Background WavePink WaveYellow Wave

THE JOHN CLARE TRUST (05650686)

THE JOHN CLARE TRUST (05650686) is an active UK company. incorporated on 9 December 2005. with registered office in Helpston Peterborough. The company operates in the Education sector, engaged in primary education and 3 other business activities. THE JOHN CLARE TRUST has been registered for 20 years. Current directors include CALPIN, Louise Marie, CHIRICO, Paul Antony, DUDLEY, Sandra Helen, Professor and 8 others.

Company Number
05650686
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 2005
Age
20 years
Address
John Clare Cottage, Helpston Peterborough, PE6 7ED
Industry Sector
Education
Business Activity
Primary education
Directors
CALPIN, Louise Marie, CHIRICO, Paul Antony, DUDLEY, Sandra Helen, Professor, HARVEY, Keira, HAYES, John Henry, Sir, KIRK, Graeme Antony, PHILLIPS, Simon Neil, SHEERMAN, Barry John, WELLER, Melissa Elizabeth, WOODS, Jennifer Madeleine, YANDLE, Emma Olivia
SIC Codes
85200, 85590, 90030, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN CLARE TRUST

THE JOHN CLARE TRUST is an active company incorporated on 9 December 2005 with the registered office located in Helpston Peterborough. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. THE JOHN CLARE TRUST was registered 20 years ago.(SIC: 85200, 85590, 90030, 91020)

Status

active

Active since 20 years ago

Company No

05650686

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

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

John Clare Cottage Woodgate Helpston Peterborough, PE6 7ED,

Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Loan Secured
Jul 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

CALPIN, Louise Marie

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born May 1998
Director
Appointed 06 Nov 2025

CHIRICO, Paul Antony

Active
11 Brunswick Gardens, CambridgeCB5 8DQ
Born October 1971
Director
Appointed 09 Dec 2005

DUDLEY, Sandra Helen, Professor

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born April 1967
Director
Appointed 12 Nov 2025

HARVEY, Keira

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born May 1986
Director
Appointed 01 Sept 2024

HAYES, John Henry, Sir

Active
Born June 1958
Director
Appointed 01 Jul 2019

KIRK, Graeme Antony

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born November 1962
Director
Appointed 05 Nov 2025

PHILLIPS, Simon Neil

Active
60 River Gardens Walk, LondonSE10 0TY
Born May 1962
Director
Appointed 17 Mar 2017

SHEERMAN, Barry John

Active
4 Heathfield Gardens, LondonSE3 0US
Born August 1940
Director
Appointed 24 Aug 2007

WELLER, Melissa Elizabeth

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born August 1984
Director
Appointed 05 Nov 2025

WOODS, Jennifer Madeleine

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born April 1991
Director
Appointed 21 Nov 2025

YANDLE, Emma Olivia

Active
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born October 1990
Director
Appointed 13 Nov 2025

JACKSON, Lynn

Resigned
Ford Cottage, SpaldingPE12 0TT
Secretary
Appointed 24 Aug 2007
Resigned 23 Feb 2016

NICE, Marguerite Elizabeth Mary

Resigned
The Green Farmhouse, Bury St EdmundsIP29 5AA
Secretary
Appointed 09 Dec 2005
Resigned 24 Aug 2007

BYRNE, Michael

Resigned
29 Goldington Road, BedfordMK40 3LH
Born June 1962
Director
Appointed 17 Mar 2017
Resigned 09 Mar 2019

CORNWELL, John

Resigned
Home Farm House, NorthamptonNN6 9JQ
Born May 1940
Director
Appointed 21 Mar 2006
Resigned 24 Aug 2007

DONOYOU, Richard

Resigned
Brawn Way, PeterboroughPE8 6RL
Born July 1951
Director
Appointed 11 Nov 2019
Resigned 27 Jan 2020

LEWIS REYNIER, Tom

Resigned
Flat 7, LondonSE1 8HA
Born March 1973
Director
Appointed 21 Mar 2006
Resigned 15 Jul 2010

MADDOCKS, Glyn Frank

Resigned
Albany Road, AbergavennyNP7 7BD
Born February 1956
Director
Appointed 04 Apr 2008
Resigned 01 Dec 2024

NICE, Marguerite Elizabeth Mary

Resigned
The Green Farmhouse, Bury St EdmundsIP29 5AA
Born February 1961
Director
Appointed 09 Dec 2005
Resigned 25 Jan 2021

RUSSELL, Lynva Jane

Resigned
Brynhedd, HolmfirthHD9 2RH
Born April 1957
Director
Appointed 24 Aug 2007
Resigned 22 Feb 2016

SIMPSON, Andrew Keith

Resigned
2 Tempsford Road, SandySG19 2JW
Born March 1952
Director
Appointed 04 Apr 2008
Resigned 22 Feb 2016

TARRANT, John, Professor

Resigned
Leak Hall Barn Leak Hall Lane, HuddersfieldHD8 8QU
Born November 1941
Director
Appointed 04 Apr 2008
Resigned 22 Feb 2016

THOMAS, Anthony David

Resigned
Fairleigh Station Road, ShrewsburySY3 9HD
Born October 1943
Director
Appointed 04 Apr 2008
Resigned 22 Feb 2016

WARD, Sam, Doctor

Resigned
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born November 1972
Director
Appointed 15 Jul 2010
Resigned 22 Feb 2016

WARD, Sam, Doctor

Resigned
John Clare Cottage, Helpston PeterboroughPE6 7ED
Born November 1972
Director
Appointed 15 Jul 2010
Resigned 22 Feb 2016

WILDGUST, Patrick Neville

Resigned
Shandy Hall, YorkYO61 4AD
Born May 1952
Director
Appointed 21 Mar 2006
Resigned 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Legacy
30 January 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
287Change of Registered Office
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288cChange of Particulars
Legacy
22 March 2007
288cChange of Particulars
Legacy
5 February 2007
287Change of Registered Office
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation