Background WavePink WaveYellow Wave

BIRCHFIELD EDUCATIONAL TRUST LIMITED (00714698)

BIRCHFIELD EDUCATIONAL TRUST LIMITED (00714698) is an active UK company. incorporated on 7 February 1962. with registered office in Wolverhampton. The company operates in the Education sector, engaged in primary education. BIRCHFIELD EDUCATIONAL TRUST LIMITED has been registered for 64 years. Current directors include FRANKLING, Adam Guy, LEGGE, Stewart, REYNOLDS, Paul Henry and 2 others.

Company Number
00714698
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 1962
Age
64 years
Address
Regent House, Wolverhampton, WV1 4EG
Industry Sector
Education
Business Activity
Primary education
Directors
FRANKLING, Adam Guy, LEGGE, Stewart, REYNOLDS, Paul Henry, SQUIRE, John Gordon Aldritt, STATHAM, Lynne
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHFIELD EDUCATIONAL TRUST LIMITED

BIRCHFIELD EDUCATIONAL TRUST LIMITED is an active company incorporated on 7 February 1962 with the registered office located in Wolverhampton. The company operates in the Education sector, specifically engaged in primary education. BIRCHFIELD EDUCATIONAL TRUST LIMITED was registered 64 years ago.(SIC: 85200)

Status

active

Active since 64 years ago

Company No

00714698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 7 February 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

Harriots Hayes Lane Albrighton Wolverhampton WV7 3AF
From: 7 February 1962To: 17 November 2020
Timeline

31 key events • 1962 - 2021

Funding Officers Ownership
Company Founded
Feb 62
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Mar 15
Loan Secured
Sept 15
Director Left
Oct 16
Director Left
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
May 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jul 20
Director Left
Oct 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FRANKLING, Adam Guy

Active
Bath Avenue, WolverhamptonWV1 4EG
Born June 1979
Director
Appointed 02 Sept 2010

LEGGE, Stewart

Active
The Down, BridgnorthWV16 6UB
Born March 1964
Director
Appointed 03 Feb 2009

REYNOLDS, Paul Henry

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1955
Director
Appointed 01 Oct 2018

SQUIRE, John Gordon Aldritt

Active
Bath Avenue, WolverhamptonWV1 4EG
Born June 1965
Director
Appointed 03 Oct 2017

STATHAM, Lynne

Active
Griffiths Drive, WolverhamptonWV5 0JW
Born October 1945
Director
Appointed 01 Nov 2006

BONE, David Robert Lionel

Resigned
Nox, ShrewsburySY5 8PU
Secretary
Appointed 25 Jan 2008
Resigned 29 Mar 2018

CHAPMAN, Richard Dudley

Resigned
Elm Bank Mill Lane, WolverhamptonWV8 1EG
Secretary
Appointed N/A
Resigned 01 Mar 1996

FREEMAN, Carolyn

Resigned
Monty 6 Bowbrook Grange, ShrewsburySY3 8XT
Secretary
Appointed 03 Jan 2006
Resigned 25 Jan 2008

NEALE, Peter

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Secretary
Appointed 29 Mar 2018
Resigned 30 Sept 2018

SHILVOCK, Colin Christopher

Resigned
86 Stevens Road, StourbridgeDY9 0XW
Secretary
Appointed 01 Mar 1996
Resigned 03 Jan 2006

ANDREWS, John Leslie

Resigned
Olde Orchards, PattinghamWV6 7HG
Born October 1936
Director
Appointed N/A
Resigned 01 Mar 2005

ANSTEAD, Hamilton Douglas

Resigned
Beech Acre, PattinghamWV6 7HG
Born July 1956
Director
Appointed 24 Nov 2006
Resigned 02 Nov 2010

ASHBOURNE, Keith Patrick

Resigned
Ruckley Grange, ShifnalTF11 8PQ
Born February 1940
Director
Appointed 04 Mar 1998
Resigned 02 Mar 2004

BERRIMAN, Christopher Vazey

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Born February 1964
Director
Appointed 03 Oct 2017
Resigned 31 Aug 2019

BLAKEMORE, Gerard Charles Vamplew

Resigned
Langley House Langley Road, WolverhamptonWV4 4XX
Born April 1948
Director
Appointed 26 May 1999
Resigned 28 Feb 2006

BREWSTER, Paul Highmoor

Resigned
Amersham Road, AmershamHP6 5PF
Born August 1957
Director
Appointed 23 Feb 2010
Resigned 05 Feb 2013

CARSON, Hugh Christopher Kingsford

Resigned
Hillside Farm, AshbourneDE6 2AJ
Born December 1945
Director
Appointed 04 Nov 1997
Resigned 26 Feb 2008

CARVER, Tracy Katrina

Resigned
Tree Tops, WolverhamptonWV8 1QS
Born October 1963
Director
Appointed 28 Feb 2002
Resigned 06 May 2020

CHAPMAN, Richard Dudley

Resigned
Elm Bank Mill Lane, WolverhamptonWV8 1EG
Born October 1945
Director
Appointed N/A
Resigned 28 Feb 2002

COTTER, Philip Joseph

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Born June 1959
Director
Appointed 17 Nov 2011
Resigned 28 Oct 2016

CUNDY, William Colin

Resigned
The Green, BridgnorthWV16 4AF
Born January 1954
Director
Appointed N/A
Resigned 27 Feb 2007

DOWTHWAITE, Roger

Resigned
23 Strachey Avenue, Leamington SpaCV32 6SS
Born March 1952
Director
Appointed 06 Nov 2003
Resigned 03 Feb 2009

FINDLAY, Georgina Louise

Resigned
Wrottesley Road, WolverhamptonWV6 8SQ
Born December 1960
Director
Appointed 13 May 2008
Resigned 31 Aug 2014

FISHER, Richard Temple

Resigned
73 Overslade Lane, RugbyCV22 6EE
Born January 1930
Director
Appointed 12 Dec 1994
Resigned 16 Nov 2004

FRANKLIN, David Raymond

Resigned
The Sheepwalks, PattinghamWV6 7HG
Born September 1948
Director
Appointed N/A
Resigned 12 Mar 2003

FRANKLING, Barry Wingard

Resigned
Toll Cottage, BridgnorthWV15 5NX
Born June 1949
Director
Appointed 07 Nov 2001
Resigned 22 Feb 2011

HUMPHREYS, Martin Anthony Cranmer

Resigned
King Williams College Grounds, Isle Of ManIM9 1TP
Born August 1960
Director
Appointed 16 Nov 2004
Resigned 03 Oct 2017

NORTON, Clare Leanne

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Born September 1976
Director
Appointed 03 Oct 2017
Resigned 01 May 2019

PARKES, Matthew Simon Francis

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Born October 1977
Director
Appointed 09 Oct 2014
Resigned 13 Mar 2017

PARKHOUSE, James

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born July 1973
Director
Appointed 03 Dec 2019
Resigned 06 Oct 2021

PASS, Alison

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Born August 1965
Director
Appointed 12 Feb 2015
Resigned 31 Aug 2019

PATEL, Kirit

Resigned
Wightwick Hall Road, WolverhamptonWV6 8BX
Born September 1972
Director
Appointed 10 Jun 2010
Resigned 31 Aug 2014

RAMSAY, Alastair

Resigned
Brockhill Road, MalvernWR13 6EY
Born December 1961
Director
Appointed 13 May 2008
Resigned 12 May 2009

REID, Sylvia

Resigned
Penny Meron Heath Hill, Telford
Born June 1939
Director
Appointed N/A
Resigned 04 Nov 1997

REYNOLDS, Paul Henry

Resigned
Harriots Hayes Lane, WolverhamptonWV7 3AF
Born October 1955
Director
Appointed 21 May 2013
Resigned 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

186

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
20 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
31 March 1999
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
10 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
14 May 1997
288cChange of Particulars
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
29 November 1996
288cChange of Particulars
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Legacy
12 September 1990
288288
Legacy
21 December 1989
363363
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
288288
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
288288
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Legacy
12 November 1986
288288
Incorporation Company
7 February 1962
NEWINCIncorporation