Background WavePink WaveYellow Wave

BRANWOOD SCHOOL TRUST LIMITED (01644174)

BRANWOOD SCHOOL TRUST LIMITED (01644174) is an active UK company. incorporated on 17 June 1982. with registered office in Eccles. The company operates in the Education sector, engaged in primary education. BRANWOOD SCHOOL TRUST LIMITED has been registered for 43 years. Current directors include CRAMANT, Terence Stanley, FLETCHER, Mark Nicholas, FOSTER, Mark and 3 others.

Company Number
01644174
Status
active
Type
ltd
Incorporated
17 June 1982
Age
43 years
Address
Stafford Road, Eccles, M30 9HN
Industry Sector
Education
Business Activity
Primary education
Directors
CRAMANT, Terence Stanley, FLETCHER, Mark Nicholas, FOSTER, Mark, SEDDON, Jonathan Frank, TAYLOR, Daniel Mark, WILCOX, Joanne Eva
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANWOOD SCHOOL TRUST LIMITED

BRANWOOD SCHOOL TRUST LIMITED is an active company incorporated on 17 June 1982 with the registered office located in Eccles. The company operates in the Education sector, specifically engaged in primary education. BRANWOOD SCHOOL TRUST LIMITED was registered 43 years ago.(SIC: 85200)

Status

active

Active since 43 years ago

Company No

01644174

LTD Company

Age

43 Years

Incorporated 17 June 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

TINTHAM LIMITED
From: 17 June 1982To: 16 September 1982
Contact
Address

Stafford Road Monton Eccles, M30 9HN,

Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Feb 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CRAMANT, Terence Stanley

Active
Stafford Road, EcclesM30 9HN
Born April 1947
Director
Appointed N/A

FLETCHER, Mark Nicholas

Active
Stafford Road, ManchesterM30 9HN
Born January 1951
Director
Appointed 26 Feb 2013

FOSTER, Mark

Active
Stafford Road, EcclesM30 9HN
Born November 1971
Director
Appointed 21 Sept 2016

SEDDON, Jonathan Frank

Active
Stafford Road, EcclesM30 9HN
Born June 1972
Director
Appointed 18 Mar 2024

TAYLOR, Daniel Mark

Active
Stafford Road, EcclesM30 9HN
Born November 1978
Director
Appointed 06 Oct 2014

WILCOX, Joanne Eva

Active
Stafford Road, EcclesM30 9HN
Born May 1970
Director
Appointed 07 Oct 2014

CLARK, Christopher John Bergius

Resigned
78 Waverley Avenue, TwickenhamTW2 6DN
Secretary
Appointed N/A
Resigned 13 Jun 2005

SHAUGHNESSY, Joanne

Resigned
Stafford Road, EcclesM30 9HN
Secretary
Appointed 13 Jun 2005
Resigned 24 Apr 2012

CLARK, Christopher John Bergius

Resigned
78 Waverley Avenue, TwickenhamTW2 6DN
Born September 1944
Director
Appointed N/A
Resigned 13 Jun 2005

DITCHFIELD, Ian David

Resigned
Stafford Road, EcclesM30 9HN
Born August 1952
Director
Appointed 13 Jun 2005
Resigned 24 Apr 2012

EDWARDS, Michael Reginald

Resigned
Stafford Road, EcclesM30 9HN
Born May 1939
Director
Appointed N/A
Resigned 24 Apr 2012

FLETCHER, Mark Nicholas

Resigned
Stafford Road, EcclesM30 9HN
Born January 1951
Director
Appointed 13 Jun 2005
Resigned 24 Apr 2012

GLOVER, Carol Anne

Resigned
Stafford Road, EcclesM30 9HN
Born January 1953
Director
Appointed 23 Mar 2012
Resigned 25 Feb 2013

HUTT, Margaret Susan

Resigned
Bancroft Avenue, StockportSK8 5BA
Born October 1948
Director
Appointed 09 Oct 2007
Resigned 28 Feb 2009

LEEMING, Stuart Victor

Resigned
5 Beckett Drive, WinwickWA2 8XJ
Born September 1954
Director
Appointed 01 Nov 2004
Resigned 01 Sept 2007

MCINTOSH, Neil Scott Wishart

Resigned
Stafford Road, EcclesM30 9HN
Born July 1947
Director
Appointed 16 Mar 2012
Resigned 25 Feb 2013

RELPH, Valerie

Resigned
Stafford Road, EcclesM30 9HN
Born April 1941
Director
Appointed 23 May 2011
Resigned 21 Sept 2016

SHAUGHNESSY, Joanne

Resigned
Stafford Road, EcclesM30 9HN
Born June 1970
Director
Appointed 13 Jun 2005
Resigned 24 Apr 2012

SNELLING, Philip

Resigned
Stafford Road, EcclesM30 9HN
Born July 1949
Director
Appointed 21 Jun 2011
Resigned 25 Feb 2013

WYATT, David Stanley Chadwick, Revd Canon

Resigned
St Pauls Church House, Salford
Born September 1936
Director
Appointed N/A
Resigned 01 Sept 2007

Persons with significant control

1

Mr Terence Stanley Cramant

Active
Stafford Road, EcclesM30 9HN
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Move Registers To Sail Company
11 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Miscellaneous
3 April 2013
MISCMISC
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Legacy
19 March 2012
MG04MG04
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
88(2)R88(2)R
Resolution
1 August 2005
RESOLUTIONSResolutions
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
20 June 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Legacy
23 April 1985
395Particulars of Mortgage or Charge
Miscellaneous
4 August 1982
MISCMISC
Memorandum Articles
17 June 1982
MEM/ARTSMEM/ARTS