Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERVAUX TRUST HOLDINGS
Company Information for

CLERVAUX TRUST HOLDINGS

HERITAGE HOUSE MURTON WAY, OSBALDWICK, YORK, YO19 5UW,
Company Registration Number
03841399
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Clervaux Trust Holdings
CLERVAUX TRUST HOLDINGS was founded on 1999-09-14 and has its registered office in York. The organisation's status is listed as "Active". Clervaux Trust Holdings is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLERVAUX TRUST HOLDINGS
 
Legal Registered Office
HERITAGE HOUSE MURTON WAY
OSBALDWICK
YORK
YO19 5UW
Other companies in DL2
 
Previous Names
CLOW BECK CENTRE29/01/2009
Charity Registration
Charity Number 1079074
Charity Address ASH GROVE HOUSE, CROFT ON TEES, DARLINGTON, DL2 2SZ
Charter EDUCATION FOR YOUNG PEOPLE AND ADULTS WITH OR WITHOUT LEARNING DIFFICULTIES. TEACHING THE VALUE OF SUSTAINABILITY AND LIVING LIGHTLY.
Filing Information
Company Number 03841399
Company ID Number 03841399
Date formed 1999-09-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 25/11/2022
Account next due 25/08/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERVAUX TRUST HOLDINGS
The accountancy firm based at this address is HARE & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLERVAUX TRUST HOLDINGS

Current Directors
Officer Role Date Appointed
TINA MURRAY
Company Secretary 2016-01-22
WILLIAM DREWETT CHAYTOR
Director 1999-09-14
KATHARINE ELISABETH CHAYTOR-NORRIS
Director 2016-07-01
HELEN MARGARET KIPPAX
Director 2015-04-24
MARK STROYAN
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE CHRISTLEY
Company Secretary 2008-11-04 2016-01-22
IAN KEITH CLEMENTS
Director 2014-05-28 2016-01-22
SIMON DAVID JAMES THEOBALD
Director 2014-05-28 2015-04-24
JENNIFER MARGARET BLAYNEY
Director 2012-03-07 2014-05-28
AUBREY PETER KING
Director 2008-11-04 2014-05-28
JONATHAN CAINER
Director 2012-03-07 2013-05-09
REGINALD EDWARD MILNE
Director 2008-11-04 2013-03-03
CARLA MCCOWEN
Director 2010-04-15 2012-01-31
HELEN MARGARET KIPPAX
Director 2010-04-15 2012-01-03
STUART GILES ABBOTT
Company Secretary 1999-09-14 2008-11-04
KAREN LYNNE TWYFORD CHAYTOR
Director 1999-09-14 2008-11-04
ANTHONY MICHAEL DENNETT
Director 2005-11-08 2008-11-04
JOHN FRANKLIN CHILCOTT HODGES
Director 2005-11-08 2008-11-04
CHRISTOPHER WILLIAM ROBSON
Director 1999-09-14 2008-11-04
ROBERT MICHAEL TONES
Director 1999-09-14 2008-11-04
DELA SMITH
Director 1999-09-14 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DREWETT CHAYTOR CROFT ESTATES LIMITED Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2013-11-12
WILLIAM DREWETT CHAYTOR CLERVAUX TRUST TRADING LTD Director 2000-05-17 CURRENT 2000-05-17 Dissolved 2013-12-24
KATHARINE ELISABETH CHAYTOR-NORRIS CROFT ESTATES LIMITED Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2013-11-12
HELEN MARGARET KIPPAX THE LIVING EARTH LAND TRUST Director 2015-05-19 CURRENT 2009-09-25 Active
HELEN MARGARET KIPPAX CLERVAUX TRUST LIMITED Director 2015-04-24 CURRENT 2001-09-27 Active
HELEN MARGARET KIPPAX TRANSFORM RESIDENTIAL LIMITED Director 2014-04-02 CURRENT 2010-06-07 Active
HELEN MARGARET KIPPAX BRANTWOOD SPECIALIST SCHOOL Director 2011-03-01 CURRENT 2011-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2725/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR WILLIAM DREWETT CHAYTOR
2023-05-1625/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-08-09AA25/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AP03Appointment of Mrs Amanda Millett as company secretary on 2022-03-12
2022-03-25TM02Termination of appointment of Tina Murray on 2022-03-12
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Old Spa Farm Croft on Tees Darlington County Durham DL2 2TQ England
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-08-26AA25/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-04-07AA25/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AA25/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AA25/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-10AA25/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-02-15AA25/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-02-28AA25/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/15
2016-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-08-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-07-12AP01DIRECTOR APPOINTED MRS KATE CHAYTOR-NORRIS
2016-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/16 FROM Ruskin Mill Millbottom Nailsworth Stroud Gloucestershire GL6 0LA
2016-05-07AA01Previous accounting period extended from 31/08/15 TO 25/11/15
2016-03-31AP01DIRECTOR APPOINTED MR MARK STROYAN
2016-01-27TM02Termination of appointment of Janine Christley on 2016-01-22
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH CLEMENTS
2016-01-27AP03Appointment of Mrs Tina Murray as company secretary on 2016-01-22
2015-10-21AR0114/09/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AP01DIRECTOR APPOINTED MRS HELEN KIPPAX
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Clow Beck Centre Jolby Lane Croft on Tees Darlington North Yorkshire DL2 2TF
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JAMES THEOBALD
2014-11-04AR0114/09/14 ANNUAL RETURN FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY KING
2014-07-22AP01DIRECTOR APPOINTED MR SIMON DAVID JAMES THEOBALD
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BLAYNEY
2014-07-22AP01DIRECTOR APPOINTED MR IAN KEITH CLEMENTS
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-05-23MEM/ARTSARTICLES OF ASSOCIATION
2014-05-23RES01ALTER ARTICLES 12/12/2013
2013-10-31AR0114/09/13 NO MEMBER LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MILNE
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAINER
2013-06-07AA31/08/12 TOTAL EXEMPTION FULL
2012-09-18AR0114/09/12 NO MEMBER LIST
2012-06-29RES01ALTER ARTICLES 25/04/2012
2012-03-15AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET BLAYNEY
2012-03-15AP01DIRECTOR APPOINTED MR JONATHAN CAINER
2012-02-13AA31/08/11 TOTAL EXEMPTION FULL
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS JANINE CHRISTLEY / 06/02/2012
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLA MCCOWEN
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KIPPAX
2011-10-26AR0114/09/11 NO MEMBER LIST
2011-07-18RES01ADOPT ARTICLES 17/06/2011
2011-07-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-25RES01ADOPT ARTICLES 28/02/2011
2011-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-10AA31/08/10 TOTAL EXEMPTION FULL
2011-01-31RES01ADOPT ARTICLES 05/01/2011
2010-10-05AR0114/09/10 NO MEMBER LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA MCCOWAN / 04/08/2010
2010-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-05-11AP01DIRECTOR APPOINTED MRS CARLA MCCOWAN
2010-05-10AP01DIRECTOR APPOINTED MRS HELEN KIPPAX
2009-09-21363aANNUAL RETURN MADE UP TO 14/09/09
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM RUSKIN MILL OLD BRISTOL ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0LA
2009-09-21353LOCATION OF REGISTER OF MEMBERS
2009-09-21190LOCATION OF DEBENTURE REGISTER
2009-09-21288cSECRETARY'S CHANGE OF PARTICULARS / JANINE CHRISTLEY / 21/09/2009
2009-07-23AA31/08/08 TOTAL EXEMPTION FULL
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-21CERTNMCOMPANY NAME CHANGED CLOW BECK CENTRE CERTIFICATE ISSUED ON 29/01/09
2009-01-12288aDIRECTOR APPOINTED AUBREY PETER KING
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TONES
2008-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13RES01ALTER MEMORANDUM 04/11/2008
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM OLD SPA FARM CROFT ON TEES DARLINGTON COUNTY DURHAM DL2 2TQ
2008-11-12288aDIRECTOR APPOINTED REGINALD EDWARD MILNE
2008-11-12288aSECRETARY APPOINTED JANINE CHRISTLEY
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY STUART ABBOTT
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBSON
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HODGES
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DENNETT
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR KAREN CHAYTOR
2008-10-13363aANNUAL RETURN MADE UP TO 14/09/08
2008-10-13288cSECRETARY'S CHANGE OF PARTICULARS / STUART ABBOTT / 01/09/2008
2008-06-11AA31/08/07 TOTAL EXEMPTION FULL
2007-10-12363aANNUAL RETURN MADE UP TO 14/09/07
2007-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLERVAUX TRUST HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLERVAUX TRUST HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-28 ALL of the property or undertaking has been released and no longer forms part of the charge TRIDOS BANK NV
LEGAL MORTGAGE 2011-04-09 ALL of the property or undertaking has been released and no longer forms part of the charge TRIODOS BANK NV
LEGAL CHARGE 2009-03-25 Satisfied RUSKIN MILL EDUCATIONAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2016-11-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLERVAUX TRUST HOLDINGS

Intangible Assets
Patents
We have not found any records of CLERVAUX TRUST HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for CLERVAUX TRUST HOLDINGS
Trademarks
We have not found any records of CLERVAUX TRUST HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERVAUX TRUST HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as CLERVAUX TRUST HOLDINGS are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CLERVAUX TRUST HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERVAUX TRUST HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLERVAUX TRUST HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.