Background WavePink WaveYellow Wave

THE COLOMA TRUST (07106329)

THE COLOMA TRUST (07106329) is a dissolved UK company. incorporated on 16 December 2009. with registered office in West Wickham. The company operates in the Education sector, engaged in general secondary education. THE COLOMA TRUST has been registered for 16 years. Current directors include ASHCROFT, Martin Daniel, Fr, COLLINS, Crispian Hilary Vincent, DIXON, Anne Cecilia and 4 others.

Company Number
07106329
Status
dissolved
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2009
Age
16 years
Address
The Convent, West Wickham, BR4 9QJ
Industry Sector
Education
Business Activity
General secondary education
Directors
ASHCROFT, Martin Daniel, Fr, COLLINS, Crispian Hilary Vincent, DIXON, Anne Cecilia, DUDSON, Malcolm Fox, GRIFFIN, Mary Josephine, HUGGETT, Ronald James, WRIGHT, Felice Anne Bowker, Sister
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLOMA TRUST

THE COLOMA TRUST is an dissolved company incorporated on 16 December 2009 with the registered office located in West Wickham. The company operates in the Education sector, specifically engaged in general secondary education. THE COLOMA TRUST was registered 16 years ago.(SIC: 85310)

Status

dissolved

Active since 16 years ago

Company No

07106329

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

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 11 August 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

The Convent Layhams Road West Wickham, BR4 9QJ,

Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 11
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Sept 16
Owner Exit
Dec 19
New Owner
Dec 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

HUGGETT, Ronald James

Active
Layhams Road, West WickhamBR4 9QJ
Secretary
Appointed 01 Jan 2011

ASHCROFT, Martin Daniel, Fr

Active
St George's College, AddlestoneKT15 2QS
Born May 1951
Director
Appointed 16 Dec 2009

COLLINS, Crispian Hilary Vincent

Active
Eridge Green, Tunbridge WellsTN3 9LJ
Born January 1948
Director
Appointed 16 Dec 2009

DIXON, Anne Cecilia

Active
Layhams Road, West WickhamBR4 9QJ
Born July 1956
Director
Appointed 01 Oct 2014

DUDSON, Malcolm Fox

Active
Larchwood Glade, CamberleyGU15 3UW
Born October 1932
Director
Appointed 16 Dec 2009

GRIFFIN, Mary Josephine

Active
Layhams Road, West WickhamBR4 9QJ
Born April 1952
Director
Appointed 02 Nov 2015

HUGGETT, Ronald James

Active
Layhams Road, West WickhamBR4 9QJ
Born May 1950
Director
Appointed 01 Jan 2011

WRIGHT, Felice Anne Bowker, Sister

Active
Layhams Road, West WickhamBR4 9QJ
Born February 1943
Director
Appointed 16 Dec 2009

LAWRENCE, Annette, Sister

Resigned
Brook Road, Thornton HeathCR7 7RB
Secretary
Appointed 15 Apr 2010
Resigned 01 Jan 2011

DAVIES, Geraldine Mary

Resigned
Hamilton Avenue, SurbitonKT6 7PN
Born September 1954
Director
Appointed 16 Dec 2009
Resigned 30 Jun 2015

LAWRENCE, Annette, Sister

Resigned
Brook Road, Thornton HeathCR7 7RB
Born February 1963
Director
Appointed 16 Dec 2009
Resigned 31 Dec 2010

Persons with significant control

7

6 Active
1 Ceased

Sister Annette Lawrence

Active
Layhams Road, West WickhamBR4 9QJ
Born February 1963

Nature of Control

Right to appoint and remove directors as trust
Notified 04 Dec 2019

Sister Sheila Mary Barratt

Active
Layhams Road, West WickhamBR4 9QJ
Born July 1956

Nature of Control

Significant influence or control as trust
Notified 16 May 2016

Sister Nora Florence Murray

Ceased
Layhams Road, West WickhamBR4 9QJ
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Nov 2019

Sister Sheila Josephine Moloney

Active
Layhams Road, West WickhamBR4 9QJ
Born March 1939

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Sister Felice Anne Bowker Wright

Active
Layhams Road, West WickhamBR4 9QJ
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Sister Margaret Elaine Eason

Active
Layhams Road, West WickhamBR4 9QJ
Born May 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Sister Paula Spark

Active
Layhams Road, West WickhamBR4 9QJ
Born June 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 January 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 November 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Incorporation Company
16 December 2009
NEWINCIncorporation