Background WavePink WaveYellow Wave

THE LETTERING & COMMEMORATIVE ARTS TRUST (07936156)

THE LETTERING & COMMEMORATIVE ARTS TRUST (07936156) is an active UK company. incorporated on 3 February 2012. with registered office in Colchester. The company operates in the Education sector, engaged in other education n.e.c.. THE LETTERING & COMMEMORATIVE ARTS TRUST has been registered for 14 years. Current directors include ASHBRIDGE, Elisabeth, Dr, BILL, Jamie Timothy, DONALD, Errol Anthony and 4 others.

Company Number
07936156
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2012
Age
14 years
Address
C/O Streets Whittles The Old Exchange, Colchester, CO1 1HE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHBRIDGE, Elisabeth, Dr, BILL, Jamie Timothy, DONALD, Errol Anthony, GILBERT, Bernadette, GOLDEN-HANN, Robyn Caroline, HEATH, John Nicholas, WILSON, Teucer
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LETTERING & COMMEMORATIVE ARTS TRUST

THE LETTERING & COMMEMORATIVE ARTS TRUST is an active company incorporated on 3 February 2012 with the registered office located in Colchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE LETTERING & COMMEMORATIVE ARTS TRUST was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07936156

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

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Streets Whittles The Old Exchange 64 West Stockwell Street Colchester, CO1 1HE,

Previous Addresses

C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE
From: 30 June 2016To: 8 March 2023
C/O Whittles Century House South North Station Road Colchester CO1 1RE England
From: 20 May 2015To: 30 June 2016
C/O Whittles Century House South, North Station Road Colchester CO1 1RE England
From: 20 May 2015To: 20 May 2015
C/O Whittle & Co Century House South, North Station Colchester Essex CO1 1RE
From: 3 February 2012To: 20 May 2015
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ASHBRIDGE, Elisabeth, Dr

Active
The Old Exchange, ColchesterCO1 1HE
Born March 1970
Director
Appointed 15 Dec 2022

BILL, Jamie Timothy

Active
The Old Exchange, ColchesterCO1 1HE
Born August 1957
Director
Appointed 03 Feb 2025

DONALD, Errol Anthony

Active
The Old Exchange, ColchesterCO1 1HE
Born June 1965
Director
Appointed 22 May 2025

GILBERT, Bernadette

Active
The Old Exchange, ColchesterCO1 1HE
Born October 1963
Director
Appointed 22 May 2025

GOLDEN-HANN, Robyn Caroline

Active
The Old Exchange, ColchesterCO1 1HE
Born May 1966
Director
Appointed 03 Feb 2025

HEATH, John Nicholas

Active
The Old Exchange, ColchesterCO1 1HE
Born April 1956
Director
Appointed 15 Dec 2022

WILSON, Teucer

Active
The Old Exchange, ColchesterCO1 1HE
Born December 1968
Director
Appointed 10 Jul 2024

BODANIS, Claire Wendy Amelia

Resigned
West Stockwell Street, ColchesterCO1 1HE
Born December 1974
Director
Appointed 10 Dec 2017
Resigned 28 Jan 2023

CLARKE, Ronald Carl

Resigned
The Old Exchange, ColchesterCO1 1HE
Born January 1961
Director
Appointed 03 Feb 2012
Resigned 31 Oct 2025

COOK, Diane Sheila

Resigned
Capons Green, WoodbridgeIP13 8JH
Born September 1949
Director
Appointed 04 Dec 2014
Resigned 23 Nov 2016

COOK, Martin Charles

Resigned
64 West Stockwell Street, ColchesterCO1 1HE
Born February 1958
Director
Appointed 02 Dec 2015
Resigned 22 Dec 2017

CULLIS, Catherine Anne Townsend Storrs

Resigned
Stane Street, DorkingRH5 5TP
Born February 1953
Director
Appointed 03 Feb 2012
Resigned 23 Nov 2016

GOWER, Robert

Resigned
Orchard Close, OakhamLE15 8AG
Born November 1952
Director
Appointed 03 Feb 2012
Resigned 03 Aug 2013

GREENALL, Sarah

Resigned
Creake Road, King's LynnPE31 8HW
Born February 1954
Director
Appointed 23 Nov 2016
Resigned 13 Dec 2021

HENDERSON, Frances Susan

Resigned
Yoxford, SaxmundhamIP17 3JE
Born October 1959
Director
Appointed 19 Feb 2014
Resigned 15 Sept 2014

HOWARTH, Charlotte Rachael

Resigned
Church Green, Kings LynnPE32 1GE
Born January 1970
Director
Appointed 03 Feb 2012
Resigned 28 Feb 2023

MARLAND, Eric Matthew

Resigned
The Old Exchange, ColchesterCO1 1HE
Born October 1957
Director
Appointed 04 Jan 2019
Resigned 30 Apr 2024

NEWMAN, Karoline Suzanne

Resigned
The Old Exchange, ColchesterCO1 1HE
Born September 1958
Director
Appointed 30 Apr 2023
Resigned 30 Jan 2026

NEWMAN, Karoline Suzanne

Resigned
Cleaver Square, LondonSE11 4EA
Born September 1958
Director
Appointed 23 Nov 2016
Resigned 31 Jul 2019

NOAD, Mark John

Resigned
The Old Exchange, ColchesterCO1 1HE
Born November 1965
Director
Appointed 19 Apr 2021
Resigned 21 Jan 2025

PARISH, Christopher Henry Woodbine

Resigned
Frittenden, CranbrookTN17 2DG
Born October 1937
Director
Appointed 03 Feb 2012
Resigned 03 Oct 2013

SAMY, Catherine Melek

Resigned
The Old Exchange, ColchesterCO1 1HE
Born January 1960
Director
Appointed 03 Feb 2012
Resigned 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Resolution
3 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 December 2012
AA01Change of Accounting Reference Date
Resolution
16 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2012
CC04CC04
Incorporation Company
3 February 2012
NEWINCIncorporation