Background WavePink WaveYellow Wave

RUSKIN MILL TRUST LIMITED (07252866)

RUSKIN MILL TRUST LIMITED (07252866) is an active UK company. incorporated on 13 May 2010. with registered office in Nailsworth. The company operates in the Education sector, engaged in other education n.e.c.. RUSKIN MILL TRUST LIMITED has been registered for 15 years. Current directors include COURT, Constantin, FEARNLEY, James Townend, GORDON, Aonghus Coinn Huntly and 6 others.

Company Number
07252866
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2010
Age
15 years
Address
Ruskin Mill Mill Bottom, Nailsworth, GL6 0LA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COURT, Constantin, FEARNLEY, James Townend, GORDON, Aonghus Coinn Huntly, GRIFFIN, Lynne, GRIFFITHS, Vivian Frederick Blenheim, KIPPAX, Helen Margaret, MCGAVIN, Johannes, Dr, VASSALL-ADAMS, Guy Luke, WRAGG, David Christopher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSKIN MILL TRUST LIMITED

RUSKIN MILL TRUST LIMITED is an active company incorporated on 13 May 2010 with the registered office located in Nailsworth. The company operates in the Education sector, specifically engaged in other education n.e.c.. RUSKIN MILL TRUST LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07252866

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

RUSKIN MILL EDUCATIONAL TRUST LIMITED
From: 10 February 2011To: 12 August 2011
R MILL LIMITED
From: 13 May 2010To: 10 February 2011
Contact
Address

Ruskin Mill Mill Bottom Old Bristol Road Nailsworth, GL6 0LA,

Previous Addresses

65 Carter Lane London EC4V 5HF United Kingdom
From: 13 April 2011To: 13 July 2011
65 Carter Lane London NW2 4ER United Kingdom
From: 13 May 2010To: 13 April 2011
Timeline

63 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jul 16
Loan Cleared
Jul 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DANIELS, Anna-Marie Yvette

Active
Mill Bottom, NailsworthGL6 0LA
Secretary
Appointed 15 Sept 2025

COURT, Constantin

Active
Mill Bottom, NailsworthGL6 0LA
Born September 1976
Director
Appointed 28 Jun 2019

FEARNLEY, James Townend

Active
Mill Bottom, NailsworthGL6 0LA
Born May 1946
Director
Appointed 16 Mar 2020

GORDON, Aonghus Coinn Huntly

Active
Mill Bottom, NailsworthGL6 0LA
Born June 1955
Director
Appointed 04 Oct 2012

GRIFFIN, Lynne

Active
Mill Bottom, NailsworthGL6 0LA
Born November 1960
Director
Appointed 25 Mar 2024

GRIFFITHS, Vivian Frederick Blenheim

Active
Mill Bottom, NailsworthGL6 0LA
Born April 1948
Director
Appointed 16 Jun 2016

KIPPAX, Helen Margaret

Active
Mill Bottom, NailsworthGL6 0LA
Born December 1949
Director
Appointed 03 Jul 2014

MCGAVIN, Johannes, Dr

Active
Mill Bottom, NailsworthGL6 0LA
Born September 1982
Director
Appointed 16 Sept 2024

VASSALL-ADAMS, Guy Luke

Active
Mill Bottom, NailsworthGL6 0LA
Born October 1969
Director
Appointed 16 Mar 2018

WRAGG, David Christopher

Active
Mill Bottom, NailsworthGL6 0LA
Born December 1960
Director
Appointed 20 Sept 2021

CHRISTLEY, Janine

Resigned
Mill Bottom, NailsworthGL6 0LA
Secretary
Appointed 01 May 2012
Resigned 25 Apr 2014

CLEMENTS, Ian Keith

Resigned
Millbottom, StroudGL6 0LA
Secretary
Appointed 25 Aug 2015
Resigned 15 Sept 2025

DUFFY, Gerard Francis

Resigned
Mill Bottom, NailsworthGL6 0LA
Secretary
Appointed 14 Dec 2010
Resigned 01 May 2012

HARRINGTON, Katherine

Resigned
Mill Bottom, NailsworthGL6 0LA
Secretary
Appointed 25 Apr 2014
Resigned 25 Aug 2015

BALL, Sedhar Chozam, Lady

Resigned
Mill Bottom, NailsworthGL6 0LA
Born December 1956
Director
Appointed 14 Dec 2010
Resigned 21 Mar 2013

BALLARD, Robert

Resigned
Mill Bottom, NailsworthGL6 0LA
Born September 1947
Director
Appointed 12 Sept 2013
Resigned 03 Dec 2015

BARANE, Jorunn

Resigned
Mill Bottom, NailsworthGL6 0LA
Born August 1961
Director
Appointed 16 Mar 2018
Resigned 10 Jun 2024

BROWN, Alison Margaret Braithwaite, Professor

Resigned
Carter Lane, LondonNW2 4ER
Born January 1950
Director
Appointed 14 Dec 2010
Resigned 16 Dec 2010

DA VEIGA, Marcelo, Professor

Resigned
Mill Bottom, NailsworthGL6 0LA
Born August 1960
Director
Appointed 12 Sept 2013
Resigned 19 May 2014

EBLETT, Phyllis

Resigned
Mill Bottom, NailsworthGL6 0LA
Born April 1950
Director
Appointed 19 Apr 2013
Resigned 09 Feb 2017

FORDER, Phillip

Resigned
Mill Bottom, NailsworthGL6 0LA
Born August 1953
Director
Appointed 04 Jul 2017
Resigned 17 Dec 2020

GRATTON, Tara Alexandra

Resigned
Mill Bottom, NailsworthGL6 0LA
Born June 1972
Director
Appointed 18 Jan 2018
Resigned 05 Jun 2018

GRIFFIN, Lynne

Resigned
Mill Bottom, NailsworthGL6 0LA
Born November 1960
Director
Appointed 20 Sept 2021
Resigned 29 Jun 2022

GRUENEWALD, Peter

Resigned
Mill Bottom, NailsworthGL6 0LA
Born January 1959
Director
Appointed 04 Feb 2016
Resigned 27 Jan 2020

GRUENEWALD, Peter, Dr

Resigned
Mill Bottom, NailsworthGL6 0LA
Born January 1959
Director
Appointed 03 Jul 2014
Resigned 07 Jan 2016

HINDMARSH, Chloe Amber

Resigned
Mill Bottom, NailsworthGL6 0LA
Born November 1983
Director
Appointed 03 Oct 2017
Resigned 28 Mar 2022

HOCKING, Raymond

Resigned
Mill Bottom, NailsworthGL6 0LA
Born July 1946
Director
Appointed 14 Dec 2010
Resigned 21 Mar 2013

KIPPAX, Helen Margaret

Resigned
Mill Bottom, NailsworthGL6 0LA
Born December 1949
Director
Appointed 07 Dec 2012
Resigned 05 Dec 2013

MARTIN-SIMPSON, Brian

Resigned
Hill Rise, HinckleyLE10 2UA
Born August 1949
Director
Appointed 03 Jun 2014
Resigned 29 Jun 2018

RAMPTON, Julian Neville

Resigned
Carter Lane, LondonNW2 4ER
Born November 1948
Director
Appointed 13 May 2010
Resigned 25 Feb 2011

ROBERTS, Stephen John

Resigned
Mill Bottom, NailsworthGL6 0LA
Born November 1951
Director
Appointed 25 Mar 2013
Resigned 04 Dec 2014

SHILLITO, Kerry Ann

Resigned
Mill Bottom, NailsworthGL6 0LA
Born November 1974
Director
Appointed 15 May 2017
Resigned 15 Feb 2021

SIMPSON, Brian

Resigned
Mill Bottom, NailsworthGL6 0LA
Born August 1949
Director
Appointed 03 Jul 2014
Resigned 03 Jul 2014

STUART, Nick

Resigned
Mill Bottom, NailsworthGL6 0LA
Born May 1958
Director
Appointed 18 Jan 2018
Resigned 17 Feb 2020

TENNYSON, Carol

Resigned
Mill Bottom, NailsworthGL6 0LA
Born May 1950
Director
Appointed 04 Dec 2014
Resigned 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Statement Of Companys Objects
9 April 2025
CC04CC04
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Group
17 June 2023
AAMDAAMD
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Memorandum Articles
28 February 2019
MAMA
Resolution
13 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Memorandum Articles
16 January 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Previous Extended
13 September 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Legacy
9 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Incorporation Company
13 May 2010
NEWINCIncorporation