Background WavePink WaveYellow Wave

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) (00977615)

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) (00977615) is an active UK company. incorporated on 21 April 1970. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 1 other business activities. THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) has been registered for 55 years. Current directors include CHRISTIE, Frances, EAGLE, John Woodruffe, GAGE, Nicolas and 5 others.

Company Number
00977615
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 1970
Age
55 years
Address
75 Lots Road, London, SW10 0RN
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
CHRISTIE, Frances, EAGLE, John Woodruffe, GAGE, Nicolas, LEIGHTON, Robert Smith, PARKER, Rachel, PENN, Christopher, SHANKS, Murray George, SHARP, Richard
SIC Codes
85410, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE)

THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) is an active company incorporated on 21 April 1970 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 1 other business activity. THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) was registered 55 years ago.(SIC: 85410, 85520)

Status

active

Active since 55 years ago

Company No

00977615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 21 April 1970

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

75 Lots Road London, SW10 0RN,

Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Nov 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
May 18
Director Joined
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 05 Jun 2014

CHRISTIE, Frances

Active
Lots Road, LondonSW10 0RN
Born March 1980
Director
Appointed 11 Oct 2023

EAGLE, John Woodruffe

Active
Lots Road, LondonSW10 0RN
Born September 1952
Director
Appointed 27 Aug 2020

GAGE, Nicolas

Active
Lots Road, LondonSW10 0RN
Born April 1934
Director
Appointed 27 Aug 2020

LEIGHTON, Robert Smith

Active
Lots Road, LondonSW10 0RN
Born September 1941
Director
Appointed 22 Mar 2023

PARKER, Rachel

Active
Lots Road, LondonSW10 0RN
Born January 1970
Director
Appointed 09 Oct 2024

PENN, Christopher

Active
Lots Road, LondonSW10 0RN
Born September 1950
Director
Appointed 23 Mar 2022

SHANKS, Murray George

Active
Lots Road, LondonSW10 0RN
Born June 1960
Director
Appointed 22 Mar 2023

SHARP, Richard

Active
LondonSW10 0RN
Born March 1947
Director
Appointed 19 Apr 2016

WALTON, John Victor

Resigned
30 Park Road, RadlettWD7 8EQ
Secretary
Appointed N/A
Resigned 31 Aug 2013

BALHETCHET, Sophie Anne

Resigned
LondonSW10 0RN
Born September 1956
Director
Appointed 21 Mar 2017
Resigned 27 Aug 2020

BARTLEY, Stephen George Bryan

Resigned
Lots Road, LondonSW10 0RN
Born July 1948
Director
Appointed 17 May 2011
Resigned 27 Aug 2020

BEGG, Robert Mark

Resigned
102 Ramsden Road, LondonSW12 8RB
Born October 1959
Director
Appointed 24 May 1994
Resigned 12 Jun 1995

BIEBER, Robert Irvine Cussins

Resigned
Lots Road, LondonSW10 0RN
Born October 1940
Director
Appointed 03 Apr 2003
Resigned 16 Apr 2013

BIEBER, Samuel

Resigned
2 Fairacres, LondonSW15 5LX
Born October 1908
Director
Appointed N/A
Resigned 22 Sept 1995

BROWNE, Nicholas

Resigned
11 Purcell House, LondonSW10 0DE
Born March 1948
Director
Appointed 02 May 2006
Resigned 13 Nov 2006

BROWNE, Nicholas Egerton

Resigned
15 Linnet Close, BusheyWD23 1AX
Born April 1949
Director
Appointed 24 May 1994
Resigned 03 Apr 2003

BURN, Richard Hardy

Resigned
19 Lawrence Street, LondonSW3 5NF
Born May 1938
Director
Appointed 08 May 2001
Resigned 26 May 2009

COOKE, Simon Frederick Burniston

Resigned
14 Paddenswick Road, LondonW6 0UB
Born September 1956
Director
Appointed 30 Apr 2008
Resigned 04 May 2010

COOKE, Simon Frederick Burniston

Resigned
14 Paddenswick Road, LondonW6 0UB
Born September 1956
Director
Appointed 01 May 2007
Resigned 02 Oct 2007

CREAMER, Sydney William

Resigned
25 Drayson Mews Holland Street, LondonW8 4LY
Born September 1924
Director
Appointed 27 Apr 1999
Resigned 31 May 2004

DRISCOLL, Peter Edward

Resigned
Lots Road, LondonSW10 0RN
Born March 1943
Director
Appointed 27 Aug 2020
Resigned 08 May 2024

DRISCOLL, Peter Edward

Resigned
May House The Warren, MayfieldTN20 6UB
Born March 1943
Director
Appointed 02 Jun 1993
Resigned 09 May 2005

DUNCAN, David

Resigned
133 Rivermead Court, LondonSW6 3SE
Born February 1923
Director
Appointed N/A
Resigned 03 Apr 2003

EAGLE, John Woodruffe

Resigned
13 Lamont Road, LondonSW10 0HR
Born September 1952
Director
Appointed 01 May 2007
Resigned 21 Mar 2017

ELDRIDGE, Nicholas Neville

Resigned
Calico Row, LondonSW11 3TW
Born October 1957
Director
Appointed 04 May 2010
Resigned 16 Apr 2013

ENGLEDOW, Susan

Resigned
Lots Road, LondonSW10 0RN
Born June 1947
Director
Appointed 27 Aug 2020
Resigned 26 May 2021

FITZWILLIAMS, Joan

Resigned
4 Gledhow Gardens, LondonSW5 0BL
Born February 1915
Director
Appointed N/A
Resigned 25 Apr 2002

FRANKS, Mary

Resigned
13 Allingham Street, LondonN1 8NX
Born October 1921
Director
Appointed N/A
Resigned 24 May 1994

GAGE, Nicolas

Resigned
Firle, LewesBN8 6LP
Born April 1934
Director
Appointed 27 Jan 2012
Resigned 19 Apr 2016

GORDON CLARK, Jane

Resigned
LondonSW10 0RN
Born May 1944
Director
Appointed 19 Apr 2016
Resigned 27 Aug 2020

HAZLEWOOD, Robin

Resigned
Lots Road, LondonSW10 0RN
Born March 1944
Director
Appointed 08 Apr 2014
Resigned 27 Aug 2020

HOWARD, Robert

Resigned
38 Manor Road, Potters BarEN6 1DQ
Born March 1920
Director
Appointed N/A
Resigned 17 May 2000

HUNTING, Penelope, Dr

Resigned
Smith Street, LondonSW3 4EP
Born February 1948
Director
Appointed 16 Apr 2013
Resigned 27 Mar 2019

KEENAN, Sharon Ann Maclean

Resigned
Combe Down, BathBA2 5DF
Born May 1948
Director
Appointed 24 Feb 2015
Resigned 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Resolution
8 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 June 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Memorandum Articles
3 June 2014
MEM/ARTSMEM/ARTS
Resolution
2 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
4 September 1991
288288
Legacy
4 September 1991
363b363b
Legacy
7 August 1990
363363
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
20 December 1989
288288
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
15 October 1987
363363
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
6 October 1986
363363
Resolution
19 December 1977
RESOLUTIONSResolutions
Miscellaneous
20 April 1977
MISCMISC
Resolution
7 March 1977
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 July 1974
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 December 1971
RESOLUTIONSResolutions
Miscellaneous
21 April 1970
MISCMISC