CENTRAL SCHOOLS TRUST

Register to unlock more data on OkredoRegister

CENTRAL SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08148546

Incorporation date

18/07/2012

Size

Full

Contacts

Registered address

Registered address

Balsall Street East, Balsall Common, Coventry, England CV7 7FSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2012)
dot icon19/03/2026
Director's details changed for Mrs Katie Barker on 2026-02-24
dot icon06/02/2026
Full accounts made up to 2025-08-31
dot icon05/02/2026
Appointment of Mrs Meena Kumari Gabbi as a director on 2026-02-03
dot icon27/01/2026
Director's details changed for Mr Graeme Burgess on 2026-01-26
dot icon08/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon08/07/2025
Termination of appointment of Elizabeth Walsh as a director on 2025-07-01
dot icon03/03/2025
Full accounts made up to 2024-08-31
dot icon08/01/2025
Termination of appointment of Elizabeth Odunayo Egbaaibon as a director on 2025-01-08
dot icon08/11/2024
Termination of appointment of Olwen Brown as a director on 2024-11-08
dot icon14/10/2024
Director's details changed for Mrs Jemma Louise Roberts on 2024-10-14
dot icon09/10/2024
Appointment of Mrs Jemma Louise Roberts as a director on 2024-10-08
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon03/07/2024
Appointment of Ms Victoria Anne Mennear as a director on 2024-07-02
dot icon30/01/2024
Full accounts made up to 2023-08-31
dot icon10/01/2024
Director's details changed for Ms Elizabeth Eegbaaibon on 2024-01-10
dot icon10/01/2024
Termination of appointment of Mark Charles Thumpston as a director on 2023-12-28
dot icon14/12/2023
Appointment of Mrs Olwen Brown as a director on 2023-10-10
dot icon30/11/2023
Appointment of Ms Elizabeth Eegbaaibon as a director on 2023-10-10
dot icon13/09/2023
Termination of appointment of Claire Roberts as a director on 2023-07-10
dot icon13/09/2023
Termination of appointment of Helen Claire Dean as a director on 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon20/06/2023
Appointment of Ms Alison Evans as a director on 2023-05-23
dot icon16/02/2023
Appointment of Elizabeth Walsh as a director on 2023-02-07
dot icon14/02/2023
Second filing for the appointment of Mrs Sarah-Jane Miller as a director
dot icon09/12/2022
Cessation of Beverley Mabey as a person with significant control on 2022-12-06
dot icon09/12/2022
Cessation of Claire Roberts as a person with significant control on 2022-12-06
dot icon09/12/2022
Cessation of Daniel James Robinson as a person with significant control on 2022-12-06
dot icon09/12/2022
Notification of a person with significant control statement
dot icon03/11/2022
Appointment of Mrs Katie Barker as a director on 2022-10-04
dot icon19/10/2022
Notification of Daniel Robinson as a person with significant control on 2022-10-05
dot icon14/10/2022
Cessation of Timothy George Miller as a person with significant control on 2022-10-04
dot icon14/10/2022
Termination of appointment of Daniel James Robinson as a director on 2022-10-04
dot icon14/10/2022
Notification of Claire Roberts as a person with significant control on 2021-03-04
dot icon03/10/2022
Director's details changed for Mrs Claire Roberts on 2022-10-03
dot icon09/09/2022
Notification of Beverley Mabey as a person with significant control on 2022-07-13
dot icon09/09/2022
Notification of Timothy George Miller as a person with significant control on 2017-10-09
dot icon07/09/2022
Withdrawal of a person with significant control statement on 2022-09-07
dot icon19/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon19/07/2022
Termination of appointment of Beverley Mabey as a director on 2022-07-12
dot icon18/05/2022
Appointment of Mrs Claire Roberts as a director on 2022-03-29
dot icon04/01/2022
Full accounts made up to 2021-08-31
dot icon26/11/2021
Termination of appointment of Lisa Sylvia Evans as a director on 2021-07-13
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/07/2021
Termination of appointment of Mark Richard Fitch as a director on 2021-07-13
dot icon17/03/2021
Appointment of Mr Gary Fenton as a director on 2021-03-01
dot icon15/03/2021
Appointment of Mr Mark Thumpston as a director on 2021-03-01
dot icon09/02/2021
Full accounts made up to 2020-08-31
dot icon06/01/2021
Termination of appointment of Richard Andrew Murray as a director on 2021-01-04
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon17/01/2020
Termination of appointment of Jacqueline Claire Barnes as a director on 2019-12-03
dot icon13/12/2019
Full accounts made up to 2019-08-31
dot icon19/11/2019
Director's details changed for Dr Beverley Maybey on 2019-11-08
dot icon11/11/2019
Appointment of Dr Beverley Maybey as a director on 2019-11-08
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon08/01/2019
Appointment of Mr Mark Richard Fitch as a director on 2018-11-26
dot icon04/01/2019
Full accounts made up to 2018-08-31
dot icon23/11/2018
Termination of appointment of Tim Miller as a director on 2018-06-09
dot icon23/11/2018
Termination of appointment of Charlotte Shadbolt as a director on 2018-07-09
dot icon23/11/2018
Termination of appointment of Shirley Anne Brookes as a director on 2018-07-09
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Appointment of Ms Julia Margaret Mcconaghy as a director on 2018-01-06
dot icon04/07/2018
Appointment of Ms Shirley Anne Brookes as a director on 2018-05-01
dot icon04/07/2018
Appointment of Mr Tim Miller as a director on 2018-02-06
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon14/11/2017
Appointment of Mrs Lisa Sylvia Evans as a director on 2017-07-10
dot icon14/11/2017
Appointment of Mr Daniel James Robinson as a director on 2017-07-10
dot icon14/11/2017
Appointment of Ms Helen Claire Dean as a director on 2017-07-10
dot icon14/11/2017
Termination of appointment of Timothy George Miller as a director on 2017-07-10
dot icon13/11/2017
Appointment of Mrs Sarah-Jane Miller as a director on 2017-07-10
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon18/07/2017
Termination of appointment of Vincent Von Rittershausen as a director on 2017-07-10
dot icon18/07/2017
Termination of appointment of Gillian Anne Wish as a director on 2017-07-10
dot icon24/04/2017
Director's details changed for Mrs Charlotte Shadbolt on 2017-04-24
dot icon24/04/2017
Termination of appointment of Julie Sharon Court as a director on 2017-04-24
dot icon13/03/2017
Full accounts made up to 2016-08-31
dot icon21/11/2016
Appointment of Mrs Julie Sharon Court as a director on 2015-09-01
dot icon18/11/2016
Appointment of Mr Richard Andrew Murray as a director on 2015-09-01
dot icon17/11/2016
Termination of appointment of Noreen Burgess as a director on 2016-08-31
dot icon17/11/2016
Termination of appointment of Ian Hulme as a director on 2016-08-31
dot icon16/08/2016
Resolutions
dot icon11/08/2016
Resolutions
dot icon11/08/2016
Miscellaneous
dot icon11/08/2016
Change of name notice
dot icon29/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon21/07/2016
Termination of appointment of Margaret Mcpherson as a director on 2016-06-15
dot icon21/07/2016
Termination of appointment of Richard John Priestley as a director on 2016-02-26
dot icon21/07/2016
Termination of appointment of Richard Anthony Smith as a director on 2015-08-31
dot icon16/02/2016
Appointment of Mr Richard John Priestley as a director on 2014-09-01
dot icon16/02/2016
Appointment of Mrs Jacqueline Claire Barnes as a director on 2014-12-01
dot icon16/02/2016
Appointment of Mr Timothy George Miller as a director on 2014-05-06
dot icon08/01/2016
Full accounts made up to 2015-08-31
dot icon20/07/2015
Annual return made up to 2015-07-16 no member list
dot icon17/07/2015
Appointment of Miss Noreen Burgess as a director on 2014-10-06
dot icon17/07/2015
Appointment of Mr Ian Hulme as a director on 2014-10-06
dot icon17/07/2015
Termination of appointment of Gary Philip Sawyer as a director on 2014-08-31
dot icon17/07/2015
Termination of appointment of Joanne Floyd as a director on 2014-08-31
dot icon09/01/2015
Full accounts made up to 2014-08-31
dot icon16/07/2014
Annual return made up to 2014-07-16 no member list
dot icon03/01/2014
Full accounts made up to 2013-08-31
dot icon10/08/2013
Annual return made up to 2013-07-18 no member list
dot icon08/05/2013
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon18/07/2012
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
03/07/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Claire
Director
29/03/2022 - 10/07/2023
-
Murray, Richard Andrew
Director
01/09/2015 - 04/01/2021
11
Dean, Helen Claire
Director
10/07/2017 - 31/08/2023
7
Mr Timothy George Miller
Director
06/05/2014 - 10/07/2017
5
Thumpston, Mark Charles
Director
01/03/2021 - 28/12/2023
3

Persons with Significant Control

5
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 CENTRAL SCHOOLS TRUST

CENTRAL SCHOOLS TRUST is an(a) Active company incorporated on 18/07/2012 with the registered office located at Balsall Street East, Balsall Common, Coventry, England CV7 7FS. There are currently 9 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 CENTRAL SCHOOLS TRUST?

toggle

CENTRAL SCHOOLS TRUST is currently Active. It was registered on 18/07/2012 .

Where is CENTRAL SCHOOLS TRUST located?

toggle

CENTRAL SCHOOLS TRUST is registered at Balsall Street East, Balsall Common, Coventry, England CV7 7FS.

What does CENTRAL SCHOOLS TRUST do?

toggle

CENTRAL SCHOOLS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CENTRAL SCHOOLS TRUST?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mrs Katie Barker on 2026-02-24.