Background WavePink WaveYellow Wave

RED BALLOON EDUCATIONAL TRUST (05385341)

RED BALLOON EDUCATIONAL TRUST (05385341) is an active UK company. incorporated on 8 March 2005. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education. RED BALLOON EDUCATIONAL TRUST has been registered for 21 years. Current directors include BURDITT, Ralph David, DOBSON, Michael Ian, HERBERT, Caroline Mary Heaven and 5 others.

Company Number
05385341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2005
Age
21 years
Address
Willow Lodge 37 High Street, Cambridge, CB24 6DF
Industry Sector
Education
Business Activity
General secondary education
Directors
BURDITT, Ralph David, DOBSON, Michael Ian, HERBERT, Caroline Mary Heaven, JESSUP, Barry Paul, LOSHAK, Ruth, RAM, Surjit Dhande, REISS, Michael Jonathan, Revd Professor, RUEHL, Martin Alexander, Dr
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BALLOON EDUCATIONAL TRUST

RED BALLOON EDUCATIONAL TRUST is an active company incorporated on 8 March 2005 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education. RED BALLOON EDUCATIONAL TRUST was registered 21 years ago.(SIC: 85310)

Status

active

Active since 21 years ago

Company No

05385341

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

Age

21 Years

Incorporated 8 March 2005

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 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

RED BALLOON LEARNER CENTRE GROUP
From: 8 March 2005To: 26 July 2021
Contact
Address

Willow Lodge 37 High Street Milton Cambridge, CB24 6DF,

Previous Addresses

Winship House Winship Road Milton Cambridge CB24 6AP England
From: 15 January 2019To: 21 July 2022
7a Chesterton Mill, Frenchs Road Cambridge CB4 3NP
From: 12 January 2011To: 15 January 2019
49 New Square Cambridge Cambridgeshire CB1 1EZ England
From: 8 March 2005To: 12 January 2011
Timeline

63 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 10
Director Left
Nov 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jan 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Loan Cleared
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HERBERT, Caroline Mary Heaven

Active
37 High Street, CambridgeCB24 6DF
Secretary
Appointed 08 Mar 2005

BURDITT, Ralph David

Active
37 High Street, CambridgeCB24 6DF
Born March 1985
Director
Appointed 30 Apr 2025

DOBSON, Michael Ian

Active
37 High Street, CambridgeCB24 6DF
Born June 1967
Director
Appointed 18 Nov 2025

HERBERT, Caroline Mary Heaven

Active
49 New Square, CambridgeCB1 1EZ
Born March 1951
Director
Appointed 08 Mar 2005

JESSUP, Barry Paul

Active
37 High Street, CambridgeCB24 6DF
Born September 1971
Director
Appointed 13 Oct 2025

LOSHAK, Ruth

Active
37 High Street, CambridgeCB24 6DF
Born January 1936
Director
Appointed 22 Aug 2023

RAM, Surjit Dhande

Active
37 High Street, CambridgeCB24 6DF
Born January 1962
Director
Appointed 18 Nov 2025

REISS, Michael Jonathan, Revd Professor

Active
7 Barrons Way, CambridgeCB3 7EQ
Born January 1958
Director
Appointed 13 Nov 2006

RUEHL, Martin Alexander, Dr

Active
37 High Street, CambridgeCB24 6DF
Born September 1970
Director
Appointed 17 Jun 2025

ALLAN, Elizabeth Mary

Resigned
Winship Road, CambridgeCB24 6AP
Born July 1968
Director
Appointed 01 Jul 2019
Resigned 17 Apr 2021

BAILEY, Lawrence Richard

Resigned
Lotfield Street, RoystonSG8 5QT
Born April 1949
Director
Appointed 17 May 2012
Resigned 28 Sept 2017

BOWERS, Edward Andrew

Resigned
Winship Road, CambridgeCB24 6AP
Born November 1957
Director
Appointed 02 Apr 2020
Resigned 16 Oct 2020

CHRISTOU, Richard

Resigned
14 Knightsbridge Apartments, LondonSW7 1RH
Born October 1944
Director
Appointed 22 Nov 2012
Resigned 07 Nov 2014

COLLIER, Josephine Anne

Resigned
Winship Road, CambridgeCB24 6AP
Born January 1969
Director
Appointed 19 Sept 2019
Resigned 19 Sept 2019

DUNN, Anthony Gladwyn

Resigned
Ballaglass Cottage, BraintreeCM77 8AB
Born April 1952
Director
Appointed 21 Jan 2008
Resigned 06 Apr 2012

FRANKL, Michael Anthony

Resigned
Gilbey House, LondonNW1 7BY
Born July 1948
Director
Appointed 17 May 2012
Resigned 21 May 2020

JANSSEN-PLUKKER, Louise Bernadette Maria

Resigned
2 Mill Road, HarstonCB22 7NF
Born September 1962
Director
Appointed 21 Jan 2008
Resigned 16 Dec 2013

JOHNSTON, Malcolm Alex

Resigned
Tye Green, ChelmsfordCM1 4SH
Born March 1957
Director
Appointed 28 Sept 2017
Resigned 06 Dec 2017

JOSELAND, Charles Lansley

Resigned
Winship Road, CambridgeCB24 6AP
Born February 1963
Director
Appointed 22 Jun 2017
Resigned 19 Sept 2019

KELLY, Michael Joseph, Professor

Resigned
38 Warkworth Street, CambridgeCB1 1EG
Born May 1949
Director
Appointed 13 Nov 2006
Resigned 21 Oct 2010

LAYBOURN, Elizabeth Anne

Resigned
37 High Street, CambridgeCB24 6DF
Born January 1963
Director
Appointed 23 Aug 2023
Resigned 23 Jul 2024

MACE, Simon Paul

Resigned
37 High Street, CambridgeCB24 6DF
Born October 1970
Director
Appointed 19 Nov 2020
Resigned 22 Nov 2022

MUNDAY, Nicholas Harold Paul

Resigned
37 High Street, CambridgeCB24 6DF
Born May 1957
Director
Appointed 05 Oct 2022
Resigned 22 Jul 2024

MURPHY, Mary Deirdre

Resigned
Chesterton Mill, Frenchs Road, CambridgeCB4 3NP
Born April 1952
Director
Appointed 22 Sept 2016
Resigned 07 Dec 2017

RAINE, Jennifer Rosemary

Resigned
37 High Street, CambridgeCB24 6DF
Born November 1963
Director
Appointed 23 Aug 2023
Resigned 11 Nov 2024

RAINE, Jennifer Rosemary

Resigned
37 High Street, CambridgeCB24 6DF
Born November 1963
Director
Appointed 25 Nov 2021
Resigned 03 Feb 2023

SCOTCHER, Janet Anne

Resigned
37 High Street, CambridgeCB24 6DF
Born May 1968
Director
Appointed 30 Apr 2024
Resigned 11 Nov 2024

SLATER, Mark

Resigned
Chesterton Mill, Frenchs Road, CambridgeCB4 3NP
Born March 1954
Director
Appointed 14 Apr 2016
Resigned 08 Dec 2016

SLATER, Mark

Resigned
Chesterton Mill, Frenchs Road, CambridgeCB4 3NP
Born March 1954
Director
Appointed 20 Mar 2014
Resigned 05 May 2016

SMITH, Rosalind Anita Jane, Dr

Resigned
Chesterton Mill, Frenchs Road, CambridgeCB4 3NP
Born July 1963
Director
Appointed 14 Mar 2013
Resigned 18 Dec 2017

TAYLOR, Alan Lindsay

Resigned
65 Evelyn Avenue, RuislipHA4 8AL
Born December 1952
Director
Appointed 08 Mar 2005
Resigned 02 Sept 2013

TAYLOR, Ann Elizabeth

Resigned
38 Warkworth Street, CambridgeCB1 1EG
Born September 1956
Director
Appointed 21 Jan 2008
Resigned 04 Feb 2010

TAYLOR, Kevin John

Resigned
Castle Road, King's LynnPE33 0SE
Born September 1961
Director
Appointed 01 Feb 2018
Resigned 17 Sept 2020

TRAVIS, Quintus Richard Curtis Leigh

Resigned
Park Parade, CambridgeCB5 8AL
Born February 1964
Director
Appointed 02 Nov 2017
Resigned 02 Nov 2017

UJEJSKI, Tomasz Zbigniew Harding

Resigned
Grantchester Road, CambridgeCB2 9LH
Born May 1956
Director
Appointed 08 Mar 2005
Resigned 12 Jan 2007
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Resolution
26 July 2021
RESOLUTIONSResolutions
Change Of Name Exemption
26 July 2021
NE01NE01
Change Of Name Notice
26 July 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
24 April 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Resolution
22 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Legacy
10 November 2010
MG01MG01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Legacy
22 October 2010
MG01MG01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
27 February 2010
MG01MG01
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
17 October 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Incorporation Company
8 March 2005
NEWINCIncorporation