Background WavePink WaveYellow Wave

THE ORMISTON TRUST (09648958)

THE ORMISTON TRUST (09648958) is an active UK company. incorporated on 20 June 2015. with registered office in Cranbrook. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE ORMISTON TRUST has been registered for 10 years. Current directors include MACLEOD, Stephen Lamond, MURRAY, Diana Mary, MURRAY, Duncan Guiler and 2 others.

Company Number
09648958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2015
Age
10 years
Address
Suite 1 Windmill Oast, Benenden Road, Cranbrook, TN17 4PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MACLEOD, Stephen Lamond, MURRAY, Diana Mary, MURRAY, Duncan Guiler, MURRAY, Peter Guiler, WILSON, Caroline
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORMISTON TRUST

THE ORMISTON TRUST is an active company incorporated on 20 June 2015 with the registered office located in Cranbrook. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE ORMISTON TRUST was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

09648958

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

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Suite 1 Windmill Oast, Benenden Road Rolvenden Cranbrook, TN17 4PF,

Previous Addresses

1 Bell Yard London WC2A 2JR England
From: 14 December 2021To: 20 April 2023
Bell Yard Bell Yard London WC2A 2JR England
From: 23 November 2021To: 14 December 2021
Bell Yard Bell Yard London WC2A 2JR England
From: 3 August 2021To: 23 November 2021
11-13 Stone Street Cranbrook TN17 3HF England
From: 24 March 2021To: 3 August 2021
1 Bell Yard London WC2A 2JR England
From: 30 August 2016To: 24 March 2021
20 Croxley Road London W9 3HL
From: 20 June 2015To: 30 August 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 16
Director Joined
Jan 17
Loan Secured
Mar 18
Loan Secured
Aug 19
Loan Cleared
May 21
Loan Secured
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Loan Secured
Nov 23
Director Left
May 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MACLEOD, Stephen Lamond

Active
Windmill Oast, Benenden Road, CranbrookTN17 4PF
Born September 1964
Director
Appointed 20 Jun 2015

MURRAY, Diana Mary

Active
Windmill Oast, Benenden Road, CranbrookTN17 4PF
Born November 1945
Director
Appointed 20 Jun 2015

MURRAY, Duncan Guiler

Active
Windmill Oast, Benenden Road, CranbrookTN17 4PF
Born May 1977
Director
Appointed 20 Jun 2015

MURRAY, Peter Guiler

Active
Windmill Oast, Benenden Road, CranbrookTN17 4PF
Born May 1937
Director
Appointed 20 Jun 2015

WILSON, Caroline

Active
Windmill Oast, Benenden Road, CranbrookTN17 4PF
Born November 1963
Director
Appointed 01 Sept 2025

BROOKMAN, Ian

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1959
Director
Appointed 20 Jan 2017
Resigned 01 Aug 2022

CORNFORTH, Peter

Resigned
Underhill Road, LondonSE22 0QT
Born August 1960
Director
Appointed 19 Sept 2022
Resigned 30 Jun 2025

KIDSTON, Nicola Jane, Ms.

Resigned
The Sycamores, CambridgeCB24 6ZD
Born April 1978
Director
Appointed 19 Sept 2022
Resigned 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
30 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Resolution
11 November 2015
RESOLUTIONSResolutions
Incorporation Company
20 June 2015
NEWINCIncorporation