Background WavePink WaveYellow Wave

BOHUNT EDUCATION TRUST (07535642)

BOHUNT EDUCATION TRUST (07535642) is an active UK company. incorporated on 18 February 2011. with registered office in Liphook. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. BOHUNT EDUCATION TRUST has been registered for 15 years. Current directors include BUTLER, Julie, COCKBILL, Simon Francis John, HALLIDAY, David Alistair and 9 others.

Company Number
07535642
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2011
Age
15 years
Address
Liphook, GU30 7NY
Industry Sector
Education
Business Activity
General secondary education
Directors
BUTLER, Julie, COCKBILL, Simon Francis John, HALLIDAY, David Alistair, MORTON, Raymond Joseph, Dr, SANDERSON, Jean Margaret, STROWGER, Neil David, THORNTON, James Benedict, TRAVISS, Malcolm John, WINFIELD, James Peter, WINGHAM, Alexander John, WOOD, Steven Michael, Professor, WYBROW, Jacqueline Patricia
SIC Codes
85310, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOHUNT EDUCATION TRUST

BOHUNT EDUCATION TRUST is an active company incorporated on 18 February 2011 with the registered office located in Liphook. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. BOHUNT EDUCATION TRUST was registered 15 years ago.(SIC: 85310, 93110)

Status

active

Active since 15 years ago

Company No

07535642

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

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 December 2025 (3 months 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

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

BOHUNT SCHOOL
From: 18 February 2011To: 12 September 2014
Contact
Address

Longmoor Road Liphook, GU30 7NY,

Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Sept 25
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

13 Active
15 Resigned

TAYLOR, Sharon Sylvia

Active
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 07 Mar 2025

BUTLER, Julie

Active
Longmoor Road, LiphookGU30 7NY
Born September 1959
Director
Appointed 18 Oct 2016

COCKBILL, Simon Francis John

Active
Longmoor Road, LiphookGU30 7NY
Born October 1966
Director
Appointed 10 Dec 2024

HALLIDAY, David Alistair

Active
Willow Gardens, LiphookGU30 7HY
Born August 1959
Director
Appointed 25 Mar 2014

MORTON, Raymond Joseph, Dr

Active
Longmoor Road, LiphookGU30 7NY
Born February 1947
Director
Appointed 18 Feb 2011

SANDERSON, Jean Margaret

Active
Teglease Gardens, WaterloovillePO8 0YW
Born November 1965
Director
Appointed 18 Sept 2018

STROWGER, Neil David

Active
Longmoor Road, LiphookGU30 7NY
Born May 1973
Director
Appointed 18 Feb 2011

THORNTON, James Benedict

Active
Longmoor Road, LiphookGU30 7NY
Born December 1965
Director
Appointed 08 Oct 2024

TRAVISS, Malcolm John

Active
Longmoor Road, LiphookGU30 7NY
Born September 1951
Director
Appointed 10 Dec 2024

WINFIELD, James Peter

Active
Longmoor Road, LiphookGU30 7NY
Born October 1981
Director
Appointed 18 Sept 2018

WINGHAM, Alexander John

Active
Longmoor Road, LiphookGU30 7NY
Born April 1976
Director
Appointed 01 May 2025

WOOD, Steven Michael, Professor

Active
Longmoor Road, LiphookGU30 7NY
Born October 1976
Director
Appointed 18 Sept 2018

WYBROW, Jacqueline Patricia

Active
Longmoor Road, LiphookGU30 7NY
Born June 1961
Director
Appointed 31 May 2024

HUMPHREY, Jayne

Resigned
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 17 Oct 2018
Resigned 30 Nov 2018

KNIGHT, Brian Frederick

Resigned
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 18 Feb 2011
Resigned 19 May 2014

RILEY, David

Resigned
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 19 May 2014
Resigned 11 Oct 2017

RYLAND, Raine

Resigned
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 11 Dec 2018
Resigned 04 Nov 2022

BARBER, Carolyn Helen

Resigned
Longmoor Road, LiphookGU30 7NY
Born January 1956
Director
Appointed 01 Sept 2014
Resigned 06 Feb 2018

BLACK, Rosemary

Resigned
Longmoor Road, LiphookGU30 7NY
Born October 1963
Director
Appointed 17 Jul 2023
Resigned 31 Aug 2025

CLIFF, Stephen John

Resigned
Longmoor Road, LiphookGU30 7NY
Born February 1961
Director
Appointed 18 Oct 2016
Resigned 18 Apr 2018

CORKERTON, Steven Peter

Resigned
Chiltley Way, LiphookGU30 7HQ
Born July 1961
Director
Appointed 25 Mar 2014
Resigned 31 Jul 2023

FRANCOMBE, Ben John

Resigned
Longmoor Road, LiphookGU30 7NY
Born June 1966
Director
Appointed 18 Oct 2016
Resigned 04 Mar 2018

GLASER, David Jonathan

Resigned
Longmoor Road, LiphookGU30 7NY
Born March 1957
Director
Appointed 22 Mar 2016
Resigned 31 Aug 2024

HEMSLEY, Catherine

Resigned
Longmoor Road, LiphookGU30 7NY
Born January 1962
Director
Appointed 31 Mar 2021
Resigned 18 Apr 2025

KEARSLEY, Robert Brookes

Resigned
Longmoor Road, LiphookGU30 7NY
Born January 1982
Director
Appointed 24 Mar 2015
Resigned 31 Jan 2022

PARR, Graham Duncan, Dr

Resigned
Longmoor Road, LiphookGU30 7NY
Born July 1953
Director
Appointed 01 Aug 2015
Resigned 11 Jul 2023

SIMMONDS, James Kevin

Resigned
Longmoor Road, LiphookGU30 7NY
Born January 1960
Director
Appointed 18 Feb 2011
Resigned 18 Aug 2014

WU, Jane Louise

Resigned
Longmoor Road, LiphookGU30 7NY
Born May 1973
Director
Appointed 01 Feb 2022
Resigned 31 Aug 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Steven Peter Corkerton

Ceased
Longmoor Road, LiphookGU30 7NY
Born July 1961

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Dr Raymond Joseph Morton

Ceased
Longmoor Road, LiphookGU30 7NY
Born February 1947

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr David Alistair Halliday

Ceased
Longmoor Road, LiphookGU30 7NY
Born August 1959

Nature of Control

Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
23 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2014
TM01Termination of Director
Statement Of Companys Objects
18 September 2014
CC04CC04
Resolution
18 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 September 2014
MISCMISC
Change Of Name Notice
12 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Incorporation Company
18 February 2011
NEWINCIncorporation