Background WavePink WaveYellow Wave

TRUST FOR SUSTAINABLE LIVING (04020388)

TRUST FOR SUSTAINABLE LIVING (04020388) is an active UK company. incorporated on 20 June 2000. with registered office in Berkshire. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. TRUST FOR SUSTAINABLE LIVING has been registered for 25 years. Current directors include CLOSE, James Dominic Edward, FELTON, Christopher George, LLOYD, Marie-Pierre, Mrs. and 4 others.

Company Number
04020388
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2000
Age
25 years
Address
Hampstead Norreys, Berkshire, RG18 0TN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLOSE, James Dominic Edward, FELTON, Christopher George, LLOYD, Marie-Pierre, Mrs., MURRER, Barry Anthony, Dr., RANDELL, Thomas Charles, REED JOHNSON, Jo Anna, Dr, TOMLINSON, Penelope Anne
SIC Codes
85590, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST FOR SUSTAINABLE LIVING

TRUST FOR SUSTAINABLE LIVING is an active company incorporated on 20 June 2000 with the registered office located in Berkshire. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. TRUST FOR SUSTAINABLE LIVING was registered 25 years ago.(SIC: 85590, 91040)

Status

active

Active since 25 years ago

Company No

04020388

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

Age

25 Years

Incorporated 20 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

THE LIVING RAINFOREST
From: 20 June 2000To: 11 November 2013
Contact
Address

Hampstead Norreys Thatcham Berkshire, RG18 0TN,

Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

CLOSE, James Dominic Edward

Active
Hampstead Norreys, BerkshireRG18 0TN
Born November 1964
Director
Appointed 18 Dec 2018

FELTON, Christopher George

Active
Bartholemews, NewburyRG20 7LQ
Born February 1972
Director
Appointed 19 Jun 2007

LLOYD, Marie-Pierre, Mrs.

Active
Hampstead Norreys, BerkshireRG18 0TN
Born June 1952
Director
Appointed 15 Mar 2016

MURRER, Barry Anthony, Dr.

Active
Henwick, ThatchamRG18 9EP
Born May 1955
Director
Appointed 19 Sept 2017

RANDELL, Thomas Charles

Active
Hampstead Norreys, BerkshireRG18 0TN
Born January 1972
Director
Appointed 24 Apr 2025

REED JOHNSON, Jo Anna, Dr

Active
Hampstead Norreys, BerkshireRG18 0TN
Born July 1966
Director
Appointed 19 Sept 2023

TOMLINSON, Penelope Anne

Active
Hampstead Norreys, BerkshireRG18 0TN
Born March 1961
Director
Appointed 15 Sept 2020

HANSEN, Karl George

Resigned
Gardener's Lodge, HungerfordRG17 8RB
Secretary
Appointed 28 May 2002
Resigned 03 May 2006

LUCAS, Grenville Llewellyn

Resigned
3 Hornchurch Close, Kingston Upon ThamesKT2 5GH
Secretary
Appointed 20 Jun 2000
Resigned 01 Feb 2002

STEWART, Andrew David Garry

Resigned
The Old Rectory, ReadingRG8 8SH
Secretary
Appointed 03 May 2006
Resigned 15 Dec 2009

AGLIONBY, Julia Catherine Weir, Dr

Resigned
Wallacefield, CarlisleCA4 9SR
Born October 1969
Director
Appointed 19 Mar 2007
Resigned 15 Dec 2009

BLAIR, Peter Russell

Resigned
2 Cathedral Court, LondonEC4V 5EG
Born June 1964
Director
Appointed 19 Jun 2007
Resigned 15 Dec 2015

BOWSHER, Hilary

Resigned
Hampstead Norreys, BerkshireRG18 0TN
Born December 1979
Director
Appointed 16 Dec 2010
Resigned 15 Dec 2015

BURGESS, Alfred Graham

Resigned
Nine Springs House, WhitchurchRG28 7RA
Born December 1944
Director
Appointed 01 Mar 2005
Resigned 29 Jul 2008

COGSWELL, Robert Patrick

Resigned
10 Rectory Close, NewburyRG14 6DE
Born February 1942
Director
Appointed 15 Jun 2004
Resigned 02 May 2005

CORDONIER SEGGER, Marie-Claire, Prof

Resigned
81 Barton Road, CambridgeCB3 9LL
Born May 1973
Director
Appointed 17 Mar 2015
Resigned 26 Aug 2020

GARNER, Anne-Marie Mackay

Resigned
Hampstead Norreys, BerkshireRG18 0TN
Born July 1975
Director
Appointed 13 Dec 2016
Resigned 21 Mar 2019

GARTON, Patrick

Resigned
Wheatley House, ThatchamRG18 0TN
Born July 1969
Director
Appointed 28 Nov 2000
Resigned 04 May 2019

HENEVELD, Travis, Mr.

Resigned
Hampstead Norreys, BerkshireRG18 0TN
Born October 1970
Director
Appointed 17 Dec 2019
Resigned 17 Jun 2025

HO, Mae Wan, Doctor

Resigned
29 Tytherton Road, Tufnell ParkN7
Born November 1941
Director
Appointed 09 Dec 2002
Resigned 09 Dec 2003

JACKSON, Suzanne Myrtle

Resigned
Ashmore Green Road, ThatchamRG18 9ES
Born September 1962
Director
Appointed 14 Dec 2021
Resigned 17 Jun 2025

LUCAS, Grenville Llewellyn

Resigned
3 Hornchurch Close, Kingston Upon ThamesKT2 5GH
Born December 1935
Director
Appointed 20 Jun 2000
Resigned 01 Feb 2002

MAITENY, Paul

Resigned
10 Elgar Road, ReadingRG2 0BJ
Born March 1961
Director
Appointed 12 Dec 2006
Resigned 23 Jun 2011

MCGREGOR, Alison Wendy

Resigned
Bussock Mayne, NewburyRG14 3BP
Born December 1967
Director
Appointed 20 Jun 2000
Resigned 01 Oct 2002

MCINTYRE, Diane Josephine, Cfo

Resigned
Hampstead Norreys, BerkshireRG18 0TN
Born September 1973
Director
Appointed 18 Dec 2018
Resigned 25 Jun 2021

NEILSON, Matthew Homer

Resigned
Birtley Road, BramleyGU5 0JG
Born September 1971
Director
Appointed 16 Dec 2008
Resigned 17 Dec 2013

NORMAND, Clare Joanna Threlfall

Resigned
Hampstead Norreys, BerkshireRG18 0TN
Born June 1966
Director
Appointed 20 Mar 2022
Resigned 20 Feb 2023

POOLE, Jonathan Simon

Resigned
Berrys Road, ReadingRG7 6QN
Born July 1973
Director
Appointed 18 Dec 2018
Resigned 06 Feb 2024

RICHARDS, Keith, Dr

Resigned
Flint Cottage, NewburyRG20 7BP
Born January 1954
Director
Appointed 16 Sept 2003
Resigned 01 Mar 2005

STEWART, Andrew David Garry

Resigned
The Old Rectory, ReadingRG8 8SH
Born July 1935
Director
Appointed 03 May 2006
Resigned 18 Dec 2018

STEWART, Philip John

Resigned
4 Berkeley Road, OxfordOX1 5ET
Born January 1939
Director
Appointed 09 Dec 2002
Resigned 15 Dec 2005

WALKER, Margot Ann

Resigned
Bethel Orchard, ReadingRG8 8RU
Born March 1920
Director
Appointed 20 Jun 2000
Resigned 12 Dec 2006

WRIGHT, Charles Thomas Johnstone, Brigadier

Resigned
Watchfield House, SwindonSN6 8TD
Born September 1939
Director
Appointed 06 Dec 2005
Resigned 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name Termination Date
28 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 March 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288cChange of Particulars
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
225Change of Accounting Reference Date
Incorporation Company
20 June 2000
NEWINCIncorporation