 2018

SIGLEY, Graham, Dr

Resigned
16 Raymond Street, ThetfordIP24 2EA
Born June 1950
Director
Appointed 12 Sept 2001
Resigned 31 Jul 2004

WEBSTER, Susan Gorton Scarff

Resigned
Brookside, OxfordOX3 7PJ
Born May 1940
Director
Appointed 04 Dec 1997
Resigned 17 Mar 2016

WELTON, John Michael, Dr

Resigned
59 Bainton Road, OxfordOX2 7AG
Born July 1943
Director
Appointed 04 Dec 1997
Resigned 12 Mar 2000

WOLFENDALE, Sheila, Professor

Resigned
146 Tressillian Road, LondonSE4 1XX
Born November 1939
Director
Appointed 08 Dec 2003
Resigned 05 Jul 2005

WRIGHT, Nicholas Kenneth

Resigned
The Clockhouse, BristolBS31 1HL
Born August 1959
Director
Appointed 13 Nov 1998
Resigned 12 Dec 2001

YOUNG, Roger William, Sir

Resigned
11 Belgrave Terrace, BathBA1 5JR
Born November 1923
Director
Appointed 04 Dec 1997
Resigned 12 Jul 2000
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
287Change of Registered Office
Legacy
4 December 2007
190190
Legacy
4 December 2007
353353
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
3 November 1998
MEM/ARTSMEM/ARTS
Resolution
3 November 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
225Change of Accounting Reference Date
Incorporation Company
4 December 1997
NEWINCIncorporation