Background WavePink WaveYellow Wave

CLERVAUX TRUST HOLDINGS (03841399)

CLERVAUX TRUST HOLDINGS (03841399) is an active UK company. incorporated on 14 September 1999. with registered office in York. The company operates in the Education sector, engaged in other education n.e.c.. CLERVAUX TRUST HOLDINGS has been registered for 26 years. Current directors include CHAYTOR-NORRIS, Katharine Elisabeth, KIPPAX, Helen Margaret, STROYAN, James Mark.

Company Number
03841399
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 1999
Age
26 years
Address
Heritage House Murton Way, York, YO19 5UW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAYTOR-NORRIS, Katharine Elisabeth, KIPPAX, Helen Margaret, STROYAN, James Mark
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERVAUX TRUST HOLDINGS

CLERVAUX TRUST HOLDINGS is an active company incorporated on 14 September 1999 with the registered office located in York. The company operates in the Education sector, specifically engaged in other education n.e.c.. CLERVAUX TRUST HOLDINGS was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03841399

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

Age

26 Years

Incorporated 14 September 1999

Size

N/A

Accounts

ARD: 25/11

Up to Date

1y 5m left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 26 November 2024 - 25 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2027
Period: 26 November 2025 - 25 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CLOW BECK CENTRE
From: 27 June 2003To: 29 January 2009
CLOW BECK CHILDREN'S FARM
From: 14 September 1999To: 27 June 2003
Contact
Address

Heritage House Murton Way Osbaldwick York, YO19 5UW,

Previous Addresses

Old Spa Farm Croft on Tees Darlington County Durham DL2 2TQ England
From: 10 July 2016To: 25 March 2022
Ruskin Mill Millbottom Nailsworth Stroud Gloucestershire GL6 0LA
From: 18 May 2015To: 10 July 2016
Clow Beck Centre Jolby Lane Croft on Tees Darlington North Yorkshire DL2 2TF
From: 14 September 1999To: 18 May 2015
Timeline

19 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
May 10
Director Joined
May 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MILLETT, Amanda

Active
Murton Way, YorkYO19 5UW
Secretary
Appointed 12 Mar 2022

CHAYTOR-NORRIS, Katharine Elisabeth

Active
Croft On Tees, DarlingtonDL2 2TB
Born July 1970
Director
Appointed 01 Jul 2016

KIPPAX, Helen Margaret

Active
Millbottom, StroudGL6 0LA
Born December 1949
Director
Appointed 24 Apr 2015

STROYAN, James Mark

Active
Murton Way, YorkYO19 5UW
Born November 1969
Director
Appointed 21 Jan 2016

ABBOTT, Stuart Giles

Resigned
West Meadows, Barnard CastleDL12 9NX
Secretary
Appointed 14 Sept 1999
Resigned 04 Nov 2008

CHRISTLEY, Janine

Resigned
Millbottom, StroudGL6 0LA
Secretary
Appointed 04 Nov 2008
Resigned 22 Jan 2016

MURRAY, Tina

Resigned
Dibdale Road, DarlingtonDL2 1PF
Secretary
Appointed 22 Jan 2016
Resigned 12 Mar 2022

BLAYNEY, Jennifer Margaret

Resigned
Jolby Lane, DarlingtonDL2 2TF
Born September 1946
Director
Appointed 07 Mar 2012
Resigned 28 May 2014

CAINER, Jonathan

Resigned
Jolby Lane, DarlingtonDL2 2TF
Born December 1957
Director
Appointed 07 Mar 2012
Resigned 09 May 2013

CHAYTOR, Karen Lynne Twyford

Resigned
Old Spa Farm, DarlingtonDL2 2TQ
Born January 1950
Director
Appointed 14 Sept 1999
Resigned 04 Nov 2008

CHAYTOR, William Drewett

Resigned
Old Spa Farm, DarlingtonDL2 2TQ
Born September 1937
Director
Appointed 14 Sept 1999
Resigned 01 Jun 2023

CLEMENTS, Ian Keith

Resigned
Millbottom, StroudGL6 0LA
Born November 1949
Director
Appointed 28 May 2014
Resigned 22 Jan 2016

DENNETT, Anthony Michael

Resigned
319 Coniscliffe Road, DarlingtonDL3 8AH
Born June 1945
Director
Appointed 08 Nov 2005
Resigned 04 Nov 2008

HODGES, John Franklin Chilcott

Resigned
Lower Chapel House, RichmondDL11 7UQ
Born March 1946
Director
Appointed 08 Nov 2005
Resigned 04 Nov 2008

KING, Aubrey Peter

Resigned
43 Hamilton Road, OxfordOX2 7PY
Born June 1941
Director
Appointed 04 Nov 2008
Resigned 28 May 2014

KIPPAX, Helen Margaret

Resigned
High Cliffe, Hope ValleyS32 5QT
Born December 1949
Director
Appointed 15 Apr 2010
Resigned 03 Jan 2012

MCCOWEN, Carla

Resigned
34 Market Place, MashamHG4 4EF
Born November 1940
Director
Appointed 15 Apr 2010
Resigned 31 Jan 2012

MILNE, Reginald Edward

Resigned
5-7 Stert Street, Abingdon On ThamesOX14 3JL
Born April 1950
Director
Appointed 04 Nov 2008
Resigned 03 Mar 2013

ROBSON, Christopher William

Resigned
Rudd Hall, RichmondDL10 7QD
Born August 1936
Director
Appointed 14 Sept 1999
Resigned 04 Nov 2008

SMITH, Dela, Dame

Resigned
20 West Green, Newton AycliffeDL5 6RA
Born October 1952
Director
Appointed 14 Sept 1999
Resigned 14 Dec 2006

THEOBALD, Simon David James

Resigned
Millbottom, StroudGL6 0LA
Born August 1970
Director
Appointed 28 May 2014
Resigned 24 Apr 2015

TONES, Robert Michael

Resigned
Drygill, Bishop AucklandDL13 1NQ
Born May 1947
Director
Appointed 14 Sept 1999
Resigned 04 Nov 2008
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
8 August 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 August 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Memorandum Articles
23 May 2014
MEM/ARTSMEM/ARTS
Resolution
23 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Resolution
29 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Resolution
18 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2011
CC04CC04
Legacy
28 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Resolution
25 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 March 2011
CC04CC04
Legacy
23 February 2011
MG02MG02
Statement Of Companys Objects
18 February 2011
CC04CC04
Accounts With Accounts Type Total Exemption Full
10 February 2011
AAAnnual Accounts
Resolution
31 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
353353
Legacy
21 September 2009
190190
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Memorandum Articles
13 November 2008
MEM/ARTSMEM/ARTS
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
225Change of Accounting Reference Date
Memorandum Articles
2 February 2000
MEM/ARTSMEM/ARTS
Resolution
2 February 2000
RESOLUTIONSResolutions
Incorporation Company
14 September 1999
NEWINCIncorporation