Background WavePink WaveYellow Wave

THE FORDHAM TRUST (06367378)

THE FORDHAM TRUST (06367378) is an active UK company. incorporated on 11 September 2007. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE FORDHAM TRUST has been registered for 18 years. Current directors include BRETT, Nicholas, BRISK, Gregory Allan, DURLACHER, David Michael and 3 others.

Company Number
06367378
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2007
Age
18 years
Address
3 Manor Road, Colchester, CO3 3LU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRETT, Nicholas, BRISK, Gregory Allan, DURLACHER, David Michael, MAIN, Helen, NEVILLE, Michael Robert John, Reverend, STEWART, Philip John, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORDHAM TRUST

THE FORDHAM TRUST is an active company incorporated on 11 September 2007 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE FORDHAM TRUST was registered 18 years ago.(SIC: 94910)

Status

active

Active since 18 years ago

Company No

06367378

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

Age

18 Years

Incorporated 11 September 2007

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 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

3 Manor Road Colchester, CO3 3LU,

Previous Addresses

Hartpiece Lamarsh Bures Suffolk CO8 5EP
From: 11 September 2007To: 20 March 2018
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 20
Director Left
May 21
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

STEWART, Philip John

Active
Glebe Way, CambridgeCB24 9JB
Secretary
Appointed 06 Mar 2016

BRETT, Nicholas

Active
Plummers Road, ColchesterCO6 3NP
Born March 1972
Director
Appointed 08 Mar 2015

BRISK, Gregory Allan

Active
Banbury Road, OxfordOX2 7BT
Born October 1962
Director
Appointed 08 Mar 2015

DURLACHER, David Michael

Active
10 Rutland Street, LondonSW7 1EH
Born June 1976
Director
Appointed 11 Sept 2007

MAIN, Helen

Active
Manor Road, ColchesterCO3 3LU
Born June 1964
Director
Appointed 27 Oct 2024

NEVILLE, Michael Robert John, Reverend

Active
Milner Street, LondonSW3 2QF
Born December 1956
Director
Appointed 11 Sept 2007

STEWART, Philip John, Dr

Active
Glebe Way, CambridgeCB24 9JB
Born January 1976
Director
Appointed 29 Jan 2019

BALE, Alan John

Resigned
Hartpiece, BuresCO8 5EP
Secretary
Appointed 11 Sept 2007
Resigned 06 Mar 2016

BALE, Alan John

Resigned
Hartpiece, BuresCO8 5EP
Born January 1935
Director
Appointed 11 Sept 2007
Resigned 28 Jan 2019

BEWES, Michael Keith

Resigned
Clifton House Church Lane, ColchesterCO3 4AE
Born March 1936
Director
Appointed 11 Sept 2007
Resigned 08 Mar 2015

BRADLEY, John Stirling

Resigned
Manor Road, ColchesterCO3 3LU
Born January 1948
Director
Appointed 15 Mar 2020
Resigned 05 May 2021

BRADLEY, John Stirling

Resigned
Lexden Road, ColchesterCO3 3SR
Born January 1948
Director
Appointed 01 Sept 2011
Resigned 08 Mar 2015

FARR, Richard William, Reverend

Resigned
The Vicarage Carters Lane, Bishops StortfordCM22 6AQ
Born June 1955
Director
Appointed 11 Sept 2007
Resigned 31 Aug 2011

KERR, Damon Roderick

Resigned
Royal Hospital School, IpswichIP9 2RT
Born March 1966
Director
Appointed 08 Mar 2015
Resigned 28 Jan 2019

MCGUINNESS, Raymond

Resigned
Magazine Farm Way, ColchesterCO3 4EJ
Born March 1960
Director
Appointed 08 Mar 2015
Resigned 28 Jan 2019

PARKER, John Owen, Reverend

Resigned
Church Road, ColchesterCO6 3NL
Born May 1970
Director
Appointed 31 Aug 2013
Resigned 08 Mar 2015

SAVILLE, Andrew, The Revd

Resigned
The Rectory Wood Lane, ColchesterCO3 9TR
Born January 1966
Director
Appointed 11 Sept 2007
Resigned 31 Aug 2013

TERRY, John Quinlan

Resigned
Higham Road, ColchesterCO7 6JY
Born July 1937
Director
Appointed 11 Sept 2007
Resigned 27 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 August 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
10 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Incorporation Company
11 September 2007
NEWINCIncorporation