Background WavePink WaveYellow Wave

THE PHOENIX EDUCATION TRUST (04094988)

THE PHOENIX EDUCATION TRUST (04094988) is an active UK company. incorporated on 23 October 2000. with registered office in Newton Abbot. The company operates in the Education sector, engaged in educational support activities. THE PHOENIX EDUCATION TRUST has been registered for 25 years. Current directors include GRIBBLE, Jessica Mary Esdale, LOVETT WALKER-HAWORTH, Sophie Blanche, WILSON, Adam.

Company Number
04094988
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 2000
Age
25 years
Address
Sands School 48 East Street, Newton Abbot, TQ13 7AX
Industry Sector
Education
Business Activity
Educational support activities
Directors
GRIBBLE, Jessica Mary Esdale, LOVETT WALKER-HAWORTH, Sophie Blanche, WILSON, Adam
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHOENIX EDUCATION TRUST

THE PHOENIX EDUCATION TRUST is an active company incorporated on 23 October 2000 with the registered office located in Newton Abbot. The company operates in the Education sector, specifically engaged in educational support activities. THE PHOENIX EDUCATION TRUST was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04094988

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Sands School 48 East Street Ashburton Newton Abbot, TQ13 7AX,

Previous Addresses

The Warehouse 54 - 57 Allison Street Birmingham B5 5th England
From: 3 February 2023To: 24 October 2025
, Common House Unit 5E, Pundersons Gardens, Bethnal Green, London, E2 9QG, England
From: 28 January 2020To: 3 February 2023
, Unit 5E Pundersons Gardens, Bethnal Green, London, E2 9QG, England
From: 28 January 2020To: 28 January 2020
, Block D Hackney Community College Falkirk Street, London, N1 6HQ, England
From: 16 October 2016To: 28 January 2020
, Southbank House Black Prince Road, London, SE1 7SJ
From: 24 July 2014To: 16 October 2016
, Cityside House 40 Adler Street, London, E1 1EE
From: 5 September 2013To: 24 July 2014
, 1 the Hamlet, Chippenham, SN15 1BY
From: 23 October 2000To: 5 September 2013
Timeline

68 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GRIBBLE, Jessica Mary Esdale

Active
48 East Street, Newton AbbotTQ13 7AX
Secretary
Appointed 10 Oct 2020

GRIBBLE, Jessica Mary Esdale

Active
Sandringham Road, LondonE8 2LL
Born November 1990
Director
Appointed 30 Sept 2020

LOVETT WALKER-HAWORTH, Sophie Blanche

Active
Jordan Street, BuckfastleighTQ11 0AX
Born August 1978
Director
Appointed 13 Nov 2022

WILSON, Adam

Active
48 East Street, Newton AbbotTQ13 7AX
Born November 1989
Director
Appointed 29 Nov 2024

FEIN, Emma

Resigned
Michelcombe House, Newton AbbotTQ13 7SP
Secretary
Appointed 23 Oct 2000
Resigned 14 Jul 2006

HIGHLAND, Hanrahan Oliver Dick

Resigned
1 The Hamlet, ChippenhamSN15 1BY
Secretary
Appointed 14 Jul 2006
Resigned 14 Sept 2013

ROBERTS, Rachel Sara

Resigned
Falkirk Street, LondonN1 6HQ
Secretary
Appointed 14 Sept 2013
Resigned 06 Oct 2018

WHITEHOUSE, Daniel Geoffrey

Resigned
Unit 5e, Pundersons Gardens, LondonE2 9QG
Secretary
Appointed 06 Oct 2018
Resigned 10 Oct 2020

ALFANDARI, Nelly

Resigned
Falkirk Street, LondonN1 6HQ
Born June 1980
Director
Appointed 19 Dec 2014
Resigned 07 Oct 2017

AMMOUN, Joseph Richard

Resigned
84 James Street, OxfordOX4 1EX
Born August 1988
Director
Appointed 27 Sept 2007
Resigned 04 Aug 2009

ASTOR, Alice Margaret Francis

Resigned
Loddiswell, KingsbridgeTQ7 4EQ
Born September 1953
Director
Appointed 04 Aug 2009
Resigned 14 Sept 2013

ASTOR, Alice Margaret Francis

Resigned
Stockadon Farm, KingsbridgeTQ7 4EQ
Born September 1953
Director
Appointed 23 Oct 2000
Resigned 09 Oct 2008

BADGER, Carina Alexa

Resigned
Worlingham Road, LondonSE22 9HD
Born July 1976
Director
Appointed 14 Dec 2013
Resigned 13 Dec 2014

BARR, Donald Alan

Resigned
Falkirk Street, LondonN1 6HQ
Born August 1962
Director
Appointed 24 Aug 2015
Resigned 06 Oct 2019

CHRISTOPHY, Sophie Elizabeth

Resigned
Unit 5e, Pundersons Gardens, LondonE2 9QG
Born December 1982
Director
Appointed 12 Oct 2018
Resigned 30 Mar 2020

CUNNINGHAM, Ian, Dr

Resigned
31 Harrington Road, BrightonBN1 6RF
Born February 1943
Director
Appointed 17 Nov 2001
Resigned 02 Nov 2003

DEAN, Charlotte Pamela, Dr

Resigned
Unit 5e, Pundersons Gardens, LondonE2 9QG
Born July 1971
Director
Appointed 13 Oct 2018
Resigned 09 Apr 2020

DEY, Rajeeb

Resigned
38-40 Elm Avenue, UpminsterRM14 2AY
Born December 1985
Director
Appointed 28 Nov 2004
Resigned 14 Sept 2013

EDDY, James

Resigned
Portsea Place, LondonW2 2BL
Born May 1992
Director
Appointed 23 Sept 2015
Resigned 07 Oct 2017

EDDY, James

Resigned
Portsea Place, LondonW2 2BL
Born May 1992
Director
Appointed 19 Sept 2015
Resigned 06 Oct 2019

FEIN, Emma Elizabeth

Resigned
Holne, Newton AbbotTQ13 7SP
Born May 1965
Director
Appointed 08 Jun 2013
Resigned 24 Sept 2016

GRIBBLE, David

Resigned
4 Dene Cottages, South BrentTQ10 9JE
Born October 1932
Director
Appointed 23 Oct 2000
Resigned 04 Aug 2009

GRIBBLE, Jessica Mary Esdale

Resigned
Victoria Road, LondonN4 3SH
Born November 1990
Director
Appointed 10 Sept 2016
Resigned 06 Oct 2018

GRIBBLE, Kate Eleanor Joy

Resigned
Wakefield Road, BrightonBN2 3FP
Born April 1993
Director
Appointed 08 Jun 2013
Resigned 15 Mar 2016

HOPE, Max Anna, Dr

Resigned
Unit 5e, Pundersons Gardens, LondonE2 9QG
Born October 1972
Director
Appointed 07 Oct 2017
Resigned 13 Nov 2022

JAMES, Ava

Resigned
Shipman Road, LondonSE23 2DU
Born August 2004
Director
Appointed 11 Nov 2023
Resigned 28 Jan 2025

JARRETT-KERR, Adele

Resigned
54 - 57 Allison Street, BirminghamB5 5TH
Born April 1986
Director
Appointed 29 Nov 2024
Resigned 28 Jan 2025

JONES, Hannah Justine

Resigned
Dy8
Born November 1971
Director
Appointed 04 Sept 2010
Resigned 13 Jul 2012

KNIPE, Abi

Resigned
54 - 57 Allison Street, BirminghamB5 5TH
Born April 1984
Director
Appointed 13 Nov 2022
Resigned 09 Nov 2024

KNIPE, Abigail Zara

Resigned
Kent House Road, BeckenhamBR3 1JQ
Born April 1984
Director
Appointed 19 Sept 2016
Resigned 13 Nov 2022

LEWARS, Jack Adam Rattray

Resigned
Sportsman Lane, ChelmsfordCM3 2NW
Born April 1989
Director
Appointed 28 Sept 2009
Resigned 21 Jun 2014

LOWE, Gemma Kathryn

Resigned
Black Prince Road, LondonSE1 7SJ
Born October 1985
Director
Appointed 13 Jul 2012
Resigned 20 Sept 2014

OKEZIE, Ndidi

Resigned
40 Adler Street, LondonE1 1EE
Born February 1979
Director
Appointed 30 Jun 2012
Resigned 08 Jun 2013

PAGE, Abigail Pamela

Resigned
9 Allingham Court, Belsize ParkNW3 2AH
Born January 1981
Director
Appointed 17 Nov 2001
Resigned 06 Aug 2010

PILIKIAN-STRACHAN, Thea

Resigned
54 - 57 Allison Street, BirminghamB5 5TH
Born January 1979
Director
Appointed 09 Feb 2020
Resigned 11 Nov 2023
Fundings
Financials
Latest Activities

Filing History

152

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Memorandum Articles
23 November 2024
MAMA
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Memorandum Articles
1 July 2019
MAMA
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2015
AR01AR01
Termination Director Company With Name Termination Date
11 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
23 January 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Incorporation Company
23 October 2000
NEWINCIncorporation