Background WavePink WaveYellow Wave

THE "NO WAY" TRUST LIMITED (02953857)

THE "NO WAY" TRUST LIMITED (02953857) is an active UK company. incorporated on 29 July 1994. with registered office in Hull. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE "NO WAY" TRUST LIMITED has been registered for 31 years. Current directors include DOUGLAS, Dawn Louise, MCDONALD, Graham Keith, MCDONALD, Sandra Elizabeth and 1 others.

Company Number
02953857
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1994
Age
31 years
Address
The Deep Business Centre, Hull, HU1 4BG
Industry Sector
Education
Business Activity
Primary education
Directors
DOUGLAS, Dawn Louise, MCDONALD, Graham Keith, MCDONALD, Sandra Elizabeth, ROCK, Stephen Egerton
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE "NO WAY" TRUST LIMITED

THE "NO WAY" TRUST LIMITED is an active company incorporated on 29 July 1994 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE "NO WAY" TRUST LIMITED was registered 31 years ago.(SIC: 85200, 85310)

Status

active

Active since 31 years ago

Company No

02953857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 January 2026 (3 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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

The Deep Business Centre Tower Street Hull, HU1 4BG,

Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Nov 10
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 17
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Dec 19
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GAY, Pamela

Active
The Deep Business Centre, HullHU1 4BG
Secretary
Appointed 11 Nov 2013

DOUGLAS, Dawn Louise

Active
The Deep Business Centre, HullHU1 4BG
Born February 1969
Director
Appointed 05 Jun 2017

MCDONALD, Graham Keith

Active
The Deep Business Centre, HullHU1 4BG
Born April 1947
Director
Appointed 11 Nov 2013

MCDONALD, Sandra Elizabeth

Active
The Deep Business Centre, HullHU1 4BG
Born June 1960
Director
Appointed 11 Nov 2019

ROCK, Stephen Egerton

Active
The Deep Business Centre, HullHU1 4BG
Born July 1952
Director
Appointed 04 Feb 2013

BUTLER, Melanie Anne

Resigned
42 Highfield Avenue, DriffieldYO25 7EP
Secretary
Appointed 29 Jul 1994
Resigned 12 Sept 1994

HORNBY, Pamela

Resigned
123 Saffrondale, HullHU10 6QB
Secretary
Appointed 14 Mar 2005
Resigned 13 Jan 2011

WILKINSON, Paul Alan

Resigned
56 Beck Road, BroughHU15 2JJ
Secretary
Appointed 12 Sept 1994
Resigned 14 Mar 2005

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1994

ALLWOOD, Peter Alan

Resigned
Plumtree Road, HullHU12 9QH
Born April 1950
Director
Appointed 12 Sept 1994
Resigned 15 Jan 2007

BALDWIN, Colin

Resigned
4 Cae Gwenith, HolywellCH8 7QQ
Born October 1957
Director
Appointed 02 Jun 2008
Resigned 11 Nov 2013

BALDWIN, Colin

Resigned
61 Pen Y Maes Gardens, HolywellCH8 7BW
Born October 1957
Director
Appointed 16 Apr 1999
Resigned 09 Jul 2003

BEAZER, Jane

Resigned
142 Victoria Avenue, HullHU5 3DT
Born June 1947
Director
Appointed 31 Aug 1997
Resigned 17 Mar 2016

BLOCKSIDGE, Alan

Resigned
117 Baguley Crescent, MiddletonM24 4QU
Born October 1959
Director
Appointed 01 Mar 2001
Resigned 31 Oct 2002

BLOCKSIDGE, Alan

Resigned
117 Baguley Crescent, MiddletonM24 4QU
Born October 1959
Director
Appointed 01 Mar 2001
Resigned 31 Oct 2002

BROWN, Robert Edward

Resigned
89 Carr Lane, HullHU10 6JS
Born May 1951
Director
Appointed 24 Jul 2001
Resigned 07 Sept 2010

BURN, Christine

Resigned
8 Elm Tree Avenue, HullHU12 9NU
Born July 1962
Director
Appointed 25 Feb 1997
Resigned 04 Jul 2007

BYASS, Jennifer

Resigned
North Dalton Manor, DriffieldYO25 9UX
Born July 1944
Director
Appointed 10 Mar 2003
Resigned 11 Nov 2013

CHRISTON, Gillian

Resigned
113 Beverley Road, HullHU13 9AN
Born August 1953
Director
Appointed 12 Sept 1994
Resigned 16 Jun 1995

DALY, Rannoch

Resigned
49 Green Road, Beverley
Born February 1949
Director
Appointed 12 Sept 1994
Resigned 18 Apr 1997

ELLIS, Stephen Levington

Resigned
4 Kingsbridge Close, StockportSK6 6HS
Born June 1955
Director
Appointed 30 Jul 2003
Resigned 12 Sept 2005

ENGLISH, William George

Resigned
10 Saint Aldams Drive, BristolBS16 9QQ
Born March 1953
Director
Appointed 01 Nov 2000
Resigned 28 Sept 2002

ENGLISH, William George

Resigned
10 Saint Aldams Drive, BristolBS16 9QQ
Born March 1953
Director
Appointed 01 Nov 2000
Resigned 28 Sept 2002

EVANS, Douglas Kenneth

Resigned
214 Montague Road, RugbyCV22 6LG
Born February 1950
Director
Appointed 09 Jul 1999
Resigned 31 Mar 2002

GATES, Stephen John

Resigned
23 Leatherhead Gardens, SouthamptonSO30 2TY
Born March 1966
Director
Appointed 12 Sept 1994
Resigned 08 Apr 1999

GLOVER, Julie

Resigned
3 Sandpiper Drive, HullHU4 6UP
Born July 1967
Director
Appointed 16 Apr 1999
Resigned 16 Sept 2013

GRANTHAM, David

Resigned
The Deep Business Centre, HullHU1 4BG
Born December 1964
Director
Appointed 16 Sept 2013
Resigned 21 Jul 2025

HALL, Stuart

Resigned
338 James Reckitt Avenue, HullHU8 8LJ
Born December 1945
Director
Appointed 12 Sept 1994
Resigned 12 Sept 2005

HARPER, Dennis

Resigned
22 Thoresby Avenue, BridlingtonYO16 7EL
Born October 1928
Director
Appointed 29 Nov 1995
Resigned 16 Apr 1999

HASSAN, Christopher Abdi

Resigned
20 Acorn Grove, HullHU8 9XZ
Born May 1966
Director
Appointed 24 Jul 2001
Resigned 30 Apr 2002

HENRY, Richard John

Resigned
39 St Barnabas Drive, North FerribyHU14 3RL
Born May 1946
Director
Appointed 06 Mar 2006
Resigned 23 Mar 2006

HORNBY, Pamela

Resigned
123 Saffrondale, HullHU10 6QB
Born January 1945
Director
Appointed 01 Mar 2001
Resigned 30 Apr 2002

JAMES, Howard William

Resigned
8 Grizedale, HullHU7 4AX
Born June 1964
Director
Appointed 06 Sept 1996
Resigned 14 Jan 2002

JEWITT, Frank

Resigned
24 Church Lane, HullHU12 9PA
Born August 1936
Director
Appointed 29 Nov 1995
Resigned 03 Apr 1998

JOHNSTON, John Alan

Resigned
7 Thornley Close, DurhamDH7 7NN
Born August 1966
Director
Appointed 01 Mar 2001
Resigned 31 Aug 2002
Fundings
Financials
Latest Activities

Filing History

192

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
287Change of Registered Office
Accounts Amended With Accounts Type Full
26 January 2002
AAMDAAMD
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Resolution
6 September 1995
RESOLUTIONSResolutions
Memorandum Articles
6 September 1995
MEM/ARTSMEM/ARTS
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
21 March 1995
224224
Legacy
17 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
287Change of Registered Office
Incorporation Company
29 July 1994
NEWINCIncorporation