Background WavePink WaveYellow Wave

THE RIVERS TRUST (05136671)

THE RIVERS TRUST (05136671) is an active UK company. incorporated on 25 May 2004. with registered office in Callington. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE RIVERS TRUST has been registered for 21 years. Current directors include BENLAMKADEM, Fayza, Ms., DAVIES, Bella Ruth, Dr, FEDOSIUK, Michael Paul and 9 others.

Company Number
05136671
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 2004
Age
21 years
Address
Rain-Charm House Kyl Cober Parc, Callington, PL17 8PH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BENLAMKADEM, Fayza, Ms., DAVIES, Bella Ruth, Dr, FEDOSIUK, Michael Paul, HARRISON, Joanne Elizabeth, MILLS, Jodie Alice, MUIRHEAD, Alastair William, O'HANRAHAN, Bernadette Ann, PASSEY, Elizabeth Susan, SCHOONBAERT, Bart Constant, SPEES, Jack William Arthur, THOMAS, Graham Daniel Medley, TURLEY, David Michael
SIC Codes
85590, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIVERS TRUST

THE RIVERS TRUST is an active company incorporated on 25 May 2004 with the registered office located in Callington. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE RIVERS TRUST was registered 21 years ago.(SIC: 85590, 94990)

Status

active

Active since 21 years ago

Company No

05136671

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

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ASSOCIATION OF RIVERS TRUSTS
From: 25 May 2004To: 2 August 2011
Contact
Address

Rain-Charm House Kyl Cober Parc Stoke Climsland Callington, PL17 8PH,

Timeline

48 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LAMB, Paul James

Active
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 09 Dec 2025

BENLAMKADEM, Fayza, Ms.

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born March 1981
Director
Appointed 09 Jul 2025

DAVIES, Bella Ruth, Dr

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born October 1976
Director
Appointed 30 Jun 2020

FEDOSIUK, Michael Paul

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born November 1992
Director
Appointed 09 Jul 2025

HARRISON, Joanne Elizabeth

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born November 1973
Director
Appointed 02 Jul 2019

MILLS, Jodie Alice

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born September 1974
Director
Appointed 04 Jul 2023

MUIRHEAD, Alastair William

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born September 1953
Director
Appointed 02 Jul 2019

O'HANRAHAN, Bernadette Ann

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born July 1958
Director
Appointed 04 Jul 2023

PASSEY, Elizabeth Susan

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born September 1972
Director
Appointed 06 Jul 2022

SCHOONBAERT, Bart Constant

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born October 1976
Director
Appointed 06 Jul 2022

SPEES, Jack William Arthur

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born August 1982
Director
Appointed 14 Nov 2017

THOMAS, Graham Daniel Medley

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born June 1967
Director
Appointed 30 Jun 2020

TURLEY, David Michael

Active
Kyl Cober Parc, CallingtonPL17 8PH
Born November 1961
Director
Appointed 09 Jul 2025

CALEY, Roland

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 20 Mar 2022
Resigned 09 Dec 2025

DILLON, Peter Anthony

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 21 Sept 2018
Resigned 01 Jan 2022

HAWKEN, Alan Geoffrey

Resigned
5 Meadow Close, St AustellPL26 7PE
Secretary
Appointed 25 May 2004
Resigned 10 May 2016

WIERINGA, Tjarko

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Secretary
Appointed 10 May 2016
Resigned 21 Sept 2018

BAILEY, Jonathan Peter

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born April 1961
Director
Appointed 09 Jun 2014
Resigned 24 Mar 2015

BRIGHT, Dylan Ian Paul, Dr

Resigned
Windmill Field Tregony Hill, St AustellPL26 6RH
Born January 1972
Director
Appointed 27 Apr 2006
Resigned 03 Oct 2014

BRIGHTY, Geoff, Dr

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born February 1963
Director
Appointed 06 Jul 2016
Resigned 06 Jul 2021

BROWN, David Richard

Resigned
20 Bishop Butt Close, OrpingtonBR6 9UF
Born May 1960
Director
Appointed 11 Jun 2009
Resigned 06 Jul 2022

CARR, James Ronald, Exors Of Mr

Resigned
Moorhouse Hall, CarlisleCA4 8PA
Born September 1945
Director
Appointed 09 May 2005
Resigned 22 Jul 2010

COULDRICK, Laurence Benjamin, Dr

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born December 1974
Director
Appointed 09 Jul 2015
Resigned 04 Jul 2023

COWX, Ian Graham, Professor

Resigned
University Of Hull, HullHU6 7RX
Born April 1952
Director
Appointed 21 Jul 2011
Resigned 09 Jul 2015

EDMONDSON, Vincent

Resigned
104 Mellor Brow, BlackburnBB2 7PN
Born June 1950
Director
Appointed 09 Jul 2015
Resigned 16 Oct 2017

GREGG, Ian Davis

Resigned
Killoran House, WetheralCA4 8ET
Born May 1939
Director
Appointed 25 May 2004
Resigned 10 Jun 2014

GURNELL, Angela Mary, Professor

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born August 1948
Director
Appointed 06 Jul 2016
Resigned 02 Jul 2019

HAINES, David Michael

Resigned
28 Princess Alexandra Court, ExeterEX4 3BZ
Born January 1976
Director
Appointed 25 May 2004
Resigned 27 Apr 2006

HITCHMOUGH, Charlotte

Resigned
Kyl Cober Parc, CallingtonPL17 8PH
Born April 1969
Director
Appointed 06 Jul 2016
Resigned 02 Jul 2024

HOWAT, Martyn John Rutland

Resigned
Leazes Park, HexhamNE46 3AX
Born March 1953
Director
Appointed 16 Nov 2010
Resigned 06 Jul 2016

LORD, John Philip

Resigned
Cowark, ClitheroeBD7 3DF
Born June 1938
Director
Appointed 25 May 2004
Resigned 10 Jun 2014

MALTBY, Alistair

Resigned
Well House, PenrithCA10 3AL
Born March 1975
Director
Appointed 25 May 2004
Resigned 09 May 2005

MARSH-SMITH, Stephen John, Dr

Resigned
S, Builth WellsLD2 3SZ
Born September 1950
Director
Appointed 27 Jun 2013
Resigned 15 Nov 2016

MARSH-SMITH, Stephen John, Dr

Resigned
Erwood, Builth WellsLD2 3SZ
Born September 1950
Director
Appointed 25 May 2004
Resigned 15 Jul 2008

ORMEROD, Stephen James, Professor

Resigned
Lakeside Drive, CardiffCF23 6DF
Born January 1958
Director
Appointed 15 Jul 2008
Resigned 10 Jul 2012
Fundings
Financials
Latest Activities

Filing History

149

Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Auditors Resignation Company
13 February 2023
AUDAUD
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Auditors Resignation Company
7 May 2015
AUDAUD
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Resolution
1 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 August 2011
MISCMISC
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
9 December 2004
225Change of Accounting Reference Date
Resolution
19 November 2004
RESOLUTIONSResolutions
Incorporation Company
25 May 2004
NEWINCIncorporation