Background WavePink WaveYellow Wave

THE ROCHFORD DISTRICT SCHOOLS PARTNERSHIP TRUST (06545269)

THE ROCHFORD DISTRICT SCHOOLS PARTNERSHIP TRUST (06545269) is an active UK company. incorporated on 26 March 2008. with registered office in Rayleigh. The company operates in the Education sector, engaged in educational support activities. THE ROCHFORD DISTRICT SCHOOLS PARTNERSHIP TRUST has been registered for 17 years. Current directors include BACHE, Nicola Sarah, HASSON, Holly, MILNER, Jennifer Lauren and 5 others.

Company Number
06545269
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2008
Age
17 years
Address
Rayleigh Primary School, Rayleigh, SS6 7DD
Industry Sector
Education
Business Activity
Educational support activities
Directors
BACHE, Nicola Sarah, HASSON, Holly, MILNER, Jennifer Lauren, OSBORN, Jonathan Ian Stanley, PATERSON, Nicola Ann, SANSOM, Kath, SHEERN, Kelly, WALKER, Lynda Jane
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROCHFORD DISTRICT SCHOOLS PARTNERSHIP TRUST

THE ROCHFORD DISTRICT SCHOOLS PARTNERSHIP TRUST is an active company incorporated on 26 March 2008 with the registered office located in Rayleigh. The company operates in the Education sector, specifically engaged in educational support activities. THE ROCHFORD DISTRICT SCHOOLS PARTNERSHIP TRUST was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06545269

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

Age

17 Years

Incorporated 26 March 2008

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 27 November 2025 (4 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

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

Rayleigh Primary School Love Lane Rayleigh, SS6 7DD,

Previous Addresses

The King Edmund School Vaughan Close Rochford Essex SS4 1TL
From: 26 March 2008To: 28 July 2025
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
May 19
Owner Exit
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

CHANT, Kim Lorraine

Active
Vaughan Close, RochfordSS4 1TL
Secretary
Appointed 16 Apr 2018

BACHE, Nicola Sarah

Active
Love Lane, RayleighSS6 7DD
Born December 1974
Director
Appointed 21 Jul 2025

HASSON, Holly

Active
Love Lane, RayleighSS6 7DD
Born June 1996
Director
Appointed 21 Jul 2025

MILNER, Jennifer Lauren

Active
Love Lane, RayleighSS6 7DD
Born October 1992
Director
Appointed 17 Nov 2023

OSBORN, Jonathan Ian Stanley

Active
Love Lane, RayleighSS6 7DD
Born March 1968
Director
Appointed 26 Nov 2010

PATERSON, Nicola Ann

Active
Vaughan Close, RochfordSS4 1TL
Born November 1962
Director
Appointed 26 May 2010

SANSOM, Kath

Active
Love Lane, RayleighSS6 7DD
Born February 1968
Director
Appointed 01 Apr 2016

SHEERN, Kelly

Active
Love Lane, RayleighSS6 7DD
Born June 1982
Director
Appointed 21 Jul 2025

WALKER, Lynda Jane

Active
Love Lane, RayleighSS6 7DD
Born September 1947
Director
Appointed 26 May 2010

HINDLEY, Julie

Resigned
White Hart Lane, HockleySS5 4DQ
Secretary
Appointed 01 Apr 2011
Resigned 01 Mar 2018

LEVERETT, Stephen Mark

Resigned
Vaughan Close, RochfordSS4 1TL
Secretary
Appointed 26 Mar 2008
Resigned 31 Mar 2010

ABEL, Graham Albert

Resigned
14 Coventry Close, HullbridgeSS5 6BB
Born March 1944
Director
Appointed 26 Mar 2008
Resigned 04 May 2018

ADSETT, David John

Resigned
19 Holt Farm Way, RochfordSS4 1SB
Born March 1947
Director
Appointed 26 Mar 2008
Resigned 26 May 2010

BARNES, Wendy Elisabeth

Resigned
24 Curlew Crescent, BasildonSS16 5HR
Born September 1954
Director
Appointed 06 May 2008
Resigned 31 Mar 2015

BRIDGER, Susan Amanda

Resigned
Vaughan Close, RochfordSS4 1TL
Born February 1958
Director
Appointed 26 May 2010
Resigned 31 Mar 2013

BUTCHER, Lesley Ann

Resigned
The Trunnions, RochfordSS4 1DJ
Born June 1954
Director
Appointed 24 Jun 2008
Resigned 31 Dec 2011

ELLIS, Anthony Arthur

Resigned
Wellsfield, RayleighSS6 8DW
Born December 1946
Director
Appointed 26 Mar 2008
Resigned 26 May 2010

FULLER, James Rowland

Resigned
Hillhouse Drive, BillericayCM12 0BA
Born October 1949
Director
Appointed 26 Mar 2008
Resigned 01 Sept 2010

GOODIER, Robin Edward

Resigned
Main Road, ChelmsfordCM1 7AW
Born October 1965
Director
Appointed 27 Sept 2019
Resigned 09 May 2025

GORDON, Keith John

Resigned
Willow Walk, HockleySS5 5DQ
Born June 1955
Director
Appointed 26 Mar 2008
Resigned 23 Jun 2008

HARRIS, Robert Alexander

Resigned
Vaughan Close, RochfordSS4 1TL
Born July 1972
Director
Appointed 01 Apr 2016
Resigned 22 Apr 2022

HEALE, Paul Robert

Resigned
The Ramparts, RayleighSS6 8PY
Born May 1958
Director
Appointed 26 Mar 2008
Resigned 26 May 2010

HEATHERSON, Melissa

Resigned
Vaughan Close, RochfordSS4 1TL
Born January 1969
Director
Appointed 01 Apr 2016
Resigned 04 May 2018

LUMLEY, June Rosemary, Councillor

Resigned
Vaughan Close, RochfordSS4 1TL
Born May 1942
Director
Appointed 01 Apr 2016
Resigned 04 May 2018

NELSON, Louise Anne

Resigned
Vaughan Close, RochfordSS4 1TL
Born October 1967
Director
Appointed 26 May 2010
Resigned 30 Jun 2023

NEWCOMBE, Kenneth Richard

Resigned
Vaughan Close, RochfordSS4 1TL
Born August 1958
Director
Appointed 26 Nov 2010
Resigned 31 Mar 2015

POTIPHER, Adam George Jonathan

Resigned
1 Marina Close, Southend On SeaSS2 6RR
Born February 1957
Director
Appointed 26 Mar 2008
Resigned 27 Sept 2019

SOARS, Gary David

Resigned
Vaughan Close, RochfordSS4 1TL
Born October 1973
Director
Appointed 26 May 2010
Resigned 31 Dec 2011

THORN, Patricia Helen

Resigned
21 Rocheway, RochfordSS4 1DQ
Born May 1936
Director
Appointed 26 Mar 2008
Resigned 26 May 2010

TRIGGS, David Alfred

Resigned
Vaughan Close, RochfordSS4 1TL
Born November 1952
Director
Appointed 26 May 2010
Resigned 03 Dec 2011

Persons with significant control

3

1 Active
2 Ceased

Mrs Nicola Ann Paterson

Active
Love Lane, RayleighSS6 7DD
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2025

Mr Jonathan Ian Stanley Osborn

Ceased
Vaughan Close, RochfordSS4 1TL
Born March 1968

Nature of Control

Significant influence or control as trust
Notified 25 Jan 2019
Ceased 21 Jul 2025

Mr Graham Albert Abel

Ceased
Vaughan Close, RochfordSS4 1TL
Born March 1944

Nature of Control

Significant influence or control as trust
Notified 26 Mar 2017
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Statement Of Companys Objects
20 June 2024
CC04CC04
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Resolution
15 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation