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

THE CORNOVII TRUST

HASSALL ROAD, ALSAGER, CHESHIRE, ST7 2HR,
Company Registration Number
08597784
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Cornovii Trust
THE CORNOVII TRUST was founded on 2013-07-04 and has its registered office in Alsager. The organisation's status is listed as "Active". The Cornovii 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CORNOVII TRUST
 
Legal Registered Office
HASSALL ROAD
ALSAGER
CHESHIRE
ST7 2HR
Other companies in ST7
 
Previous Names
ALSAGER MULTI ACADEMY TRUST28/09/2022
Filing Information
Company Number 08597784
Company ID Number 08597784
Date formed 2013-07-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 21:32:45
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 CORNOVII TRUST

Current Directors
Officer Role Date Appointed
ROSALYN CAULFIELD
Director 2017-03-22
WILLIAM JAMES CLAYTON
Director 2017-07-05
CARL MARK COOKE
Director 2017-03-22
PETER ROBIN COX
Director 2017-03-22
ALASTAIR MALCOLM JACKSON
Director 2017-07-05
THERESA EUGENA SHIRLEY JONES
Director 2017-09-14
JAMES RUPERT LOWERY
Director 2017-07-05
RICHARD MIDDLEBROOK
Director 2013-07-04
ALLAN RICHARD WARD
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH EDWARDS
Director 2013-07-04 2017-07-05
IAN DONALD MACPHERSON
Director 2013-07-04 2017-07-05
THERESA EUGENA SHIRLEY JONES
Director 2013-07-04 2017-05-22
LINDSAY PURCELL
Director 2013-07-04 2017-05-22
ALISON DAWN POLE
Director 2013-07-04 2015-11-01
PAUL CHRISTOPHER CAWLEY
Director 2013-07-04 2015-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN CAULFIELD CHANCERY MULTI ACADEMY TRUST Director 2017-10-20 CURRENT 2017-10-20 Active
PETER ROBIN COX PEACOCKS EDUCATION LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
ALASTAIR MALCOLM JACKSON FOODTEC (UK) LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
ALASTAIR MALCOLM JACKSON ADAMS BUTTER LIMITED Director 2017-05-04 CURRENT 1954-04-30 Active
ALASTAIR MALCOLM JACKSON PILGRIM'S CHOICE DAIRY COMPANY LIMITED Director 2017-05-04 CURRENT 1990-05-31 Active
ALASTAIR MALCOLM JACKSON THE KERRYGOLD COMPANY LIMITED Director 2017-05-04 CURRENT 1973-07-12 Active
ALASTAIR MALCOLM JACKSON KERRYGOLD FRESH FOODS LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
ALASTAIR MALCOLM JACKSON NORTH DOWNS INTERNATIONAL LIMITED Director 2017-05-04 CURRENT 1986-11-26 Active
ALASTAIR MALCOLM JACKSON ORNUA UK LIMITED Director 2017-05-04 CURRENT 1987-01-23 Active
ALASTAIR MALCOLM JACKSON THE IRISH DAIRY BOARD (UK) LIMITED Director 2017-05-04 CURRENT 1988-07-18 Active
ALASTAIR MALCOLM JACKSON ORNUA FOODS UK LIMITED Director 2017-05-04 CURRENT 1940-07-06 Active
ALASTAIR MALCOLM JACKSON ORNUA NUTRITION INGREDIENTS UK LIMITED Director 2015-06-08 CURRENT 1989-12-01 Active
JAMES RUPERT LOWERY ALPHYRA PAYMENT SERVICES LIMITED Director 2015-12-17 CURRENT 2001-09-06 Active
JAMES RUPERT LOWERY TAKEPAYMENTS LIMITED Director 2015-12-17 CURRENT 1995-09-14 Active
JAMES RUPERT LOWERY TRITON PAYMENT SERVICES LIMITED Director 2015-12-17 CURRENT 1996-08-06 Active
JAMES RUPERT LOWERY WYCHWOOD CAPITAL LTD Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-08-31
RICHARD MIDDLEBROOK THE ALSAGER COMMUNITY TRUST Director 2014-10-16 CURRENT 2009-08-05 Active - Proposal to Strike off
RICHARD MIDDLEBROOK EVERYBODY HEALTH & LEISURE Director 2014-03-05 CURRENT 2013-09-11 Active
RICHARD MIDDLEBROOK THE CHIMNEY HOUSE TEACHING SCHOOL FOUNDATION Director 2012-03-22 CURRENT 2012-02-06 Active - Proposal to Strike off

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
2024-05-28DIRECTOR APPOINTED MR MICHAEL JAMES NEEDHAM
2024-05-28DIRECTOR APPOINTED MR PAUL ROBERT GRAY
2024-02-15FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JAMES RUPERT LOWERY
2023-09-29APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CLAYTON
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARD WARD
2023-07-17DIRECTOR APPOINTED MRS ELLEN MARIE WALTON
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SARAH IRENE BURNS
2023-02-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-28Name change exemption from using 'limited' or 'cyfyngedig'
2022-09-28Company name changed alsager multi academy trust\certificate issued on 28/09/22
2022-09-28CERTNMCompany name changed alsager multi academy trust\certificate issued on 28/09/22
2022-09-28NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-09-13DIRECTOR APPOINTED MR NIGEL JOHN CLIFFE
2022-09-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-13Resolutions passed:<ul><li>Resolution to change company name</ul>
2022-09-13RES15CHANGE OF COMPANY NAME 01/11/22
2022-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-13AP01DIRECTOR APPOINTED MR NIGEL JOHN CLIFFE
2022-09-12DIRECTOR APPOINTED MRS SUSAN ANNE DAY
2022-09-12DIRECTOR APPOINTED MRS SARAH IRENE BURNS
2022-09-12DIRECTOR APPOINTED MR CARL LEECH
2022-09-12DIRECTOR APPOINTED MR RICHARD ANDREW ROBINSON
2022-09-12DIRECTOR APPOINTED MRS JANET MARY FURBER
2022-09-12DIRECTOR APPOINTED MR BARRIE PITT
2022-09-12AP01DIRECTOR APPOINTED MRS SUSAN ANNE DAY
2022-09-05APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN COX
2022-09-05APPOINTMENT TERMINATED, DIRECTOR CARL MARK COOKE
2022-09-05APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE WARD
2022-09-05APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLEBROOK
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN COX
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-12AAMDAmended full accounts made up to 2021-08-31
2022-01-26FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR THERESA EUGENA SHIRLEY JONES
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MALCOLM JACKSON
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-01AP01DIRECTOR APPOINTED SALLY-ANNE WARD
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN CAULFIELD
2018-12-24RES01ADOPT ARTICLES 24/12/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-15AP01DIRECTOR APPOINTED MRS THERESA EUGENA SHIRLEY JONES
2017-09-14AP01DIRECTOR APPOINTED MR WILLIAM JAMES CLAYTON
2017-09-14AP01DIRECTOR APPOINTED MR ALASTAIR MALCOLM JACKSON
2017-09-14AP01DIRECTOR APPOINTED MR JAMES RUPERT LOWERY
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACPHERSON
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR THERESA JONES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PURCELL
2017-04-03AP01DIRECTOR APPOINTED MR CARL MARK COOKE
2017-03-31AP01DIRECTOR APPOINTED MS ROSALYN CAULFIELD
2017-03-31AP01DIRECTOR APPOINTED MR PETER ROBIN COX
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DAWN POLE
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-21AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER CAWLEY
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-14AR0104/07/14 NO MEMBER LIST
2014-04-14AA01CURREXT FROM 31/07/2014 TO 31/08/2014
2013-07-04NEWINCCERTIFICATE 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 CORNOVII 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 CORNOVII TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CORNOVII TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31

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 THE CORNOVII TRUST

Intangible Assets
Patents
We have not found any records of THE CORNOVII TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE CORNOVII TRUST
Trademarks
We have not found any records of THE CORNOVII TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CORNOVII 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 CORNOVII TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CORNOVII 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 CORNOVII 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 CORNOVII 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 ST7 2HR