Background WavePink WaveYellow Wave

TOBIAS TRUST LIMITED (04766518)

TOBIAS TRUST LIMITED (04766518) is an active UK company. incorporated on 15 May 2003. with registered office in East Grinstead. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. TOBIAS TRUST LIMITED has been registered for 22 years. Current directors include ALDERTON, Catriona Mitchell, CHARLES, Rosemary Anne, DOBSON, Robert James and 2 others.

Company Number
04766518
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2003
Age
22 years
Address
Tobias School Of Art, East Grinstead, RH19 4LZ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ALDERTON, Catriona Mitchell, CHARLES, Rosemary Anne, DOBSON, Robert James, ELWES, Georgina Claire, QUAIL, Jane Theresa
SIC Codes
85421, 85422, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBIAS TRUST LIMITED

TOBIAS TRUST LIMITED is an active company incorporated on 15 May 2003 with the registered office located in East Grinstead. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. TOBIAS TRUST LIMITED was registered 22 years ago.(SIC: 85421, 85422, 90040)

Status

active

Active since 22 years ago

Company No

04766518

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Tobias School Of Art Coombe Hill Road East Grinstead, RH19 4LZ,

Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
May 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 18
Director Left
May 20
Director Joined
Aug 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

THILO, Sarah Anne

Active
Tobias School Of Art, East GrinsteadRH19 4LZ
Secretary
Appointed 15 Dec 2025

ALDERTON, Catriona Mitchell

Active
Tobias School Of Art, East GrinsteadRH19 4LZ
Born July 1967
Director
Appointed 19 Jan 2012

CHARLES, Rosemary Anne

Active
Tobias School Of Art, East GrinsteadRH19 4LZ
Born September 1965
Director
Appointed 18 Feb 2022

DOBSON, Robert James

Active
Coombe Hill Road, East GrinsteadRH19 4LZ
Born April 1975
Director
Appointed 21 May 2024

ELWES, Georgina Claire

Active
East Chiltington, LewesBN7 3QU
Born July 1965
Director
Appointed 12 Mar 2025

QUAIL, Jane Theresa

Active
Malling Close, LewesBN7 2HU
Born October 1953
Director
Appointed 15 May 2018

CHEQUERS, Jonathan Frederick

Resigned
33 Park Avenue, CaterhamCR3 6AH
Secretary
Appointed 01 Aug 2004
Resigned 20 Oct 2020

COX, Anthony Richard

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Secretary
Appointed 01 Sept 2020
Resigned 15 Dec 2025

RAMM, Peter Godfred

Resigned
58 Upper Close, Forest RowRH18 5DS
Secretary
Appointed 15 May 2003
Resigned 31 Jul 2004

BAUMHEIER, Edward Carl, Dr

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born August 1929
Director
Appointed 23 Mar 2010
Resigned 08 Jan 2014

BRADSHAW PRICE, Jacqueline Christina

Resigned
23 Baldock Street, LondonE3 2TP
Born March 1952
Director
Appointed 23 Mar 2006
Resigned 21 Aug 2010

CLOUDER, Christopher Melvyn

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born December 1946
Director
Appointed 27 Feb 2014
Resigned 15 Dec 2025

COLYER, Martin Stanley

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born June 1951
Director
Appointed 06 Jun 2016
Resigned 08 Dec 2020

COLYER, Patricia

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born September 1951
Director
Appointed 06 Jun 2016
Resigned 26 May 2020

DAVIES, Alexander Matthew

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born September 1963
Director
Appointed 27 Feb 2014
Resigned 19 Mar 2015

EXLEY, Roy Barry

Resigned
The Mews, Haywards HeathRH17 7HD
Born February 1946
Director
Appointed 15 May 2003
Resigned 24 Apr 2006

FULFORD, William

Resigned
83 Penland Road, Haywards HeathRH16 1PJ
Born July 1951
Director
Appointed 17 May 2004
Resigned 27 Nov 2008

HATCH, Adrian Steven

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born January 1962
Director
Appointed 27 Jan 2011
Resigned 05 Jun 2013

KIENTZLER, Michael Hermann Ludwig, Reverend

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born November 1942
Director
Appointed 23 Jan 2008
Resigned 16 Jun 2011

LEES, Frank John, Dr

Resigned
11 Post Horn Lane, Forest RowRH18 5DD
Born September 1951
Director
Appointed 15 May 2003
Resigned 31 Mar 2005

MONTAGUE, Jane

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born December 1954
Director
Appointed 29 Jul 2020
Resigned 08 Aug 2022

MORRISSEY, Charles Anthony Filose

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born August 1953
Director
Appointed 27 Feb 2014
Resigned 17 Mar 2016

PEACOCK, David Hugh

Resigned
55 Norwich Road, DissIP21 4QX
Born March 1960
Director
Appointed 19 Jul 2007
Resigned 16 Sept 2010

POPLE, Nicholas

Resigned
6 Highfields, Forest RowRH18 5AJ
Born October 1951
Director
Appointed 15 May 2003
Resigned 25 Jan 2004

QUENTIN, Stephan, Dr

Resigned
11 Hoathly Hill, West HoathlyRH19 4SJ
Born February 1964
Director
Appointed 04 Oct 2006
Resigned 23 Jan 2008

RAMM, Peter Godfred

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born January 1935
Director
Appointed 28 Nov 2005
Resigned 17 Jun 2014

ROUSE, Colleen

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born November 1950
Director
Appointed 27 Jan 2011
Resigned 21 Jun 2012

SCOTT, Helen Augusta Allison

Resigned
Tobias School Of Art, East GrinsteadRH19 4LZ
Born March 1969
Director
Appointed 11 Oct 2012
Resigned 09 Dec 2020

THESEN, Andrew Leonard

Resigned
Old End, Forest RowRH18 5HR
Born February 1957
Director
Appointed 15 May 2003
Resigned 22 Feb 2005

WESTLAKE, Diana Mary

Resigned
High Orchard Station Road, Haywards HeathRH17 7ED
Born September 1925
Director
Appointed 15 May 2003
Resigned 04 Oct 2006
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
4 October 2011
RP04RP04
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 January 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 December 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
225Change of Accounting Reference Date
Incorporation Company
15 May 2003
NEWINCIncorporation