CAMPFIRE EDUCATION TRUST

Register to unlock more data on OkredoRegister

CAMPFIRE EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07867334

Incorporation date

01/12/2011

Size

Full

Contacts

Registered address

Registered address

C/O Moorland School Maslin Drive, Beanhill, Milton Keynes MK6 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon05/02/2026
Full accounts made up to 2025-08-31
dot icon21/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon13/01/2026
Termination of appointment of Sourav Auddy as a director on 2026-01-12
dot icon18/12/2025
Notification of Linda Hodgkinson as a person with significant control on 2025-02-13
dot icon18/12/2025
Notification of Grishma Sutaria-Cassidy as a person with significant control on 2025-02-13
dot icon18/12/2025
Notification of Antonia Spinks as a person with significant control on 2025-02-13
dot icon17/12/2025
Withdrawal of a person with significant control statement on 2025-12-17
dot icon05/11/2025
Termination of appointment of Christopher John Jukes as a director on 2025-09-17
dot icon07/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon19/12/2024
Full accounts made up to 2024-08-31
dot icon29/03/2024
Appointment of Mrs Katharine Sherwood as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Sourav Auddy as a director on 2024-03-28
dot icon29/01/2024
Appointment of Angus Macgregor as a director on 2024-01-01
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/12/2023
Full accounts made up to 2023-08-31
dot icon23/11/2023
Termination of appointment of Peter Bell as a director on 2023-10-02
dot icon19/09/2023
Notification of a person with significant control statement
dot icon18/09/2023
Cessation of Antonia Spinks as a person with significant control on 2023-09-01
dot icon18/09/2023
Cessation of Grishma Sutaria-Cassidy as a person with significant control on 2023-09-01
dot icon18/09/2023
Cessation of Dean Jones as a person with significant control on 2023-09-01
dot icon17/07/2023
Termination of appointment of Sarah Joanna Mitchell as a director on 2023-07-14
dot icon13/07/2023
Termination of appointment of Raymond Powell as a director on 2023-07-06
dot icon23/06/2023
Appointment of Mr Peter Bell as a director on 2023-06-07
dot icon23/06/2023
Appointment of Mr Andrew George Stephen Row as a director on 2023-06-07
dot icon07/02/2023
Full accounts made up to 2022-08-31
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon08/12/2022
Director's details changed for Patrick Joseph Fealey on 2016-09-30
dot icon04/11/2022
Notification of Dean Jones as a person with significant control on 2022-07-13
dot icon03/11/2022
Appointment of Dr Tanya Richardson as a director on 2022-10-19
dot icon03/11/2022
Withdrawal of a person with significant control statement on 2022-11-03
dot icon03/11/2022
Notification of Grishma Sutaria-Cassidy as a person with significant control on 2022-07-13
dot icon03/11/2022
Notification of Antonia Spinks as a person with significant control on 2022-07-13
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Director's details changed for Mr Stephen Roy Townsend on 2022-07-13
dot icon03/10/2022
Appointment of Mr Stephen Roy Townsend as a director on 2022-07-13
dot icon03/10/2022
Appointment of Mrs Sarah Joanna Mitchell as a director on 2022-04-25
dot icon27/05/2022
Termination of appointment of Sarah Anne Conant as a director on 2022-04-18
dot icon27/05/2022
Termination of appointment of Jane Louise Horridge as a director on 2022-05-23
dot icon15/03/2022
Full accounts made up to 2021-08-31
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon02/08/2021
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2021-07-31
dot icon08/06/2021
Appointment of Mr Christopher John Jukes as a director on 2021-05-19
dot icon03/06/2021
Termination of appointment of Paula Hawkins as a director on 2021-05-27
dot icon07/05/2021
Full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon22/12/2020
Termination of appointment of Andrew James Macgarvey as a director on 2020-09-21
dot icon22/12/2020
Appointment of Mrs Jane Louise Horridge as a director on 2020-10-07
dot icon22/12/2020
Appointment of Mr Raymond Powell as a director on 2020-10-07
dot icon22/12/2020
Appointment of Mrs Paula Hawkins as a director on 2020-10-07
dot icon13/10/2020
Registered office address changed from C/O Bourton Meadow Academy Burleigh Piece Buckingham MK18 7HX England to C/O Moorland School Maslin Drive Beanhill Milton Keynes MK6 4nd on 2020-10-13
dot icon29/07/2020
-
dot icon07/01/2020
Full accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon07/08/2019
-
dot icon07/08/2019
-
dot icon07/08/2019
-
dot icon07/08/2019
Rectified The TM01 was removed from the public register on 07/12/2020 as it was done without the authority of the company.
dot icon07/08/2019
Rectified The TM01 was removed from the public register on 07/12/2020 as it was done without the authority of the company.
dot icon07/08/2019
Rectified The TM01 was removed from the public register on 07/12/2020 as it was done without the authority of the company.
dot icon30/07/2019
Termination of appointment of Karen Herring as a secretary on 2019-07-24
dot icon29/07/2019
Appointment of Michelmores Secretaries Limited as a secretary on 2019-07-24
dot icon29/07/2019
-
dot icon29/07/2019
-
dot icon29/07/2019
Rectified The AP01 was removed from the public register on 07/12/2020 as it was done without the authority of the company.
dot icon29/07/2019
Rectified The AP01 was removed from the public register on 07/12/2020 as it was done without the authority of the company.
dot icon29/07/2019
Rectified The AP01 was removed from the public register on 07/12/2020 as it was done without the authority of the company.
dot icon18/07/2019
Termination of appointment of Adam James Pool as a director on 2019-07-17
dot icon12/06/2019
Registered office address changed from Bourton Meadow Education Trust Burleigh Piece Buckingham MK18 7HX to C/O Bourton Meadow Academy Burleigh Piece Buckingham MK18 7HX on 2019-06-12
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Miscellaneous
dot icon12/06/2019
Change of name notice
dot icon07/03/2019
Appointment of Mrs Sarah Anne Conant as a director on 2019-03-04
dot icon07/03/2019
Termination of appointment of Martyn Jonathan Kitson as a director on 2019-03-04
dot icon05/02/2019
Full accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon17/01/2018
Full accounts made up to 2017-08-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon09/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/01/2017
Full accounts made up to 2016-08-31
dot icon29/01/2016
Annual return made up to 2016-01-05 no member list
dot icon29/01/2016
Registered office address changed from Bourton Meadow Academy Burleigh Piece Buckingham Buckinghamshire MK18 7HX to Bourton Meadow Education Trust Burleigh Piece Buckingham MK18 7HX on 2016-01-29
dot icon19/01/2016
Full accounts made up to 2015-08-31
dot icon15/10/2015
Appointment of Mr Adam James Pool as a director on 2015-07-01
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon24/12/2014
Full accounts made up to 2014-08-31
dot icon15/10/2014
Termination of appointment of Jennifer Elizabeth Harte as a director on 2014-10-13
dot icon08/07/2014
Termination of appointment of Joanna Robinson as a director
dot icon08/07/2014
Appointment of Mr Martyn Jonathan Kitson as a director
dot icon09/06/2014
Termination of appointment of Amanda Taylor-Hopkins as a director
dot icon09/06/2014
Termination of appointment of Amanda Taylor-Hopkins as a director
dot icon09/06/2014
Termination of appointment of Jamie Bateman as a director
dot icon19/12/2013
Full accounts made up to 2013-08-31
dot icon09/12/2013
Annual return made up to 2013-12-01 no member list
dot icon13/11/2013
Termination of appointment of Sarah Joubert as a director
dot icon13/11/2013
Termination of appointment of Lisa Horner as a director
dot icon13/11/2013
Termination of appointment of Lucy Howard as a director
dot icon13/11/2013
Termination of appointment of Kerry Reilly as a director
dot icon13/11/2013
Termination of appointment of Tony Moore as a director
dot icon13/11/2013
Termination of appointment of Colin Rose as a director
dot icon13/11/2013
Termination of appointment of Joanne Bunyan as a director
dot icon25/09/2013
Resolutions
dot icon20/09/2013
Certificate of change of name
dot icon20/09/2013
Change of name notice
dot icon20/09/2013
Miscellaneous
dot icon17/04/2013
Appointment of Mrs Sarah Lousie Joubert as a director
dot icon17/04/2013
Appointment of Mrs Kerry Reilly as a director
dot icon17/04/2013
Termination of appointment of Kathryn Aldersley as a director
dot icon15/03/2013
Full accounts made up to 2012-08-31
dot icon14/12/2012
Annual return made up to 2012-12-01 no member list
dot icon12/12/2012
Director's details changed for Jennifer Elizabeth Jenny Harte on 2012-12-11
dot icon11/12/2012
Secretary's details changed for Karen Herring Whelan on 2012-12-11
dot icon20/11/2012
Appointment of Karen Herring Whelan as a secretary
dot icon18/10/2012
Termination of appointment of Michaela Little as a secretary
dot icon25/07/2012
Appointment of Jamie John Bateman as a director
dot icon25/07/2012
Appointment of Andrew James Macgarvey as a director
dot icon25/07/2012
Appointment of Lisa Horner as a director
dot icon25/04/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon14/03/2012
Appointment of Michaela Jane Little as a secretary
dot icon06/03/2012
Appointment of Jennifer Elizabeth Jenny Harte as a director
dot icon06/03/2012
Appointment of Joanne Bunyan as a director
dot icon06/03/2012
Appointment of Caroline Conquest as a director
dot icon06/03/2012
Appointment of Colin Alistair Rose as a director
dot icon06/03/2012
Appointment of Kathryn Anna Aldersley as a director
dot icon06/03/2012
Appointment of Lucy Howard as a director
dot icon06/03/2012
Appointment of Mr Tony Ian Moore as a director
dot icon06/03/2012
Appointment of Liam James Harrison as a director
dot icon06/03/2012
Appointment of Joanna Robinson as a director
dot icon15/02/2012
Resolutions
dot icon01/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Auddy, Sourav
Director
28/03/2024 - 12/01/2026
4
Townsend, Stephen Roy
Director
13/07/2022 - Present
4
Horridge, Jane Louise
Director
07/10/2020 - 23/05/2022
14
Powell, Raymond
Director
07/10/2020 - 06/07/2023
4
Jukes, Christopher John
Director
19/05/2021 - 17/09/2025
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPFIRE EDUCATION TRUST

CAMPFIRE EDUCATION TRUST is an(a) Active company incorporated on 01/12/2011 with the registered office located at C/O Moorland School Maslin Drive, Beanhill, Milton Keynes MK6 4ND. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPFIRE EDUCATION TRUST?

toggle

CAMPFIRE EDUCATION TRUST is currently Active. It was registered on 01/12/2011 .

Where is CAMPFIRE EDUCATION TRUST located?

toggle

CAMPFIRE EDUCATION TRUST is registered at C/O Moorland School Maslin Drive, Beanhill, Milton Keynes MK6 4ND.

What does CAMPFIRE EDUCATION TRUST do?

toggle

CAMPFIRE EDUCATION TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CAMPFIRE EDUCATION TRUST?

toggle

The latest filing was on 05/02/2026: Full accounts made up to 2025-08-31.