Background WavePink WaveYellow Wave

SPUC EDUCATION AND RESEARCH TRUST (06231613)

SPUC EDUCATION AND RESEARCH TRUST (06231613) is an active UK company. incorporated on 30 April 2007. with registered office in Stannary Street. The company operates in the Education sector, engaged in educational support activities. SPUC EDUCATION AND RESEARCH TRUST has been registered for 18 years. Current directors include DEIGHAN, John Anthony, FORSDIKE, Philippa Margaret, HUDSON, Christine Mary and 2 others.

Company Number
06231613
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2007
Age
18 years
Address
Unit C, Stannary Street, SE11 4AB
Industry Sector
Education
Business Activity
Educational support activities
Directors
DEIGHAN, John Anthony, FORSDIKE, Philippa Margaret, HUDSON, Christine Mary, MULLETT, Anthony Charles, SMEATON, John Joseph
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPUC EDUCATION AND RESEARCH TRUST

SPUC EDUCATION AND RESEARCH TRUST is an active company incorporated on 30 April 2007 with the registered office located in Stannary Street. The company operates in the Education sector, specifically engaged in educational support activities. SPUC EDUCATION AND RESEARCH TRUST was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06231613

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

Age

18 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Unit C 3 Whitacre Mews Stannary Street, SE11 4AB,

Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 17
Director Joined
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
May 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Jan 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

GRANT, Louise Margaret

Active
Unit C, Stannary StreetSE11 4AB
Secretary
Appointed 01 Mar 2021

DEIGHAN, John Anthony

Active
Unit C, Stannary StreetSE11 4AB
Born July 1966
Director
Appointed 20 Nov 2020

FORSDIKE, Philippa Margaret

Active
Unit C, Stannary StreetSE11 4AB
Born June 1960
Director
Appointed 21 Jul 2007

HUDSON, Christine Mary

Active
Unit C, Stannary StreetSE11 4AB
Born April 1952
Director
Appointed 20 Nov 2020

MULLETT, Anthony Charles

Active
Unit C, Stannary StreetSE11 4AB
Born January 1949
Director
Appointed 20 Nov 2020

SMEATON, John Joseph

Active
Unit C, Stannary StreetSE11 4AB
Born February 1951
Director
Appointed 17 May 2024

DEIGHAN, John Anthony

Resigned
3 Whitacre Mews, LondonSE11 4AB
Secretary
Appointed 29 Jan 2016
Resigned 28 Feb 2021

EDWARDS, Robert Jack Henderson

Resigned
Magnolia Cottage, YelvertonPL20 6EA
Secretary
Appointed 30 Apr 2007
Resigned 28 Feb 2010

KINGMAN, Patrick Charles, Mr.

Resigned
Unit C, Stannary StreetSE11 4AB
Secretary
Appointed 28 Feb 2010
Resigned 29 Feb 2016

ATHERTON, John Philip

Resigned
Unit C, Stannary StreetSE11 4AB
Born December 1973
Director
Appointed 15 Feb 2020
Resigned 01 Sept 2023

CAMPBELL, Luisa Anne

Resigned
Unit C, Stannary StreetSE11 4AB
Born January 1964
Director
Appointed 12 May 2023
Resigned 12 Jan 2026

EDWARDS, Robert Jack Henderson

Resigned
Magnolia Cottage, YelvertonPL20 6EA
Born December 1937
Director
Appointed 30 Apr 2007
Resigned 05 May 2017

HAIG, Robin Macdonald

Resigned
Unit C, Stannary StreetSE11 4AB
Born June 1947
Director
Appointed 30 Apr 2007
Resigned 08 Apr 2024

KIERAN, Anthony John

Resigned
45 Knoll Road, Bexley VillageDA5 1AY
Born February 1945
Director
Appointed 30 Apr 2007
Resigned 21 Mar 2009

SMEATON, John Joseph

Resigned
Boxtree Road, HarrowHA3 6TG
Born February 1951
Director
Appointed 21 Jul 2007
Resigned 31 Aug 2021

Persons with significant control

3

0 Active
3 Ceased

Mr John Joseph Smeaton

Ceased
Unit C, Stannary StreetSE11 4AB
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 20 Nov 2020

Mr Robin Macdonald Haig

Ceased
Unit C, Stannary StreetSE11 4AB
Born June 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 20 Nov 2020

Mrs Philippa Forsdike

Ceased
Unit C, Stannary StreetSE11 4AB
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Small
6 December 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Resolution
25 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
6 May 2008
363aAnnual Return
Legacy
2 February 2008
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Incorporation Company
30 April 2007
NEWINCIncorporation