Background WavePink WaveYellow Wave

FUTURE SCHOOLS TRUST (06272751)

FUTURE SCHOOLS TRUST (06272751) is an active UK company. incorporated on 7 June 2007. with registered office in Maidstone. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. FUTURE SCHOOLS TRUST has been registered for 18 years. Current directors include BALL, David, COOK, Simon Ashley, GRIFFIN, Peter and 7 others.

Company Number
06272751
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 2007
Age
18 years
Address
Cornwallis Academy Hubbards Lane, Maidstone, ME17 4HX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BALL, David, COOK, Simon Ashley, GRIFFIN, Peter, HARDY, Carole Ann, HASPELL, Sam, HODGES, Marilyn Lesley, MCMAHON, Samantha Kay, O'BRIEN, Michael, RIDER, Judy, SAFFELL, Jane, Professor
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE SCHOOLS TRUST

FUTURE SCHOOLS TRUST is an active company incorporated on 7 June 2007 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. FUTURE SCHOOLS TRUST was registered 18 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 18 years ago

Company No

06272751

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

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

NEW LINE LEARNING
From: 7 June 2007To: 4 August 2010
Contact
Address

Cornwallis Academy Hubbards Lane Boughton Monchelsea Maidstone, ME17 4HX,

Timeline

63 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Owner Exit
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
61
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BALL, David

Active
Hubbards Lane, MaidstoneME17 4HX
Born August 1954
Director
Appointed 18 Dec 2024

COOK, Simon Ashley

Active
Hubbards Lane, MaidstoneME17 4HX
Born January 1972
Director
Appointed 10 Mar 2022

GRIFFIN, Peter

Active
Hubbards Lane, MaidstoneME17 4HX
Born June 1957
Director
Appointed 18 Dec 2024

HARDY, Carole Ann

Active
Hubbards Lane, MaidstoneME17 4HX
Born December 1955
Director
Appointed 18 Dec 2024

HASPELL, Sam

Active
Hubbards Lane, MaidstoneME17 4HX
Born February 1972
Director
Appointed 26 Feb 2024

HODGES, Marilyn Lesley

Active
Hubbards Lane, MaidstoneME17 4HX
Born June 1951
Director
Appointed 07 Jun 2007

MCMAHON, Samantha Kay

Active
Hubbards Lane, MaidstoneME17 4HX
Born July 1984
Director
Appointed 01 Jan 2026

O'BRIEN, Michael

Active
Hubbards Lane, MaidstoneME17 4HX
Born August 1983
Director
Appointed 11 Jul 2022

RIDER, Judy

Active
Hubbards Lane, MaidstoneME17 4HX
Born January 1958
Director
Appointed 10 May 2022

SAFFELL, Jane, Professor

Active
Hubbards Lane, MaidstoneME17 4HX
Born December 1965
Director
Appointed 06 May 2024

GERRY, Christopher William

Resigned
34 Mereworth Road, Tunbridge WellsTN4 9PL
Secretary
Appointed 07 Jun 2007
Resigned 31 Aug 2011

BRYANT, Emma

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born August 1981
Director
Appointed 16 Apr 2012
Resigned 31 Dec 2014

CANN, Linda Evelyn

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born November 1949
Director
Appointed 01 Nov 2012
Resigned 27 Nov 2020

COLEMAN, Joshua Macer

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born July 1970
Director
Appointed 01 Aug 2016
Resigned 31 Jan 2018

COOKE, Gary

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born August 1952
Director
Appointed 01 Sept 2014
Resigned 08 Jan 2016

CRANE, Jane

Resigned
Hunton Hill, MaidstoneME15 0QX
Born December 1967
Director
Appointed 01 Mar 2013
Resigned 31 Aug 2015

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed 01 Aug 2007
Resigned 31 Aug 2014

EJAKHEGBE, Prudence

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born March 1977
Director
Appointed 15 Apr 2024
Resigned 08 Jul 2025

ELLIOTT, David James

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born April 1973
Director
Appointed 01 Sept 2012
Resigned 31 Dec 2016

FARRELL, Michael Geoffrey Shaun

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born April 1950
Director
Appointed 01 Sept 2013
Resigned 14 Jul 2022

GUILLOTEAU, Eric Jacques, Joseph

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born July 1964
Director
Appointed 14 Mar 2016
Resigned 31 Jul 2017

HARRIS, Raymond Charles

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born April 1944
Director
Appointed 07 Jun 2007
Resigned 31 Aug 2017

HOTSON, Eric Ernest Charles

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born July 1946
Director
Appointed 01 Sept 2011
Resigned 25 May 2017

HOWE, Elizabeth Margaret

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born March 1956
Director
Appointed 01 Sept 2013
Resigned 05 Dec 2017

HUMPHREY, Christopher Anthony

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born January 1964
Director
Appointed 01 Sept 2015
Resigned 15 Jan 2018

KIRBY, Mark

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born August 1976
Director
Appointed 01 Sept 2012
Resigned 16 Jul 2024

LINNEY-DROUET, Isabelle Noelle Helene

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born February 1971
Director
Appointed 11 Apr 2016
Resigned 31 Dec 2025

LUSCOMBE, Gaenor Charlotte

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born August 1958
Director
Appointed 24 Nov 2011
Resigned 31 Aug 2014

MOREHAM, Steve

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born January 1952
Director
Appointed 01 Mar 2010
Resigned 31 Aug 2014

NIBLOCK, Graham

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born June 1957
Director
Appointed 01 Jul 2010
Resigned 14 Jul 2022

PARISH, Sharon

Resigned
Dartford Road, SevenoaksTN13 3TE
Born May 1973
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2015

SCOTT, Charlotte

Resigned
Hubbards Lane, MaidstoneME17 4HX
Born July 1973
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2017

SIMONS, David Richard

Resigned
Ware Street, MaidstoneME14 5LA
Born January 1972
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2015

STEVENS, Trevor

Resigned
Cumberland Avenue, MaidstoneME15 7JW
Born November 1965
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2014

SUBERT, Michael John

Resigned
St Bride's House, LondonEC4Y 8EH
Born January 1947
Director
Appointed 28 Aug 2007
Resigned 01 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Hubbards Lane, MaidstoneME17 4HX

Nature of Control

Right to appoint and remove directors
Notified 07 Jun 2016

Education And Skills Funding Agency

Ceased
53-55 Butts Road, CoventryCV1 3BH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Resolution
17 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Termination Director Company
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
353353
Legacy
8 June 2009
190190
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
225Change of Accounting Reference Date
Memorandum Articles
15 August 2007
MEM/ARTSMEM/ARTS
Resolution
15 August 2007
RESOLUTIONSResolutions
Incorporation Company
7 June 2007
NEWINCIncorporation