Background WavePink WaveYellow Wave

DUNSTONE EDUCATION TRUST (06960253)

DUNSTONE EDUCATION TRUST (06960253) is an active UK company. incorporated on 13 July 2009. with registered office in Preston. The company operates in the Education sector, engaged in general secondary education. DUNSTONE EDUCATION TRUST has been registered for 16 years. Current directors include DEAN, Joan Marie, DUNSTONE, Charles William, GRIFFITHS, Tudor and 7 others.

Company Number
06960253
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2009
Age
16 years
Address
Dunstone Education Trust Black Bull Lane, Preston, PR2 9YR
Industry Sector
Education
Business Activity
General secondary education
Directors
DEAN, Joan Marie, DUNSTONE, Charles William, GRIFFITHS, Tudor, HARRISON, Clare, HORNBY, Victoria Jane, MORRIS, Timothy Simon, NOWELL, Jonathan Russell, ROSS, Claire, SMITH, Philip Henry, SNELSON, Michael Joseph
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSTONE EDUCATION TRUST

DUNSTONE EDUCATION TRUST is an active company incorporated on 13 July 2009 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in general secondary education. DUNSTONE EDUCATION TRUST was registered 16 years ago.(SIC: 85310)

Status

active

Active since 16 years ago

Company No

06960253

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

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 February 2026 (2 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

THE FULWOOD ACADEMY
From: 13 July 2009To: 21 May 2019
Contact
Address

Dunstone Education Trust Black Bull Lane Fulwood Preston, PR2 9YR,

Previous Addresses

Dunstone Education Trust C/O Fulwood Academy Black Bull Lane Preston Lancashire PR2 9YR England
From: 24 May 2019To: 24 May 2019
C/O Fulwood Academy Fulwood Academy Black Bull Lane Fulwood Preston Lancashire PR2 9YR
From: 13 July 2010To: 24 May 2019
C/O Fulwood High School and Arts College Black Bull Lane Fulwood Preston PR2 9YR
From: 13 July 2009To: 13 July 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
May 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Sept 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

SCOTT, Tracey Mclaughlin

Active
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 18 Aug 2025

DEAN, Joan Marie

Active
Black Bull Lane, PrestonPR2 9YR
Born November 1953
Director
Appointed 25 Apr 2019

DUNSTONE, Charles William

Active
House, King's LynnPE31 8HL
Born November 1964
Director
Appointed 13 Jul 2009

GRIFFITHS, Tudor

Active
Black Bull Lane, PrestonPR2 9YR
Born January 1964
Director
Appointed 29 Sept 2020

HARRISON, Clare

Active
Black Bull Lane, PrestonPR2 9YR
Born September 1979
Director
Appointed 08 Oct 2024

HORNBY, Victoria Jane

Active
Adie Road, LondonW6 0PW
Born August 1968
Director
Appointed 13 Jul 2009

MORRIS, Timothy Simon

Active
Black Bull Lane, PrestonPR2 9YR
Born September 1964
Director
Appointed 01 Mar 2018

NOWELL, Jonathan Russell

Active
Black Bull Lane, PrestonPR2 9YR
Born September 1972
Director
Appointed 23 May 2019

ROSS, Claire

Active
Black Bull Lane, PrestonPR2 9YR
Born April 1986
Director
Appointed 21 Oct 2024

SMITH, Philip Henry

Active
Black Bull Lane, PrestonPR2 9YR
Born November 1946
Director
Appointed 08 Apr 2021

SNELSON, Michael Joseph

Active
Black Bull Lane, PrestonPR2 9YR
Born October 1953
Director
Appointed 23 May 2019

BAILEY, Janet

Resigned
Icconhurst Close, AccringtonBB5 2XF
Secretary
Appointed 18 Nov 2015
Resigned 22 Aug 2016

BELL, James

Resigned
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 14 Sept 2023
Resigned 17 Aug 2025

BROOKES, David

Resigned
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 01 Apr 2021
Resigned 31 Jan 2023

DIXON, Jo

Resigned
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 18 Feb 2020
Resigned 31 Mar 2021

IBBERTSON, Mark

Resigned
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 14 Dec 2009
Resigned 31 Dec 2011

PARTON, Gordon Ramsay

Resigned
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 01 Mar 2012
Resigned 21 Jan 2015

WOOD, Frederick William

Resigned
Pleasant Place, LouthLN11 0NA
Secretary
Appointed 13 Jul 2009
Resigned 14 Dec 2009

WORTLEY-SHOTTON, Eddie

Resigned
Black Bull Lane, PrestonPR2 9YR
Secretary
Appointed 08 Feb 2017
Resigned 07 Feb 2020

CANNON, John

Resigned
Black Bull Lane, PrestonPR2 9YR
Born June 1951
Director
Appointed 23 May 2019
Resigned 31 Jan 2020

GARNSEY, Jane

Resigned
Black Bull Lane, PrestonPR2 9YR
Born October 1979
Director
Appointed 23 May 2019
Resigned 11 Nov 2021

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 21 Aug 2009
Resigned 17 Nov 2015

HYLTON, Christopher Paul

Resigned
Black Bull Lane, PrestonPR2 9YR
Born June 1979
Director
Appointed 12 Dec 2019
Resigned 30 Mar 2021

MADELEY, Jennifer

Resigned
Black Bull Lane, PrestonPR2 9YR
Born October 1981
Director
Appointed 09 Dec 2021
Resigned 31 Aug 2024

ROSS, Hugh Ian

Resigned
Black Bull Lane, PrestonPR2 9YR
Born March 1967
Director
Appointed 23 May 2019
Resigned 09 Mar 2021

SLATER, Chelsea Marie

Resigned
Black Bull Lane, PrestonPR2 9YR
Born July 1990
Director
Appointed 02 Sept 2022
Resigned 05 Dec 2024

SMITH, Rebecca

Resigned
Black Bull Lane, PrestonPR2 9YR
Born October 1978
Director
Appointed 19 Apr 2021
Resigned 05 Dec 2024

WALKER, David Joseph

Resigned
Black Bull Lane, PrestonPR2 9YR
Born April 1965
Director
Appointed 23 May 2019
Resigned 20 Jan 2020

WOOD, Frederick William

Resigned
Pleasant House, LouthLN11 0NA
Born February 1946
Director
Appointed 13 Jul 2009
Resigned 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Resolution
21 May 2019
RESOLUTIONSResolutions
Miscellaneous
21 May 2019
MISCMISC
Change Of Name Notice
21 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Termination Secretary Company
19 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 February 2010
AA01Change of Accounting Reference Date
Resolution
15 January 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Incorporation Company
13 July 2009
NEWINCIncorporation