Background WavePink WaveYellow Wave

COBHAM FREE SCHOOL TRUST (07643477)

COBHAM FREE SCHOOL TRUST (07643477) is an active UK company. incorporated on 23 May 2011. with registered office in Cobham. The company operates in the Education sector, engaged in primary education and 1 other business activities. COBHAM FREE SCHOOL TRUST has been registered for 14 years. Current directors include BEDFORD, Paul James, BENTLEY, John, COGSWELL, Nicholas James and 8 others.

Company Number
07643477
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 2011
Age
14 years
Address
Munro House, Cobham, KT11 1TF
Industry Sector
Education
Business Activity
Primary education
Directors
BEDFORD, Paul James, BENTLEY, John, COGSWELL, Nicholas James, ELLIS, Vicky, HACKFORTH, Marisa Charlotte, HUTTON-ATTENBOROUGH, Helen Louise, MORRIS, Howard Royston, ROLFE, Gillian Mary, SANTOS-BINNEY, Max Malet, SAUNDERS, Ashleigh, SUKHDEO, Sachin
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM FREE SCHOOL TRUST

COBHAM FREE SCHOOL TRUST is an active company incorporated on 23 May 2011 with the registered office located in Cobham. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. COBHAM FREE SCHOOL TRUST was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07643477

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

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

NEXUS FREE SCHOOLS (COBHAM) LTD
From: 23 May 2011To: 16 March 2012
Contact
Address

Munro House Portsmouth Road Cobham, KT11 1TF,

Previous Addresses

89-95 Portsmouth Road Cobham Surrey KT11 1JJ
From: 17 January 2014To: 14 September 2020
Downside Cottage Downside Common Road Downside Cobham Surrey KT11 3NP England
From: 27 November 2011To: 17 January 2014
Polgreen Vean St Newlyn East Newquay Cornwall TR8 5HR
From: 23 May 2011To: 27 November 2011
Timeline

70 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KHATIB, Rafil Hamid

Active
Portsmouth Road, CobhamKT11 1TF
Secretary
Appointed 23 May 2011

BEDFORD, Paul James

Active
Portsmouth Road, CobhamKT11 1TF
Born January 1979
Director
Appointed 11 Dec 2021

BENTLEY, John

Active
Portsmouth Road, CobhamKT11 1TF
Born October 1975
Director
Appointed 03 Jul 2025

COGSWELL, Nicholas James

Active
Portsmouth Road, CobhamKT11 1TF
Born April 1978
Director
Appointed 16 Oct 2020

ELLIS, Vicky

Active
Portsmouth Road, CobhamKT11 1TF
Born January 1980
Director
Appointed 20 Jan 2025

HACKFORTH, Marisa Charlotte

Active
Portsmouth Road, CobhamKT11 1TF
Born January 1973
Director
Appointed 23 Jan 2025

HUTTON-ATTENBOROUGH, Helen Louise

Active
Portsmouth Road, CobhamKT11 1TF
Born May 1962
Director
Appointed 25 Aug 2020

MORRIS, Howard Royston

Active
Portsmouth Road, CobhamKT11 1TF
Born November 1959
Director
Appointed 06 Apr 2012

ROLFE, Gillian Mary

Active
Portsmouth Road, CobhamKT11 1TF
Born May 1971
Director
Appointed 03 Oct 2023

SANTOS-BINNEY, Max Malet

Active
Portsmouth Road, CobhamKT11 1TF
Born May 1988
Director
Appointed 17 Dec 2025

SAUNDERS, Ashleigh

Active
Portsmouth Road, CobhamKT11 1TF
Born March 1987
Director
Appointed 02 Apr 2020

SUKHDEO, Sachin

Active
Portsmouth Road, CobhamKT11 1TF
Born April 1979
Director
Appointed 03 Oct 2023

ANDREWS, Charles Robert Maynard

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1971
Director
Appointed 11 Jul 2020
Resigned 11 Jul 2023

BANKS, Christopher Nigel

Resigned
Portsmouth Road, CobhamKT11 1TF
Born September 1959
Director
Appointed 11 Dec 2021
Resigned 10 Dec 2025

BEDDISON, Catherine Ann

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1972
Director
Appointed 19 Jan 2017
Resigned 11 Jul 2023

CONSTANT, Clare

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born October 1965
Director
Appointed 23 Jan 2016
Resigned 04 Jul 2019

DALY, Patrick

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born October 1965
Director
Appointed 23 May 2011
Resigned 17 Sept 2015

HALL, Gillian Norma

Resigned
Downside Common Road, CobhamKT11 3NP
Born July 1949
Director
Appointed 23 May 2011
Resigned 25 Nov 2011

HAMBLETON, Helen Louise

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born August 1978
Director
Appointed 19 Oct 2012
Resigned 21 Sept 2015

KHATIB, Michaela Ruth

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1969
Director
Appointed 23 May 2011
Resigned 03 Oct 2023

KHATIB, Rafil Hamid

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1968
Director
Appointed 23 May 2011
Resigned 11 Dec 2021

LIGHTBODY, Tanya

Resigned
Portsmouth Road, CobhamKT11 1TF
Born December 1971
Director
Appointed 30 Oct 2017
Resigned 30 Sept 2024

MANDAN, Talib Ramzan Virji

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born September 1981
Director
Appointed 18 Jan 2014
Resigned 30 Sept 2017

MARANGONI, Manola

Resigned
Downside Common Road, CobhamKT11 3NP
Born June 1967
Director
Appointed 23 May 2011
Resigned 19 Feb 2012

MCCARTHY, Martyn John Ives

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born January 1968
Director
Appointed 23 Jan 2016
Resigned 22 Jan 2020

MERLINO, Paul Gerard

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born October 1958
Director
Appointed 18 Jan 2014
Resigned 01 Aug 2017

MOSS, Fiona Dawn

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1980
Director
Appointed 19 Jan 2023
Resigned 19 Jan 2025

MURPHY, Pippa Stephanie

Resigned
Downside Common Road, CobhamKT11 3NP
Born May 1969
Director
Appointed 06 Apr 2012
Resigned 20 Aug 2012

NEWMAN, Laura

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born April 1979
Director
Appointed 17 Sept 2015
Resigned 23 Jan 2016

PARSONS, Richard

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1987
Director
Appointed 28 Mar 2018
Resigned 19 Oct 2021

POPPE, Janet Mary

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born January 1956
Director
Appointed 06 Apr 2012
Resigned 31 Aug 2016

RANGASAMY, Julia Clare

Resigned
Portsmouth Road, CobhamKT11 1TF
Born February 1969
Director
Appointed 26 Nov 2011
Resigned 11 Dec 2021

RICHARDSON, Lauren

Resigned
Portsmouth Road, CobhamKT11 1TF
Born April 1972
Director
Appointed 24 Oct 2021
Resigned 10 Jul 2025

ROLFE, Gillian Mary

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born May 1971
Director
Appointed 23 Jan 2016
Resigned 22 Jan 2020

SHAH, Pritesh

Resigned
Portsmouth Road, CobhamKT11 1JJ
Born March 1974
Director
Appointed 14 Dec 2016
Resigned 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Resolution
29 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2015
TM01Termination of Director
Auditors Resignation Company
12 August 2015
AUDAUD
Termination Director Company With Name Termination Date
12 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Auditors Resignation Company
6 June 2014
AUDAUD
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Legacy
2 March 2013
MG01MG01
Accounts Amended With Accounts Type Full
13 February 2013
AAMDAAMD
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 2012
MISCMISC
Resolution
9 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
27 November 2011
TM01Termination of Director
Termination Director Company With Name
27 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 November 2011
AD01Change of Registered Office Address
Incorporation Company
23 May 2011
NEWINCIncorporation