Background WavePink WaveYellow Wave

MAIDEN ERLEGH TRUST (07548754)

MAIDEN ERLEGH TRUST (07548754) is an active UK company. incorporated on 2 March 2011. with registered office in Reading. The company operates in the Education sector, engaged in primary education and 2 other business activities. MAIDEN ERLEGH TRUST has been registered for 15 years. Current directors include BELLAMY, Michael Charles, BULLARD, Patrick Samuel, Dr, JONES, Christine Ann and 7 others.

Company Number
07548754
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 2011
Age
15 years
Address
Maiden Erlegh School Silverdale Road, Reading, RG6 7HS
Industry Sector
Education
Business Activity
Primary education
Directors
BELLAMY, Michael Charles, BULLARD, Patrick Samuel, Dr, JONES, Christine Ann, JONES, Nicholas Paul, JUDD, Martin Roger, KENWRICK, Robert John, PECK, Jonathon Raymond, POXON, Brian William, STARNES, Alastair John Robertson, WILLIAMS, Jane Mary
SIC Codes
85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDEN ERLEGH TRUST

MAIDEN ERLEGH TRUST is an active company incorporated on 2 March 2011 with the registered office located in Reading. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. MAIDEN ERLEGH TRUST was registered 15 years ago.(SIC: 85200, 85310, 85600)

Status

active

Active since 15 years ago

Company No

07548754

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

Age

15 Years

Incorporated 2 March 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 11 February 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MAIDEN ERLEGH SCHOOL
From: 2 March 2011To: 29 October 2014
Contact
Address

Maiden Erlegh School Silverdale Road Earley Reading, RG6 7HS,

Timeline

90 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Oct 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
New Owner
Nov 17
Director Joined
Dec 17
Director Left
Jul 18
Director Left
Oct 18
Owner Exit
Dec 18
New Owner
Apr 19
New Owner
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Left
Mar 26
0
Funding
79
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JOHANSEN, Maia Haugom

Active
Silverdale Road, ReadingRG6 7HS
Secretary
Appointed 01 Sept 2022

BELLAMY, Michael Charles

Active
Silverdale Road, ReadingRG6 7HS
Born February 1945
Director
Appointed 04 Dec 2018

BULLARD, Patrick Samuel, Dr

Active
Silverdale Road, ReadingRG6 7HS
Born October 1973
Director
Appointed 22 Oct 2024

JONES, Christine Ann

Active
Silverdale Road, ReadingRG6 7HS
Born April 1961
Director
Appointed 24 Oct 2022

JONES, Nicholas Paul

Active
Silverdale Road, ReadingRG6 7HS
Born May 1960
Director
Appointed 02 Mar 2011

JUDD, Martin Roger

Active
Silverdale Road, ReadingRG6 7HS
Born September 1971
Director
Appointed 01 Sept 2023

KENWRICK, Robert John

Active
Silverdale Road, ReadingRG6 7HS
Born December 1955
Director
Appointed 02 Oct 2014

PECK, Jonathon Raymond

Active
Silverdale Road, ReadingRG6 7HS
Born February 1980
Director
Appointed 01 Sept 2022

POXON, Brian William

Active
Silverdale Road, ReadingRG6 7HS
Born January 1969
Director
Appointed 11 Nov 2024

STARNES, Alastair John Robertson

Active
Silverdale Road, ReadingRG6 7HS
Born April 1968
Director
Appointed 15 Dec 2013

WILLIAMS, Jane Mary

Active
Silverdale Road, ReadingRG6 7HS
Born January 1972
Director
Appointed 11 Nov 2024

DENNIS, Julie

Resigned
Silverdale Road, ReadingRG6 7HS
Secretary
Appointed 02 Mar 2011
Resigned 28 Aug 2017

PECK, Jonathon Raymond

Resigned
Silverdale Road, ReadingRG6 7HS
Secretary
Appointed 01 Sept 2017
Resigned 31 Aug 2022

AINSLIE, Charles Edward Rafael Andrew

Resigned
Silverdale Road, ReadingRG6 7HS
Born January 1973
Director
Appointed 07 Jul 2020
Resigned 22 Oct 2021

BARRETT, Jennifer

Resigned
Silverdale Road, ReadingRG6 7HS
Born July 1980
Director
Appointed 17 Nov 2017
Resigned 30 Jun 2018

BATALLA-DURAN, Louise

Resigned
Silverdale Road, ReadingRG6 7HS
Born February 1975
Director
Appointed 01 Nov 2020
Resigned 09 Oct 2022

BATTEY, Nicholas Hugh, Professor

Resigned
Silverdale Road, ReadingRG6 7HS
Born August 1956
Director
Appointed 04 May 2011
Resigned 26 Feb 2014

BEGG, Graham Nicholas

Resigned
Silverdale Road, ReadingRG6 7HS
Born January 1965
Director
Appointed 24 Nov 2011
Resigned 14 May 2013

BERTRAND, Robin Gaylord

Resigned
Silverdale Road, ReadingRG6 7HS
Born July 1971
Director
Appointed 05 Dec 2012
Resigned 16 Oct 2014

BOWDEN, Lindsey Claire

Resigned
Silverdale Road, ReadingRG6 7HS
Born May 1965
Director
Appointed 12 Jan 2017
Resigned 16 Jul 2020

BOWDEN, Lindsey Claire

Resigned
Silverdale Road, ReadingRG6 7HS
Born May 1965
Director
Appointed 04 May 2011
Resigned 16 Oct 2014

BURDEN, Graeme John

Resigned
Silverdale Road, ReadingRG6 7HS
Born February 1967
Director
Appointed 13 Feb 2013
Resigned 16 Oct 2014

COPELAND, Matthew Scott

Resigned
Silverdale Road, ReadingRG6 7HS
Born March 1976
Director
Appointed 11 Jan 2022
Resigned 17 Dec 2025

DAVIES, Mary Elizabeth

Resigned
Silverdale Road, ReadingRG6 7HS
Born January 1967
Director
Appointed 12 Jan 2017
Resigned 16 Jul 2019

DAVIES, Mary Elizabeth

Resigned
Silverdale Road, ReadingRG6 7HS
Born January 1967
Director
Appointed 01 Sept 2014
Resigned 16 Oct 2014

DENNIS, Julie Freda

Resigned
Silverdale Road, ReadingRG6 7HS
Born July 1957
Director
Appointed 02 Oct 2014
Resigned 13 Apr 2017

EDWARDS, Ronald John

Resigned
Silverdale Road, ReadingRG6 7HS
Born November 1950
Director
Appointed 04 May 2011
Resigned 16 Oct 2014

GARNER, Ben Gordon

Resigned
Silverdale Road, ReadingRG6 7HS
Born March 1982
Director
Appointed 09 Oct 2012
Resigned 16 Oct 2014

HADDRELL, Michael John

Resigned
Silverdale Road, ReadingRG6 7HS
Born December 1957
Director
Appointed 01 Sept 2014
Resigned 16 Oct 2014

HANLEY, Tara Gayle

Resigned
Silverdale Road, ReadingRG6 7HS
Born September 1974
Director
Appointed 11 Jun 2019
Resigned 25 Oct 2024

HEAD, Sally Ann

Resigned
Silverdale Road, ReadingRG6 7HS
Born July 1968
Director
Appointed 04 May 2011
Resigned 12 Nov 2013

HOBSON, John Fredrick

Resigned
Silverdale Road, ReadingRG6 7HS
Born December 1960
Director
Appointed 05 Dec 2017
Resigned 16 Mar 2026

IRWIN, Keith Kingsley

Resigned
Silverdale Road, ReadingRG6 7HS
Born August 1962
Director
Appointed 04 May 2011
Resigned 05 Dec 2013

JONES, Huw

Resigned
Silverdale Road, ReadingRG6 7HS
Born July 1958
Director
Appointed 02 Mar 2011
Resigned 24 Jan 2017

JONES, Ian Peter

Resigned
Silverdale Road, ReadingRG6 7HS
Born August 1961
Director
Appointed 04 May 2011
Resigned 16 Oct 2014

Persons with significant control

6

0 Active
6 Ceased

Mr Amjad Iqbal Tahir Tarar

Ceased
Silverdale Road, ReadingRG6 7HS
Born November 1968

Nature of Control

Right to appoint and remove directors as trust
Notified 26 Apr 2019
Ceased 19 Jul 2019

Mr Richard David Nicholson

Ceased
Silverdale Road, ReadingRG6 7HS
Born July 1956

Nature of Control

Right to appoint and remove directors as trust
Notified 26 Apr 2019
Ceased 19 Jul 2019

Mrs Julie Freda Dennis

Ceased
Silverdale Road, ReadingRG6 7HS
Born July 1957

Nature of Control

Significant influence or control as trust
Notified 17 Nov 2017
Ceased 22 Jul 2019

Mr Huw Jones

Ceased
Silverdale Road, ReadingRG6 7HS
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2019

Mr Nicholas Jones

Ceased
Silverdale Road, ReadingRG6 7HS
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2019

Mr Ian May

Ceased
Silverdale Road, ReadingRG6 7HS
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 July 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 October 2014
MISCMISC
Resolution
20 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
8 March 2014
TM01Termination of Director
Termination Director Company With Name
8 March 2014
TM01Termination of Director
Termination Director Company With Name
8 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2011
NEWINCIncorporation