Background WavePink WaveYellow Wave

THE CRESSEX CO-OPERATIVE LEARNING TRUST (07207094)

THE CRESSEX CO-OPERATIVE LEARNING TRUST (07207094) is an active UK company. incorporated on 29 March 2010. with registered office in High Wycombe. The company operates in the Education sector, engaged in general secondary education. THE CRESSEX CO-OPERATIVE LEARNING TRUST has been registered for 16 years. Current directors include BATES, Ian Stephen, CARRINGTON, Rupert Francis John, Lord, DAVIS, Nathan Jonathan and 6 others.

Company Number
07207094
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2010
Age
16 years
Address
Cressex Community School, High Wycombe, HP12 4QA
Industry Sector
Education
Business Activity
General secondary education
Directors
BATES, Ian Stephen, CARRINGTON, Rupert Francis John, Lord, DAVIS, Nathan Jonathan, DUNCAN, Jo-Anne Florence, RAJA, Rafiq Mohammed, SHABBIR, Khaiam Ahmed, SIMMONS, Kathleen, Dr, SPEARMAN, Simon William, TRAN-DOAN, Celine Khai San
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRESSEX CO-OPERATIVE LEARNING TRUST

THE CRESSEX CO-OPERATIVE LEARNING TRUST is an active company incorporated on 29 March 2010 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in general secondary education. THE CRESSEX CO-OPERATIVE LEARNING TRUST was registered 16 years ago.(SIC: 85310)

Status

active

Active since 16 years ago

Company No

07207094

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

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Cressex Community School Holmer Lane High Wycombe, HP12 4QA,

Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

HILLIER, Victoria Ann

Active
Holmer Lane, High WycombeHP12 4QA
Secretary
Appointed 12 Nov 2012

BATES, Ian Stephen

Active
Holmer Lane, High WycombeHP12 4QA
Born March 1959
Director
Appointed 11 Jun 2018

CARRINGTON, Rupert Francis John, Lord

Active
Holmer Lane, High WycombeHP12 4QA
Born December 1948
Director
Appointed 09 Mar 2020

DAVIS, Nathan Jonathan

Active
Holmer Lane, High WycombeHP12 4QA
Born February 1992
Director
Appointed 05 Jan 2026

DUNCAN, Jo-Anne Florence

Active
Holmer Lane, High WycombeHP12 4QA
Born March 1974
Director
Appointed 01 Sept 2019

RAJA, Rafiq Mohammed

Active
Holmer Lane, High WycombeHP12 4QA
Born April 1953
Director
Appointed 13 Nov 2017

SHABBIR, Khaiam Ahmed

Active
Holmer Lane, High WycombeHP12 4QA
Born February 1980
Director
Appointed 01 Sept 2022

SIMMONS, Kathleen, Dr

Active
Nashdom Lane, SloughSL1 8NJ
Born September 1949
Director
Appointed 19 Sept 2011

SPEARMAN, Simon William

Active
Holmer Lane, High WycombeHP12 4QA
Born September 1972
Director
Appointed 18 Nov 2024

TRAN-DOAN, Celine Khai San

Active
Holmer Lane, High WycombeHP12 4QA
Born September 1981
Director
Appointed 17 Nov 2025

HERDMAN, Judy

Resigned
Holmer Lane, High WycombeHP12 4QA
Secretary
Appointed 01 Apr 2010
Resigned 30 Sept 2012

CAREY, Francesca Marie

Resigned
Holmer Lane, High WycombeHP12 4QA
Born November 1984
Director
Appointed 13 Nov 2017
Resigned 31 Dec 2019

CUSHING, Sally

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born August 1959
Director
Appointed 11 Nov 2013
Resigned 31 Aug 2015

DEOL, Satwant

Resigned
Deanfield Avenue, Henley-On-ThamesRG9 1UH
Born April 1957
Director
Appointed 13 Nov 2017
Resigned 31 Aug 2024

ESPLEY, Tom

Resigned
Deanfield Avenue, Henley-On-ThamesRG9 1UH
Born June 1956
Director
Appointed 11 Nov 2013
Resigned 10 Nov 2014

FARWELL, Ruth Sarah, Professor

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born February 1954
Director
Appointed 01 Sept 2010
Resigned 11 Nov 2013

FENTON, Mark Alexander, Dr

Resigned
Chesham Road, AmershamHP6 5HA
Born October 1965
Director
Appointed 29 Mar 2010
Resigned 11 Nov 2013

HALL, Cynthia Lesley

Resigned
Abbey Way, High WycombeHP11 1PE
Born October 1952
Director
Appointed 05 May 2010
Resigned 11 Nov 2013

HAZELDINE, Kylie

Resigned
Holmer Lane, High WycombeHP12 4QA
Born June 1981
Director
Appointed 01 Sept 2015
Resigned 20 Jan 2017

HOOD, David William

Resigned
Holmer Lane, High WycombeHP12 4QA
Born October 1961
Director
Appointed 19 Sept 2011
Resigned 31 Aug 2022

JAMES, Sophia Alexandra

Resigned
Holmer Lane, High WycombeHP12 4QA
Born July 1988
Director
Appointed 09 Mar 2020
Resigned 31 Aug 2022

LEEK, Sasha

Resigned
Holmer Lane, High WycombeHP12 4QA
Born May 1975
Director
Appointed 14 Nov 2022
Resigned 17 Nov 2025

LLOYD-STAPLES, Christopher, Dr

Resigned
Holmer Lane, High WycombeHP12 4QA
Born November 1955
Director
Appointed 15 Nov 2011
Resigned 31 Aug 2015

PICILLO, Amanda Jayne

Resigned
Holmer Lane, High WycombeHP12 4QA
Born January 1973
Director
Appointed 09 Nov 2015
Resigned 17 Oct 2018

PRESTON, David

Resigned
Easton St, High WycombeHP11 1NH
Born July 1958
Director
Appointed 05 May 2010
Resigned 15 Nov 2011

SLATER, Peter John

Resigned
Queen Alexandra Road, High WycombeHP11 2JZ
Born June 1946
Director
Appointed 05 May 2010
Resigned 31 Aug 2010

WILKINSON, Rhiannon

Resigned
Abbey Way, High WycombeHP11 1PE
Born March 1962
Director
Appointed 10 Jun 2013
Resigned 31 Aug 2019

YEO, Stephen, Professor

Resigned
Holmer Lane, High WycombeHP12 4QA
Born June 1939
Director
Appointed 06 Jul 2010
Resigned 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Resolution
1 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Incorporation Company
29 March 2010
NEWINCIncorporation