Background WavePink WaveYellow Wave

ST MELLITUS COLLEGE TRUST (04546328)

ST MELLITUS COLLEGE TRUST (04546328) is an active UK company. incorporated on 26 September 2002. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. ST MELLITUS COLLEGE TRUST has been registered for 23 years. Current directors include BUTCHER, Catherine Wallace, COATES, Richard Michael, Rev, ELEYAE, Adeola Winifred, Revd Canon and 4 others.

Company Number
04546328
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 September 2002
Age
23 years
Address
24 Collingham Road, London, SW5 0LX
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BUTCHER, Catherine Wallace, COATES, Richard Michael, Rev, ELEYAE, Adeola Winifred, Revd Canon, INESON, Emma Gwynneth, Rt Rev Dr, TOMLIN, Graham Stuart, The Rt Revd Dr, WHARTON, Kate Elizabeth, Reverend, WINTHER, Angus Christian
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MELLITUS COLLEGE TRUST

ST MELLITUS COLLEGE TRUST is an active company incorporated on 26 September 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. ST MELLITUS COLLEGE TRUST was registered 23 years ago.(SIC: 85421, 85422)

Status

active

Active since 23 years ago

Company No

04546328

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

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

NORTH THAMES MINISTERIAL TRAINING PARTNERSHIP
From: 26 September 2002To: 5 April 2008
Contact
Address

24 Collingham Road London, SW5 0LX,

Previous Addresses

East Crypt St George in the East 14 Cannon Street Road London E1 0BH United Kingdom
From: 15 February 2011To: 11 December 2012
The Crypt St George in the East 16 Cannon Street Road Shadwell London E1 0BH
From: 26 September 2002To: 15 February 2011
Timeline

53 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Oct 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BUTCHER, Catherine Wallace

Active
Collingham Road, LondonSW5 0LX
Born July 1966
Director
Appointed 01 Oct 2023

COATES, Richard Michael, Rev

Active
West Drive, BrightonBN2 0GD
Born July 1970
Director
Appointed 16 Oct 2019

ELEYAE, Adeola Winifred, Revd Canon

Active
Collingham Road, LondonSW5 0LX
Born May 1963
Director
Appointed 10 Jun 2024

INESON, Emma Gwynneth, Rt Rev Dr

Active
Dean's Court, LondonEC4 5AA
Born October 1969
Director
Appointed 04 Mar 2026

TOMLIN, Graham Stuart, The Rt Revd Dr

Active
Riverside, TwickenhamTW1 3DT
Born August 1958
Director
Appointed 18 Mar 2008

WHARTON, Kate Elizabeth, Reverend

Active
Church Road, LiverpoolL36 9TL
Born April 1978
Director
Appointed 16 Oct 2019

WINTHER, Angus Christian

Active
Collingham Road, LondonSW5 0LX
Born December 1967
Director
Appointed 16 Oct 2019

HILLBORN, David Henry, Rev Dr

Resigned
Tomlins Grove, LondonE3 4NX
Secretary
Appointed 12 Mar 2007
Resigned 13 Apr 2012

SCEATS, David Douglas, Rev

Resigned
4 Midhurst Avenue, LondonN10 3EN
Secretary
Appointed 26 Sept 2002
Resigned 12 Mar 2007

ASHCROFT, Mark David, Rt Revd

Resigned
Walkden Road, ManchesterM28 2WH
Born September 1954
Director
Appointed 09 Oct 2018
Resigned 27 Jul 2020

BALL, John Peter

Resigned
Collingham Road, LondonSW5 0LX
Born April 1978
Director
Appointed 11 Oct 2011
Resigned 24 Feb 2022

BLACKBURN, Richard Finn, Right Reverend

Resigned
St James House, LiverpoolL1 7BY
Born January 1952
Director
Appointed 26 Jan 2014
Resigned 31 Jan 2018

BOWEN, David Vaughan, Dr

Resigned
30 Salisbury Road, CanterburyCT2 7HH
Born July 1945
Director
Appointed 18 Feb 2004
Resigned 24 Nov 2005

BURKE, Christopher Mark, The Venerable

Resigned
Bridgefields Close, HornchurchRM11 1GQ
Born December 1965
Director
Appointed 16 Jan 2023
Resigned 05 Jun 2025

CHARTRES, Richard John Carew, The Rt Revd & Rt Hon

Resigned
The Old Deanery, LondonEC4V 5AT
Born July 1947
Director
Appointed 18 Mar 2008
Resigned 28 Feb 2017

CHESSUN, Christopher, Venerable

Resigned
247 Kenton Road, KentonHA3 0HQ
Born August 1956
Director
Appointed 26 Sept 2002
Resigned 14 Apr 2005

CLARK, Jonathan, Rev

Resigned
St Marys Rectory, LondonN16 9ES
Born February 1961
Director
Appointed 10 May 2006
Resigned 28 Jun 2011

CLAYTON, Shirley Ann, Reverend

Resigned
Queenswood School, HatfieldAL9 6NS
Born August 1942
Director
Appointed 26 Sept 2002
Resigned 18 Mar 2008

COTTRELL, Stephen Geoffrey, Rt Revd

Resigned
Main Road, IngatestoneCM4 0HD
Born August 1958
Director
Appointed 01 Feb 2011
Resigned 01 May 2020

CUNLIFFE, Christopher John, The Revd Dr

Resigned
6 Sopwell Lane, St AlbansAL1 1RR
Born September 1955
Director
Appointed 11 Nov 2004
Resigned 16 Mar 2006

CUNLIFFE, Christopher John, The Revd Dr

Resigned
35 Oswin Street, LondonSE11 4TF
Born September 1955
Director
Appointed 26 Sept 2002
Resigned 31 Oct 2003

DENNEN, Lyle, Ven

Resigned
St Andrew's Vicarage, LondonEC4A 3AB
Born January 1942
Director
Appointed 14 Apr 2005
Resigned 18 Mar 2008

DOWNHAM, Simon Garrod, Revd

Resigned
14 Lena Gardens, LondonW6 7PZ
Born October 1961
Director
Appointed 18 Mar 2008
Resigned 01 Feb 2011

ELEYAE, Adeola Winifred, Revd

Resigned
Collingham Road, LondonSW5 0LX
Born May 1963
Director
Appointed 16 Oct 2019
Resigned 30 Sept 2021

FRANCIS-DEHQANI, Gulnar Eleanor, Rt Rev Dr

Resigned
Main Road, IngatestoneCM4 0HD
Born June 1966
Director
Appointed 11 Mar 2021
Resigned 05 Jun 2025

FREEMAN, Jane, Revd Dr

Resigned
Friern Walk, WickfordSS12 0HZ
Born May 1954
Director
Appointed 18 Mar 2008
Resigned 25 Sept 2019

GLADWIN, John Warren, Rt Revd

Resigned
Bishopscourt, MargarettingCM4 0HD
Born May 1942
Director
Appointed 18 Mar 2008
Resigned 31 Aug 2009

GUMBEL, Nicholas Glynn Paul, Reverend

Resigned
Collingham Road, LondonSW5 0LX
Born April 1955
Director
Appointed 16 Oct 2019
Resigned 16 Jan 2023

HILL, Peter, Rt Revd

Resigned
35a Verulam Avenue, LondonE17 8ES
Born February 1950
Director
Appointed 01 May 2020
Resigned 11 Mar 2021

JENNINGS, Jeremy Allan

Resigned
Collingham Road, LondonSW5 0LX
Born May 1950
Director
Appointed 18 Mar 2008
Resigned 25 Sept 2019

KIRK, Gavin John, The Revd Canon

Resigned
61 Saint Thomass Street, PortsmouthPO1 2EZ
Born December 1961
Director
Appointed 26 Sept 2002
Resigned 31 Aug 2003

LOWMAN, David Walter, The Venerable

Resigned
The Archdeacon's Lodge, ChelmsfordCM1 1RN
Born November 1948
Director
Appointed 26 Sept 2002
Resigned 31 Mar 2016

MELLOR, Enid Beatrice

Resigned
30 Cabrera Avenue, Virginia WaterGU25 4EZ
Born August 1926
Director
Appointed 26 Sept 2002
Resigned 19 Nov 2003

MERCER, Nicholas Stanley, The Reverend

Resigned
Collingham Road, LondonSW5 0LX
Born December 1949
Director
Appointed 19 Nov 2003
Resigned 28 Feb 2017

MORE, Richard David Antrobus, Revd Cannon

Resigned
25 Roxwell Road, ChelmsfordCM1 2LY
Born April 1948
Director
Appointed 26 Sept 2002
Resigned 18 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

The Corporation Sole Of The Lord Bishop Of Chelmsford

Ceased
Main Road, IngatestoneCM4 0HD

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2021
Ceased 05 Jun 2025
Brompton Road, LondonSW7 1JA

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2021

The Corporation Sole Of The Bishop Of London

Active
Deans Court, LondonEC4V 5AA

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 August 2025
RESOLUTIONSResolutions
Memorandum Articles
14 August 2025
MAMA
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 December 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Memorandum Articles
10 July 2017
MAMA
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Resolution
4 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 February 2014
AAMDAAMD
Accounts Amended With Accounts Type Full
20 February 2014
AAMDAAMD
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
10 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Resolution
20 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
288cChange of Particulars
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
225Change of Accounting Reference Date
Incorporation Company
26 September 2002
NEWINCIncorporation