Background WavePink WaveYellow Wave

THE LAIDLAW SCHOOLS TRUST (05735093)

THE LAIDLAW SCHOOLS TRUST (05735093) is an active UK company. incorporated on 8 March 2006. with registered office in Newcastle Upon Tyne. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE LAIDLAW SCHOOLS TRUST has been registered for 20 years. Current directors include CHOHAN, Abdul Aziz, CONLON, Delinda Virginia Julia, D'CRUZ, Nalini Claris and 7 others.

Company Number
05735093
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2006
Age
20 years
Address
St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Education
Business Activity
Primary education
Directors
CHOHAN, Abdul Aziz, CONLON, Delinda Virginia Julia, D'CRUZ, Nalini Claris, FARROW, Paul Richard, FOSTER, Paul Guy, KEMPE, Susanna Victoria, SANDBACH, David Roy, STANFORD, Geoffrey Edmund Orfeur, STEVENS, Katie, WEST, Paul Andrew
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAIDLAW SCHOOLS TRUST

THE LAIDLAW SCHOOLS TRUST is an active company incorporated on 8 March 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE LAIDLAW SCHOOLS TRUST was registered 20 years ago.(SIC: 85200, 85310)

Status

active

Active since 20 years ago

Company No

05735093

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

Age

20 Years

Incorporated 8 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

THE EXCELSIOR ACADEMY NEWCASTLE
From: 22 November 2006To: 24 May 2012
WEST FIRST ACADEMY TRUST LIMITED
From: 13 March 2006To: 22 November 2006
WEST FIRST ACADEMY LIMITED
From: 8 March 2006To: 13 March 2006
Contact
Address

St Nicholas Building St. Nicholas Street Newcastle Upon Tyne, NE1 1RF,

Previous Addresses

C/O Peter Snowdon Excelsior Academy Denton Road Newcastle upon Tyne NE15 6AF
From: 22 February 2011To: 14 August 2017
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 8 March 2006To: 22 February 2011
Timeline

42 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
36
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

TILLS, Rebecca

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 04 Nov 2024

CHOHAN, Abdul Aziz

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born August 1974
Director
Appointed 01 Apr 2026

CONLON, Delinda Virginia Julia

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1956
Director
Appointed 01 Apr 2021

D'CRUZ, Nalini Claris

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born September 1971
Director
Appointed 01 Sept 2025

FARROW, Paul Richard

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1983
Director
Appointed 01 Oct 2025

FOSTER, Paul Guy

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born August 1965
Director
Appointed 09 Aug 2022

KEMPE, Susanna Victoria

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born August 1966
Director
Appointed 01 Sept 2019

SANDBACH, David Roy

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born May 1954
Director
Appointed 17 Jan 2024

STANFORD, Geoffrey Edmund Orfeur

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born March 1971
Director
Appointed 01 Oct 2021

STEVENS, Katie

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born December 1972
Director
Appointed 20 Oct 2025

WEST, Paul Andrew

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born September 1972
Director
Appointed 01 Apr 2021

DOYLE, Louisa Jane

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 23 Nov 2021
Resigned 23 May 2024

ROBSON, Peter

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 24 May 2024
Resigned 04 Nov 2024

SNOWDON, Peter

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Secretary
Appointed 01 Feb 2011
Resigned 22 Nov 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Mar 2006
Resigned 31 Jan 2011

BOYLE, Lesley Jane

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born July 1967
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2021

CLARK, Nicki

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born April 1973
Director
Appointed 15 May 2023
Resigned 20 Dec 2023

FAIR, Peter Charles

Resigned
Kings Lane, NorthamptonNN7 4LQ
Born August 1943
Director
Appointed 09 Mar 2006
Resigned 31 Dec 2022

HUNTER, Andrew

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born September 1958
Director
Appointed 01 Apr 2021
Resigned 14 Jul 2021

LAIDLAW, Irvine Alan Stewart, Lord

Resigned
8th Floor, Monaco98000
Born December 1942
Director
Appointed 09 Mar 2006
Resigned 31 Dec 2022

MARSHALL, Philomena Maargaret

Resigned
144 Gilesgate, DurhamDH1 1QQ
Born March 1956
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2015

PALMARINI, Nic

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born September 1964
Director
Appointed 15 May 2023
Resigned 02 Mar 2026

PENNISON, Christopher Roy

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born March 1967
Director
Appointed 01 Apr 2021
Resigned 14 Jul 2021

ROBERTSON, Graham Alexander

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born October 1960
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2022

SEHGAL, Purnima

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1974
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2025

SNOWDON, Peter

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born March 1958
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2022

SOLLY, Peregrine Christopher Colet

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born May 1952
Director
Appointed 01 Apr 2021
Resigned 31 Aug 2025

STEFANOU, Nichola

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born July 1981
Director
Appointed 29 Jul 2022
Resigned 16 Jul 2024

WAUGH, Matthew John

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born April 1970
Director
Appointed 01 Sept 2019
Resigned 31 Dec 2022

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 08 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

5

4 Active
1 Ceased

Mr Matthew John Waugh

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2025

Mr Niall John Santamaria

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born July 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2025

Ms Susanna Victoria Kempe

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2025

Mr David Anthony Carter

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born November 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Oct 2025

Lord Irvine Alan Stewart Laidlaw

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born November 1942

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
6 January 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
28 October 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Legacy
21 October 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2024
CC04CC04
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Resolution
5 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 May 2012
NE01NE01
Change Of Name Notice
24 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts Amended With Accounts Type Full
13 January 2012
AAMDAAMD
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Resolution
15 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2010
CC04CC04
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 June 2009
AAMDAAMD
Legacy
30 March 2009
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Certificate Change Of Name Company
22 November 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 July 2006
MEM/ARTSMEM/ARTS
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
225Change of Accounting Reference Date
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2006
NEWINCIncorporation