CONFEDERATION OF SCHOOL TRUSTS

Register to unlock more data on OkredoRegister

CONFEDERATION OF SCHOOL TRUSTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303883

Incorporation date

03/12/2004

Size

Group

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon17/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon16/12/2025
Register inspection address has been changed from Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England to 167-169 Great Portland Street 5th Floor London W1W 5PF
dot icon15/12/2025
Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF
dot icon22/07/2025
Director's details changed for Mrs Pamela Wendy Anne Tuckett on 2025-07-21
dot icon21/07/2025
Registered office address changed from Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-07-21
dot icon21/07/2025
Director's details changed for Ms Susan Frances Douglas on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Hamid Patel on 2025-07-21
dot icon21/07/2025
Director's details changed for Mrs Lorrayne Mcbeath Hughes on 2025-07-21
dot icon21/07/2025
Director's details changed for Ms Jacqueline Anne Russell on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Stephen John Snelson on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Luke Dunstan Sparkes on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Edward Francois Vainker on 2025-07-21
dot icon31/03/2025
Termination of appointment of Roy William Blackwell as a director on 2025-03-31
dot icon13/02/2025
Group of companies' accounts made up to 2024-08-31
dot icon10/12/2024
Termination of appointment of Clare Robson-Farrelly as a secretary on 2024-12-05
dot icon10/12/2024
Appointment of Mrs Julie Elizabeth Lerbech as a secretary on 2024-12-05
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon16/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon06/12/2023
Director's details changed for Ms Susan Frances Douglas on 2023-12-06
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon19/10/2023
Termination of appointment of Robert Mcdonough as a director on 2023-10-12
dot icon08/04/2023
Group of companies' accounts made up to 2022-08-31
dot icon08/12/2022
Director's details changed for Mr Roy William Blackwell on 2022-12-08
dot icon08/12/2022
Register inspection address has been changed from Suite 10, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England to Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD
dot icon07/12/2022
Termination of appointment of Martyn Ellis Oliver as a director on 2022-12-02
dot icon07/12/2022
Director's details changed for Mr Roy William Blackwell on 2022-12-02
dot icon07/12/2022
Director's details changed for Mrs Lorrayne Mcbeath Hughes on 2022-12-02
dot icon07/12/2022
Director's details changed for Miss Jacqueline Anne Russell on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Robert Mcdonough on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Luke Dunstan Sparkes on 2022-12-07
dot icon07/12/2022
Director's details changed for Mrs Pamela Avril Wright on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Stephen John Snelson on 2022-12-07
dot icon07/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/09/2022
Appointment of Ms Susan Frances Douglas as a director on 2022-09-30
dot icon30/09/2022
Appointment of Mr Edward Francois Vainker as a director on 2022-09-30
dot icon12/04/2022
Registered office address changed from Suite 10, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England to Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD on 2022-04-12
dot icon15/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/02/2022
Termination of appointment of Ian Roger Bauckham as a director on 2022-02-08
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon15/10/2021
Appointment of Ms Jacqueline Anne Russell as a director on 2021-10-01
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/02/2021
Director's details changed for Mr Luke Dunstan Sparkes on 2021-02-19
dot icon01/02/2021
Termination of appointment of Jayne Harrison as a director on 2021-01-29
dot icon10/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon08/09/2020
Appointment of Mrs Pamela Wendy Anne Tuckett as a director on 2020-09-01
dot icon06/04/2020
Director's details changed for Mr Roy William Blackwell on 2020-01-06
dot icon06/04/2020
Termination of appointment of Cordelia Jane Aukett as a director on 2020-04-01
dot icon28/01/2020
Termination of appointment of Carl Stuart Ward as a director on 2020-01-24
dot icon27/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Director's details changed for Mrs Cordelia Jane Aukett on 2019-12-20
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon06/12/2019
Register inspection address has been changed from George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW England to Suite 10, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD
dot icon05/12/2019
Registered office address changed from Suite 10, Whiteley Mill 39 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD England to Suite 10, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD on 2019-12-05
dot icon11/09/2019
Director's details changed for Mr Roy William Blackwell on 2019-09-11
dot icon03/09/2019
Appointment of Mr Hamid Patel as a director on 2019-09-01
dot icon03/09/2019
Appointment of Mr Luke Dunstan Sparkes as a director on 2019-09-01
dot icon16/05/2019
Resolutions
dot icon30/04/2019
Registered office address changed from George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW to Suite 10, Whiteley Mill 39 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AD on 2019-04-30
dot icon11/04/2019
Resolutions
dot icon25/01/2019
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/12/2018
Register inspection address has been changed from C/O Fasna George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW England to George Spencer Academy Arthur Mee Road Stapleford Nottingham NG9 7EW
dot icon17/10/2018
Termination of appointment of Andrew Michael Johnson as a director on 2018-10-13
dot icon17/10/2018
Appointment of Mr Carl Stuart Ward as a director on 2018-09-21
dot icon05/10/2018
Appointment of Mr Ian Roger Bauckham as a director on 2018-09-21
dot icon24/09/2018
Resolutions
dot icon24/09/2018
Miscellaneous
dot icon24/09/2018
Change of name notice
dot icon18/05/2018
Appointment of Mr Martyn Ellis Oliver as a director on 2018-04-20
dot icon30/04/2018
Termination of appointment of Susan Elizabeth Darbyshire as a director on 2018-04-20
dot icon23/03/2018
Termination of appointment of Debbie Lorraine Clinton as a director on 2018-03-21
dot icon23/03/2018
Termination of appointment of Martin John Shevill as a director on 2018-03-18
dot icon23/03/2018
Termination of appointment of David Alan Wilson as a director on 2018-03-17
dot icon23/03/2018
Termination of appointment of John Thomas Arthur Clark as a director on 2018-03-17
dot icon23/03/2018
Termination of appointment of Joan Mary Binder as a director on 2018-03-17
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon10/03/2017
Resolutions
dot icon10/03/2017
Memorandum and Articles of Association
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon29/11/2016
Appointment of Mrs Lorrayne Mcbeath Hughes as a director on 2016-11-11
dot icon29/11/2016
Appointment of Mr Stephen John Snelson as a director on 2016-09-23
dot icon21/11/2016
Termination of appointment of Gareth Dawkins as a director on 2016-10-23
dot icon21/11/2016
Appointment of Mrs Pamela Avril Wright as a director on 2016-09-23
dot icon20/10/2016
Appointment of Mr Martin John Shevill as a director on 2016-09-23
dot icon20/10/2016
Appointment of Mrs Susan Elizabeth Darbyshire as a director on 2016-09-23
dot icon14/10/2016
Appointment of Mrs Jayne Harrison as a director on 2016-09-23
dot icon13/10/2016
Appointment of Mr Gareth Dawkins as a director on 2016-09-23
dot icon13/10/2016
Termination of appointment of Carl Stuart Ward as a director on 2016-09-23
dot icon12/07/2016
Termination of appointment of Helen Hyde as a director on 2016-07-07
dot icon12/07/2016
Termination of appointment of Kate Dethridge as a director on 2016-06-07
dot icon02/12/2015
Annual return made up to 2015-12-02 no member list
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon13/08/2015
Appointment of Mrs Debbie Lorraine Clinton as a director on 2015-07-08
dot icon16/07/2015
Appointment of Mr David Alan Wilson as a director on 2015-07-08
dot icon15/04/2015
Termination of appointment of Michael Brian Griffiths as a director on 2015-03-31
dot icon12/02/2015
Appointment of Mr Carl Stuart Ward as a director on 2015-01-30
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-03 no member list
dot icon08/12/2014
Appointment of Mrs Kate Dethridge as a director on 2014-11-07
dot icon08/12/2014
Director's details changed for Mr Michael Brian Griffiths on 2014-09-01
dot icon04/12/2014
Termination of appointment of David Alan Wilson as a director on 2014-09-01
dot icon04/12/2014
Termination of appointment of Martin Gerard Latham as a director on 2014-09-01
dot icon04/12/2014
Termination of appointment of Peter Martin Beaven as a director on 2014-09-01
dot icon02/12/2014
Appointment of Mr Andrew Michael Johnson as a director on 2014-09-01
dot icon20/11/2014
Termination of appointment of Debbie Lorraine Clinton as a director on 2014-11-07
dot icon17/07/2014
Appointment of Mrs Clare Robson-Farrelly as a secretary on 2014-07-07
dot icon23/01/2014
Termination of appointment of Patricia Sowter as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-03 no member list
dot icon16/12/2013
Director's details changed for Peter Martin Beaven on 2013-01-01
dot icon30/07/2013
Appointment of Mr Robert Mcdonough as a director
dot icon16/05/2013
Resolutions
dot icon21/12/2012
Termination of appointment of Lynne Hoptroff as a secretary
dot icon05/12/2012
Annual return made up to 2012-12-03 no member list
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/12/2012
Register inspection address has been changed from C/O Fasna Landau Forte College Fox Street Derby DE1 2LF England
dot icon05/09/2012
Appointment of Mr Michael Brian Griffiths as a director
dot icon08/08/2012
Registered office address changed from Landau Forte College Fox Street Derby Derbyshire DE1 2LF on 2012-08-08
dot icon11/07/2012
Appointment of Mr Martin Gerard Latham as a director
dot icon09/07/2012
Termination of appointment of David Wright as a director
dot icon09/07/2012
Termination of appointment of Geoffrey Taylor as a director
dot icon09/07/2012
Termination of appointment of Paul Strong as a director
dot icon09/07/2012
Termination of appointment of Brian Rigby as a director
dot icon09/07/2012
Termination of appointment of Robert Mcdonough as a director
dot icon09/07/2012
Termination of appointment of Dianne Marshall as a director
dot icon09/07/2012
Termination of appointment of Shaun Fenton as a director
dot icon09/07/2012
Termination of appointment of Neil Calvert as a director
dot icon09/07/2012
Termination of appointment of Martin Bayliss as a director
dot icon09/07/2012
Termination of appointment of Richard Barnard as a director
dot icon19/04/2012
Certificate of change of name
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-03 no member list
dot icon02/11/2011
Appointment of Dr Dianne Hazel Marshall as a director
dot icon05/10/2011
Appointment of Mr Shaun Fenton as a director
dot icon05/10/2011
Appointment of Mr Roy William Blackwell as a director
dot icon04/10/2011
Appointment of Mrs Lynne Marie Hoptroff as a secretary
dot icon04/10/2011
Termination of appointment of Karen Mort as a secretary
dot icon16/12/2010
Annual return made up to 2010-12-03 no member list
dot icon16/12/2010
Appointment of Mr David Wilson as a director
dot icon16/12/2010
Director's details changed for Mr David Lawrence Wright on 2010-12-16
dot icon16/12/2010
Director's details changed for Ms Debbie Lorraine Clinton on 2010-12-14
dot icon16/12/2010
Director's details changed for Mrs Cordelia Jane Aukett on 2010-12-14
dot icon16/12/2010
Director's details changed for Mr Neil Calvert on 2010-12-14
dot icon25/11/2010
Appointment of Mr David Wright as a director
dot icon25/11/2010
Appointment of Mr Neil Calvert as a director
dot icon14/09/2010
Appointment of Ms Debbie Lorraine Clinton as a director
dot icon13/09/2010
Appointment of Mrs Cordelia Jane Aukett as a director
dot icon13/09/2010
Termination of appointment of Dene Coleman as a director
dot icon05/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Certificate of change of name
dot icon12/04/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2009-12-03 no member list
dot icon24/02/2010
Director's details changed for Patricia Soulter on 2010-02-05
dot icon24/02/2010
Director's details changed for Robert Mcdonough on 2010-02-05
dot icon24/02/2010
Director's details changed for Dr Dene Coleman on 2010-02-05
dot icon24/02/2010
Director's details changed for Helen Hyde on 2010-02-05
dot icon24/02/2010
Director's details changed for Brian Dean Rigby on 2010-02-05
dot icon24/02/2010
Director's details changed for Martin Thomas Bayliss on 2010-02-05
dot icon24/02/2010
Director's details changed for Mr Paul Strong on 2010-02-05
dot icon24/02/2010
Director's details changed for John Thomas Arthur Clark on 2010-02-05
dot icon24/02/2010
Director's details changed for Geoffrey William Taylor on 2010-02-05
dot icon24/02/2010
Director's details changed for Peter Martin Beaven on 2010-02-05
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon08/01/2010
Registered office address changed from 11 the Orchard Blackheathlondon SE3 0QS on 2010-01-08
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Appointment terminated director karen mort
dot icon20/07/2009
Secretary appointed karen elizabeth mort
dot icon20/07/2009
Appointment terminated secretary george phipson
dot icon20/05/2009
Appointment terminated director edward knowles
dot icon20/05/2009
Appointment terminated director martin frey
dot icon20/05/2009
Appointment terminated director pamela berridge
dot icon12/01/2009
Director appointed patricia soulter
dot icon15/12/2008
Annual return made up to 03/12/08
dot icon02/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon14/07/2008
Appointment terminated director niels chapman
dot icon14/07/2008
Appointment terminated director laurence upton
dot icon14/07/2008
Appointment terminated director roy pike
dot icon14/07/2008
Appointment terminated director richard bird
dot icon14/07/2008
Appointment terminated director michael griffiths
dot icon14/07/2008
Appointment terminated director nigel powis
dot icon14/07/2008
Appointment terminated director laurie lamb
dot icon14/07/2008
Director appointed pamela jane berridge
dot icon14/07/2008
Director appointed robert mcdonough
dot icon14/07/2008
Director appointed peter martin beaven
dot icon13/12/2007
Annual return made up to 03/12/07
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon15/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon20/08/2007
Auditor's resignation
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon11/12/2006
Annual return made up to 03/12/06
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Director's particulars changed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon10/01/2006
Annual return made up to 03/12/05
dot icon23/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director's particulars changed
dot icon16/06/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon03/12/2004
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
02/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Neil Douglas
Director
01/04/2010 - 01/05/2012
5
Bauckham, Ian Roger
Director
21/09/2018 - 08/02/2022
9
Griffiths, Michael Brian
Director
01/05/2012 - 31/03/2015
7
Griffiths, Michael Brian
Director
23/05/2005 - 26/06/2008
7
Vainker, Edward Francois
Director
30/09/2022 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONFEDERATION OF SCHOOL TRUSTS

CONFEDERATION OF SCHOOL TRUSTS is an(a) Active company incorporated on 03/12/2004 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 10 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 CONFEDERATION OF SCHOOL TRUSTS?

toggle

CONFEDERATION OF SCHOOL TRUSTS is currently Active. It was registered on 03/12/2004 .

Where is CONFEDERATION OF SCHOOL TRUSTS located?

toggle

CONFEDERATION OF SCHOOL TRUSTS is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CONFEDERATION OF SCHOOL TRUSTS do?

toggle

CONFEDERATION OF SCHOOL TRUSTS operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CONFEDERATION OF SCHOOL TRUSTS?

toggle

The latest filing was on 17/02/2026: Group of companies' accounts made up to 2025-08-31.