Background WavePink WaveYellow Wave

MARLOW EDUCATION TRUST (07625556)

MARLOW EDUCATION TRUST (07625556) is an active UK company. incorporated on 6 May 2011. with registered office in Marlow. The company operates in the Education sector, engaged in primary education and 1 other business activities. MARLOW EDUCATION TRUST has been registered for 14 years. Current directors include BEUKES, Jean-Henri, BULL, Michelle Elizabeth, COOPER, Sarah Elizabeth and 7 others.

Company Number
07625556
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 2011
Age
14 years
Address
Marlow, SL7 2BR
Industry Sector
Education
Business Activity
Primary education
Directors
BEUKES, Jean-Henri, BULL, Michelle Elizabeth, COOPER, Sarah Elizabeth, FLETCHER, John, HANDFORD, Alistair John, HETHERINGTON, John, JAMES, Timothy, REGAN, Gary, THATCHER, Charlotte, THIAGARAJ, Jaikumar
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOW EDUCATION TRUST

MARLOW EDUCATION TRUST is an active company incorporated on 6 May 2011 with the registered office located in Marlow. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. MARLOW EDUCATION TRUST was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07625556

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

Age

14 Years

Incorporated 6 May 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 12 January 2026 (2 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

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

SIR WILLIAM BORLASE'S GRAMMAR SCHOOL
From: 6 May 2011To: 13 October 2016
Contact
Address

West Street Marlow, SL7 2BR,

Timeline

70 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
May 19
Director Left
May 19
New Owner
May 20
Owner Exit
May 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
64
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

IVANOVA, Petia

Active
West Street, MarlowSL7 2BR
Secretary
Appointed 01 Aug 2024

BEUKES, Jean-Henri

Active
West Street, MarlowSL7 2BR
Born January 1985
Director
Appointed 01 Jun 2025

BULL, Michelle Elizabeth

Active
West Street, MarlowSL7 2BR
Born November 1990
Director
Appointed 01 Jun 2025

COOPER, Sarah Elizabeth

Active
West Street, MarlowSL7 2BR
Born January 1966
Director
Appointed 20 Sept 2023

FLETCHER, John

Active
West Street, MarlowSL7 2BR
Born June 1969
Director
Appointed 12 Jun 2024

HANDFORD, Alistair John

Active
West Street, MarlowSL7 2BR
Born October 1951
Director
Appointed 06 May 2011

HETHERINGTON, John

Active
West Street, MarlowSL7 2BR
Born May 1979
Director
Appointed 12 Jun 2024

JAMES, Timothy

Active
West Street, MarlowSL7 2BR
Born November 1963
Director
Appointed 12 Jun 2024

REGAN, Gary

Active
West Street, MarlowSL7 2BR
Born March 1975
Director
Appointed 30 Apr 2024

THATCHER, Charlotte

Active
West Street, MarlowSL7 2BR
Born July 1969
Director
Appointed 01 Jan 2025

THIAGARAJ, Jaikumar

Active
West Street, MarlowSL7 2BR
Born February 1978
Director
Appointed 12 Jun 2024

CLEGG, John Andrew

Resigned
West Street, MarlowSL7 2BR
Secretary
Appointed 27 Jun 2011
Resigned 12 Apr 2015

MCLEOD, Catriona Stephanie

Resigned
West Street, MarlowSL7 2BR
Secretary
Appointed 13 Apr 2015
Resigned 07 Jan 2023

THOMAS, Fulden

Resigned
West Street, MarlowSL7 2BR
Secretary
Appointed 07 Jan 2023
Resigned 31 Jul 2024

BAMBRIDGE, Helen Elizabeth

Resigned
West Street, MarlowSL7 2BR
Born January 1980
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2016

BETHELL, Hugh William Lynch, Dr

Resigned
West Street, MarlowSL7 2BR
Born August 1962
Director
Appointed 09 Dec 2013
Resigned 30 Sept 2016

BIGGS, James Rowland

Resigned
West Street, MarlowSL7 2BR
Born September 1965
Director
Appointed 06 May 2011
Resigned 30 Sept 2016

BOWNASS, Trevor James

Resigned
Henley Road, MarlowSL7 2BZ
Born December 1950
Director
Appointed 06 May 2011
Resigned 23 Mar 2015

BREEDON, Jonathan Mark

Resigned
West Street, MarlowSL7 2BR
Born April 1968
Director
Appointed 14 Oct 2013
Resigned 30 Sept 2016

BROWN, Alix Katrina

Resigned
West Street, MarlowSL7 2BR
Born November 1968
Director
Appointed 30 Sept 2015
Resigned 30 Sept 2016

COSTER, Mark Nicholas

Resigned
Kelpatrick Road, SloughSL1 6BW
Born March 1959
Director
Appointed 06 May 2011
Resigned 11 May 2015

DUGUID, Ian

Resigned
West Street, MarlowSL7 2BR
Born December 1966
Director
Appointed 06 May 2011
Resigned 26 Mar 2024

FORD, Stephen Keith

Resigned
West Street, MarlowSL7 2BR
Born August 1966
Director
Appointed 09 Dec 2013
Resigned 05 May 2016

GALE, Kevin Jonathan

Resigned
West Street, MarlowSL7 2BR
Born January 1964
Director
Appointed 30 Sept 2015
Resigned 30 Sept 2016

HILL, Stuart Dougal

Resigned
West Street, MarlowSL7 2BR
Born September 1977
Director
Appointed 06 Oct 2014
Resigned 30 Sept 2016

HOLDING, Peter Alan, Dr

Resigned
West Street, MarlowSL7 2BR
Born April 1954
Director
Appointed 06 May 2011
Resigned 30 Apr 2024

HOOPER, David Ross

Resigned
West Street, MarlowSL7 2BR
Born May 1948
Director
Appointed 27 Jun 2011
Resigned 20 May 2015

HOPPER, Jennifer Margaret

Resigned
West Street, MarlowSL7 2BR
Born December 1958
Director
Appointed 06 May 2011
Resigned 31 Aug 2013

JACKSON, Fiona Margaret

Resigned
Altwood Road, MaidenheadSL6 4RY
Born May 1955
Director
Appointed 06 May 2011
Resigned 01 Jul 2013

JONES, Annie Marie

Resigned
West Street, MarlowSL7 2BR
Born August 1954
Director
Appointed 27 Jun 2011
Resigned 23 Mar 2015

KELLY, Peter John Anthony

Resigned
West Street, MarlowSL7 2BR
Born June 1963
Director
Appointed 06 May 2011
Resigned 13 Oct 2013

KENNEDY, Karen Terryl

Resigned
West Street, MarlowSL7 2BR
Born November 1959
Director
Appointed 15 May 2015
Resigned 30 Sept 2016

KNIGHT, Steven Roger John

Resigned
West Street, MarlowSL7 2BR
Born February 1968
Director
Appointed 14 Nov 2016
Resigned 04 Sept 2018

KRAJEWSKI, Richard Mark

Resigned
West Street, MarlowSL7 2BR
Born November 1964
Director
Appointed 09 Dec 2013
Resigned 25 Mar 2024

MACGREGOR, Niall Alasdair

Resigned
West St, MarlowSL7 2BR
Born March 1952
Director
Appointed 06 May 2011
Resigned 31 May 2011

Persons with significant control

3

0 Active
3 Ceased

Mrs Deborah Eyre

Ceased
West Street, MarlowSL7 2BR
Born January 1954

Nature of Control

Significant influence or control as trust
Notified 01 May 2019
Ceased 01 Sept 2022

Mr Charles Ely

Ceased
West Street, MarlowSL7 2BR
Born March 1942

Nature of Control

Significant influence or control as trust
Notified 01 May 2019
Ceased 27 Mar 2021

Mrs Annabel Suva Nicoll

Ceased
West Street, MarlowSL7 2BR
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

115

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