Background WavePink WaveYellow Wave

THE ERNEST COOK TRUST (07907411)

THE ERNEST COOK TRUST (07907411) is an active UK company. incorporated on 12 January 2012. with registered office in Quenington. The company operates in the Education sector, engaged in other education n.e.c.. THE ERNEST COOK TRUST has been registered for 14 years. Current directors include CAMPBELL, Natalie, GAMBLES, Ian Christopher, Dr, GREENWOOD, Jenefer Dawn and 5 others.

Company Number
07907411
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2012
Age
14 years
Address
Court Farm, Quenington, GL7 5BN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAMPBELL, Natalie, GAMBLES, Ian Christopher, Dr, GREENWOOD, Jenefer Dawn, KABBA, Zainab, Dr, LANDMAN, Rory Buchanan, PIGOTT, Ian, RIALL, Mary Elizabeth, VICKERS, Stephen George
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ERNEST COOK TRUST

THE ERNEST COOK TRUST is an active company incorporated on 12 January 2012 with the registered office located in Quenington. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ERNEST COOK TRUST was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07907411

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

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Court Farm Church Road Quenington, GL7 5BN,

Previous Addresses

The Estate Office Fairford Park Fairford Gloucestershire GL7 4JH
From: 12 January 2012To: 17 April 2025
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Apr 16
Director Left
Aug 16
Director Joined
May 17
Loan Secured
Aug 19
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Jun 23
Director Joined
Jan 24
Loan Secured
Apr 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

MCCANN, Louisa

Active
Church Road, QueningtonGL7 5BN
Secretary
Appointed 16 Jul 2025

CAMPBELL, Natalie

Active
Church Road, QueningtonGL7 5BN
Born September 1983
Director
Appointed 25 Sept 2025

GAMBLES, Ian Christopher, Dr

Active
Church Road, QueningtonGL7 5BN
Born October 1962
Director
Appointed 01 Jan 2024

GREENWOOD, Jenefer Dawn

Active
Church Road, QueningtonGL7 5BN
Born October 1957
Director
Appointed 05 Apr 2017

KABBA, Zainab, Dr

Active
Church Road, QueningtonGL7 5BN
Born September 1980
Director
Appointed 19 Sept 2024

LANDMAN, Rory Buchanan

Active
Church Road, QueningtonGL7 5BN
Born January 1961
Director
Appointed 16 Jun 2023

PIGOTT, Ian

Active
Fairford Park, FairfordGL7 4JH
Born July 1969
Director
Appointed 14 Sept 2022

RIALL, Mary Elizabeth

Active
Church Road, QueningtonGL7 5BN
Born July 1965
Director
Appointed 24 Nov 2015

VICKERS, Stephen George

Active
Church Road, QueningtonGL7 5BN
Born February 1973
Director
Appointed 01 Dec 2025

EDWARDS, Victoria Mary, Dr

Resigned
Fairford Park, FairfordGL7 4JH
Secretary
Appointed 01 Oct 2016
Resigned 08 Dec 2022

FORD, Nicholas John

Resigned
Fairford Park, FairfordGL7 4JH
Secretary
Appointed 12 Jan 2012
Resigned 01 Oct 2016

HATCHER, Stephen

Resigned
Fairford Park, FairfordGL7 4JH
Secretary
Appointed 08 Dec 2022
Resigned 25 Jul 2024

PARSONS, Linda

Resigned
Church Road, QueningtonGL7 5BN
Secretary
Appointed 26 Jul 2024
Resigned 16 Jul 2025

BOSANQUET, Samuel Anthony John Pierre

Resigned
Fairford Park, FairfordGL7 4JH
Born January 1944
Director
Appointed 12 Jan 2012
Resigned 21 Nov 2013

CHRISTIE-MILLER, Andrew William Michael

Resigned
Fairford Park, FairfordGL7 4JH
Born September 1950
Director
Appointed 28 Mar 2012
Resigned 31 Mar 2023

EDWARDS, Victoria Mary, Dr

Resigned
Fairford Park, FairfordGL7 4JH
Born August 1963
Director
Appointed 28 Mar 2012
Resigned 20 May 2016

ELIOT, Simon Flowerdew

Resigned
Church Road, QueningtonGL7 5BN
Born July 1952
Director
Appointed 21 Nov 2013
Resigned 30 Oct 2025

GAMBLES, Ian Christopher, Dr

Resigned
Fairford Park, FairfordGL7 4JH
Born October 1962
Director
Appointed 04 Jul 2022
Resigned 04 Nov 2022

HENDERSON, Henry Merton

Resigned
Fairford Park, FairfordGL7 4JH
Born April 1952
Director
Appointed 28 Mar 2012
Resigned 12 Dec 2024

MACLURE, Patrick Stanley Winton King

Resigned
Fairford Park, FairfordGL7 4JH
Born March 1939
Director
Appointed 09 Feb 2012
Resigned 19 Nov 2014

ROSS, Walter Robert Alexander, Sir

Resigned
Fairford Park, FairfordGL7 4JH
Born February 1950
Director
Appointed 06 Feb 2014
Resigned 08 Dec 2022

TUELY, Miles Clissold

Resigned
Fairford Park, FairfordGL7 4JH
Born February 1940
Director
Appointed 12 Jan 2012
Resigned 24 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mary Elizabeth Riall

Active
Fairford Park, FairfordGL7 4JH

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2023

Mr Andrew William Michael Christie-Miller

Ceased
Fairford Park, FairfordGL7 4JH
Born September 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
6 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Memorandum Articles
4 June 2013
MEM/ARTSMEM/ARTS
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Incorporation Company
12 January 2012
NEWINCIncorporation