Background WavePink WaveYellow Wave

JACT SUMMER SCHOOLS TRUST (07331184)

JACT SUMMER SCHOOLS TRUST (07331184) is an active UK company. incorporated on 30 July 2010. with registered office in Saffron Walden. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. JACT SUMMER SCHOOLS TRUST has been registered for 15 years. Current directors include CASE, Alice Louise, MARSHALL, Richard, MOSSMAN, Judith Margaret, Professor and 1 others.

Company Number
07331184
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2010
Age
15 years
Address
Market House, Saffron Walden, CB10 1JZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CASE, Alice Louise, MARSHALL, Richard, MOSSMAN, Judith Margaret, Professor, MOYES, David Robert
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACT SUMMER SCHOOLS TRUST

JACT SUMMER SCHOOLS TRUST is an active company incorporated on 30 July 2010 with the registered office located in Saffron Walden. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. JACT SUMMER SCHOOLS TRUST was registered 15 years ago.(SIC: 85590, 85600)

Status

active

Active since 15 years ago

Company No

07331184

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

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

JOINT ASSOCIATION OF CLASSICAL TEACHERS
From: 30 July 2010To: 20 January 2015
Contact
Address

Market House 10 Market Walk Saffron Walden, CB10 1JZ,

Previous Addresses

C/O Croucher Needham (Essex) Llp 10 Market Walk Saffron Walden Essex CB10 1JZ
From: 2 January 2015To: 20 May 2024
Senate House Malet Street London WC1E 7HU
From: 30 July 2010To: 2 January 2015
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CASE, Alice Louise

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born September 1968
Director
Appointed 15 Apr 2025

MARSHALL, Richard

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born December 1983
Director
Appointed 15 Apr 2025

MOSSMAN, Judith Margaret, Professor

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born June 1963
Director
Appointed 02 Jan 2015

MOYES, David Robert

Active
10 Market Walk, Saffron WaldenCB10 1JZ
Born February 1987
Director
Appointed 01 Jun 2020

CLAGUE, Alan

Resigned
Malet Street, LondonWC1E 7HU
Secretary
Appointed 30 Jul 2010
Resigned 14 Jan 2011

RYAN, Cressida Teresa

Resigned
Malet Street, LondonWC1E 7HU
Secretary
Appointed 14 Jan 2011
Resigned 19 Oct 2013

BASTIN, Luke

Resigned
Market Walk, Saffron WaldenCB10 1JZ
Born October 1977
Director
Appointed 13 Dec 2016
Resigned 01 Jun 2020

BEALE, Alan John

Resigned
Market Walk, Saffron WaldenCB10 1JZ
Born December 1947
Director
Appointed 30 Jul 2010
Resigned 02 Jan 2015

CLAGUE, Alan

Resigned
Malet Street, LondonWC1E 7HU
Born August 1943
Director
Appointed 30 Jul 2010
Resigned 14 Jan 2011

DARBY, Rowland Alexander

Resigned
Malet Street, LondonWC1E 7HU
Born June 1970
Director
Appointed 14 Jan 2011
Resigned 19 Oct 2013

DARBY, Rowland Alexander

Resigned
Malet Street, LondonWC1E 7HU
Born June 1980
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

DUNN, Daisy Florence, Dr

Resigned
Malet Street, LondonWC1E 7HU
Born January 1987
Director
Appointed 18 May 2013
Resigned 02 Jan 2015

HANKEY, Martin

Resigned
Market Walk, Saffron WaldenCB10 1JZ
Born March 1944
Director
Appointed 14 Jan 2011
Resigned 28 Jul 2015

MCIVOR, Francis John

Resigned
Market Walk, Saffron WaldenCB10 1JZ
Born April 1959
Director
Appointed 02 Jan 2015
Resigned 13 Dec 2016

RYAN, Cressida Teresa, Dr

Resigned
Malet Street, LondonWC1E 7HU
Born June 1980
Director
Appointed 14 Jan 2011
Resigned 19 Oct 2013

SHAW, Frances Rosemary

Resigned
10 Market Walk, Saffron WaldenCB10 1JZ
Born January 1952
Director
Appointed 02 Jan 2015
Resigned 15 Apr 2025

SHAW, Graham Philip

Resigned
Malet Street, LondonWC1E 7HU
Born September 1964
Director
Appointed 30 Jul 2010
Resigned 14 Jan 2011

STEEL, Catherine Elizabeth Wannan, Professor

Resigned
University Of Glasgow, GlasgowG12 8QQ
Born May 1973
Director
Appointed 22 Jan 2013
Resigned 02 Jan 2015

TAYLOR, John Stevenson, Dr

Resigned
Malet Street, LondonWC1E 7HU
Born April 1955
Director
Appointed 30 Jul 2010
Resigned 22 Jan 2013

WISSE, Jakob

Resigned
10 Market Walk, Saffron WaldenCB10 1JZ
Born January 1957
Director
Appointed 02 Jan 2015
Resigned 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2015
NM03NM03
Resolution
12 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Change Of Name Notice
14 October 2014
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
14 October 2014
NM06NM06
Miscellaneous
14 October 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2010
NEWINCIncorporation