Background WavePink WaveYellow Wave

COMMONWORK TRUST (09254227)

COMMONWORK TRUST (09254227) is an active UK company. incorporated on 8 October 2014. with registered office in Edenbridge. The company operates in the Education sector, engaged in educational support activities. COMMONWORK TRUST has been registered for 11 years. Current directors include BLYTHE, Francine Juliet, CROCKER, Stewart, DAVIES, Linda, Dr and 6 others.

Company Number
09254227
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2014
Age
11 years
Address
Bore Place, Edenbridge, TN8 7AR
Industry Sector
Education
Business Activity
Educational support activities
Directors
BLYTHE, Francine Juliet, CROCKER, Stewart, DAVIES, Linda, Dr, DIXEY, Antonia, DUNN, Martin, RAI, Jaskeran (Jas), RENALS, Emma, WATERFIELD, William Graham, WATES, Nigel Edward
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMONWORK TRUST

COMMONWORK TRUST is an active company incorporated on 8 October 2014 with the registered office located in Edenbridge. The company operates in the Education sector, specifically engaged in educational support activities. COMMONWORK TRUST was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09254227

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

Age

11 Years

Incorporated 8 October 2014

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 24 October 2025 (5 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Bore Place Chiddingstone Edenbridge, TN8 7AR,

Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
May 22
Director Joined
May 22
Loan Secured
Apr 23
Director Left
Nov 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BLYTHE, Francine Juliet

Active
Bore Place Road, EdenbridgeTN8 7AR
Born February 1965
Director
Appointed 20 Nov 2025

CROCKER, Stewart

Active
Bore Place Road, EdenbridgeTN8 7AR
Born June 1948
Director
Appointed 05 Feb 2026

DAVIES, Linda, Dr

Active
Chiddingstone, EdenbridgeTN8 7AR
Born April 1949
Director
Appointed 08 Oct 2014

DIXEY, Antonia

Active
Chiddingstone, EdenbridgeTN8 7AR
Born May 1983
Director
Appointed 17 Sept 2025

DUNN, Martin

Active
Chiddingstone, EdenbridgeTN8 7AR
Born April 1960
Director
Appointed 17 Sept 2025

RAI, Jaskeran (Jas)

Active
Bore Place Road, EdenbridgeTN8 7AR
Born January 1981
Director
Appointed 29 Nov 2021

RENALS, Emma

Active
Chiddingstone, EdenbridgeTN8 7AR
Born July 1992
Director
Appointed 26 May 2022

WATERFIELD, William Graham

Active
Chiddingstone, EdenbridgeTN8 7AR
Born June 1956
Director
Appointed 10 Nov 2017

WATES, Nigel Edward

Active
Chiddingstone, EdenbridgeTN8 7AR
Born July 1956
Director
Appointed 08 Oct 2014

BIRD, Hannah Louisa

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Born June 1981
Director
Appointed 15 Apr 2019
Resigned 20 Jun 2024

FAIRLESS, Mark Alexander

Resigned
Chiddingstone, EdenbridgeTN8 7AR
Born November 1983
Director
Appointed 26 May 2022
Resigned 11 Mar 2025

HALLETT, Richard John

Resigned
County Road, MaidstoneME14 1XQ
Born June 1966
Director
Appointed 10 Oct 2017
Resigned 05 Dec 2018

HUTT, Katharine

Resigned
Chiddingstone, EdenbridgeTN8 7AR
Born May 1962
Director
Appointed 08 Oct 2014
Resigned 10 Oct 2017

MEASURES, Mark

Resigned
Chiddingstone, EdenbridgeTN8 7AR
Born April 1951
Director
Appointed 08 Oct 2014
Resigned 10 Oct 2017

PAMPHILON, Lindsay, Dr

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Born September 1974
Director
Appointed 11 May 2020
Resigned 20 Nov 2025

PARKER, Christopher John Mckellen

Resigned
Chiddingstone, EdenbridgeTN8 7AR
Born July 1945
Director
Appointed 08 Oct 2014
Resigned 10 Oct 2017

TURLEY, Nigel Paul Francis

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Born November 1951
Director
Appointed 11 Apr 2019
Resigned 11 May 2020

TURNER, Paul Christopher

Resigned
Bore Place Road, EdenbridgeTN8 7AR
Born July 1961
Director
Appointed 23 Aug 2018
Resigned 11 Mar 2025

WATES, Ann Jenifer

Resigned
Chiddingstone, EdenbridgeTN8 7AR
Born December 1932
Director
Appointed 08 Oct 2014
Resigned 10 Nov 2017

WHITE, Anna

Resigned
Commonwork Trust, Bore Place, Chiddingstone, EdenbridgeTN8 7AR
Born May 1980
Director
Appointed 29 Nov 2021
Resigned 27 May 2025
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2014
NEWINCIncorporation