Background WavePink WaveYellow Wave

THE EDDYSTONE TRUST (03867526)

THE EDDYSTONE TRUST (03867526) is an active UK company. incorporated on 28 October 1999. with registered office in Totnes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE EDDYSTONE TRUST has been registered for 26 years. Current directors include ATTWOOD, Michael John, BRUNTON, Lisa Telfer, DREW, Edward Bryan Aristeo and 2 others.

Company Number
03867526
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 October 1999
Age
26 years
Address
The Mansion, Totnes, TQ9 5RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ATTWOOD, Michael John, BRUNTON, Lisa Telfer, DREW, Edward Bryan Aristeo, EVANS, Christopher William, SMALE, Daniel John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDDYSTONE TRUST

THE EDDYSTONE TRUST is an active company incorporated on 28 October 1999 with the registered office located in Totnes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE EDDYSTONE TRUST was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03867526

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

Age

26 Years

Incorporated 28 October 1999

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 4 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

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PLYMOUTH EDDYSTONE TRUST
From: 28 October 1999To: 12 August 2003
Contact
Address

The Mansion 36 Fore Street Totnes, TQ9 5RP,

Previous Addresses

Redwoods, 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB United Kingdom
From: 7 March 2025To: 26 November 2025
Redlake Trading Estate Redlake Trading Estate Bittaford Devon PL21 0EZ England
From: 15 March 2017To: 7 March 2025
2nd Floor Suite 11 Whimple Street Plymouth Devon PL1 2DH
From: 28 November 2012To: 15 March 2017
36 Looe Street Plymouth Devon PL4 0EB
From: 28 October 1999To: 28 November 2012
Timeline

36 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

DAVIES, Margaret Mary

Active
Parklands, TotnesTQ9 5HZ
Secretary
Appointed 25 Sept 2008

ATTWOOD, Michael John

Active
Fore Street, TotnesTQ9 5RP
Born March 1961
Director
Appointed 03 Mar 2023

BRUNTON, Lisa Telfer

Active
Fore Street, TotnesTQ9 5RP
Born January 1981
Director
Appointed 09 Dec 2024

DREW, Edward Bryan Aristeo

Active
Fore Street, TotnesTQ9 5RP
Born July 1998
Director
Appointed 03 Mar 2023

EVANS, Christopher William

Active
Fore Street, TotnesTQ9 5RP
Born July 1978
Director
Appointed 09 Dec 2024

SMALE, Daniel John

Active
36 Fore Street, TotnesTQ9 5RP
Born May 1982
Director
Appointed 10 Jun 2024

EVANS, Andrew Mark, Mr.

Resigned
31 Liscawn Terrace, PlymouthPL11 2ER
Secretary
Appointed 01 Oct 2007
Resigned 25 Sept 2008

MC CONNELL, John Richard

Resigned
38 Essa Road, SaltashPL12 4EE
Secretary
Appointed 21 Jul 2005
Resigned 30 Sept 2007

TAYLOR, Mike

Resigned
18 Hartley Avenue, PlymouthPL3 5HP
Secretary
Appointed 28 Oct 1999
Resigned 21 Jul 2005

BAINBRIDGE, Katherine Mary

Resigned
Stockleigh Pomeroy, CreditonEX17 4AX
Born September 1948
Director
Appointed 20 Jan 2009
Resigned 14 Mar 2014

BENNETT, Jan Paul Humphreys, Dr

Resigned
18 Trelorrin Gardens, PlymouthPL3 4QD
Born March 1952
Director
Appointed 25 Sept 2008
Resigned 01 Jul 2017

CLEMENTS, Amanda Jane Louise

Resigned
22 Hillside Avenue, PlymouthPL4 6PR
Born July 1964
Director
Appointed 21 Sept 2006
Resigned 01 Jan 2020

DAKIN, Sally

Resigned
138 Weston Park Road, PlymouthPL3 4NR
Born September 1947
Director
Appointed 28 Oct 1999
Resigned 22 Feb 2007

EVANS, Andrew Mark, Mr.

Resigned
31 Liscawn Terrace, PlymouthPL11 2ER
Born October 1969
Director
Appointed 25 Jun 2002
Resigned 11 Apr 2013

FOCONE, Justine Helen

Resigned
11 Whimple Street, PlymouthPL1 2DH
Born December 1969
Director
Appointed 05 Dec 2014
Resigned 01 Nov 2016

FRANCEY, Justine Anne

Resigned
Redlake Trading Estate, BittafordPL21 0EZ
Born April 1968
Director
Appointed 27 Apr 2013
Resigned 10 Jun 2023

HARGREAVES, Annie

Resigned
11 Whimple Street, PlymouthPL1 2DH
Born January 1957
Director
Appointed 26 Apr 2013
Resigned 01 Dec 2013

JONES, Vannessa Justine

Resigned
Lower Unit 3, IvybridgePL21 0EZ
Born June 1996
Director
Appointed 02 Jun 2020
Resigned 11 Aug 2023

LAPTHORNE, Walker Sykes Farrant

Resigned
Redlake Trading Estate, BittafordPL21 0EZ
Born November 1960
Director
Appointed 13 Aug 2019
Resigned 17 Mar 2022

LARKIN, Peter John, Reverend Canon

Resigned
Picklecombe 57 Babbacombe Downs Road, TorquayTQ1 3LP
Born April 1939
Director
Appointed 28 Oct 1999
Resigned 07 Dec 2012

LEWIS, Erica Frances Sealy

Resigned
Crossways, TotnesTQ9 6HE
Born July 1952
Director
Appointed 20 Jan 2009
Resigned 13 Sept 2013

MELLOR, Jack Martin

Resigned
Flat 4 10 Albert Road, PlymouthPL2 1AD
Born May 1951
Director
Appointed 28 Oct 1999
Resigned 20 Jan 2010

MICHIE, Jane Elisabeth

Resigned
Redlake Trading Estate, BittafordPL21 0EZ
Born August 1956
Director
Appointed 05 Dec 2014
Resigned 15 Jul 2019

PALMER, Jeremy Michael

Resigned
24 Thorn Park, PlymouthPL3 4TD
Born April 1955
Director
Appointed 18 Sept 2003
Resigned 20 Jan 2010

SEARLE, Freya Jane

Resigned
Albion Street, ExeterEX1 4AZ
Born February 1963
Director
Appointed 20 Jan 2009
Resigned 01 Oct 2009

SEARLE, Freya Jane

Resigned
Albion Street, ExeterEX1 4AZ
Born February 1963
Director
Appointed 20 Jan 2009
Resigned 03 Aug 2019

SMALE, Daniel

Resigned
Shearwater Drive, BudeEX23 8EE
Born May 1982
Director
Appointed 28 Nov 2016
Resigned 01 Jul 2019

STANSFIELD, Denise

Resigned
Eastern Barn, AntonyPL11 3AL
Born July 1961
Director
Appointed 21 Jun 2001
Resigned 25 Jun 2002

THOMAS, David Nicholas

Resigned
1 Cursons Way, IvybridgePL21 9XE
Born September 1962
Director
Appointed 28 Oct 1999
Resigned 21 Jul 2005

WALKER, Blake Jay

Resigned
Redlake Trading Estate, BittafordPL21 0EZ
Born July 2001
Director
Appointed 09 Dec 2024
Resigned 31 Jan 2026
Fundings
Financials
Latest Activities

Filing History

131

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