Background WavePink WaveYellow Wave

TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD (07492087)

TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD (07492087) is an active UK company. incorporated on 13 January 2011. with registered office in Wallingford. The company operates in the Education sector, engaged in other education n.e.c.. TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD has been registered for 15 years. Current directors include ADAMS, Justin Charles Maclennan, BROOKS, Simon George, GWILLIM, David and 4 others.

Company Number
07492087
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2011
Age
15 years
Address
The Old Counting House, Wallingford, OX10 0BS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADAMS, Justin Charles Maclennan, BROOKS, Simon George, GWILLIM, David, PROSSER, Anita Jean, SHEPHERD, Peter Alan, Dr, THORN, Nicholas John, WILKINSON, Martin John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD

TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD is an active company incorporated on 13 January 2011 with the registered office located in Wallingford. The company operates in the Education sector, specifically engaged in other education n.e.c.. TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE) LTD was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07492087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 13 January 2011

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE2) LTD
From: 3 February 2012To: 31 May 2018
OXFORDSHIRE COMMUNITY AND ENVIRONMENTAL TRUST
From: 13 January 2011To: 3 February 2012
Contact
Address

The Old Counting House 82e High Street Wallingford, OX10 0BS,

Previous Addresses

Earth Trust Centre Little Wittenham Abingdon Oxfordshire OX14 4QZ
From: 29 April 2015To: 2 March 2021
C/O Earth Trust Hill Farm Little Wittenham Abingdon Oxfordshire OX14 4QZ England
From: 29 April 2015To: 29 April 2015
Jericho Farm Worton Witney Oxfordshire OX29 4SZ
From: 13 January 2011To: 29 April 2015
Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 24
Director Joined
May 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

GWILLIM, David

Active
82e High Street, WallingfordOX10 0BS
Secretary
Appointed 11 Jun 2015

ADAMS, Justin Charles Maclennan

Active
82e High Street, WallingfordOX10 0BS
Born April 1971
Director
Appointed 28 Apr 2021

BROOKS, Simon George

Active
82e High Street, WallingfordOX10 0BS
Born January 1979
Director
Appointed 25 Apr 2025

GWILLIM, David

Active
82e High Street, WallingfordOX10 0BS
Born June 1954
Director
Appointed 25 Sept 2014

PROSSER, Anita Jean

Active
82e High Street, WallingfordOX10 0BS
Born April 1959
Director
Appointed 25 Sept 2014

SHEPHERD, Peter Alan, Dr

Active
82e High Street, WallingfordOX10 0BS
Born October 1963
Director
Appointed 12 Jul 2021

THORN, Nicholas John

Active
82e High Street, WallingfordOX10 0BS
Born February 1960
Director
Appointed 20 Jul 2022

WILKINSON, Martin John

Active
82e High Street, WallingfordOX10 0BS
Born January 1947
Director
Appointed 16 Oct 2019

WATSON, Linda

Resigned
Worton, WitneyOX29 4SZ
Secretary
Appointed 13 Jan 2011
Resigned 20 Mar 2014

BLACKWELL, Craig Alan

Resigned
Worton, WitneyOX29 4SZ
Born November 1946
Director
Appointed 13 Jan 2011
Resigned 28 Feb 2013

BRIGHT, Jon

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born December 1951
Director
Appointed 20 Mar 2014
Resigned 11 Jun 2015

BUXTON, Robin David, Dr

Resigned
Worton, WitneyOX29 4SZ
Born May 1950
Director
Appointed 14 Jan 2011
Resigned 25 Sept 2014

CHAMBERLAIN, Philip Walter

Resigned
82e High Street, WallingfordOX10 0BS
Born September 1951
Director
Appointed 20 Mar 2019
Resigned 11 Nov 2022

CONSTANCE, Yvonne Jean, Councillor

Resigned
82e High Street, WallingfordOX10 0BS
Born March 1943
Director
Appointed 04 Oct 2017
Resigned 14 Jun 2021

CURTIS, Ian James

Resigned
Worton, WitneyOX29 4SZ
Born May 1959
Director
Appointed 13 Jan 2011
Resigned 06 Sept 2012

ELDER, Liesl Ann

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born June 1971
Director
Appointed 24 Sept 2015
Resigned 10 Oct 2018

FLETCHER, Victoria

Resigned
Worton, WitneyOX29 4SZ
Born November 1974
Director
Appointed 14 Jan 2011
Resigned 20 Mar 2014

GORDON, Elizabeth Jane

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born December 1944
Director
Appointed 14 Jan 2011
Resigned 05 Oct 2016

HEAVEN TAYLOR, Benjamin Clement

Resigned
82e High Street, WallingfordOX10 0BS
Born August 1975
Director
Appointed 04 Jan 2021
Resigned 06 Feb 2026

LAMB, Dominic Clyde Devenish

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born November 1968
Director
Appointed 13 Jan 2011
Resigned 27 Mar 2020

LOCK, Kerry Anne, Dr

Resigned
Jericho Farm, WitneyOX29 4SZ
Born October 1975
Director
Appointed 01 May 2013
Resigned 13 Nov 2013

MATTHEWS, John Russel

Resigned
82e High Street, WallingfordOX10 0BS
Born September 1946
Director
Appointed 22 Mar 2017
Resigned 31 Oct 2025

NIMMO SMITH, David Roger

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born January 1950
Director
Appointed 05 Dec 2013
Resigned 13 Dec 2018

PARKER, Sarah Siu Hoong

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born September 1964
Director
Appointed 05 Dec 2013
Resigned 05 Dec 2018

PIPER, Jake, Dr

Resigned
82e High Street, WallingfordOX10 0BS
Born July 1946
Director
Appointed 11 Jun 2015
Resigned 27 Apr 2022

ROBINSON, Toni Michelle

Resigned
82e High Street, WallingfordOX10 0BS
Born May 1968
Director
Appointed 25 Sept 2014
Resigned 01 Nov 2024

ROSCOE, Stephen Brian

Resigned
Worton, WitneyOX29 4SZ
Born August 1959
Director
Appointed 13 Jan 2011
Resigned 25 Sept 2014

SANDHU, Helen

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born March 1969
Director
Appointed 11 Jun 2015
Resigned 16 Oct 2019

SCOURSE, Jonathan Henry

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born November 1949
Director
Appointed 14 Jan 2011
Resigned 10 Dec 2015

TREMAYNE, Bruce Andrew

Resigned
Little Wittenham, AbingdonOX14 4QZ
Born June 1942
Director
Appointed 14 Jan 2011
Resigned 11 Jun 2015

WILKIN, Jack

Resigned
82e High Street, WallingfordOX10 0BS
Born June 1990
Director
Appointed 16 Oct 2019
Resigned 11 Nov 2022

WOOLLEY, Karen

Resigned
82e High Street, WallingfordOX10 0BS
Born April 1956
Director
Appointed 13 Jan 2011
Resigned 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Resolution
14 February 2025
RESOLUTIONSResolutions
Memorandum Articles
14 February 2025
MAMA
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Resolution
31 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Memorandum Articles
24 August 2015
MAMA
Resolution
24 August 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Change Account Reference Date Company
25 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Incorporation Company
13 January 2011
NEWINCIncorporation