Background WavePink WaveYellow Wave

THE HAMBLIN EDUCATION TRUST (07484717)

THE HAMBLIN EDUCATION TRUST (07484717) is an active UK company. incorporated on 6 January 2011. with registered office in Bowdon. The company operates in the Education sector, engaged in general secondary education. THE HAMBLIN EDUCATION TRUST has been registered for 15 years. Current directors include BATTMAN, Duncan William, BOTTOMLEY, Jill Yvonne, BOULTON, Martin Andrew and 8 others.

Company Number
07484717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 January 2011
Age
15 years
Address
Altrincham Grammar School For Boys, Bowdon, WA14 2RS
Industry Sector
Education
Business Activity
General secondary education
Directors
BATTMAN, Duncan William, BOTTOMLEY, Jill Yvonne, BOULTON, Martin Andrew, FORSTER, Sharon Jane Heather, GARTSIDE, Timothy James, GREEN, Richard Jonathan, HALL, Terence John, HYMAN, Michael Rayner, JONES, Darren, SHAW, Andrew John, THOMPSON, Michael Damian
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HAMBLIN EDUCATION TRUST

THE HAMBLIN EDUCATION TRUST is an active company incorporated on 6 January 2011 with the registered office located in Bowdon. The company operates in the Education sector, specifically engaged in general secondary education. THE HAMBLIN EDUCATION TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07484717

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

Age

15 Years

Incorporated 6 January 2011

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 11 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ALTRINCHAM GRAMMAR SCHOOL FOR BOYS
From: 6 January 2011To: 24 September 2015
Contact
Address

Altrincham Grammar School For Boys Marlborough Road Bowdon, WA14 2RS,

Timeline

61 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Joined
Nov 19
Director Joined
Jan 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 26
0
Funding
57
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BATTMAN, Duncan William

Active
Marlborough Road, BowdonWA14 2RS
Born September 1958
Director
Appointed 23 Jul 2013

BOTTOMLEY, Jill Yvonne

Active
Dunham Road, AltrinchamWA14 4QE
Born May 1967
Director
Appointed 30 Sept 2015

BOULTON, Martin Andrew

Active
Marlborough Road, AltrinchamWA14 2RS
Born November 1967
Director
Appointed 01 Sept 2020

FORSTER, Sharon Jane Heather

Active
Marlborough Road, BowdonWA14 2RS
Born November 1959
Director
Appointed 08 Dec 2016

GARTSIDE, Timothy James

Active
Marlborough Road, BowdonWA14 2RS
Born January 1961
Director
Appointed 06 Jan 2011

GREEN, Richard Jonathan

Active
Marlborough Road, BowdonWA14 2RS
Born November 1955
Director
Appointed 24 Nov 2015

HALL, Terence John

Active
Marlborough Road, BowdonWA14 2RS
Born December 1954
Director
Appointed 16 Oct 2025

HYMAN, Michael Rayner

Active
Marlborough Road, BowdonWA14 2RS
Born March 1953
Director
Appointed 01 Sept 2020

JONES, Darren

Active
Marlborough Road, BowdonWA14 2RS
Born October 1965
Director
Appointed 10 Oct 2024

SHAW, Andrew John

Active
Marlborough Road, BowdonWA14 2RS
Born June 1955
Director
Appointed 06 Jan 2011

THOMPSON, Michael Damian

Active
Marlborough Road, BowdonWA14 2RS
Born February 1954
Director
Appointed 11 Oct 2019

SHIELD, Caroline

Resigned
Marlborough Road, BowdonWA14 2RS
Secretary
Appointed 06 Jan 2011
Resigned 06 Dec 2016

BAILEY, Nicholas Carl

Resigned
Marlborough Road, BowdonWA14 2RS
Born July 1968
Director
Appointed 29 Sept 2015
Resigned 31 Aug 2016

BALFOUR, Ann Frances

Resigned
Marlborough Road, AltrinchamWA14 2RS
Born November 1961
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

BARCLAY, Karen Myra, Dr

Resigned
Melrose Crescent, AltrinchamWA15 8NN
Born January 1961
Director
Appointed 20 Aug 2013
Resigned 31 Aug 2016

BARRAT, Christopher Michael

Resigned
Marlborough Road, BowdonWA14 2RS
Born August 1960
Director
Appointed 06 Jan 2011
Resigned 12 Sept 2013

BRADY, Graham Stuart

Resigned
Westminster, LondonSW1A 0AA
Born May 1967
Director
Appointed 29 Sept 2015
Resigned 06 Dec 2016

COWEN, Pamela Jayne

Resigned
Marlborough Road, BowdonWA14 2RS
Born March 1963
Director
Appointed 10 Sept 2015
Resigned 31 Aug 2016

CUMMINS, Robert

Resigned
Hall Road, AltrinchamWA14 3AW
Born November 1980
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

EVANS, Nicholas John

Resigned
Marlborough Road, BowdonWA14 2RS
Born February 1957
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2016

FINLAN, Rosemary

Resigned
Mossdale Road, SaleM33 4ET
Born August 1964
Director
Appointed 12 Sept 2013
Resigned 31 Aug 2016

GREEN, Richard Jonathan

Resigned
Marlborough Road, BowdonWA14 2RS
Born May 1955
Director
Appointed 24 Nov 2015
Resigned 25 Nov 2015

HADDAD, Denise Louise, Mrs.

Resigned
Marlborough Road, BowdonWA14 2RS
Born June 1960
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

HALL, Terence John

Resigned
Blackthorne Drive, SaleM33 4JQ
Born December 1954
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

HARDING, Gary

Resigned
Marlborough Road, BowdonWA14 2RS
Born February 1967
Director
Appointed 09 Aug 2013
Resigned 31 Aug 2016

INGHAM, Anthony

Resigned
Leigh Road, AltrinchamWA15 9BJ
Born March 1952
Director
Appointed 12 Sept 2013
Resigned 31 Aug 2016

JONES, Darren

Resigned
Marlborough Road, BowdonWA14 2RS
Born October 1965
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

KINNEY, John Paul

Resigned
Marlborough Road, BowdonWA14 2RS
Born December 1962
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2024

KUPUSAREVIC, Sharon

Resigned
Marlborough Road, BowdonWA14 2RS
Born August 1963
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

LORD, Karen Anne

Resigned
Marlborough Road, BowdonWA14 2RS
Born October 1960
Director
Appointed 23 Jul 2013
Resigned 31 Aug 2016

LOWE, Tim

Resigned
Marlborough Road, BowdonWA14 2RS
Born February 1955
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2016

NICOL, Judith Anne

Resigned
Lisson Grove, AltrinchamWA15 9AE
Born January 1962
Director
Appointed 23 Jul 2013
Resigned 19 Dec 2014

ORMESHER, David Harrison

Resigned
Marlborough Road, BowdonWA14 2RS
Born September 1944
Director
Appointed 07 Aug 2013
Resigned 31 Aug 2016

PERRETT, Stephen John Wedgwood

Resigned
Langham Road, AltrinchamWA14 3NT
Born March 1968
Director
Appointed 12 Sept 2013
Resigned 31 Aug 2016

RUSSEL-FISHER, Robin John

Resigned
West Road, AltrinchamWA14 2LA
Born May 1958
Director
Appointed 12 Sept 2013
Resigned 06 Dec 2016

Persons with significant control

3

Mr Robin John Russel-Fisher

Active
Marlborough Road, BowdonWA14 2RS
Born May 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Sept 2018

Sir Graham Stuart Brady

Active
Westminster, LondonSW1A 0AA
Born May 1967

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Sept 2018

Mr Andrew John Shaw

Active
Marlborough Road, BowdonWA14 2RS
Born June 1955

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Resolution
2 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 September 2015
MISCMISC
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Incorporation Company
6 January 2011
NEWINCIncorporation