Background WavePink WaveYellow Wave

GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) (01536398)

GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) (01536398) is an active UK company. incorporated on 29 December 1980. with registered office in Victoria Park. The company operates in the Education sector, engaged in primary education. GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) has been registered for 45 years. Current directors include BALL, Graham John, BECK, Jennifer Susan, BHUMBRA, Rejpaul and 8 others.

Company Number
01536398
Status
active
Type
ltd
Incorporated
29 December 1980
Age
45 years
Address
Gatehouse School, Victoria Park, E2 9JG
Industry Sector
Education
Business Activity
Primary education
Directors
BALL, Graham John, BECK, Jennifer Susan, BHUMBRA, Rejpaul, CURTO, Francesco, HODGSON, Jennifer Lee, JAMIL, Tanya Anouska, KING, Damian Adam Paul, PRITCHETT-BROWN, Stephen Benjamin, SCOTT, Joanna Carol, WELLS, Sally, WHALE, Emmanuelle
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEHOUSE EDUCATIONAL TRUST LIMITED(THE)

GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) is an active company incorporated on 29 December 1980 with the registered office located in Victoria Park. The company operates in the Education sector, specifically engaged in primary education. GATEHOUSE EDUCATIONAL TRUST LIMITED(THE) was registered 45 years ago.(SIC: 85200)

Status

active

Active since 45 years ago

Company No

01536398

LTD Company

Age

45 Years

Incorporated 29 December 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FERRYGATE LIMITED
From: 29 December 1980To: 31 December 1981
Contact
Address

Gatehouse School Sewardstone Road Victoria Park, E2 9JG,

Timeline

40 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Sept 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Joined
May 18
Director Left
Jul 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
May 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SEWELL, Tracey Caroline

Active
Gatehouse School, Victoria ParkE2 9JG
Secretary
Appointed 01 Sept 2019

BALL, Graham John

Active
Sewardstone Road, LondonE2 9JG
Born February 1958
Director
Appointed 22 Mar 2024

BECK, Jennifer Susan

Active
Gatehouse School, Victoria ParkE2 9JG
Born May 1966
Director
Appointed 11 Oct 2016

BHUMBRA, Rejpaul

Active
Sewardstone Road, LondonE2 9JG
Born December 1973
Director
Appointed 06 Sept 2021

CURTO, Francesco

Active
Sewardstone Road, LondonE2 9JG
Born May 1968
Director
Appointed 01 Sept 2024

HODGSON, Jennifer Lee

Active
Tredegar Square, LondonE3 5AD
Born November 1969
Director
Appointed 24 Mar 2021

JAMIL, Tanya Anouska

Active
Gatehouse School, Victoria ParkE2 9JG
Born July 1976
Director
Appointed 13 Jan 2025

KING, Damian Adam Paul

Active
Sewardstone Road, LondonE2 9JG
Born April 1979
Director
Appointed 16 Jan 2024

PRITCHETT-BROWN, Stephen Benjamin

Active
Fentiman Road, LondonSW8 1LF
Born May 1965
Director
Appointed 22 Mar 2022

SCOTT, Joanna Carol

Active
Gatehouse School, Victoria ParkE2 9JG
Born November 1982
Director
Appointed 06 May 2016

WELLS, Sally

Active
Gatehouse School, Victoria ParkE2 9JG
Born November 1964
Director
Appointed 06 Jan 2025

WHALE, Emmanuelle

Active
Sewardstone Road, LondonE2 9JG
Born August 1973
Director
Appointed 16 Jan 2024

BAKER, Paul Kenneth Hay

Resigned
Flat 18 Stonehaven, BeckenhamBR3 6LZ
Secretary
Appointed 01 Sept 1994
Resigned 28 Feb 1995

BISHOP, James

Resigned
Gatehouse School, Victoria ParkE2 9JG
Secretary
Appointed 23 Jun 2016
Resigned 31 Aug 2019

EDELMAN, Jeffrey

Resigned
22 Draycot Road, LondonE11 2NX
Secretary
Appointed 09 May 2001
Resigned 19 Oct 2004

EDELMAN, Jeffrey

Resigned
22 Draycot Road, LondonE11 2NX
Secretary
Appointed N/A
Resigned 31 Aug 1994

MORTIMER, Martin Howard

Resigned
27 Beaumont Road, OrpingtonBR5 1JL
Secretary
Appointed 19 Oct 2004
Resigned 01 Oct 2005

PURBRICK, Robert Grahame

Resigned
2 Oyster Cottages, St LawrenceCM0 7NF
Secretary
Appointed 01 Jun 2006
Resigned 23 Jun 2016

SMITH, David Frederick

Resigned
Tanglewood 30 Netherfield, BenfleetSS7 1TY
Secretary
Appointed 05 Jan 1996
Resigned 30 Apr 2002

ARNOLD, Rehana

Resigned
88b Bonner Road, LondonE2 9JU
Born May 1953
Director
Appointed 10 Feb 1994
Resigned 06 Sept 2021

AVISS, Jennifer Jane

Resigned
The Clockhouse The Dower Court, GloucesterGL7 6DN
Born January 1962
Director
Appointed 29 May 2003
Resigned 31 Jul 2005

BOVILL, Alfred John Sherer

Resigned
42 Leonard Court, LondonW8 6NN
Born July 1941
Director
Appointed 21 Jan 2002
Resigned 31 Aug 2005

BROWNE-WILKINSON, Megan Sara Hill

Resigned
29 Tredegar Square, LondonE3 5AG
Born October 1958
Director
Appointed 10 Feb 1994
Resigned 25 Sept 2001

CANHAM, Belinda

Resigned
Gatehouse School, Victoria ParkE2 9JG
Born April 1951
Director
Appointed 20 Apr 2018
Resigned 20 Oct 2020

CLARK, Carol Jennifer

Resigned
Gatehouse School, Victoria ParkE2 9JG
Born February 1958
Director
Appointed 26 Apr 2016
Resigned 31 Aug 2023

COTTRELL, Elizabeth

Resigned
295 Ladbroke Grove, LondonW10 6HE
Born March 1941
Director
Appointed 22 Dec 1993
Resigned 25 Sept 2001

CURRAN, Elizabeth Jane

Resigned
Donaldson Road, LondonNW6 6NB
Born September 1950
Director
Appointed 12 Mar 2012
Resigned 16 May 2014

DALBY, John Charles

Resigned
39 Arundel Gardens, LondonW11 2LW
Born May 1934
Director
Appointed 27 Mar 2000
Resigned 08 Dec 2015

DALE, Anthony James

Resigned
9 Tideway House, LondonE14 8LX
Born July 1954
Director
Appointed 07 Mar 1994
Resigned 26 Jun 1995

DAWSON, Patricia Rosalind

Resigned
Fairways, Chigwell Row
Born February 1932
Director
Appointed N/A
Resigned 17 May 1994

DUDLEY, Martin Raymond, The Revd Dr

Resigned
Wallside, BarbicanEC2Y 8BH
Born May 1953
Director
Appointed 22 Jun 2009
Resigned 30 Nov 2011

DUNCAN, Ian Lyon

Resigned
Crofters Road, NorthwoodHA6 3ED
Born December 1949
Director
Appointed 20 Nov 2012
Resigned 31 Aug 2023

EDELMAN, Jeffrey

Resigned
22 Draycot Road, LondonE11 2NX
Born November 1936
Director
Appointed 25 Sept 2001
Resigned 21 Jan 2002

ELLIOTT, Ian Stuart

Resigned
New Julians, HarrowHA1 3NU
Born August 1944
Director
Appointed 01 May 1995
Resigned 30 Sept 1999

EVERINGTON, Anthony Herbert, Sir

Resigned
Rainhill Way, LondonE3 3NS
Born March 1957
Director
Appointed 04 Mar 2009
Resigned 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

204

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Memorandum Articles
10 July 2021
MAMA
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name
7 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Resolution
28 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
28 March 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
18 March 1996
363b363b
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
12 March 1996
288288
Legacy
5 February 1996
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
8 November 1994
288288
Legacy
31 October 1994
88(2)Return of Allotment of Shares
Legacy
5 September 1994
288288
Legacy
15 June 1994
288288
Legacy
19 April 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
363x363x
Legacy
12 March 1994
88(2)Return of Allotment of Shares
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
31 March 1993
88(2)R88(2)R
Legacy
11 February 1993
363x363x
Legacy
11 February 1993
288288
Accounts With Accounts Type Small
10 July 1992
AAAnnual Accounts
Legacy
2 March 1992
363x363x
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
20 June 1990
353353
Auditors Resignation Company
24 April 1990
AUDAUD
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Legacy
14 March 1989
288288
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
13 July 1987
288288
Legacy
3 March 1987
288288
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 September 1986
AAAnnual Accounts
Memorandum Articles
6 June 1981
MEM/ARTSMEM/ARTS
Incorporation Company
29 December 1980
NEWINCIncorporation