Background WavePink WaveYellow Wave

HEATHFIELD EDUCATIONAL TRUST (04595454)

HEATHFIELD EDUCATIONAL TRUST (04595454) is an active UK company. incorporated on 20 November 2002. with registered office in Kidderminster. The company operates in the Education sector, engaged in primary education. HEATHFIELD EDUCATIONAL TRUST has been registered for 23 years. Current directors include BARKER, Andrew Martin, HIGGS, Alan Hugh, JACKSON, Douglas.

Company Number
04595454
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2002
Age
23 years
Address
Heathfield School, Kidderminster, DY10 3QE
Industry Sector
Education
Business Activity
Primary education
Directors
BARKER, Andrew Martin, HIGGS, Alan Hugh, JACKSON, Douglas
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD EDUCATIONAL TRUST

HEATHFIELD EDUCATIONAL TRUST is an active company incorporated on 20 November 2002 with the registered office located in Kidderminster. The company operates in the Education sector, specifically engaged in primary education. HEATHFIELD EDUCATIONAL TRUST was registered 23 years ago.(SIC: 85200)

Status

active

Active since 23 years ago

Company No

04595454

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

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

HEATHFIELD KNOLL SCHOOL
From: 7 February 2017To: 1 June 2020
HEATHFIELD EDUCATIONAL TRUST
From: 20 November 2002To: 7 February 2017
Contact
Address

Heathfield School Wolverley Kidderminster, DY10 3QE,

Timeline

26 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 09 Jan 2020

HIGGS, Alan Hugh

Active
Heightington Road, BewdleyDY12 2TR
Born March 1951
Director
Appointed 09 Jan 2020

JACKSON, Douglas

Active
54 Highclare, BewdleyDY12 2EY
Born July 1952
Director
Appointed 09 Mar 2004

BRIERLY, Roger Harry

Resigned
10 Woodshears Drive, MalvernWR14 3EA
Secretary
Appointed 01 Sept 2005
Resigned 21 Nov 2015

COLLINS, Lawrence Grenville

Resigned
Wolverley, Nr KidderminsterDY10 3QE
Secretary
Appointed 21 Nov 2015
Resigned 09 Jan 2020

SINTON, George Laurence

Resigned
115 Perry Hill Road, WarleyB68 0AH
Secretary
Appointed 20 Nov 2002
Resigned 31 Aug 2005

ANDREWS, William

Resigned
Eynsford 56 Sandy Road, StourbridgeDY8 3AH
Born November 1916
Director
Appointed 20 Nov 2002
Resigned 22 Jun 2005

BAKER, Jack Richmond

Resigned
39 School Lane, StourbridgeDY9 9LD
Born August 1922
Director
Appointed 20 Nov 2002
Resigned 18 Oct 2005

BARNETT, Matthew

Resigned
Bush Bank, HerefordHR4 8ES
Born June 1956
Director
Appointed 01 Mar 2017
Resigned 09 Jan 2020

BAYLISS, Timothy

Resigned
Welton, LincolnLN2 3FS
Born May 1957
Director
Appointed 21 Nov 2015
Resigned 09 Jan 2020

BURNS, Sarah

Resigned
Kinver, StourbridgeDY7 6BZ
Born October 1967
Director
Appointed 27 Nov 2014
Resigned 09 Jan 2020

CONSTANTINOU, Andrew Nicholas

Resigned
The Hay Loft, AckletonWV6 7JH
Born September 1966
Director
Appointed 20 Nov 2002
Resigned 27 Nov 2014

FALLOWS, Peter Hubert

Resigned
23 South Road, West HagleyDY9 0JT
Born September 1930
Director
Appointed 20 Nov 2002
Resigned 11 Dec 2015

GRIFFIN, Emma Louise

Resigned
Chilton, Cleobury MortimerDY14 8JX
Born September 1967
Director
Appointed 20 Nov 2002
Resigned 01 Aug 2017

HERBERT, Graham Herbert

Resigned
227 Marlpool Lane, KidderminsterDY11 5DL
Born May 1933
Director
Appointed 20 Nov 2002
Resigned 04 Dec 2015

HIGGS, Alan Hugh

Resigned
The Highlands, BewdleyDY12 2TR
Born March 1951
Director
Appointed 20 Nov 2002
Resigned 31 Oct 2015

HINE, Jennifer

Resigned
Cleobury Road, KidderminsterDY14 9TE
Born June 1953
Director
Appointed 01 Nov 2017
Resigned 09 Jan 2020

NICHOLAS, Lee Gary

Resigned
Ounty John Lane, DudleyDY8 2RG
Born July 1977
Director
Appointed 15 Mar 2018
Resigned 09 Jan 2020

NORTON, Ian Charles

Resigned
152 Woodlands Road, BirminghamB11 4ET
Born July 1950
Director
Appointed 20 Nov 2002
Resigned 31 Mar 2015

PAINTER, Richard

Resigned
Comhampton, Stourport On SevernDY13 9ST
Born November 1946
Director
Appointed 01 Jan 2017
Resigned 09 Jan 2020

POYNER, John Prentice Shearer

Resigned
Auld Reekie 5 Appleton Avenue, StourbridgeDY8 2JZ
Born December 1921
Director
Appointed 20 Nov 2002
Resigned 18 Oct 2005

SIMS, John Hillman

Resigned
48 Bant Mill Road, BromsgroveB60 2AQ
Born April 1926
Director
Appointed 20 Nov 2002
Resigned 18 Oct 2005

WELCH, Sarah Jane, Dr

Resigned
King Williams College, CastletownIM9 1TP
Born August 1960
Director
Appointed 18 Jul 2008
Resigned 31 Mar 2015

WHITTAKER, Guy

Resigned
BridgnorthWV15 6HW
Born December 1960
Director
Appointed 18 Jul 2008
Resigned 17 Nov 2015
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Resolution
1 June 2020
RESOLUTIONSResolutions
Miscellaneous
1 June 2020
MISCMISC
Change Of Name Notice
1 June 2020
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 July 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Resolution
11 February 2017
RESOLUTIONSResolutions
Resolution
7 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2017
CONNOTConfirmation Statement Notification
Miscellaneous
20 January 2017
MISCMISC
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Legacy
7 September 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Memorandum Articles
30 July 2003
MEM/ARTSMEM/ARTS
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
19 December 2002
288cChange of Particulars
Incorporation Company
20 November 2002
NEWINCIncorporation