Background WavePink WaveYellow Wave

WESSEX LEARNING TRUST (07348580)

WESSEX LEARNING TRUST (07348580) is an active UK company. incorporated on 17 August 2010. with registered office in Cheddar. The company operates in the Education sector, engaged in general secondary education. WESSEX LEARNING TRUST has been registered for 15 years. Current directors include BALL, Gavin Martin, BOTT, Emily, BOWEN-ROBERTS, Edward and 10 others.

Company Number
07348580
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2010
Age
15 years
Address
The Kings Of Wessex Academy, Cheddar, BS27 3AQ
Industry Sector
Education
Business Activity
General secondary education
Directors
BALL, Gavin Martin, BOTT, Emily, BOWEN-ROBERTS, Edward, CASEY, Melanie, COOPER, Margaret Ann, DURBACZ, Antony, JACOBS, Paul, JENKINS, Paul, MCCANN, Kirsten, OSBOURNE, Simon, SMITH, Ruth May, STICKLEY, Rebecca, SUCH, Sylvia Mary
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX LEARNING TRUST

WESSEX LEARNING TRUST is an active company incorporated on 17 August 2010 with the registered office located in Cheddar. The company operates in the Education sector, specifically engaged in general secondary education. WESSEX LEARNING TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07348580

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

Age

15 Years

Incorporated 17 August 2010

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 31 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

THE KINGS OF WESSEX ACADEMY TRUST
From: 17 August 2010To: 9 May 2016
Contact
Address

The Kings Of Wessex Academy Station Road Cheddar, BS27 3AQ,

Previous Addresses

the Kings of Wessex School Station Road Cheddar Somerset BS27 3AQ
From: 17 August 2010To: 13 September 2013
Timeline

85 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
May 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
May 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
New Owner
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
May 24
Owner Exit
May 24
Director Left
Sept 24
Director Left
Aug 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
71
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

HUTTON, Jane Ann

Active
Station Road, CheddarBS27 3AQ
Secretary
Appointed 26 Feb 2021

BALL, Gavin Martin

Active
Station Road, CheddarBS27 3AQ
Born May 1964
Director
Appointed 01 Sept 2017

BOTT, Emily

Active
Station Road, CheddarBS27 3AQ
Born May 1978
Director
Appointed 28 Mar 2022

BOWEN-ROBERTS, Edward

Active
Station Road, CheddarBS27 3AQ
Born March 1985
Director
Appointed 11 Jul 2023

CASEY, Melanie

Active
Station Road, CheddarBS27 3AQ
Born March 1982
Director
Appointed 18 Mar 2020

COOPER, Margaret Ann

Active
Station Road, CheddarBS27 3AQ
Born June 1956
Director
Appointed 11 Jul 2023

DURBACZ, Antony

Active
Station Road, CheddarBS27 3AQ
Born January 1960
Director
Appointed 14 Sept 2023

JACOBS, Paul

Active
Station Road, CheddarBS27 3AQ
Born February 1960
Director
Appointed 30 Nov 2017

JENKINS, Paul

Active
Station Road, CheddarBS27 3AQ
Born August 1955
Director
Appointed 18 Mar 2020

MCCANN, Kirsten

Active
Station Road, CheddarBS27 3AQ
Born December 1984
Director
Appointed 12 Oct 2022

OSBOURNE, Simon

Active
Station Road, CheddarBS27 3AQ
Born June 1968
Director
Appointed 12 Oct 2022

SMITH, Ruth May

Active
Station Road, CheddarBS27 3AQ
Born December 1963
Director
Appointed 18 May 2023

STICKLEY, Rebecca

Active
Station Road, CheddarBS27 3AQ
Born February 1982
Director
Appointed 28 Nov 2023

SUCH, Sylvia Mary

Active
Station Road, CheddarBS27 3AQ
Born September 1951
Director
Appointed 13 Nov 2023

BROWN, Christopher David

Resigned
Station Road, CheddarBS27 3AQ
Secretary
Appointed 17 Aug 2010
Resigned 05 Oct 2014

PERRY, Keith William

Resigned
Station Road, CheddarBS27 3AQ
Secretary
Appointed 06 Oct 2014
Resigned 26 Feb 2021

AINGE, Charles Brook Harvey

Resigned
Station Road, CheddarBS27 3AQ
Born April 1972
Director
Appointed 01 Nov 2016
Resigned 14 Mar 2017

ANGLE, John Edwin George

Resigned
Station Road, CheddarBS27 3AQ
Born September 1942
Director
Appointed 01 Jun 2011
Resigned 23 Oct 2020

BELCH, Michael Edward

Resigned
Station Road, CheddarBS27 3AQ
Born August 1963
Director
Appointed 17 Aug 2010
Resigned 01 Nov 2016

BRIGGS, Gillian Francis

Resigned
Station Road, CheddarBS27 3AQ
Born September 1949
Director
Appointed 01 Nov 2016
Resigned 05 Feb 2018

CLEGG, Nicholas

Resigned
Station Road, CheddarBS27 3AQ
Born September 1964
Director
Appointed 01 Jun 2011
Resigned 31 Aug 2013

COLQUHOUN, James Alexander Stewart

Resigned
Station Road, CheddarBS27 3AQ
Born May 1950
Director
Appointed 04 Oct 2018
Resigned 28 Feb 2022

DAVEY, Martin Charles

Resigned
Station Road, CheddarBS27 3AQ
Born June 1953
Director
Appointed 01 Jun 2011
Resigned 01 Nov 2016

DAVIES, Alan John

Resigned
Station Road, CheddarBS27 3AQ
Born November 1954
Director
Appointed 01 Nov 2016
Resigned 27 Jun 2019

DIBBLE, Michael David

Resigned
Station Road, CheddarBS27 3AQ
Born April 1964
Director
Appointed 14 Mar 2022
Resigned 13 Aug 2025

FLAVIN, Sheridan Tracey

Resigned
Station Road, CheddarBS27 3AQ
Born October 1966
Director
Appointed 01 Nov 2016
Resigned 12 Oct 2019

GETHERIDGE, Marie Frances May

Resigned
Station Road, CheddarBS27 3AQ
Born June 1950
Director
Appointed 18 Feb 2018
Resigned 18 May 2023

KELSON, Paul Wallace

Resigned
Station Road, CheddarBS27 3AQ
Born January 1964
Director
Appointed 01 Nov 2016
Resigned 30 Apr 2018

KIRKUP, Brian

Resigned
Station Road, CheddarBS27 3AQ
Born May 1941
Director
Appointed 17 Aug 2010
Resigned 31 Aug 2024

LADBROOKE, Suzie Margaret

Resigned
Station Road, CheddarBS27 3AQ
Born November 1947
Director
Appointed 01 Jun 2011
Resigned 01 Sept 2015

LYTHGOE, Peter John

Resigned
Station Road, CheddarBS27 3AQ
Born October 1944
Director
Appointed 17 Aug 2010
Resigned 01 Nov 2016

METHLEY, Steven Gary, Dr

Resigned
Station Road, CheddarBS27 3AQ
Born March 1961
Director
Appointed 12 Nov 2014
Resigned 01 Nov 2016

MILSOM, Mandy

Resigned
Station Road, CheddarBS27 3AQ
Born October 1963
Director
Appointed 18 Mar 2020
Resigned 06 Sept 2021

MOREMAN, Susan Ann

Resigned
Station Road, CheddarBS27 3AQ
Born August 1968
Director
Appointed 01 Nov 2016
Resigned 15 Nov 2019

OLIVER, Richard John Allen

Resigned
Station Road, CheddarBS27 3AQ
Born February 1959
Director
Appointed 01 Jun 2011
Resigned 01 Nov 2016

Persons with significant control

8

0 Active
8 Ceased

Mrs Gillian Dorcas Stobart

Ceased
Station Road, CheddarBS27 3AQ
Born May 1957

Nature of Control

Right to appoint and remove directors
Notified 20 May 2024
Ceased 26 Jan 2026

Mr Neil James Day

Ceased
Station Road, CheddarBS27 3AQ
Born February 1973

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 26 Jan 2026

Mr Jeffrey Ernest Savage

Ceased
Station Road, CheddarBS27 3AQ
Born August 1957

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 26 Jan 2026

Mr Edward Jonathan Gregory

Ceased
The Old Deanery, WellsBA5 2UG
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 20 May 2024

Reverend Richard Walter Neill

Ceased
Station Road, CheddarBS27 3AQ
Born May 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 30 Sept 2019

Mr Richard John Allen Oliver

Ceased
Station Road, CheddarBS27 3AQ
Born February 1959

Nature of Control

Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 01 Oct 2019

Mr Martin Charles Davey

Ceased
Station Road, CheddarBS27 3AQ
Born June 1953

Nature of Control

Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 30 Sept 2019

Mr Brian Kirkup

Ceased
Station Road, CheddarBS27 3AQ
Born May 1941

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

133

Notification Of A Person With Significant Control Statement
26 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Resolution
9 May 2016
RESOLUTIONSResolutions
Miscellaneous
9 May 2016
MISCMISC
Change Of Name Notice
9 May 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Secretary Company With Name
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2011
AA01Change of Accounting Reference Date
Resolution
21 April 2011
RESOLUTIONSResolutions
Incorporation Company
17 August 2010
NEWINCIncorporation