Background WavePink WaveYellow Wave

THE WAVERTREE EDUCATION TRUST LIMITED (05370950)

THE WAVERTREE EDUCATION TRUST LIMITED (05370950) is an active UK company. incorporated on 21 February 2005. with registered office in Newmarket. The company operates in the Education sector, engaged in other education n.e.c.. THE WAVERTREE EDUCATION TRUST LIMITED has been registered for 21 years. Current directors include DEAN, Mark Steven Frederick, DOWDING, Fiona Catherine, FULLER, Richard Hamilton Fleetwood and 3 others.

Company Number
05370950
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2005
Age
21 years
Address
The National Stud, Newmarket, CB8 0XE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DEAN, Mark Steven Frederick, DOWDING, Fiona Catherine, FULLER, Richard Hamilton Fleetwood, HETHERINGTON, Tessa, SPORBORG, William Henry, WINGFIELD-DIGBY, Nicholas John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAVERTREE EDUCATION TRUST LIMITED

THE WAVERTREE EDUCATION TRUST LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Newmarket. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE WAVERTREE EDUCATION TRUST LIMITED was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05370950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

THE WAVERTREE CHARITABLE TRUST
From: 18 May 2005To: 3 April 2019
MILL REEF CHARITABLE TRUST
From: 21 February 2005To: 18 May 2005
Contact
Address

The National Stud Newmarket, CB8 0XE,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 11
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Nov 20
Director Joined
Jun 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ATTWELL, Richard

Active
NewmarketCB8 0XE
Secretary
Appointed 22 Aug 2022

DEAN, Mark Steven Frederick

Active
NewmarketCB8 0XE
Born September 1981
Director
Appointed 25 Jun 2025

DOWDING, Fiona Catherine

Active
Westcot, WantageOX12 9QA
Born January 1959
Director
Appointed 21 Dec 2016

FULLER, Richard Hamilton Fleetwood

Active
Penwood Grange, NewburyRG20 9EW
Born January 1960
Director
Appointed 06 Dec 2005

HETHERINGTON, Tessa

Active
Stream Cottages, King's StanleyGL10 3QG
Born July 1979
Director
Appointed 04 Jun 2024

SPORBORG, William Henry

Active
Somerville Rooms, NewmarketCB8 9AU
Born July 1965
Director
Appointed 01 Apr 2016

WINGFIELD-DIGBY, Nicholas John

Active
Moulton Road, NewmarketCB8 8QS
Born December 1948
Director
Appointed 01 Dec 2016

CLARKE, Lynn

Resigned
21 Little London, ElyCB7 5SE
Secretary
Appointed 06 Dec 2005
Resigned 07 Sept 2021

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 21 Feb 2005
Resigned 06 Dec 2005

ALLEN, William Richard

Resigned
Hare Park Stud House, NewmarketCB8 0UZ
Born August 1940
Director
Appointed 06 Dec 2005
Resigned 20 May 2008

BURNHAM, Hilary Margaret

Resigned
Woodlands Farm Burnham Road, BeaconsfieldHP9 2SF
Born November 1931
Director
Appointed 06 Dec 2005
Resigned 20 May 2008

CHANDLER, Brian Gerald

Resigned
Brambles 7 Beech Way, SelsdonCR2 8QR
Born November 1949
Director
Appointed 14 Oct 2005
Resigned 08 May 2025

FREEDMAN, Philip William

Resigned
Cliveden Stud House, MaidenheadSL6 0HL
Born November 1961
Director
Appointed 06 Dec 2005
Resigned 01 Jan 2017

FURLONG, James Richard

Resigned
4 The Ridgeway, CuffleyEN6 4AR
Born November 1954
Director
Appointed 14 Oct 2005
Resigned 01 Feb 2016

GOYMOUR, Martin

Resigned
Wash Farm House Wash Lane, NorwichNR16 2HD
Born May 1950
Director
Appointed 06 Dec 2005
Resigned 20 May 2008

KEIR, Katherine Jane

Resigned
Claydon Road, BanburyOX17 1QA
Born March 1962
Director
Appointed 12 Nov 2020
Resigned 08 May 2025

OLDREY, Arthur David Gerald

Resigned
Water Field Farm, OlneyMK46 4HS
Born December 1937
Director
Appointed 06 Dec 2005
Resigned 20 May 2008

PARKER, Eric Wilson, Sir

Resigned
Crimbourne House, BillingshurstRH14 0HR
Born June 1933
Director
Appointed 26 Jul 2006
Resigned 20 May 2008

PARRISH, Andrew Ronald

Resigned
21 Ringbury, LymingtonSO41 9FH
Born August 1945
Director
Appointed 14 Oct 2005
Resigned 17 Dec 2007

ROSE, John Edwin

Resigned
Park Farm,Normanton, NewarkNG23 5FF
Born February 1941
Director
Appointed 01 Nov 2008
Resigned 31 Dec 2015

SOULSBY OF SWAFFHAM PRIOR, Ernest Jackson Lawson, Lord

Resigned
25 High Street, CambridgeCB5 0LD
Born June 1926
Director
Appointed 06 Dec 2005
Resigned 03 Jul 2007

SPENCE, Christopher John

Resigned
Chieveley Manor Church Lane, NewburyRG20 8UT
Born June 1937
Director
Appointed 14 Oct 2005
Resigned 17 Oct 2008

WESTBROOK, Neil Gowanloch, Sir

Resigned
Middlemeade, BallamodhaIM9 3EP
Born January 1917
Director
Appointed 06 Dec 2005
Resigned 19 Jan 2011

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 21 Feb 2005
Resigned 14 Oct 2005
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Auditors Resignation Company
29 March 2010
AUDAUD
Auditors Resignation Company
29 March 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
28 October 2005
MEM/ARTSMEM/ARTS
Resolution
28 October 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 April 2005
MEM/ARTSMEM/ARTS
Resolution
26 April 2005
RESOLUTIONSResolutions
Memorandum Articles
15 March 2005
MEM/ARTSMEM/ARTS
Resolution
15 March 2005
RESOLUTIONSResolutions
Incorporation Company
21 February 2005
NEWINCIncorporation