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

THE ERNEST COOK TRUST

THE ESTATE OFFICE, FAIRFORD PARK, FAIRFORD, GLOUCESTERSHIRE, GL7 4JH,
Company Registration Number
07907411
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ernest Cook Trust
THE ERNEST COOK TRUST was founded on 2012-01-12 and has its registered office in Fairford. The organisation's status is listed as "Active". The Ernest Cook Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ERNEST COOK TRUST
 
Legal Registered Office
THE ESTATE OFFICE
FAIRFORD PARK
FAIRFORD
GLOUCESTERSHIRE
GL7 4JH
Other companies in GL7
 
Filing Information
Company Number 07907411
Company ID Number 07907411
Date formed 2012-01-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB274876019  
Last Datalog update: 2024-05-05 06:17:52
Primary Source:Companies House
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 THE ERNEST COOK TRUST

Current Directors
Officer Role Date Appointed
VICTORIA MARY EDWARDS
Company Secretary 2016-10-01
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
Director 2012-03-28
SIMON FLOWERDEW ELIOT
Director 2013-11-21
JENEFER DAWN GREENWOOD
Director 2017-04-05
HENRY MERTON HENDERSON
Director 2012-03-28
MARY ELIZABETH RIALL
Director 2015-11-24
WALTER ROBERT ALEXANDER ROSS
Director 2014-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN FORD
Company Secretary 2012-01-12 2016-10-01
VICTORIA MARY EDWARDS
Director 2012-03-28 2016-05-20
MILES CLISSOLD TUELY
Director 2012-01-12 2015-11-24
PATRICK STANLEY WINTON KING MACLURE
Director 2012-02-09 2014-11-19
SAMUEL ANTHONY JOHN PIERRE BOSANQUET
Director 2012-01-12 2013-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER HAMBLEDON WINERIES LIMITED Director 2011-03-31 CURRENT 2009-10-16 Active
ANDREW WILLIAM MICHAEL CHRISTIE-MILLER HAMBLEDON VINEYARD PLC Director 2011-03-31 CURRENT 2010-11-24 Active
SIMON FLOWERDEW ELIOT BRS EDUCATION LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
SIMON FLOWERDEW ELIOT PRIOR PARK EDUCATIONAL TRUST Director 2011-03-24 CURRENT 1980-10-13 Active
JENEFER DAWN GREENWOOD ECT FARMS LIMITED Director 2018-05-14 CURRENT 1977-08-05 Active
JENEFER DAWN GREENWOOD MINTGLEBE LIMITED Director 2018-05-14 CURRENT 1982-09-17 Active
JENEFER DAWN GREENWOOD ST. MODWEN PROPERTIES LIMITED Director 2017-06-01 CURRENT 1939-02-03 Active
JENEFER DAWN GREENWOOD ASSURA GROUP LIMITED Director 2012-05-08 CURRENT 2008-04-03 Converted / Closed
JENEFER DAWN GREENWOOD WESTONBIRT SCHOOLS LIMITED Director 1999-06-25 CURRENT 1928-05-04 Active
HENRY MERTON HENDERSON BOWES HOSPITALITY COMPANY LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-12-09
HENRY MERTON HENDERSON WOODHAY ENERGY SERVICES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
HENRY MERTON HENDERSON WOODHAY FORESTRY NOMINEES LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
HENRY MERTON HENDERSON WITAN INVESTMENT SERVICES LIMITED Director 2005-03-18 CURRENT 2004-10-28 Active
HENRY MERTON HENDERSON COUNTRYSIDE LEARNING Director 2004-06-10 CURRENT 1986-03-07 Active
HENRY MERTON HENDERSON CADOGAN SETTLED ESTATES LIMITED Director 2002-05-24 CURRENT 1995-01-05 Active
HENRY MERTON HENDERSON FARMINGTON TRUST LIMITED(THE) Director 1992-10-29 CURRENT 1964-09-15 Active
HENRY MERTON HENDERSON WITAN INVESTMENT TRUST PLC Director 1992-04-02 CURRENT 1909-02-17 Active
MARY ELIZABETH RIALL THE UFTON COURT EDUCATIONAL TRUST Director 2015-09-01 CURRENT 2006-04-25 Active
WALTER ROBERT ALEXANDER ROSS ROSS WR CONSULTANTS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
WALTER ROBERT ALEXANDER ROSS RED SQUIRREL SURVIVAL TRUST LIMITED Director 2013-04-24 CURRENT 2006-09-20 Active
WALTER ROBERT ALEXANDER ROSS ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Director 1997-07-25 CURRENT 1997-06-02 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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 079074110003
2024-02-06Director's details changed for Ms Jenefer Dawn Greenwood on 2024-02-05
2024-02-06Director's details changed for Mr Ian Pigott on 2024-02-05
2024-02-06SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN HATCHER on 2024-02-05
2024-01-03DIRECTOR APPOINTED DR IAN CHRISTOPHER GAMBLES
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-24Director's details changed for Ms Jenefer Dawn Greenwood on 2023-08-11
2023-07-06Memorandum articles filed
2023-07-06Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-20DIRECTOR APPOINTED MR RORY LANDMAN
2023-04-11Notification of Mary Elizabeth Riall as a person with significant control on 2023-04-01
2023-03-31CESSATION OF ANDREW WILLIAM MICHAEL CHRISTIE-MILLER AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2023-03-13Memorandum articles filed
2023-03-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-16CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13Termination of appointment of Victoria Mary Edwards on 2022-12-08
2022-12-13Appointment of Mr Stephen Hatcher as company secretary on 2022-12-08
2022-12-13APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERT ALEXANDER ROSS
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ROBERT ALEXANDER ROSS
2022-12-13AP03Appointment of Mr Stephen Hatcher as company secretary on 2022-12-08
2022-12-13TM02Termination of appointment of Victoria Mary Edwards on 2022-12-08
2022-11-18APPOINTMENT TERMINATED, DIRECTOR IAN GAMBLES
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GAMBLES
2022-09-22CH01Director's details changed for Mr Ian Piggot on 2022-09-14
2022-09-21AP01DIRECTOR APPOINTED MR IAN PIGGOT
2022-08-08Director's details changed for Mr Ian Gambles on 2022-07-06
2022-08-08CH01Director's details changed for Mr Ian Gambles on 2022-07-06
2022-07-12AP01DIRECTOR APPOINTED MR IAN GAMBLES
2022-07-12CH01Director's details changed for Ms Jenefer Dawn Greenwood on 2022-07-04
2022-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 079074110002
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10AP01DIRECTOR APPOINTED MS JENEFER DAWN GREENWOOD
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23TM02Termination of appointment of Nicholas John Ford on 2016-10-01
2016-11-23AP03Appointment of Dr Victoria Mary Edwards as company secretary on 2016-10-01
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY EDWARDS
2016-04-21ANNOTATIONOther
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079074110001
2016-02-01AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP01DIRECTOR APPOINTED MRS MARY ELIZABETH RIALL
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MILES CLISSOLD TUELY
2015-02-03AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STANLEY WINTON KING MACLURE
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11AP01DIRECTOR APPOINTED SIR WALTER ROBERT ALEXANDER ROSS
2014-02-07AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR SIMON FLOWERDEW ELIOT
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOSANQUET
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04MEM/ARTSARTICLES OF ASSOCIATION
2013-06-04RES01ALTER ARTICLES 10/05/2013
2013-02-07AR0112/01/13 NO MEMBER LIST
2013-01-11AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-04-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL CHRISTIE-MILLER
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-04-19RES01ALTER ARTICLES 10/04/2012
2012-04-05AP01DIRECTOR APPOINTED DR VICTORIA MARY EDWARDS
2012-04-05AP01DIRECTOR APPOINTED HENRY MERTON HENDERSON
2012-02-21AP01DIRECTOR APPOINTED MR PATRICK STANLEY WINTON KING MACLURE
2012-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE ERNEST COOK TRUST 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 THE ERNEST COOK TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE ERNEST COOK TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE ERNEST COOK TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ERNEST COOK TRUST
Trademarks
We have not found any records of THE ERNEST COOK TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ERNEST COOK TRUST. 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 THE ERNEST COOK TRUST 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 THE ERNEST COOK TRUST 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 THE ERNEST COOK TRUST 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 THE ERNEST COOK TRUST 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.
    Other companies at postcode GL7 4JH