Background WavePink WaveYellow Wave

THE GATTON TRUST LIMITED (04216691)

THE GATTON TRUST LIMITED (04216691) is an active UK company. incorporated on 15 May 2001. with registered office in Reigate. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. THE GATTON TRUST LIMITED has been registered for 24 years. Current directors include DAWSON, Peter John, FRANK, David Thomas, KIPPEN, Margaret Anne and 4 others.

Company Number
04216691
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2001
Age
24 years
Address
Foundation Office, Reigate, RH2 0TW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAWSON, Peter John, FRANK, David Thomas, KIPPEN, Margaret Anne, LOWE, Elizabeth Anne, MORTLOCK, Alan Ronald, NEVE, Helen Mary, SPERRIN, Gail Lorna
SIC Codes
85100, 85200, 85520, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATTON TRUST LIMITED

THE GATTON TRUST LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Reigate. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. THE GATTON TRUST LIMITED was registered 24 years ago.(SIC: 85100, 85200, 85520, 91030)

Status

active

Active since 24 years ago

Company No

04216691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 May 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Foundation Office Gatton Park Reigate, RH2 0TW,

Previous Addresses

Foundation Office Gatton Park Reigate Surrey RH2 0TW
From: 15 May 2001To: 29 May 2020
Timeline

22 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
May 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Nov 20
Director Joined
Sept 21
Director Joined
May 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

DAWSON, Peter John

Active
Gatton Park, ReigateRH2 0TW
Born October 1959
Director
Appointed 28 Jun 2017

FRANK, David Thomas

Active
Philpot Lane, WokingGU24 8HE
Born April 1954
Director
Appointed 20 Jun 2011

KIPPEN, Margaret Anne

Active
Sandy Lane, TadworthKT20 6NQ
Born February 1953
Director
Appointed 31 Aug 2011

LOWE, Elizabeth Anne

Active
Gatton Park, ReigateRH2 0TW
Born July 1979
Director
Appointed 23 Nov 2022

MORTLOCK, Alan Ronald

Active
Gatton Close, ReigateRH2 0HG
Born February 1949
Director
Appointed 08 Mar 2016

NEVE, Helen Mary

Active
Crossland Road, RedhillRH1 4AN
Born May 1953
Director
Appointed 21 Jul 2021

SPERRIN, Gail Lorna

Active
Bancroft Court, ReigateRH2 7RW
Born July 1956
Director
Appointed 18 Jan 2012

BROMLEY, Diana Hilary

Resigned
Gatton Lodge, ReigateRH2 0TW
Secretary
Appointed 15 May 2001
Resigned 28 Jun 2017

DAWSON, Peter John

Resigned
Gatton Park, ReigateRH2 0TW
Secretary
Appointed 28 Jun 2017
Resigned 30 Mar 2023

BENTON, Trevor

Resigned
40 Smoke Lane, ReigateRH2 7HJ
Born October 1945
Director
Appointed 23 Nov 2001
Resigned 08 Sept 2008

BROMLEY, Diana Hilary

Resigned
Gatton Lodge, ReigateRH2 0TW
Born June 1955
Director
Appointed 15 May 2001
Resigned 28 Jun 2017

DIXON, Peter John

Resigned
Gatton Park, ReigateRH2 0TW
Born October 1959
Director
Appointed 28 Jun 2017
Resigned 28 Jun 2017

KIPPEN, Margaret Anne

Resigned
Gatton Park, ReigateRH2 0TW
Born February 1953
Director
Appointed 31 Aug 2011
Resigned 31 Aug 2011

LEWIS, Brenda Joy

Resigned
Oaklea, Smalls Hill Road, ReigateRH2 8PF
Born December 1947
Director
Appointed 15 May 2001
Resigned 16 Jun 2011

LISK, John

Resigned
Homewood, The Ride, BillingshurstRH14 0TF
Born July 1936
Director
Appointed 25 Mar 2009
Resigned 12 Jun 2011

LONG, Joan

Resigned
194 Nutfield Road, MersthamRH1 3HG
Born August 1949
Director
Appointed 25 Mar 2009
Resigned 08 Oct 2012

MASCALL, Pamela Jean

Resigned
80a Westhall Road, WarlinghamCR6 9HB
Born November 1949
Director
Appointed 25 Mar 2009
Resigned 18 Jun 2011

PAY, Patricia Anne

Resigned
Garden Cottage, ReigateRH2 0TA
Born September 1943
Director
Appointed 15 May 2001
Resigned 20 Jun 2011

SIMS, Robert Eric

Resigned
24 Monks Walk, ReigateRH2 0SS
Born March 1943
Director
Appointed 24 Aug 2005
Resigned 03 Oct 2016

SMART, Adrian Michael Harwood

Resigned
Little Santon Farm, Reigate HeathRH2 8QY
Born November 1935
Director
Appointed 15 May 2001
Resigned 31 Aug 2016

TOOKE, Elizabeth

Resigned
27a Grove Heath North, RipleyGU23 6EN
Born September 1968
Director
Appointed 23 Nov 2001
Resigned 02 Jun 2003

WADDINGTON, John Philip

Resigned
47 Caroline House, LondonW2 4RQ
Born June 1937
Director
Appointed 15 May 2001
Resigned 08 Dec 2004

WILLAMS, Graham

Resigned
Merstham Lodge, MerstamRH1 3AN
Born April 1943
Director
Appointed 07 Sept 2006
Resigned 29 Sept 2020

WILLIAMS, Valerie Jane

Resigned
Merstham Lodge, RedhillRH1 3AN
Born November 1953
Director
Appointed 25 Mar 2009
Resigned 24 Jan 2011

Persons with significant control

1

Gatton Park, ReigateRH2 0TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
8 February 2003
225Change of Accounting Reference Date
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Incorporation Company
15 May 2001
NEWINCIncorporation