Background WavePink WaveYellow Wave

WITHAM HALL SCHOOL TRUST (01348108)

WITHAM HALL SCHOOL TRUST (01348108) is an active UK company. incorporated on 13 January 1978. with registered office in Bourne. The company operates in the Education sector, engaged in primary education. WITHAM HALL SCHOOL TRUST has been registered for 48 years. Current directors include BANKS, Helen Mary, BRAID, Caroline Philippa, HAWES, Andrew Thomas and 8 others.

Company Number
01348108
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 1978
Age
48 years
Address
Witham Hall School Trust Main Street, Bourne, PE10 0JJ
Industry Sector
Education
Business Activity
Primary education
Directors
BANKS, Helen Mary, BRAID, Caroline Philippa, HAWES, Andrew Thomas, RIDDINGTON, Andrew Henry, ROBERTSON, Katherine Louise Hannah, ROWNTREE, Samantha Jane, SPEERS, Alastair Burman, THAIN, Ross Hamish Bond, THOMAS, Gwilym Gwyther, WASS, Edward Aston, WILSON, Benjamin Jay
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHAM HALL SCHOOL TRUST

WITHAM HALL SCHOOL TRUST is an active company incorporated on 13 January 1978 with the registered office located in Bourne. The company operates in the Education sector, specifically engaged in primary education. WITHAM HALL SCHOOL TRUST was registered 48 years ago.(SIC: 85200)

Status

active

Active since 48 years ago

Company No

01348108

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 13 January 1978

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

WITHAM HALL SCHOOL TRUST
From: 13 January 1978To: 31 December 1979
Contact
Address

Witham Hall School Trust Main Street Witham-On-The-Hill Bourne, PE10 0JJ,

Previous Addresses

90 Lincoln Road Peterborough PE1 2SP
From: 13 January 1978To: 23 November 2023
Timeline

37 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Jan 78
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Nov 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MCCARTHY, John

Active
Main Street, BournePE10 0JJ
Secretary
Appointed 01 Dec 2025

BANKS, Helen Mary

Active
Main Street, BournePE10 0JJ
Born March 1944
Director
Appointed 16 Oct 1998

BRAID, Caroline Philippa

Active
Main Street, BournePE10 0JJ
Born December 1975
Director
Appointed 01 Sept 2019

HAWES, Andrew Thomas

Active
Main Street, BournePE10 0JJ
Born December 1954
Director
Appointed 25 Nov 2011

RIDDINGTON, Andrew Henry

Active
Main Street, BournePE10 0JJ
Born May 1965
Director
Appointed 20 Nov 2017

ROBERTSON, Katherine Louise Hannah

Active
Main Street, BournePE10 0JJ
Born May 1967
Director
Appointed 20 Nov 2015

ROWNTREE, Samantha Jane

Active
Main Street, BournePE10 0JJ
Born October 1967
Director
Appointed 20 Mar 2023

SPEERS, Alastair Burman

Active
Main Street, BournePE10 0JJ
Born October 1975
Director
Appointed 20 Mar 2023

THAIN, Ross Hamish Bond

Active
Main Street, BournePE10 0JJ
Born January 1965
Director
Appointed 01 Sept 2018

THOMAS, Gwilym Gwyther

Active
Witham-On-The-Hill, BournePE10 0JJ
Born August 1979
Director
Appointed 31 Oct 2023

WASS, Edward Aston

Active
Main Street, BournePE10 0JJ
Born May 1971
Director
Appointed 21 Mar 2022

WILSON, Benjamin Jay

Active
Main Street, BournePE10 0JJ
Born September 1978
Director
Appointed 12 May 2022

GRAHAM, Luke Oliver Thomas

Resigned
Main Street, BournePE10 0JJ
Secretary
Appointed 02 Feb 2014
Resigned 10 Dec 2023

HARRIS, Andrew Francis

Resigned
101 North Road, BournePE10 9BT
Secretary
Appointed 16 May 2002
Resigned 01 Jul 2008

HITT, Michelle

Resigned
Crown Street, StamfordPE9 4HQ
Secretary
Appointed 01 Jul 2008
Resigned 02 Feb 2014

LAMB, Paul James

Resigned
Main Street, BournePE10 0JJ
Secretary
Appointed 11 Dec 2023
Resigned 01 Dec 2025

ROTHERA, Peter Ian

Resigned
The Dumbles Lowdham Road, NottinghamNG14 6BB
Secretary
Appointed N/A
Resigned 07 Feb 2002

ALLSOP, David Alexander

Resigned
90 Lincoln RoadPE1 2SP
Born November 1956
Director
Appointed 17 Nov 2006
Resigned 19 Nov 2018

APPLEGATE, Charles John Urquhart

Resigned
90 Lincoln RoadPE1 2SP
Born February 1955
Director
Appointed 15 May 2003
Resigned 21 Jun 2021

BAGSHAW, Paul William Richard

Resigned
90 Lincoln RoadPE1 2SP
Born January 1964
Director
Appointed 25 Nov 2011
Resigned 25 Aug 2015

COLECLOUGH, Jeremy Nigel

Resigned
Butterfield House, SpaldingPE11 3QG
Born February 1945
Director
Appointed 15 May 2003
Resigned 19 Apr 2010

DEPTFORD, Frederick William

Resigned
Hungate House, WisbechPE14 8EQ
Born December 1914
Director
Appointed N/A
Resigned 28 Apr 1997

DIXON, Gill

Resigned
90 Lincoln RoadPE1 2SP
Born August 1965
Director
Appointed 23 Nov 2012
Resigned 17 Mar 2015

GREEN, Jonathon Derek

Resigned
Red Row, Market RasenLN8 3UY
Born May 1962
Director
Appointed 12 May 2006
Resigned 04 Nov 2011

HOBBS, Louise

Resigned
90 Lincoln RoadPE1 2SP
Born July 1970
Director
Appointed 21 Nov 2014
Resigned 22 Apr 2019

HOLDSWORTH, Barry James

Resigned
Main Street, BournePE10 0JJ
Born January 1974
Director
Appointed 16 Jun 2016
Resigned 24 Jun 2024

JONES, Robert William

Resigned
Watermill Cottage Mill Lane, GranthamNG32 2HS
Born March 1932
Director
Appointed N/A
Resigned 28 Apr 1995

KERR-DINEEN, Sarah Jane

Resigned
Main Street, BournePE10 0JJ
Born August 1963
Director
Appointed 16 Jun 2017
Resigned 25 Nov 2024

LEWIS, Kenneth

Resigned
Redlands, Rutland
Born July 1916
Director
Appointed N/A
Resigned 28 Apr 1997

MOFFITT, John Richard

Resigned
90 Lincoln RoadPE1 2SP
Born December 1963
Director
Appointed 25 Nov 2011
Resigned 16 Apr 2014

PADLEY, Maxine Elizabeth

Resigned
Empingham Lodge, StamfordPE9 4AG
Born April 1956
Director
Appointed 16 May 2002
Resigned 12 May 2006

PALMER, Hugh Charles, Dr

Resigned
Wayfield, Edith WestonLE15 8HF
Born May 1938
Director
Appointed 12 May 2006
Resigned 01 May 2008

PATON, John Stuart Greer

Resigned
New Quarry House Clipsham, OakhamLE15 7SQ
Born December 1946
Director
Appointed 16 Oct 1998
Resigned 23 Nov 2012

PEEL, Roger Victor

Resigned
The Meadows, TugbyLE7 9WB
Born December 1945
Director
Appointed 12 May 2006
Resigned 23 Nov 2012

PENNY, Lorraine Caroline

Resigned
Northfields, MantonLE15 8ST
Born May 1961
Director
Appointed 17 Nov 2006
Resigned 23 Nov 2012
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Made Up Date
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Made Up Date
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Made Up Date
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Made Up Date
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Move Registers To Sail Company
19 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Made Up Date
21 December 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Made Up Date
27 December 2008
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 December 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
363(288)363(288)
Legacy
14 July 1994
288288
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
27 July 1992
363(288)363(288)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
28 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
7 September 1987
288288
Legacy
18 August 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Incorporation Company
13 January 1978
NEWINCIncorporation