Background WavePink WaveYellow Wave

THE LAUREL TRUST (05774260)

THE LAUREL TRUST (05774260) is an active UK company. incorporated on 7 April 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE LAUREL TRUST has been registered for 19 years. Current directors include ALBONE, Stephen Anthony, Dr, BULL, Philippa Jane, DURBAN, Rosemary Grace and 8 others.

Company Number
05774260
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2006
Age
19 years
Address
C/O Stone King Boundary House, London, EC1M 6HR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALBONE, Stephen Anthony, Dr, BULL, Philippa Jane, DURBAN, Rosemary Grace, GODDARD, William David, HAMPSON, Stephen Peter, Dr, JARVIS, Sally Margaret, Dr, LAVERICK, Laleh, MCPHAIL, David Stuart, Dr, PANDYA, Nilesh, REDMAN, John Christian Kingsley, TIPLIN, Matthew David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAUREL TRUST

THE LAUREL TRUST is an active company incorporated on 7 April 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE LAUREL TRUST was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05774260

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

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

SOUTHERN EDUCATIONAL LEADERSHIP TRUST
From: 7 April 2006To: 3 October 2016
Contact
Address

C/O Stone King Boundary House 91 Charterhouse Street London, EC1M 6HR,

Previous Addresses

C/O Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR United Kingdom
From: 6 April 2019To: 7 April 2019
10 Queen Street Place London EC4R 1BE England
From: 16 March 2018To: 6 April 2019
Mortlake Business Centre 20 Mortlake High Street London SW14 8JN England
From: 21 April 2016To: 16 March 2018
Selt - South East Leadership Centre Units 1 - 2 Conqueror Court Velum Drive Sittingbourne Kent ME10 5BH
From: 11 June 2012To: 21 April 2016
C/O Southern Educational Leadership Centre Units 1 & 2 Conqueror Court Velum Drive Sittingbourne Kent ME10 5BH England
From: 6 November 2009To: 11 June 2012
University of Greenwich 6 Alexander Grove West Malling Kent ME19 4GR
From: 7 April 2006To: 6 November 2009
Timeline

46 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Sept 13
Director Left
Mar 14
Director Left
Jul 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Jul 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALBONE, Stephen Anthony, Dr

Active
Boundary House, LondonEC1M 6HR
Born December 1964
Director
Appointed 01 May 2019

BULL, Philippa Jane

Active
Boundary House, LondonEC1M 6HR
Born January 1961
Director
Appointed 01 May 2019

DURBAN, Rosemary Grace

Active
Boundary House, LondonEC1M 6HR
Born February 1951
Director
Appointed 07 Apr 2006

GODDARD, William David

Active
Boundary House, LondonEC1M 6HR
Born March 1949
Director
Appointed 07 Apr 2006

HAMPSON, Stephen Peter, Dr

Active
Boundary House, LondonEC1M 6HR
Born July 1967
Director
Appointed 09 Dec 2024

JARVIS, Sally Margaret, Dr

Active
Boundary House, LondonEC1M 6HR
Born May 1959
Director
Appointed 09 Dec 2024

LAVERICK, Laleh

Active
Boundary House, LondonEC1M 6HR
Born October 1970
Director
Appointed 09 Dec 2024

MCPHAIL, David Stuart, Dr

Active
Boundary House, LondonEC1M 6HR
Born December 1954
Director
Appointed 13 Jul 2022

PANDYA, Nilesh

Active
Boundary House, LondonEC1M 6HR
Born March 1982
Director
Appointed 09 Dec 2024

REDMAN, John Christian Kingsley

Active
Boundary House, LondonEC1M 6HR
Born September 1965
Director
Appointed 09 Dec 2024

TIPLIN, Matthew David

Active
Boundary House, LondonEC1M 6HR
Born November 1983
Director
Appointed 13 Jul 2022

PEARCE, Ian James

Resigned
24 Fitzgerald Avenue, LondonSW14 8SZ
Secretary
Appointed 07 Apr 2006
Resigned 07 Mar 2020

STONE KING LLP

Resigned
91 Charterhouse Street, LondonEC1M 6HR
Corporate secretary
Appointed 27 Mar 2020
Resigned 13 Sept 2021

BATESON OBE, David John

Resigned
20 Mortlake High Street, LondonSW14 8JN
Born March 1955
Director
Appointed 02 Dec 2016
Resigned 11 Dec 2017

BLANDFORD, Sonia

Resigned
1 Church Cottage Oast, SellingME13 9RD
Born March 1958
Director
Appointed 26 May 2006
Resigned 31 Dec 2007

BRYAN, Hazel, Professor

Resigned
Hall Place, CanterburyCT2 9AG
Born February 1961
Director
Appointed 05 Jul 2010
Resigned 30 Jun 2015

CLARKE, John Francis

Resigned
Micheldever, WinchesterSO21 3DF
Born February 1951
Director
Appointed 26 May 2006
Resigned 12 Mar 2009

COLLARBONE, Patricia, Dame

Resigned
Boundary House, LondonEC1M 6HR
Born July 1947
Director
Appointed 02 Dec 2016
Resigned 09 Dec 2024

FARRAR, Maggie

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1955
Director
Appointed 02 Dec 2016
Resigned 05 Nov 2018

FROST, Michele

Resigned
Avenue Close, LiphookGU30 7QE
Born July 1963
Director
Appointed 17 Feb 2011
Resigned 21 Apr 2016

GENDERS, Nigel Mark, Reverend

Resigned
31 Dover Road, SandwichCT13 0BS
Born March 1965
Director
Appointed 09 Jun 2009
Resigned 14 Mar 2012

GREENHALGH, Rebecca Mary

Resigned
Boundary House, LondonEC1M 6HR
Born May 1955
Director
Appointed 02 Dec 2016
Resigned 09 Dec 2024

HART, Richard James

Resigned
The Greenways, KentTN12 6GS
Born September 1955
Director
Appointed 13 Jun 2008
Resigned 31 Aug 2013

HAYES, Anthony Peter

Resigned
Longlands Park Crescent, SidcupDA15 7NG
Born November 1950
Director
Appointed 13 Jun 2008
Resigned 01 Oct 2015

JACKSON, Coleen Rachel, Dr

Resigned
29 Victory Avenue, HorndeanPO8 9PJ
Born October 1954
Director
Appointed 26 May 2006
Resigned 05 Jul 2010

JHAMAT, Davinder Kaur

Resigned
Boundary House, LondonEC1M 6HR
Born January 1975
Director
Appointed 01 May 2019
Resigned 09 Dec 2024

JONES, Cynthia Elizabeth Collins

Resigned
School Of Education, Kingston Upon ThamesKT2 7LB
Born October 1950
Director
Appointed 01 Feb 2011
Resigned 14 Sept 2012

JONES, Lyndon Hugh, Sir

Resigned
3 Holmesdale Park, NutfieldRH1 4NW
Born February 1943
Director
Appointed 12 May 2006
Resigned 13 Jun 2008

LANGFORD, David, Dr

Resigned
4 Lawrence Fields, BicesterOX25 4SX
Born July 1947
Director
Appointed 26 May 2006
Resigned 03 Nov 2009

MEERS, Patricia Margaret Boyd, Dr

Resigned
13 Arthog Road, AltrinchamWA15 0NA
Born August 1948
Director
Appointed 07 Apr 2006
Resigned 03 Nov 2009

MOHAN, Archana

Resigned
Boundary House, LondonEC1M 6HR
Born November 1972
Director
Appointed 13 Jul 2022
Resigned 10 Sept 2023

NIGHTINGALE, Dianne Josephine

Resigned
The Chine, Bishops WalthamSO32 1FE
Born January 1951
Director
Appointed 09 Jun 2009
Resigned 31 Aug 2010

NORMAN, Shalini Lorraine

Resigned
Smithwood Avenue, CranleighGU6 8PS
Born September 1955
Director
Appointed 13 Jun 2008
Resigned 15 Dec 2011

PHILPOTT, Christopher John, Dr

Resigned
Mansion Site, ElthamSE1 9PQ
Born May 1956
Director
Appointed 03 Nov 2009
Resigned 23 Jun 2017

ROBBINS, Michele Annette

Resigned
5 Lesparre Close, DraytonOX14 4FN
Born September 1948
Director
Appointed 26 May 2006
Resigned 29 Feb 2008
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Resolution
9 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 October 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Resolution
3 October 2016
RESOLUTIONSResolutions
Miscellaneous
3 October 2016
MISCMISC
Resolution
17 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 September 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts Amended With Accounts Type Group
13 June 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
18 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Resolution
28 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 February 2014
AAAnnual Accounts
Resolution
14 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Resolution
26 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
190190
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
353353
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
225Change of Accounting Reference Date
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation