ELVEDEN SCHOOLS TRUST

Register to unlock more data on OkredoRegister

ELVEDEN SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08327233

Incorporation date

11/12/2012

Size

Small

Contacts

Registered address

Registered address

59 London Road, Elveden, Thetford IP24 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon20/04/2026
Termination of appointment of Paul Tams as a director on 2026-04-10
dot icon09/01/2026
Appointment of Mrs Lianne Claydon-Lawrence as a director on 2025-12-15
dot icon08/01/2026
Accounts for a small company made up to 2025-08-31
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon16/12/2025
Registered office address changed from London Road Elveden Thetford IP24 3TN to 59 London Road Elveden Thetford IP24 3TN on 2025-12-16
dot icon11/12/2025
Termination of appointment of Timothy Kenworthy as a director on 2025-11-27
dot icon08/09/2025
Termination of appointment of Caroline Sadler as a director on 2025-09-01
dot icon31/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon12/12/2024
Accounts for a small company made up to 2024-08-31
dot icon29/11/2024
Cessation of Jane Sheat as a person with significant control on 2024-09-10
dot icon29/11/2024
Notification of Lynne Proudlock as a person with significant control on 2024-09-01
dot icon29/11/2024
Notification of Diocese of St Edmundsbury and Ipswich as a person with significant control on 2024-09-01
dot icon28/11/2024
Termination of appointment of Craig Smith as a director on 2024-09-30
dot icon28/11/2024
Termination of appointment of Leanne Metcalf as a director on 2024-08-31
dot icon28/11/2024
Termination of appointment of Andrew Proudlock as a director on 2024-08-31
dot icon28/11/2024
Termination of appointment of Zoe May Maguire as a director on 2024-08-31
dot icon28/11/2024
Termination of appointment of Nicola Jayne Douglas as a director on 2024-08-31
dot icon28/11/2024
Termination of appointment of Michelle Amanda Jermy as a director on 2024-08-31
dot icon28/11/2024
Termination of appointment of Lily Maguire as a director on 2024-09-26
dot icon28/11/2024
Termination of appointment of Pauline Lovelock as a director on 2024-08-31
dot icon28/11/2024
Appointment of Rev Paul Tams as a director on 2024-09-10
dot icon26/11/2024
Withdrawal of a person with significant control statement on 2024-11-26
dot icon26/11/2024
Notification of Andrew Irwin Blenkiron as a person with significant control on 2024-09-10
dot icon26/11/2024
Notification of Jane Sheat as a person with significant control on 2024-09-10
dot icon30/09/2024
Appointment of Sonia Radley as a director on 2024-09-10
dot icon26/09/2024
Appointment of Caroline Sadler as a director on 2024-09-10
dot icon25/09/2024
Appointment of Mrs Timothy Kenworthy as a director on 2024-09-10
dot icon25/09/2024
Appointment of Helen Robertson as a director on 2024-09-10
dot icon25/09/2024
Director's details changed for Mrs Timothy Kenworthy on 2024-09-14
dot icon25/09/2024
Appointment of Angela Dauny as a director on 2024-09-10
dot icon25/09/2024
Appointment of Craig Smith as a director on 2024-09-10
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Memorandum and Articles of Association
dot icon28/08/2024
Certificate of change of name
dot icon19/08/2024
Statement of company's objects
dot icon12/06/2024
Appointment of Ms Michelle Amanda Jermy as a director on 2024-05-23
dot icon12/06/2024
Appointment of Mr Andrew Proudlock as a director on 2024-05-23
dot icon23/03/2024
Certificate of change of name
dot icon11/03/2024
Termination of appointment of Michelle Eron Harvey as a director on 2024-03-08
dot icon15/01/2024
Accounts for a small company made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon29/09/2023
Appointment of Dr Pauline Lovelock as a director on 2022-10-03
dot icon29/09/2023
Appointment of Mrs Leanne Metcalf as a director on 2022-10-03
dot icon29/09/2023
Appointment of Miss Lily Maguire as a director on 2023-04-14
dot icon29/09/2023
Termination of appointment of Paul William Tams as a director on 2023-05-07
dot icon29/09/2023
Termination of appointment of Claire Goldstone as a director on 2021-09-21
dot icon10/01/2023
Accounts for a small company made up to 2022-08-31
dot icon22/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon15/11/2022
Termination of appointment of Natasha Ann Morgan as a director on 2022-09-20

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
11/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimes, April Carolyn
Director
01/09/2014 - 30/04/2022
1
Kane, Deirdre
Director
19/05/2014 - 19/05/2018
-
Curry, Maria
Director
25/03/2013 - 31/08/2014
1
Warner, Kim Markus
Director
11/12/2012 - 31/07/2013
-
Thacker, Paul Joseph
Director
25/03/2013 - 15/11/2013
-

Persons with Significant Control

6
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 ELVEDEN SCHOOLS TRUST

ELVEDEN SCHOOLS TRUST is an(a) Active company incorporated on 11/12/2012 with the registered office located at 59 London Road, Elveden, Thetford IP24 3TN. There are currently 7 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 ELVEDEN SCHOOLS TRUST?

toggle

ELVEDEN SCHOOLS TRUST is currently Active. It was registered on 11/12/2012 .

Where is ELVEDEN SCHOOLS TRUST located?

toggle

ELVEDEN SCHOOLS TRUST is registered at 59 London Road, Elveden, Thetford IP24 3TN.

What does ELVEDEN SCHOOLS TRUST do?

toggle

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

What is the latest filing for ELVEDEN SCHOOLS TRUST?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Paul Tams as a director on 2026-04-10.