Background WavePink WaveYellow Wave

TRANSFORMING LIVES EDUCATIONAL TRUST (07515832)

TRANSFORMING LIVES EDUCATIONAL TRUST (07515832) is an active UK company. incorporated on 3 February 2011. with registered office in Rugby. The company operates in the Education sector, engaged in general secondary education. TRANSFORMING LIVES EDUCATIONAL TRUST has been registered for 15 years. Current directors include CHAPLIN, Christopher Anthony, CROSSON, Susan Gabrielle, DAVIS, Philip James and 5 others.

Company Number
07515832
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 February 2011
Age
15 years
Address
Houlton School Signal Drive, Rugby, CV23 1ED
Industry Sector
Education
Business Activity
General secondary education
Directors
CHAPLIN, Christopher Anthony, CROSSON, Susan Gabrielle, DAVIS, Philip James, FRENCH, Guy Jonathan, JARDINE, Stewart John, MURPHY, Paul Eugene, Dr, WARDE, Clifford Derek Peter, ZARDIN, Karen
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING LIVES EDUCATIONAL TRUST

TRANSFORMING LIVES EDUCATIONAL TRUST is an active company incorporated on 3 February 2011 with the registered office located in Rugby. The company operates in the Education sector, specifically engaged in general secondary education. TRANSFORMING LIVES EDUCATIONAL TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07515832

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

Age

15 Years

Incorporated 3 February 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 27 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

ASHLAWN SCHOOL ACADEMY TRUST
From: 3 February 2011To: 1 October 2016
Contact
Address

Houlton School Signal Drive Houlton Rugby, CV23 1ED,

Previous Addresses

, Ashlawn School Ashlawn Road, Rugby, Warwickshire, CV22 5ET
From: 3 February 2011To: 18 October 2021
Timeline

78 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHAPLIN, Christopher Anthony

Active
Signal Drive, RugbyCV23 1ED
Born July 1965
Director
Appointed 23 Sept 2025

CROSSON, Susan Gabrielle

Active
Signal Drive, RugbyCV23 1ED
Born February 1956
Director
Appointed 13 Sept 2016

DAVIS, Philip James

Active
Signal Drive, RugbyCV23 1ED
Born June 1987
Director
Appointed 11 Mar 2025

FRENCH, Guy Jonathan

Active
Signal Drive, RugbyCV23 1ED
Born July 1967
Director
Appointed 01 Sept 2019

JARDINE, Stewart John

Active
Signal Drive, RugbyCV23 1ED
Born November 1957
Director
Appointed 13 Sept 2016

MURPHY, Paul Eugene, Dr

Active
Signal Drive, RugbyCV23 1ED
Born April 1970
Director
Appointed 01 Sept 2025

WARDE, Clifford Derek Peter

Active
Signal Drive, RugbyCV23 1ED
Born June 1969
Director
Appointed 23 Sept 2025

ZARDIN, Karen

Active
Signal Drive, RugbyCV23 1ED
Born May 1974
Director
Appointed 13 Sept 2022

BURNS, Tracey

Resigned
Ashlawn Road, RugbyCV22 5ET
Secretary
Appointed 10 Mar 2011
Resigned 05 Jan 2014

FOSTER, Nicola Jane

Resigned
Ashlawn Road, RugbyCV22 5ET
Secretary
Appointed 06 Jan 2014
Resigned 31 Aug 2017

ARMESON, Vikki

Resigned
Signal Drive, RugbyCV23 1ED
Born December 1970
Director
Appointed 17 Feb 2020
Resigned 31 Aug 2023

BARGE, Helen Elizabeth

Resigned
Ashlawn Road, RugbyCV22 5ET
Born April 1967
Director
Appointed 13 Sept 2016
Resigned 20 Dec 2018

BRADSHAW, Caroline

Resigned
Ashlawn Road, RugbyCV22 5ET
Born August 1976
Director
Appointed 10 Mar 2011
Resigned 30 Mar 2012

DAVIS, Philip James

Resigned
Signal Drive, RugbyCV23 1ED
Born June 1987
Director
Appointed 13 Sept 2016
Resigned 27 Jul 2021

DEVINE, Nigel Mark

Resigned
Ashlawn Road, RugbyCV22 5ET
Born September 1966
Director
Appointed 22 Sept 2015
Resigned 28 Jun 2016

DIXON, Lisette Irene

Resigned
Ashlawn Road, RugbyCV22 5ET
Born August 1970
Director
Appointed 03 Dec 2012
Resigned 31 Aug 2015

FALLON, Edward Thomas

Resigned
Fenwick Drive, RugbyCV21 4PQ
Born July 1959
Director
Appointed 03 Feb 2011
Resigned 13 Sept 2016

FRANCIS, Graham Lawrence

Resigned
Ashlawn Road, RugbyCV22 5ET
Born October 1940
Director
Appointed 22 Sept 2015
Resigned 01 Dec 2016

GADSBY, David

Resigned
Ashlawn Road, RugbyCV22 5ET
Born March 1945
Director
Appointed 01 May 2011
Resigned 31 Oct 2017

GIBSON, Martin Francis

Resigned
Ashlawn Road, RugbyCV22 5ET
Born December 1965
Director
Appointed 10 Mar 2011
Resigned 13 Sept 2016

GOLD, April Clare, Rev'D

Resigned
Ashlawn Road, RugbyCV22 5ET
Born April 1967
Director
Appointed 01 Jan 2019
Resigned 06 Dec 2019

GOLD, April Clare

Resigned
Ashlawn Road, RugbyCV22 5ET
Born April 1967
Director
Appointed 13 Sept 2016
Resigned 13 Sept 2016

HIGHAM, James Edward

Resigned
Ashlawn Road, RugbyCV22 5ET
Born March 1982
Director
Appointed 13 Sept 2016
Resigned 10 Nov 2017

HOPKINS, Mark David Charles

Resigned
Signal Drive, RugbyCV23 1ED
Born July 1994
Director
Appointed 08 Mar 2022
Resigned 18 May 2023

HOWARD, Laura

Resigned
Ashlawn Road, RugbyCV22 5ET
Born August 1984
Director
Appointed 26 Sept 2017
Resigned 31 Jan 2019

INGHAM, Elaine Marion

Resigned
Ashlawn Road, RugbyCV22 5ET
Born June 1945
Director
Appointed 10 Mar 2015
Resigned 13 Sept 2016

INGHAM, Elaine Marion

Resigned
Ashlawn Road, RugbyCV22 5ET
Born June 1945
Director
Appointed 03 Dec 2012
Resigned 18 Mar 2013

JAMES, Joyce Elizabeth

Resigned
Ashlawn Road, RugbyCV22 5ET
Born June 1958
Director
Appointed 04 May 2018
Resigned 20 Dec 2018

JARDINE, Kathleen

Resigned
Ashlawn Road, RugbyCV22 5ET
Born April 1957
Director
Appointed 10 Mar 2011
Resigned 20 Jul 2012

KEADY, Craig

Resigned
Signal Drive, RugbyCV23 1ED
Born July 1982
Director
Appointed 14 Sept 2021
Resigned 31 Aug 2024

KELLY, Robert Michael

Resigned
Ashlawn Road, RugbyCV22 5ET
Born March 1963
Director
Appointed 03 Dec 2012
Resigned 13 Sept 2016

KINSELLA, Anya Fay Edith

Resigned
Ashlawn Road, RugbyCV22 5ET
Born December 1978
Director
Appointed 23 Sept 2014
Resigned 13 Sept 2016

MATINYARARE, Gift

Resigned
Ashlawn Road, RugbyCV22 5ET
Born July 1969
Director
Appointed 13 Sept 2016
Resigned 10 Nov 2017

MILLS, Robert John

Resigned
Sidney Road, RugbyCV22 5LD
Born November 1946
Director
Appointed 03 Feb 2011
Resigned 31 Aug 2015

MOORE, John

Resigned
Rowe Close, RugbyCV21 4DL
Born July 1944
Director
Appointed 03 Feb 2011
Resigned 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
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 Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Resolution
1 October 2016
RESOLUTIONSResolutions
Miscellaneous
1 October 2016
MISCMISC
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Move Registers To Sail Company
25 February 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Sail Address Company
22 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Legacy
21 March 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Legacy
21 March 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Legacy
21 March 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Incorporation Company
3 February 2011
NEWINCIncorporation