Background WavePink WaveYellow Wave

THE MERCIAN TRUST (07611347)

THE MERCIAN TRUST (07611347) is an active UK company. incorporated on 20 April 2011. with registered office in Walsall. The company operates in the Education sector, engaged in general secondary education. THE MERCIAN TRUST has been registered for 14 years. Current directors include BODEN, Beverley Dawn, Rev, CHANNA, Herminder Kaur, Dr, DAVIS, Kevin Roy and 11 others.

Company Number
07611347
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2011
Age
14 years
Address
Mercian House, Walsall, WS1 2PG
Industry Sector
Education
Business Activity
General secondary education
Directors
BODEN, Beverley Dawn, Rev, CHANNA, Herminder Kaur, Dr, DAVIS, Kevin Roy, GOSS, Claire Elizabeth, HEARSEY, Rebecca Elizabeth, L'HERROUX, Jacqueline Mary, LEE, Paul Allan, LEVERAGE, Thomas Joseph, ROBERTS, Roland Wyn, SMITH, Robert David, STRIDE, Eddie Demetrius, THEPER, Rajinder Kumar, WEIR, Winston David, WRIGHT, Robert Annesley
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERCIAN TRUST

THE MERCIAN TRUST is an active company incorporated on 20 April 2011 with the registered office located in Walsall. The company operates in the Education sector, specifically engaged in general secondary education. THE MERCIAN TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07611347

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

Age

14 Years

Incorporated 20 April 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 7 January 2026 (2 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

QUEEN MARY'S GRAMMAR SCHOOL (WALSALL)
From: 20 April 2011To: 7 July 2017
Contact
Address

Mercian House Sutton Road Walsall, WS1 2PG,

Previous Addresses

26 Birmingham Road Walsall West Midlands WS1 2LZ
From: 30 May 2012To: 28 October 2020
20 Lichfield Street Walsall West Midlands WS1 1TJ United Kingdom
From: 9 November 2011To: 30 May 2012
Leicester Buildings Bridge Street Walsall West Midlands WS1 1EL United Kingdom
From: 20 April 2011To: 9 November 2011
Timeline

78 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

EDUCATION GOVERNANCE SOLUTIONS LTD

Active
353 The Ridgeway, BirminghamB23 7TB
Corporate secretary
Appointed 24 Dec 2025

BODEN, Beverley Dawn, Rev

Active
Sutton Road, WalsallWS1 2PG
Born June 1964
Director
Appointed 06 Nov 2018

CHANNA, Herminder Kaur, Dr

Active
Sutton Road, WalsallWS1 2PG
Born November 1978
Director
Appointed 01 Sept 2025

DAVIS, Kevin Roy

Active
Sutton Road, WalsallWS1 2PG
Born September 1974
Director
Appointed 01 Jan 2018

GOSS, Claire Elizabeth

Active
Sutton Road, WalsallWS1 2PG
Born February 1965
Director
Appointed 01 Jun 2025

HEARSEY, Rebecca Elizabeth

Active
Sutton Road, WalsallWS1 2PG
Born March 1974
Director
Appointed 01 Jan 2018

L'HERROUX, Jacqueline Mary

Active
Sutton Road, WalsallWS1 2PG
Born August 1957
Director
Appointed 01 May 2022

LEE, Paul Allan

Active
Sutton Road, WalsallWS1 2PG
Born September 1963
Director
Appointed 04 Feb 2020

LEVERAGE, Thomas Joseph

Active
Sutton Road, WalsallWS1 2PG
Born August 1978
Director
Appointed 17 Mar 2025

ROBERTS, Roland Wyn

Active
Sutton Road, WalsallWS1 2PG
Born December 1964
Director
Appointed 28 Apr 2020

SMITH, Robert David

Active
Sutton Road, WalsallWS1 2PG
Born December 1983
Director
Appointed 01 Sept 2025

STRIDE, Eddie Demetrius

Active
Sutton Road, WalsallWS1 2PG
Born January 1981
Director
Appointed 14 Mar 2019

THEPER, Rajinder Kumar

Active
Sutton Road, WalsallWS1 2PG
Born May 1970
Director
Appointed 05 Jan 2026

WEIR, Winston David

Active
Sutton Road, WalsallWS1 2PG
Born June 1966
Director
Appointed 11 Oct 2022

WRIGHT, Robert Annesley

Active
Sutton Road, WalsallWS1 2PG
Born November 1948
Director
Appointed 04 Apr 2025

BENNETT, Catherine

Resigned
Sutton Road, WalsallWS1 2PG
Secretary
Appointed 01 Nov 2021
Resigned 31 Jul 2022

TIMMIS, Joanne

Resigned
Sutton Road, WalsallWS1 2PG
Secretary
Appointed 22 Oct 2024
Resigned 10 Nov 2025

TIMMIS, Joanne Louise

Resigned
Sutton Road, WalsallWS1 2PG
Secretary
Appointed 23 Jan 2023
Resigned 18 Mar 2024

UNDERWOOD, Graham Charles

Resigned
Birmingham Road, WalsallWS1 2LZ
Secretary
Appointed 01 May 2012
Resigned 25 Nov 2019

WARMINGTON, Sharon Priscilla

Resigned
Governance House, BirminghamB23 7TB
Secretary
Appointed 17 Nov 2025
Resigned 24 Dec 2025

WARMINGTON, Sharon Priscilla

Resigned
The Ridgeway, BirminghamB23 7TB
Secretary
Appointed 19 Mar 2024
Resigned 01 Sept 2024

BENNETT, Barbara Maria

Resigned
Tynings Lane, AldridgeWS9 0AS
Born November 1957
Director
Appointed 20 Apr 2011
Resigned 01 Sept 2011

BONNER, Jane

Resigned
Sutton Road, WalsallWS1 2PG
Born October 1956
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2025

CAUSER, Margaret Ann

Resigned
Birmingham Road, WalsallWS1 2LZ
Born January 1951
Director
Appointed 01 May 2012
Resigned 16 Jun 2014

CHORLEY, John Edward

Resigned
Birmingham Road, WalsallWS1 2LZ
Born July 1951
Director
Appointed 01 May 2012
Resigned 09 Aug 2013

CROOKS, Melanie Jane Truby

Resigned
Sutton Road, WalsallWS1 2PG
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2021

CROOKS, Melanie Jane

Resigned
Birmingham Road, WalsallWS1 2LZ
Born June 1970
Director
Appointed 01 Sept 2013
Resigned 25 Sept 2017

DHILLON, Jaswinder Kaur, Professor

Resigned
Birmingham Road, WalsallWS1 2LZ
Born March 1954
Director
Appointed 01 Sept 2013
Resigned 01 Jan 2018

FORD, Paul Ewart

Resigned
Birmingham Road, WalsallWS1 2LZ
Born February 1964
Director
Appointed 20 Apr 2011
Resigned 20 Aug 2013

HARLAND, Mark Alister

Resigned
Sutton Road, WalsallWS1 2PG
Born May 1963
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2024

HICKINBOTTOM, Gary Robert, The Rt Hon Sir

Resigned
Sutton Road, WalsallWS1 2PG
Born December 1955
Director
Appointed 01 Sept 2021
Resigned 09 Jul 2025

HODSON, William Robert

Resigned
Sutton Road, WalsallWS1 2PG
Born June 1968
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2021

HUBERY, Kevin Darren

Resigned
Birmingham Road, WalsallWS1 2LZ
Born December 1965
Director
Appointed 01 Jan 2018
Resigned 09 Jul 2019

HUDSON, Alexander Edward

Resigned
Birmingham Road, WalsallWS1 2LZ
Born November 1981
Director
Appointed 01 Sept 2015
Resigned 01 Jan 2018

JOBLING, Caroline Wendy

Resigned
Birmingham Road, WalsallWS1 2LZ
Born January 1964
Director
Appointed 11 Sept 2019
Resigned 13 May 2020
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 January 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Resolution
26 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Resolution
7 July 2017
RESOLUTIONSResolutions
Miscellaneous
7 July 2017
MISCMISC
Change Of Name Notice
7 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2011
NEWINCIncorporation