Background WavePink WaveYellow Wave

BURNLEY EDUCATION TRUST (06968373)

BURNLEY EDUCATION TRUST (06968373) is an active UK company. incorporated on 21 July 2009. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BURNLEY EDUCATION TRUST has been registered for 16 years. Current directors include CAIN, Kathryn, DAVIES, Simon John, FORREST, Kelly Marie and 4 others.

Company Number
06968373
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2009
Age
16 years
Address
Unity College, Burnley, BB11 3RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAIN, Kathryn, DAVIES, Simon John, FORREST, Kelly Marie, HALL, Kevin Roy, HEYS, Penny, KELLY, Anne Rosemarie, PEPPER, Raynor Louise Oldfield Nield
SIC Codes
74990, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNLEY EDUCATION TRUST

BURNLEY EDUCATION TRUST is an active company incorporated on 21 July 2009 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BURNLEY EDUCATION TRUST was registered 16 years ago.(SIC: 74990, 85310)

Status

active

Active since 16 years ago

Company No

06968373

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

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Unity College Towneley Park Burnley, BB11 3RQ,

Previous Addresses

County Hall Pitt Street Preston Lancashire PR1 8RJ
From: 5 December 2014To: 25 September 2019
Thomas Whitham Sixth Form Burnley Campus Burnley Lancashire BB10 1JD
From: 21 July 2009To: 5 December 2014
Timeline

55 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
Aug 16
Director Left
Jun 17
Director Left
Oct 17
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HALSHAW, John

Active
Chatburn Park Drive, NelsonBB9 5QA
Secretary
Appointed 25 Sept 2019

CAIN, Kathryn

Active
Towneley Park, BurnleyBB11 3RQ
Born April 1977
Director
Appointed 30 Oct 2019

DAVIES, Simon John

Active
Towneley Park, BurnleyBB11 3RQ
Born March 1964
Director
Appointed 28 Nov 2014

FORREST, Kelly Marie

Active
Towneley Park, BurnleyBB11 3RQ
Born June 1976
Director
Appointed 25 Sept 2019

HALL, Kevin Roy

Active
Towneley Park, BurnleyBB11 3RQ
Born December 1984
Director
Appointed 25 Sept 2019

HEYS, Penny

Active
Towneley Park, BurnleyBB11 3RQ
Born December 1968
Director
Appointed 30 Oct 2019

KELLY, Anne Rosemarie

Active
Towneley Park, BurnleyBB11 3RQ
Born August 1953
Director
Appointed 31 Jan 2013

PEPPER, Raynor Louise Oldfield Nield

Active
Towneley Park, BurnleyBB11 3RQ
Born November 1971
Director
Appointed 30 Oct 2019

BELLIS, Joy

Resigned
Chapel Lane, OrmskirkL40 7RA
Secretary
Appointed 21 Jul 2009
Resigned 07 Oct 2010

BEGGS, Tim John

Resigned
Bailey Lane, ManchesterM90 4AN
Born May 1959
Director
Appointed 04 Jun 2010
Resigned 28 Feb 2011

BIGGS, Susan Jane

Resigned
Todmorden Road, BurnleyBB10 3PJ
Born October 1955
Director
Appointed 26 Sept 2012
Resigned 18 Jul 2016

BIRD, Alexandra

Resigned
Raygill Avenue, BurnleyBB11 4RA
Born April 1964
Director
Appointed 24 May 2012
Resigned 25 May 2017

BRAMWELL, Hugh

Resigned
Princess Way, BurnleyBB12 0AN
Born March 1962
Director
Appointed 01 Jan 2010
Resigned 05 Oct 2015

BROWN, Martin Richard

Resigned
Thornley, PrestonPR3 2TL
Born March 1960
Director
Appointed 21 Jul 2009
Resigned 21 Mar 2013

CLEMENTS, Ian

Resigned
Scholefield Lane, NelsonBB9 0EP
Born February 1954
Director
Appointed 21 Jul 2009
Resigned 07 Oct 2010

CRIDFORD, Hazel Ann

Resigned
Orient Business Park, BurnleyBB11 5UB
Born September 1959
Director
Appointed 29 Mar 2012
Resigned 15 Oct 2013

DAVIES, Jenny

Resigned
London Road, WarringtonWA4 5PH
Born December 1977
Director
Appointed 21 Jul 2009
Resigned 02 Dec 2010

DORAN, Donald Bain Marquis

Resigned
Lowerhouse Lane, BurnleyBB12 6NB
Born December 1957
Director
Appointed 22 Nov 2013
Resigned 22 Sept 2014

DUNN, Albert Graham, Dr

Resigned
Highfield Close, ChorleyPR6 9RL
Born July 1950
Director
Appointed 21 Jul 2009
Resigned 15 Jun 2010

DYSON-KNIGHT, Paul

Resigned
Union Street, ChorleyPR7 1EB
Born August 1963
Director
Appointed 03 Jun 2015
Resigned 25 Sept 2019

EDMONDS, Therese

Resigned
Burnley Campus, BurnleyBB10 1JD
Born December 1956
Director
Appointed 12 Dec 2011
Resigned 15 Mar 2013

HARRIS, Margaret Wilkie

Resigned
Holcombe Road, RossendaleBB4 4LX
Born October 1944
Director
Appointed 24 May 2012
Resigned 15 Jun 2014

HARRISON, Megan

Resigned
Krumlin, BarkislandHX4 0EP
Born February 1977
Director
Appointed 06 Jun 2014
Resigned 17 Jun 2019

HOWLEY, Gordon

Resigned
Admiral Street, BurnleyBB10 4EE
Born May 1945
Director
Appointed 21 Jul 2009
Resigned 25 Sept 2019

LITHERLAND, Timothy John

Resigned
Torver Close, BurnleyBB12 8UH
Born June 1951
Director
Appointed 21 Jul 2009
Resigned 21 Jun 2010

RUMBELOW, Stephen Mark

Resigned
Dinting Road, GlossopSK13 7DT
Born March 1961
Director
Appointed 21 Jul 2009
Resigned 25 Nov 2014

SHERIDAN, David James

Resigned
Barden Lane, BurnleyBB10 1JD
Born July 1954
Director
Appointed 22 Nov 2013
Resigned 18 Sept 2014

SMITH, James Stuart

Resigned
Hawkhurst Crescent, PrestonPR2 9YQ
Born November 1957
Director
Appointed 21 Jul 2009
Resigned 31 Aug 2013

SMITH, John Thomas

Resigned
2 Dean Road, RossendaleBB4 4DS
Born May 1947
Director
Appointed 21 Jul 2009
Resigned 31 Dec 2009

SMITH, Pamela

Resigned
Manchester Road, BurnleyBB11 9SA
Born October 1964
Director
Appointed 06 Jul 2015
Resigned 03 Aug 2015

SMITH, Pamela

Resigned
Manchester Road, BurnleyBB11 9SA
Born October 1964
Director
Appointed 03 Jul 2015
Resigned 30 Sept 2017

STOTT, Robert Charlton

Resigned
Pitt Street, PrestonPR1 8RJ
Born January 1958
Director
Appointed 17 Jun 2010
Resigned 06 Jul 2015

TAYLOR, Julie

Resigned
Lingley Green Avenue, WarringtonWA5 3LP
Born February 1963
Director
Appointed 21 Jan 2011
Resigned 13 Jan 2012

WHITE, Andrew John

Resigned
Crib Fold, OldhamOL3 5AT
Born October 1957
Director
Appointed 21 Jul 2009
Resigned 30 Nov 2011

WHITE, David, Dr

Resigned
Burnley Campus, BurnleyBB10 1JD
Born March 1963
Director
Appointed 12 Dec 2011
Resigned 23 Oct 2013

Persons with significant control

1

0 Active
1 Ceased

Lancashire County Council

Ceased
County Hall, PrestonPR1 8XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
18 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2016
AR01AR01
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
10 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Legacy
16 July 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Sail Address Company With Old Address
20 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Change Sail Address Company With Old Address
24 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
24 July 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Sail Address Company With Old Address
9 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Resolution
16 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2009
NEWINCIncorporation