Background WavePink WaveYellow Wave

ANTHEM SCHOOLS TRUST (07468210)

ANTHEM SCHOOLS TRUST (07468210) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ANTHEM SCHOOLS TRUST has been registered for 15 years. Current directors include BHUTANI, Jayant, COLES, Martin John, Dr, DESAI, Sonal and 6 others.

Company Number
07468210
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2010
Age
15 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BHUTANI, Jayant, COLES, Martin John, Dr, DESAI, Sonal, HARRISON, Bridget, HENRIKSEN, Troels Bugge, HENSON, Molly Rose, KAMLOW, Mark Fawzi, MACLEOD, Alison, SPENCER, Celine Johanne Henriksen
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHEM SCHOOLS TRUST

ANTHEM SCHOOLS TRUST is an active company incorporated on 13 December 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ANTHEM SCHOOLS TRUST was registered 15 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 15 years ago

Company No

07468210

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

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 March 2026 (1 month 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

CFBT SCHOOLS TRUST
From: 13 December 2010To: 2 July 2019
Contact
Address

8-10 Grosvenor Gardens Victoria London, SW1W 0DH,

Previous Addresses

Highbridge House 16-18 Duke Street Reading RG1 4RU
From: 22 December 2015To: 4 April 2024
60 Queens Road Reading Berkshire RG1 4BS
From: 13 December 2010To: 22 December 2015
Timeline

70 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Jan 14
Director Joined
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
May 22
Owner Exit
May 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
65
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PANNELL, Claire

Active
Grosvenor Gardens, LondonSW1W 0DH
Secretary
Appointed 01 Mar 2024

BHUTANI, Jayant

Active
Grosvenor Gardens, LondonSW1W 0DH
Born May 1964
Director
Appointed 01 Jan 2020

COLES, Martin John, Dr

Active
Grosvenor Gardens, LondonSW1W 0DH
Born February 1952
Director
Appointed 19 Apr 2022

DESAI, Sonal

Active
Grosvenor Gardens, LondonSW1W 0DH
Born July 1985
Director
Appointed 10 Mar 2025

HARRISON, Bridget

Active
Grosvenor Gardens, LondonSW1W 0DH
Born October 1981
Director
Appointed 01 Apr 2025

HENRIKSEN, Troels Bugge

Active
Grosvenor Gardens, LondonSW1W 0DH
Born April 1964
Director
Appointed 01 May 2023

HENSON, Molly Rose

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1996
Director
Appointed 01 Sept 2025

KAMLOW, Mark Fawzi

Active
Grosvenor Gardens, LondonSW1W 0DH
Born July 1984
Director
Appointed 01 May 2023

MACLEOD, Alison

Active
Grosvenor Gardens, LondonSW1W 0DH
Born September 1958
Director
Appointed 01 Sept 2019

SPENCER, Celine Johanne Henriksen

Active
Grosvenor Gardens, LondonSW1W 0DH
Born September 1995
Director
Appointed 01 Sept 2025

ADDERLEY, Clive

Resigned
Queens Road, ReadingRG1 4BS
Secretary
Appointed 13 Dec 2010
Resigned 06 Nov 2014

MCKENZIE, Sheila Patricia

Resigned
16-18 Duke Street, ReadingRG1 4RU
Secretary
Appointed 09 Dec 2014
Resigned 29 Feb 2024

ADDERLY, Clive

Resigned
Queens Road, ReadingRG1 4BS
Born March 1946
Director
Appointed 13 Dec 2010
Resigned 06 Oct 2011

ATTERBURY, George

Resigned
Queens Road, ReadingRG1 4BS
Born October 1954
Director
Appointed 06 May 2015
Resigned 22 Sept 2015

BIRKETT, Richard Henry Struan

Resigned
Queens Road, ReadingRG1 4BS
Born July 1958
Director
Appointed 13 Jul 2012
Resigned 15 Jan 2015

BRECKON, Andrew Malcolm

Resigned
Queens Road, ReadingRG1 4BS
Born April 1947
Director
Appointed 16 Aug 2011
Resigned 17 Dec 2012

BRESLIN, Anthony Francis

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born November 1962
Director
Appointed 01 Jun 2021
Resigned 17 Oct 2023

CLARKE, Rebecca

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born January 1955
Director
Appointed 01 Sept 2019
Resigned 17 May 2024

CRISPIN, Anna

Resigned
Queens Road, ReadingRG1 4BS
Born October 1961
Director
Appointed 12 Nov 2012
Resigned 19 Nov 2012

DANIEL, Susannah

Resigned
Queens Road, ReadingRG1 4BS
Born December 1970
Director
Appointed 21 Oct 2013
Resigned 15 Jan 2015

DAWSON, Heather

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born December 1947
Director
Appointed 15 Jan 2015
Resigned 31 Aug 2020

HAWKER, David Gordon

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born February 1954
Director
Appointed 30 Sept 2013
Resigned 31 Aug 2019

IRISH, Timothy Norris

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born June 1964
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2018

JARVIS, Mark Vincent

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born August 1961
Director
Appointed 01 Jun 2020
Resigned 17 Feb 2023

MCALEAVY, Tony

Resigned
Queens Road, ReadingRG1 4BS
Born April 1955
Director
Appointed 13 Jul 2012
Resigned 30 Sept 2013

MCFARLANE, Angela Elizabeth, Dr

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born December 1957
Director
Appointed 06 Jul 2017
Resigned 16 Dec 2022

MCINTOSH, Neil Scott Wishart

Resigned
Queens Road, ReadingRG1 4BS
Born July 1947
Director
Appointed 13 Dec 2010
Resigned 17 Dec 2012

MORAN, David Oliver

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born May 1971
Director
Appointed 31 May 2024
Resigned 11 Dec 2024

MUNBY, Stephen

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born August 1956
Director
Appointed 12 Nov 2012
Resigned 02 Aug 2017

PAINE, Catherine Sian

Resigned
Queens Road, ReadingRG1 4BS
Born June 1970
Director
Appointed 17 Nov 2011
Resigned 31 Dec 2012

PARKES, Duncan Roger

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born April 1964
Director
Appointed 15 Jan 2015
Resigned 31 Dec 2019

RAWLINSON, Peter, Dr

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born November 1954
Director
Appointed 28 Mar 2012
Resigned 01 Sept 2016

SIMMONDS, Kelvin

Resigned
Queens Road, ReadingRG1 4BS
Born February 1953
Director
Appointed 17 Nov 2011
Resigned 17 Jul 2013

SIMONS, Jonathan

Resigned
16-18 Duke Street, ReadingRG1 4RU
Born June 1982
Director
Appointed 19 Sept 2019
Resigned 15 Sept 2021

THEOBALDS, Jonathan Stephen

Resigned
Queens Road, ReadingRG1 4BS
Born June 1964
Director
Appointed 17 Nov 2011
Resigned 15 Jan 2015

Persons with significant control

1

0 Active
1 Ceased
Duke Street, ReadingRG1 4RU

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 13 Dec 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 June 2022
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
25 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Resolution
2 July 2019
RESOLUTIONSResolutions
Miscellaneous
2 July 2019
MISCMISC
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Auditors Resignation Company
29 June 2016
AUDAUD
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Second Filing Of Form With Form Type
4 December 2014
RP04RP04
Resolution
25 November 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Resolution
26 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Legacy
14 October 2013
ANNOTATIONANNOTATION
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Legacy
1 August 2012
MG01MG01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Resolution
28 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Incorporation Company
13 December 2010
NEWINCIncorporation