Background WavePink WaveYellow Wave

BRAMPTON MANOR TRUST (07540236)

BRAMPTON MANOR TRUST (07540236) is an active UK company. incorporated on 23 February 2011. with registered office in London. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. BRAMPTON MANOR TRUST has been registered for 15 years. Current directors include FAUST, Marion Jean, HULL, Dennis Richard, OLUKOSHI, Dayo and 5 others.

Company Number
07540236
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2011
Age
15 years
Address
Roman Road, London, E6 3SQ
Industry Sector
Education
Business Activity
General secondary education
Directors
FAUST, Marion Jean, HULL, Dennis Richard, OLUKOSHI, Dayo, PATEL, Chirag, PORTER, Ian Charles Edward, TAYLOR, Julian Mark, VAQUERA-MOSQUERO, Matilde, WHITTLE, Peter
SIC Codes
85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON MANOR TRUST

BRAMPTON MANOR TRUST is an active company incorporated on 23 February 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. BRAMPTON MANOR TRUST was registered 15 years ago.(SIC: 85310, 85320)

Status

active

Active since 15 years ago

Company No

07540236

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

Age

15 Years

Incorporated 23 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 3 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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BRAMPTON MANOR ACADEMY
From: 23 February 2011To: 11 November 2013
Contact
Address

Roman Road London, E6 3SQ,

Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 18
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Oct 19
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
Nov 22
Director Joined
Sept 23
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

FAUST, Marion Jean

Active
LondonE6 3SQ
Born March 1949
Director
Appointed 23 Feb 2011

HULL, Dennis Richard

Active
LondonE6 3SQ
Born September 1967
Director
Appointed 03 Sept 2024

OLUKOSHI, Dayo

Active
LondonE6 3SQ
Born November 1966
Director
Appointed 23 Feb 2011

PATEL, Chirag

Active
LondonE6 3SQ
Born September 1977
Director
Appointed 22 Feb 2021

PORTER, Ian Charles Edward

Active
LondonE6 3SQ
Born March 1963
Director
Appointed 17 Jan 2017

TAYLOR, Julian Mark

Active
LondonE6 3SQ
Born June 1970
Director
Appointed 22 Feb 2021

VAQUERA-MOSQUERO, Matilde

Active
LondonE6 3SQ
Born December 1964
Director
Appointed 01 Sept 2023

WHITTLE, Peter

Active
LondonE6 3SQ
Born August 1956
Director
Appointed 03 Sept 2024

D'VAZ, Nigel

Resigned
LondonE6 3SQ
Born May 1952
Director
Appointed 23 Feb 2011
Resigned 16 Jun 2014

DOVEDI, Pawan Kumari

Resigned
LondonE6 3SQ
Born July 1973
Director
Appointed 23 Feb 2011
Resigned 18 Nov 2013

GLASS, Graham

Resigned
LondonE6 3SQ
Born October 1968
Director
Appointed 23 Feb 2011
Resigned 29 Jul 2013

HODGSON, Julia Yu Wan

Resigned
LondonE6 3SQ
Born March 1986
Director
Appointed 24 Apr 2017
Resigned 28 Jun 2021

HYE, Kamran

Resigned
LondonE6 3SQ
Born September 1970
Director
Appointed 07 Dec 2011
Resigned 18 Nov 2013

KING, Laura Elizabeth

Resigned
LondonE6 3SQ
Born May 1967
Director
Appointed 11 Dec 2013
Resigned 31 Mar 2021

NAGULANCHI, Anola

Resigned
LondonE6 3SQ
Born February 1972
Director
Appointed 23 Feb 2011
Resigned 21 Oct 2011

RAHMAN, Atiq

Resigned
LondonE6 3SQ
Born April 1977
Director
Appointed 23 Feb 2011
Resigned 25 Mar 2012

RAHMAN, Mohammed

Resigned
LondonE6 3SQ
Born November 1979
Director
Appointed 23 Feb 2011
Resigned 31 Aug 2019

ROY, Paul

Resigned
LondonE6 3SQ
Born March 1969
Director
Appointed 23 Feb 2011
Resigned 18 Nov 2013

SADIQ, Rana

Resigned
LondonE6 3SQ
Born December 1987
Director
Appointed 01 Dec 2014
Resigned 07 Jul 2015

VERMA, Rakhee

Resigned
LondonE6 3SQ
Born August 1974
Director
Appointed 12 Mar 2018
Resigned 26 Sept 2022

Persons with significant control

9

3 Active
6 Ceased

Mrs Marion Jean Faust

Active
LondonE6 3SQ
Born March 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2021

Mrs Fiona O'Brien

Active
LondonE6 3SQ
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2021

Ms Laura Elizabeth King

Active
LondonE6 3SQ
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2021

Mrs Marion Jean Faust

Ceased
LondonE6 3SQ
Born March 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Aug 2019
Ceased 22 Feb 2021

Mr Dayo Olukoshi

Ceased
LondonE6 3SQ
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2019
Ceased 22 Feb 2021

Mrs Fiona O'Brien

Ceased
LondonE6 3SQ
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2019
Ceased 22 Feb 2021

Mrs Marion Jean Faust

Ceased
LondonE6 3SQ
Born March 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017

Mr Dayo Olukoshi

Ceased
LondonE6 3SQ
Born November 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017

Mohammed Rahman

Ceased
LondonE6 3SQ
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Resolution
19 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 November 2013
MISCMISC
Resolution
29 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Move Registers To Sail Company
21 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2011
AA01Change of Accounting Reference Date
Resolution
4 April 2011
RESOLUTIONSResolutions
Memorandum Articles
4 April 2011
MEM/ARTSMEM/ARTS
Incorporation Company
23 February 2011
NEWINCIncorporation