Background WavePink WaveYellow Wave

STEVENAGE EDUCATIONAL TRUST (06747110)

STEVENAGE EDUCATIONAL TRUST (06747110) is an active UK company. incorporated on 11 November 2008. with registered office in Stevenage. The company operates in the Education sector, engaged in primary education and 2 other business activities. STEVENAGE EDUCATIONAL TRUST has been registered for 17 years. Current directors include BELL, Sharon, KHANGURA, Davinder, NEARNEY, Daniel and 2 others.

Company Number
06747110
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2008
Age
17 years
Address
C/O Barnwell School, Stevenage, SG2 9XT
Industry Sector
Education
Business Activity
Primary education
Directors
BELL, Sharon, KHANGURA, Davinder, NEARNEY, Daniel, REEDER, Corrina, RUSSELL, Helen
SIC Codes
85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENAGE EDUCATIONAL TRUST

STEVENAGE EDUCATIONAL TRUST is an active company incorporated on 11 November 2008 with the registered office located in Stevenage. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. STEVENAGE EDUCATIONAL TRUST was registered 17 years ago.(SIC: 85200, 85310, 85600)

Status

active

Active since 17 years ago

Company No

06747110

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

Age

17 Years

Incorporated 11 November 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Barnwell School Shephall Green Stevenage, SG2 9XT,

Previous Addresses

C/O the Valley School Valley Way Stevenage Hertfordshire SG2 9AB
From: 21 January 2015To: 30 November 2017
Stevenage 14-19 Partnership Business and Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 11 November 2008To: 21 January 2015
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Aug 14
Director Left
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NEARNEY, Dan

Active
Shephall Green, StevenageSG2 9XT
Secretary
Appointed 16 Aug 2024

BELL, Sharon

Active
The Oval, StevenageSG1 5RD
Born July 1962
Director
Appointed 20 Nov 2018

KHANGURA, Davinder

Active
Ripon Rd, StevenageSG1 4QZ
Born June 1982
Director
Appointed 11 Nov 2024

NEARNEY, Daniel

Active
Shephall Green, StevenageSG2 9XT
Born January 1974
Director
Appointed 01 Sept 2016

REEDER, Corrina

Active
Mobbsbury Way, StevenageSG2 0HS
Born October 1976
Director
Appointed 20 Nov 2018

RUSSELL, Helen

Active
High Street, StevenageSG1 3BE
Born February 1976
Director
Appointed 02 Jul 2019

BALL, Russell John

Resigned
30 The Hedgerows, StevenageSG2 7BW
Secretary
Appointed 11 Nov 2008
Resigned 19 Sept 2011

BREEZE, Marina

Resigned
Bessemer Drive, StevenageSG1 2DX
Secretary
Appointed 01 Sept 2013
Resigned 08 Jan 2015

FITZPATRICK, Anthony John

Resigned
Shephall Green, StevenageSG2 9XT
Secretary
Appointed 08 Jan 2015
Resigned 16 Aug 2024

WESTERGREEN-THORNE, Richard John

Resigned
Bessemer Drive, StevenageSG1 2DX
Secretary
Appointed 19 Sept 2011
Resigned 31 Aug 2013

ATKINS, Kelly Chelsea

Resigned
Shephall Green, StevenageSG2 9XT
Born October 1976
Director
Appointed 28 Jun 2018
Resigned 19 Mar 2019

BEACOM, Janet

Resigned
Mildmay Road, StevenageSG1 5TP
Born April 1952
Director
Appointed 11 Nov 2008
Resigned 19 Sept 2011

BLOCK, Jonathan Mark

Resigned
Friary Road, LondonN12 9PD
Born February 1956
Director
Appointed 11 Nov 2008
Resigned 30 Apr 2012

BUTTERWORTH, Susan

Resigned
Bessemer Drive, StevenageSG1 2DX
Born March 1956
Director
Appointed 01 Oct 2011
Resigned 09 Jan 2014

CRABTREE, Michael Bruce

Resigned
Shephall Green, StevenageSG2 9XT
Born March 1967
Director
Appointed 01 Oct 2011
Resigned 31 Jul 2017

CRAIG, Alastair

Resigned
Amberley Green, WareSG12 0XX
Born January 1958
Director
Appointed 11 Nov 2008
Resigned 11 Sept 2013

CURRANT, Jayne

Resigned
Homestead Moat, StevenageSG1 1UE
Born September 1965
Director
Appointed 21 May 2019
Resigned 21 Aug 2022

ELCOCK, Philip John

Resigned
Valley Way, StevenageSG2 9AB
Born February 1956
Director
Appointed 01 Oct 2011
Resigned 02 Apr 2015

FITZPATRICK, Anthony John

Resigned
Shephall Green, StevenageSG2 9XT
Born October 1963
Director
Appointed 13 Sept 2013
Resigned 19 Apr 2025

GAINLEY, Susan Joy

Resigned
Bessemer Drive, StevenageSG1 2DX
Born March 1955
Director
Appointed 01 Oct 2011
Resigned 08 Nov 2012

GAYNOR, Edward Joseph

Resigned
Ridge Avenue, HarpendenAL5 3LU
Born December 1953
Director
Appointed 11 Nov 2008
Resigned 19 Sept 2011

HARRISON, David

Resigned
Carlton Avenue, SouthgateN14 4UA
Born December 1956
Director
Appointed 11 Nov 2008
Resigned 19 Sept 2011

HENSON, Martyn

Resigned
Valley Way, StevenageSG2 9AB
Born November 1961
Director
Appointed 13 Sept 2013
Resigned 10 Nov 2015

LEWIS, Mark Christopher John

Resigned
Shephall Green, StevenageSG2 9XT
Born September 1981
Director
Appointed 01 Jun 2012
Resigned 02 Jul 2019

LONGSTAFF, Helen Jane

Resigned
Shephall Green, StevenageSG2 9XT
Born October 1963
Director
Appointed 17 Jul 2012
Resigned 20 Sept 2018

MARSHALL, Patrick

Resigned
Midland Road, Milton KeynesMK46 4BL
Born March 1959
Director
Appointed 11 Nov 2008
Resigned 19 Sept 2011

MASSEY, Lisa Anne

Resigned
Bessemer Drive, StevenageSG1 2DX
Born April 1970
Director
Appointed 01 Oct 2011
Resigned 19 Jun 2014

STAPLES, Robert Patrick Charles

Resigned
Shephall Green, StevenageSG2 9XT
Born July 1972
Director
Appointed 01 Oct 2011
Resigned 19 Sept 2018

STEVENS, Jennifer Ann

Resigned
Shephall Green, StevenageSG2 9XT
Born May 1959
Director
Appointed 17 Jul 2012
Resigned 30 Aug 2017

SULLIVAN, Anne Marie

Resigned
Valley Way, StevenageSG2 9AB
Born May 1961
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2016

SUTHERLAND, Signe Elizabeth

Resigned
Valley Way, StevenageSG2 9AB
Born November 1949
Director
Appointed 01 Oct 2011
Resigned 23 Apr 2015

SWAIDA, Vivien Najeeb Mary

Resigned
Bessemer Drive, StevenageSG1 2DX
Born November 1963
Director
Appointed 01 Oct 2011
Resigned 31 May 2012

TURNER, Helen Louise

Resigned
Valley Way, StevenageSG2 9AB
Born December 1970
Director
Appointed 17 Jul 2012
Resigned 18 Jun 2015

UPTON, Deborah Jane

Resigned
Valley Way, StevenageSG2 9AB
Born February 1959
Director
Appointed 04 May 2012
Resigned 31 Aug 2015

VICTOR, David John

Resigned
Shephall Green, StevenageSG2 9XT
Born June 1957
Director
Appointed 11 Nov 2008
Resigned 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 May 2017
AAMDAAMD
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Resolution
19 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Resolution
21 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Memorandum Articles
27 April 2009
MEM/ARTSMEM/ARTS
Resolution
27 April 2009
RESOLUTIONSResolutions
Incorporation Company
11 November 2008
NEWINCIncorporation