Background WavePink WaveYellow Wave

CLIFTON COLLEGE DEVELOPMENT TRUST (07441431)

CLIFTON COLLEGE DEVELOPMENT TRUST (07441431) is an active UK company. incorporated on 16 November 2010. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. CLIFTON COLLEGE DEVELOPMENT TRUST has been registered for 15 years. Current directors include LITTLE, Charles Eric John, MCEVOY, Graeme, MORGAN, Alan William and 3 others.

Company Number
07441431
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 November 2010
Age
15 years
Address
Clifton College, Bristol, BS8 3JH
Industry Sector
Education
Business Activity
Educational support activities
Directors
LITTLE, Charles Eric John, MCEVOY, Graeme, MORGAN, Alan William, MORJARIA, Milan Shashikant, PALMER, Giles John, RIVLIN, Adrienne Jane, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON COLLEGE DEVELOPMENT TRUST

CLIFTON COLLEGE DEVELOPMENT TRUST is an active company incorporated on 16 November 2010 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. CLIFTON COLLEGE DEVELOPMENT TRUST was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07441431

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

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Clifton College 32 College Road Bristol, BS8 3JH,

Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Nov 19
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 23
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

NEWTON, Nicola Karen

Active
32 College Road, BristolBS8 3JH
Secretary
Appointed 26 Sept 2025

LITTLE, Charles Eric John

Active
32 College Road, BristolBS8 3JH
Born April 1976
Director
Appointed 14 Oct 2025

MCEVOY, Graeme

Active
32 College Road, BristolBS8 3JH
Born June 1969
Director
Appointed 26 Nov 2015

MORGAN, Alan William

Active
College Road, BristolBS8 3JH
Born October 1951
Director
Appointed 16 Nov 2010

MORJARIA, Milan Shashikant

Active
32 College Road, BristolBS8 3JH
Born November 1966
Director
Appointed 07 Mar 2018

PALMER, Giles John

Active
Church Street, BrightonBN1 1UJ
Born October 1968
Director
Appointed 26 Nov 2015

RIVLIN, Adrienne Jane, Dr

Active
32 College Road, BristolBS8 3JH
Born November 1982
Director
Appointed 27 Mar 2018

DOSE, Sheenagh

Resigned
32 College Road, BristolBS8 3JH
Secretary
Appointed 06 Aug 2018
Resigned 15 Oct 2021

HANSON, Louise

Resigned
College Road, BristolBS8 3JH
Secretary
Appointed 05 Jul 2011
Resigned 30 Jun 2017

LEDDEN, Graham Nicholas

Resigned
32 College Road, BristolBS8 3JH
Secretary
Appointed 01 Jul 2017
Resigned 05 Aug 2018

RUDRUM, Gemma

Resigned
32 College Road, BristolBS8 3JH
Secretary
Appointed 15 Oct 2021
Resigned 26 Sept 2025

BLACK, Matthew David Alexander

Resigned
32 College Road, BristolBS8 3JH
Born February 1965
Director
Appointed 03 May 2017
Resigned 10 Oct 2018

BOWIE, Robin Maxwell John

Resigned
East Langton, Market HarboroughLE16 7TF
Born August 1961
Director
Appointed 16 Nov 2010
Resigned 26 Nov 2019

BREWER, Simon Alistair

Resigned
St. Leonard's Terrace, LondonSW3 4QB
Born August 1963
Director
Appointed 16 Nov 2010
Resigned 29 Apr 2024

ELLIOTT, Thomas Charles Babington

Resigned
32 College Road, BristolBS8 3JH
Born May 1964
Director
Appointed 01 Jan 2017
Resigned 12 Feb 2024

FORBES-NIXON, David

Resigned
32 College Road, BristolBS8 3JH
Born December 1964
Director
Appointed 16 Sept 2014
Resigned 26 Nov 2015

GLASSBERG, Jonathan William

Resigned
Great Winchester Street, LondonEC2N 2JA
Born April 1965
Director
Appointed 16 Nov 2010
Resigned 07 Dec 2025

HARPER, Hugh James Wallis

Resigned
Church Lane, PlaitfordSO51 6EG
Born August 1968
Director
Appointed 16 Nov 2010
Resigned 01 Dec 2020

MANN, Alan Peter Harry

Resigned
32 College Road, BristolBS8 3JH
Born September 1946
Director
Appointed 01 Jan 2017
Resigned 30 Oct 2020

POCOCK, John David William

Resigned
Cupar Road, LondonSW11 4JW
Born February 1960
Director
Appointed 16 Nov 2010
Resigned 01 Jan 2017

TOLCHARD, Nicholas Charles

Resigned
Buckingham Vale, BristolBS8 2BU
Born September 1962
Director
Appointed 16 Nov 2010
Resigned 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2010
NEWINCIncorporation