Background WavePink WaveYellow Wave

POCKLINGTON SCHOOL TRUSTEE LIMITED (06560143)

POCKLINGTON SCHOOL TRUSTEE LIMITED (06560143) is an active UK company. incorporated on 9 April 2008. with registered office in Pocklington. The company operates in the Education sector, engaged in educational support activities. POCKLINGTON SCHOOL TRUSTEE LIMITED has been registered for 17 years. Current directors include ASHRAFF, Zareen, BURKE, John Stephen Lister, COOKSON, Rachel Helen and 14 others.

Company Number
06560143
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2008
Age
17 years
Address
Pocklington School, Pocklington, YO42 2NJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
ASHRAFF, Zareen, BURKE, John Stephen Lister, COOKSON, Rachel Helen, CRONSHAW, Roland Middleton, ELDRIDGE, Fiona Anne, FLINT, Diane Patricia, GRANT, Claire Louise, GROVES, Katie, HARE, Stephen, HILDYARD, Phillipa Constance, MINNS, Nicholas, PEAKE, Jane, RICKATSON, Lyn, ROBSON, Nicholas James, STRACHAN, David Maxwell, TILSED, Jonathan Victor Thomas, WHITNEY, Michael Roy
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKLINGTON SCHOOL TRUSTEE LIMITED

POCKLINGTON SCHOOL TRUSTEE LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Pocklington. The company operates in the Education sector, specifically engaged in educational support activities. POCKLINGTON SCHOOL TRUSTEE LIMITED was registered 17 years ago.(SIC: 85600)

Status

active

Active since 17 years ago

Company No

06560143

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Pocklington School West Green Pocklington, YO42 2NJ,

Previous Addresses

Pocklington School West Green Pocklington York North Yorkshire YO42 2NJ
From: 9 April 2008To: 22 June 2022
Timeline

89 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

BLOXWICH, Rupert Benjamin

Active
West Green, PocklingtonYO42 2NJ
Secretary
Appointed 01 Nov 2021

ASHRAFF, Zareen

Active
West Green, PocklingtonYO42 2NJ
Born July 1972
Director
Appointed 01 Mar 2025

BURKE, John Stephen Lister

Active
Main Street, DriffieldYO25 4DQ
Born November 1961
Director
Appointed 25 May 2017

COOKSON, Rachel Helen

Active
West Green, PocklingtonYO42 2NJ
Born May 1973
Director
Appointed 04 Dec 2020

CRONSHAW, Roland Middleton

Active
Strother Close, PocklingtonYO42 2GR
Born May 1953
Director
Appointed 04 Dec 2020

ELDRIDGE, Fiona Anne

Active
West Green, PocklingtonYO42 2NJ
Born November 1959
Director
Appointed 01 May 2023

FLINT, Diane Patricia

Active
Kilnwick, DriffieldYO25 9JH
Born July 1964
Director
Appointed 01 Sept 2015

GRANT, Claire Louise

Active
West Green, PocklingtonYO42 2NJ
Born July 1963
Director
Appointed 01 Mar 2025

GROVES, Katie

Active
West Green, PocklingtonYO42 2NJ
Born May 1977
Director
Appointed 04 Dec 2020

HARE, Stephen

Active
West Green, PocklingtonYO42 2NJ
Born April 1961
Director
Appointed 09 May 2023

HILDYARD, Phillipa Constance

Active
West Green, PocklingtonYO42 2NJ
Born July 1991
Director
Appointed 10 Jul 2023

MINNS, Nicholas

Active
West Green, PocklingtonYO42 2NJ
Born July 1958
Director
Appointed 25 Nov 2022

PEAKE, Jane

Active
West Green, PocklingtonYO42 2NJ
Born April 1956
Director
Appointed 22 Jun 2018

RICKATSON, Lyn

Active
Fangfoss, YorkYO41 5QB
Born July 1955
Director
Appointed 13 Mar 2015

ROBSON, Nicholas James

Active
West Green, PocklingtonYO42 2NJ
Born December 1973
Director
Appointed 25 Nov 2022

STRACHAN, David Maxwell

Active
West Green, PocklingtonYO42 2NJ
Born November 1958
Director
Appointed 27 Mar 2020

TILSED, Jonathan Victor Thomas

Active
West Green, PocklingtonYO42 2NJ
Born February 1963
Director
Appointed 01 May 2023

WHITNEY, Michael Roy

Active
West Green, PocklingtonYO42 2NJ
Born January 1963
Director
Appointed 01 Mar 2025

BENNETT, Paul Simon

Resigned
69 The Village, YorkYO32 5XA
Secretary
Appointed 09 Apr 2008
Resigned 31 Oct 2021

ATKIN, Catherine Jane

Resigned
West Green, PocklingtonYO42 2NJ
Born April 1958
Director
Appointed 22 Jun 2018
Resigned 07 Jul 2023

ATKINSON, Jill

Resigned
Fosses Farm, YorkYO42 4NL
Born August 1965
Director
Appointed 09 Apr 2008
Resigned 09 Dec 2016

BEADLE, Hilton Richard Leslie

Resigned
St John's College, CambridgeCB2 1TP
Born January 1950
Director
Appointed 09 Apr 2008
Resigned 20 Jun 2008

BELDER, Jacob John, Reverend Dr

Resigned
West Green, PocklingtonYO42 2NJ
Born February 1983
Director
Appointed 04 Dec 2020
Resigned 13 Sept 2023

BLADON, Alison Morag

Resigned
Hall Garth, YorkYO43 3HX
Born July 1955
Director
Appointed 09 Apr 2008
Resigned 20 Jun 2008

BLOOM, James Cubitt

Resigned
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 25 May 2017
Resigned 03 Dec 2021

BRYERS, Elspeth

Resigned
Kilnwick, DriffieldYO25 9JG
Born April 1950
Director
Appointed 20 Mar 2009
Resigned 31 Mar 2019

BURLEY, John Laughton

Resigned
Thulla House, YorkYO4 2TX
Born August 1954
Director
Appointed 09 Apr 2008
Resigned 01 Dec 2023

BUTTERY, Darrell George

Resigned
304 Tadcaster Road, YorkYO24 1HE
Born May 1941
Director
Appointed 09 Apr 2008
Resigned 04 Dec 2020

CARGILL, Michael James

Resigned
West Green, YorkYO42 2NJ
Born June 1964
Director
Appointed 15 Mar 2019
Resigned 25 Mar 2022

CLARKE, Andrew James

Resigned
West Green, YorkYO42 2NJ
Born January 1964
Director
Appointed 04 Dec 2020
Resigned 03 Dec 2021

COOPER, John Philip Dominic, Dr

Resigned
West Green, YorkYO42 2NJ
Born July 1971
Director
Appointed 23 Jun 2017
Resigned 02 Jul 2021

DUNCAN, Eve

Resigned
73a Main Street, YorkYO42 1SR
Born October 1969
Director
Appointed 01 Sept 2015
Resigned 25 Sept 2017

ELLIOTT, Stephen

Resigned
Sandstock Road, YorkYO42 2HN
Born June 1946
Director
Appointed 09 Apr 2008
Resigned 30 Nov 2012

EVERITT, Charles Gabriel, Father

Resigned
Ampleforth College, YorkYO62 4ER
Born January 1956
Director
Appointed 08 Jun 2010
Resigned 20 Mar 2015

FARMER, John Anthony

Resigned
Knavesmire House 1 Manor Green, YorkYO41 5RZ
Born March 1954
Director
Appointed 09 Apr 2008
Resigned 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Incorporation Company
9 April 2008
NEWINCIncorporation