Background WavePink WaveYellow Wave

THE GREAT WOOD TRUST (06128047)

THE GREAT WOOD TRUST (06128047) is an active UK company. incorporated on 26 February 2007. with registered office in Bristol. The company operates in the Education sector, engaged in sports and recreation education. THE GREAT WOOD TRUST has been registered for 19 years. Current directors include CHAMBERS, Jonathan Clifford, COX, Jeremy David Randel, KEIGHLEY, Susan Ruth and 5 others.

Company Number
06128047
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2007
Age
19 years
Address
103 Argentia Place, Bristol, BS20 7QS
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CHAMBERS, Jonathan Clifford, COX, Jeremy David Randel, KEIGHLEY, Susan Ruth, SIMMONS, John Harold, Reverend, SIMMONS, Margaret Ann Janet, TITMAN, Jonathon Mark, WEAVER, Nicholas John, WHITEHOUSE, David Gerald
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT WOOD TRUST

THE GREAT WOOD TRUST is an active company incorporated on 26 February 2007 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in sports and recreation education. THE GREAT WOOD TRUST was registered 19 years ago.(SIC: 85510)

Status

active

Active since 19 years ago

Company No

06128047

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

Age

19 Years

Incorporated 26 February 2007

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 1 December 2025 (5 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

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

103 Argentia Place Portishead Bristol, BS20 7QS,

Previous Addresses

75 Rookery Road Knowle Bristol BS4 2DX
From: 27 September 2012To: 17 March 2016
C/O a James Escott 3 Neyland Close Tonteg Pontypridd Mid Glamorgan CF38 1HH Wales
From: 15 February 2010To: 27 September 2012
Fourways Shroton Blandford Dorset DT11 8QL
From: 26 February 2007To: 15 February 2010
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Aug 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jul 25
Loan Cleared
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

OWEN, John Michael

Active
Argentia Place, BristolBS20 7QS
Secretary
Appointed 01 Oct 2012

CHAMBERS, Jonathan Clifford

Active
Argentia Place, BristolBS20 7QS
Born July 1974
Director
Appointed 14 Oct 2014

COX, Jeremy David Randel

Active
Argentia Place, BristolBS20 7QS
Born March 1963
Director
Appointed 10 Oct 2024

KEIGHLEY, Susan Ruth

Active
Argentia Place, BristolBS20 7QS
Born March 1963
Director
Appointed 26 Feb 2007

SIMMONS, John Harold, Reverend

Active
Argentia Place, BristolBS20 7QS
Born April 1946
Director
Appointed 26 Feb 2007

SIMMONS, Margaret Ann Janet

Active
Argentia Place, BristolBS20 7QS
Born June 1952
Director
Appointed 26 Feb 2007

TITMAN, Jonathon Mark

Active
Argentia Place, BristolBS20 7QS
Born July 1995
Director
Appointed 16 Feb 2024

WEAVER, Nicholas John

Active
Argentia Place, BristolBS20 7QS
Born December 1970
Director
Appointed 25 Jun 2025

WHITEHOUSE, David Gerald

Active
Hillview Road, CanterburyCT2 8EY
Born January 1954
Director
Appointed 29 May 2014

ESCOTT, Arthur James

Resigned
Neyland Close, PontypriddCF38 1HH
Secretary
Appointed 01 Jan 2010
Resigned 01 Oct 2012

SIMMONS, John Harold, Reverend

Resigned
Fourways, Blandford ForumDT11 8QL
Secretary
Appointed 26 Feb 2007
Resigned 31 Dec 2009

BARKER, Richard

Resigned
Argentia Place, BristolBS20 7QS
Born December 1968
Director
Appointed 15 Apr 2020
Resigned 05 Apr 2023

BEARD, Clive

Resigned
Rookery Road, BristolBS4 2DX
Born December 1971
Director
Appointed 14 Sept 2012
Resigned 02 Oct 2015

CANNELL, Charles Richard

Resigned
Argentia Place, BristolBS20 7QS
Born March 1975
Director
Appointed 10 Dec 2015
Resigned 22 Mar 2018

HASLAM, Mike, Rev

Resigned
Argentia Place, BristolBS20 7QS
Born April 1972
Director
Appointed 09 Nov 2018
Resigned 15 Oct 2022

LEROY, Peter John

Resigned
Neyland Close, PontypriddCF38 1HH
Born June 1944
Director
Appointed 26 Feb 2007
Resigned 16 Jun 2011

OWEN, Christopher David, Rev

Resigned
Argentia Place, BristolBS20 7QS
Born March 1973
Director
Appointed 22 Mar 2018
Resigned 04 Feb 2025

OWEN, John Michael

Resigned
Argentia Place, BristolBS20 7QS
Born June 1963
Director
Appointed 26 Feb 2007
Resigned 09 Nov 2018

PIKE, Kathryn

Resigned
Rookery Road, BristolBS4 2DX
Born January 1966
Director
Appointed 30 Nov 2011
Resigned 21 May 2014

RENNISON, James David

Resigned
Argentia Place, BristolBS20 7QS
Born July 1970
Director
Appointed 26 Feb 2007
Resigned 14 Oct 2023

WHITAKER, Dean, Rev

Resigned
Argentia Place, BristolBS20 7QS
Born February 1969
Director
Appointed 05 Apr 2023
Resigned 02 Jul 2025
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Sail Address Company With Old Address
1 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Incorporation Company
26 February 2007
NEWINCIncorporation