ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Edmund Trust

The Edmund Trust is an active company incorporated on 16 November 1993 with the registered office located in . The Edmund Trust was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02872186
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated 16 November 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (20 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit F4 Blenheim House Cambridge Innovation Park, Denny End Road
Waterbeach
Cambridge
CB25 9GL
England
Address changed on 25 Sep 2025 (1 month ago)
Previous address was Suite G10 Blenheim House Cambridge Innovation Park, Denny End Road Waterbeach Cambs CB25 9GL United Kingdom
Telephone
01223883130
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Dec 1966
Director • Swedish,british • Lives in England • Born in Dec 1953
Director • Italian • Lives in England • Born in Sep 1971
Director • Lives in England • Born in Feb 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eddies Cafe Limited
Marianna Santocchini and Nicholas John Tiley are mutual people.
Active
P.S. Property Services Limited
Nicholas John Tiley is a mutual person.
Active
Data Conversion Systems Limited
Nicholas John Tiley is a mutual person.
Active
Laser 2000 (UK) Limited
Nicholas John Tiley is a mutual person.
Active
Advanced Technology Ventures (UK) Ltd
Nicholas John Tiley is a mutual person.
Active
Techniquant Limited
Marianna Santocchini is a mutual person.
Active
The Mayor Of London's Fund For Young Musicians
Howard Mason is a mutual person.
Active
Cambridge Financial Direction Limited
Nicholas John Tiley is a mutual person.
Active
Brands
Eddie's
Eddie's operates the Windmill Hydrotherapy Pool in Fulbourn, Cambridge, designed for individuals with learning disabilities and physical support needs.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£995K
Increased by £242.4K (+32%)
Turnover
£11.14M
Increased by £1.54M (+16%)
Employees
311
Increased by 23 (+8%)
Total Assets
£6.9M
Increased by £775.79K (+13%)
Total Liabilities
-£2.26M
Increased by £108.03K (+5%)
Net Assets
£4.64M
Increased by £667.76K (+17%)
Debt Ratio (%)
33%
Decreased by 2.38% (-7%)
Latest Activity
Mr Nicholas John Tiley Details Changed
16 Days Ago on 29 Oct 2025
Mrs Marianna Santocchini Details Changed
16 Days Ago on 29 Oct 2025
Registered Address Changed
1 Month Ago on 25 Sep 2025
Full Accounts Submitted
2 Months Ago on 3 Sep 2025
Deborah Ellen Copping Resigned
9 Months Ago on 29 Jan 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Sep 2024
Mrs Marianna Santocchini Zaffaroni Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Nicholas John Tiley Appointed
1 Year 8 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Get Credit Report
Discover The Edmund Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Marianna Santocchini on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mr Nicholas John Tiley on 29 October 2025
Submitted on 29 Oct 2025
Registered office address changed from Suite G10 Blenheim House Cambridge Innovation Park, Denny End Road Waterbeach Cambs CB25 9GL United Kingdom to Unit F4 Blenheim House Cambridge Innovation Park, Denny End Road Waterbeach Cambridge CB25 9GL on 25 September 2025
Submitted on 25 Sep 2025
Full accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Termination of appointment of Deborah Ellen Copping as a director on 29 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 25 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 4 Sep 2024
Director's details changed for Mrs Marianna Santocchini Zaffaroni on 5 April 2024
Submitted on 5 Apr 2024
Appointment of Mr Nicholas John Tiley as a director on 8 March 2024
Submitted on 14 Mar 2024
Confirmation statement made on 21 November 2023 with no updates
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year