Background WavePink WaveYellow Wave

THE OAKLEA TRUST (04416344)

THE OAKLEA TRUST (04416344) is an active UK company. incorporated on 15 April 2002. with registered office in Kendal. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. THE OAKLEA TRUST has been registered for 23 years. Current directors include ADEY, Linda Jane, DENOUAL, Maxine Lorraine, KILKENNY, Anne Marie and 3 others.

Company Number
04416344
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2002
Age
23 years
Address
Third Floor, East Wing, Kendal
Industry Sector
Education
Business Activity
Educational support activities
Directors
ADEY, Linda Jane, DENOUAL, Maxine Lorraine, KILKENNY, Anne Marie, RIDGWAY, Derek, SMITH, Craig Alan, TALBOT, Robin Jeremy, Dr
SIC Codes
85600, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKLEA TRUST

THE OAKLEA TRUST is an active company incorporated on 15 April 2002 with the registered office located in Kendal. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. THE OAKLEA TRUST was registered 23 years ago.(SIC: 85600, 87200)

Status

active

Active since 23 years ago

Company No

04416344

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

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

THE WATTSFIELD TRUST
From: 15 April 2002To: 28 June 2002
Contact
Address

Third Floor, East Wing Station House, Station Road Kendal, ,

Previous Addresses

Second Floor, East Wing Station House, Station Road Kendal Cumbria LA9 6RY United Kingdom
From: 19 October 2023To: 23 October 2023
Second Floor, East Wing Station House Station Road Kendal Cumbria LA9 6RY United Kingdom
From: 4 June 2020To: 19 October 2023
Second Floor, East Wing Station House Station Road Kendal Cumbria LA9 6SA England
From: 5 September 2019To: 4 June 2020
48 Stramongate Kendal Cumbria LA9 4BD
From: 25 October 2010To: 5 September 2019
Wattsfield House Wattsfield Lane Kendal Cumbria LA9 5HF
From: 15 April 2002To: 25 October 2010
Timeline

57 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Left
Mar 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HALL, Jenna Suzanne

Active
Station House, Station Road, Kendal
Secretary
Appointed 02 Dec 2024

ADEY, Linda Jane

Active
Station House, Station Road, Kendal
Born March 1953
Director
Appointed 08 Nov 2017

DENOUAL, Maxine Lorraine

Active
Station House, KendalLA9 6SA
Born August 1962
Director
Appointed 06 Nov 2019

KILKENNY, Anne Marie

Active
Station House, Station Road, Kendal
Born March 1965
Director
Appointed 26 Nov 2025

RIDGWAY, Derek

Active
Station House, Station Road, Kendal
Born December 1951
Director
Appointed 03 May 2023

SMITH, Craig Alan

Active
Station House, Station Road, Kendal
Born March 1967
Director
Appointed 25 Sept 2024

TALBOT, Robin Jeremy, Dr

Active
Station House, Station Road, Kendal
Born September 1952
Director
Appointed 03 May 2023

WIGLEY, Clive

Resigned
Station House, Station Road, Kendal
Secretary
Appointed 15 Apr 2002
Resigned 22 Nov 2024

ADAMS, Beryl

Resigned
The Old Joiners Shop, CrosthwaiteLA8 8JQ
Born February 1950
Director
Appointed 15 Apr 2002
Resigned 09 Nov 2006

ALLEN, Patricia

Resigned
Little Hills, KendalLA8 9AT
Born June 1938
Director
Appointed 15 Apr 2002
Resigned 06 Oct 2011

ASHTON, Gordon Raymond

Resigned
Honey Potts Allithwaite Road, Grange Over SandsLA11 7EN
Born March 1944
Director
Appointed 15 Apr 2002
Resigned 09 Nov 2006

BARDSLEY, Paul William

Resigned
Stramongate, KendalLA9 4BD
Born July 1953
Director
Appointed 10 Jan 2017
Resigned 04 Mar 2019

BEDWORTH, Michael

Resigned
Station House, KendalLA9 6RY
Born January 1940
Director
Appointed 12 Jan 2004
Resigned 09 Nov 2022

BLACKMAN, Andrew

Resigned
Stramongate, KendalLA9 4BD
Born May 1948
Director
Appointed 01 Mar 2013
Resigned 07 Nov 2018

BROWN, Colin

Resigned
14 Thorpefield, PenrithCA10 2JN
Born March 1943
Director
Appointed 15 Apr 2002
Resigned 31 Oct 2003

CLARK, Pamela Joan

Resigned
Carr Bank Road, MilnthorpeLA7 7LB
Born September 1951
Director
Appointed 09 Sept 2008
Resigned 06 Nov 2019

DAVISON, James Stuart

Resigned
Station House, KendalLA9 6RY
Born July 1953
Director
Appointed 06 Nov 2019
Resigned 27 Oct 2020

GEE, John

Resigned
4 Monkswell Avenue, CarnforthLA5 8JY
Born February 1943
Director
Appointed 17 Sept 2007
Resigned 14 Apr 2008

GRAINGER, Susie

Resigned
Station House, KendalLA9 6RY
Born June 1977
Director
Appointed 06 Nov 2019
Resigned 07 Sept 2022

GRIMES, Catherine Ann

Resigned
Station House, KendalLA9 6SA
Born July 1963
Director
Appointed 11 Jan 2007
Resigned 06 Nov 2019

HALL, Sheron

Resigned
Kellet Road, CarnforthLA5 9LP
Born May 1961
Director
Appointed 06 Oct 2011
Resigned 27 Jun 2012

HARKNESS, Elizabeth

Resigned
Stramongate, KendalLA9 4BD
Born September 1950
Director
Appointed 20 Oct 2010
Resigned 10 Jan 2017

HARRIS, Christopher Thomas John

Resigned
Station House, Station Road, Kendal
Born April 1952
Director
Appointed 08 Nov 2017
Resigned 19 Feb 2026

HOLMES, Eileen Ann

Resigned
105 Stainbank Road, KendalLA9 5BG
Born September 1952
Director
Appointed 28 Feb 2005
Resigned 29 Jun 2005

JONES, Alun

Resigned
Apt 5, MorecambeLA4 5AR
Born February 1939
Director
Appointed 15 Apr 2002
Resigned 15 Oct 2009

JONES, Kevin

Resigned
Stramongate, KendalLA9 4BD
Born June 1944
Director
Appointed 17 Oct 2012
Resigned 07 Nov 2018

LITTLE, Susan Mary

Resigned
5 Cairn Terrace, BramptonCA8 9AD
Born August 1965
Director
Appointed 15 Apr 2002
Resigned 28 Feb 2005

MCMEEKIN, Janet Margaret

Resigned
Station House, KendalLA9 6SA
Born March 1951
Director
Appointed 17 Oct 2012
Resigned 06 Nov 2019

MITCHELL, Colin

Resigned
Station House, Station Road, Kendal
Born January 1972
Director
Appointed 03 May 2023
Resigned 30 Jun 2025

MORRIS, Anthony

Resigned
Old Terry Bank Old Town, CarnforthLA6 2EP
Born January 1955
Director
Appointed 11 Jan 2007
Resigned 17 Jul 2007

NEEDHAM, David

Resigned
Minstead, Grange Over SandsLA11 7AP
Born June 1949
Director
Appointed 24 Jun 2004
Resigned 02 May 2005

NICOL, John Reginald

Resigned
Station House, KendalLA9 6RY
Born July 1948
Director
Appointed 06 Nov 2019
Resigned 08 Oct 2020

O HALLORAN, Susan

Resigned
2 Oxenholme Road, KendalLA9 7NJ
Born August 1956
Director
Appointed 12 Jan 2004
Resigned 13 Jan 2016

O'HALLORAN, Susan Florence

Resigned
Station House, Station Road, Kendal
Born August 1956
Director
Appointed 16 Jan 2018
Resigned 25 Sept 2024

OSBORNE, Barbara Marianne

Resigned
Meadow View, UlverstonLA12 8JB
Born March 1951
Director
Appointed 17 Jul 2007
Resigned 09 May 2017
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Memorandum Articles
14 September 2018
MAMA
Resolution
14 September 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 September 2018
CC04CC04
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Legacy
28 April 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Legacy
7 September 2011
MG02MG02
Legacy
7 September 2011
MG02MG02
Legacy
7 September 2011
MG02MG02
Legacy
7 September 2011
MG02MG02
Legacy
2 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Memorandum Articles
19 April 2011
MEM/ARTSMEM/ARTS
Resolution
19 April 2011
RESOLUTIONSResolutions
Legacy
17 February 2011
MG01MG01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Resolution
4 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
24 March 2010
MG02MG02
Legacy
20 March 2010
MG01MG01
Legacy
20 March 2010
MG01MG01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
16 April 2008
288bResignation of Director or Secretary
Memorandum Articles
26 March 2008
MEM/ARTSMEM/ARTS
Resolution
26 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
16 April 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
225Change of Accounting Reference Date
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2002
NEWINCIncorporation