Background WavePink WaveYellow Wave

THE GREAT SCHOOLS TRUST (07641004)

THE GREAT SCHOOLS TRUST (07641004) is an active UK company. incorporated on 19 May 2011. with registered office in Warrington. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. THE GREAT SCHOOLS TRUST has been registered for 14 years. Current directors include DAVIES, Thomas Rhys, HALL, Donna Maria, IRELAND, Michael and 9 others.

Company Number
07641004
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2011
Age
14 years
Address
King's Leadership Academy Warrington Hillock Lane, Warrington, WA1 4PF
Industry Sector
Education
Business Activity
General secondary education
Directors
DAVIES, Thomas Rhys, HALL, Donna Maria, IRELAND, Michael, KASMIR, Daniel Leonard, LEE, Garry Jack, MIEKLE, Nicholas, MOONEY, Joan Marie, MOSS, Sarah, RIGBY, John Walter, SWEETING, Angela, TAGUE, Matthew David, WRIGHT, Amanda Jane
SIC Codes
85310, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT SCHOOLS TRUST

THE GREAT SCHOOLS TRUST is an active company incorporated on 19 May 2011 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. THE GREAT SCHOOLS TRUST was registered 14 years ago.(SIC: 85310, 85590, 85600)

Status

active

Active since 14 years ago

Company No

07641004

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

Age

14 Years

Incorporated 19 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 20 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

GREAT SCHOOLS FOR ALL CHILDREN LIMITED
From: 19 May 2011To: 12 August 2015
Contact
Address

King's Leadership Academy Warrington Hillock Lane Woolston Warrington, WA1 4PF,

Previous Addresses

Hillock Lane Hillock Lane Woolston Warrington WA1 4PF England
From: 14 June 2016To: 19 May 2023
Great Schools for All Children Seymour Drive Paddington Warrington WA1 3TT
From: 28 August 2012To: 14 June 2016
4 Manley Road Frodsham WA6 6EP United Kingdom
From: 19 May 2011To: 28 August 2012
Timeline

78 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CLARK, Catherine Marie

Active
Hillock Lane, WarringtonWA1 4PF
Secretary
Appointed 28 May 2025

DAVIES, Thomas Rhys

Active
Hillock Lane, WarringtonWA1 4PF
Born August 1989
Director
Appointed 15 May 2023

HALL, Donna Maria

Active
Hillock Lane, WarringtonWA1 4PF
Born June 1981
Director
Appointed 23 May 2024

IRELAND, Michael

Active
Hillock Lane, WarringtonWA1 4PF
Born January 1976
Director
Appointed 01 Mar 2018

KASMIR, Daniel Leonard

Active
8 Vine Street, SalfordM7 3AD
Born October 1969
Director
Appointed 20 Nov 2023

LEE, Garry Jack

Active
Beach Road, NorthwichCW8 3AB
Born January 1974
Director
Appointed 01 Jun 2020

MIEKLE, Nicholas

Active
Normans Place, AltrinchamWA14 2AB
Born November 1969
Director
Appointed 01 Jun 2020

MOONEY, Joan Marie

Active
Kings Leadership Academy Warrington, Hillock Lane, WarringtonWA1 4PF
Born October 1958
Director
Appointed 01 Sept 2022

MOSS, Sarah

Active
Hillock Lane, WarringtonWA1 4PF
Born October 1973
Director
Appointed 01 Sept 2025

RIGBY, John Walter

Active
Hillock Lane, WarringtonWA1 4PF
Born April 1959
Director
Appointed 07 Sept 2021

SWEETING, Angela

Active
Hillock Lane, WarringtonWA1 4PF
Born March 1977
Director
Appointed 23 May 2024

TAGUE, Matthew David

Active
Hillock Lane, WarringtonWA1 4PF
Born November 1989
Director
Appointed 01 Sept 2025

WRIGHT, Amanda Jane

Active
Amber Close, TamworthB77 4RP
Born July 1978
Director
Appointed 06 Mar 2023

GREEVE, Mark

Resigned
Seymour Drive, WarringtonWA1 3TT
Secretary
Appointed 24 Aug 2012
Resigned 12 Aug 2015

HALL, Iain, Sir

Resigned
Manley Road, FrodshamWA6 6EP
Secretary
Appointed 19 May 2011
Resigned 24 Aug 2012

JONES, Michelle Laine

Resigned
Croyde Avenue, BirminghamB42 1JB
Secretary
Appointed 07 Feb 2022
Resigned 28 Mar 2024

ALDRED, Michael Peter

Resigned
Hillock Lane, WarringtonWA1 4PF
Born December 1972
Director
Appointed 01 Jun 2020
Resigned 17 Apr 2024

ANDREWS, Paul John

Resigned
Seymour Drive, WarringtonWA1 3TT
Born February 1968
Director
Appointed 11 Jan 2013
Resigned 12 Aug 2015

BELLARBY, Sonia

Resigned
Seymour Drive, WarringtonWA1 3TT
Born August 1977
Director
Appointed 11 Jan 2013
Resigned 12 Aug 2015

CAMPBELL, Siobahn

Resigned
Seymour Drive, WarringtonWA1 3TT
Born November 1976
Director
Appointed 11 Jan 2013
Resigned 31 Mar 2015

CROWE, Robina

Resigned
Hillock Lane, WarringtonWA1 4PF
Born January 1953
Director
Appointed 01 Mar 2018
Resigned 13 Sept 2022

FIELDING, Christopher John

Resigned
Hillock Lane, WarringtonWA1 4PF
Born August 1969
Director
Appointed 15 Nov 2022
Resigned 25 Nov 2022

GARFIELD, Deborah

Resigned
Seymour Drive, WarringtonWA1 3TT
Born October 1973
Director
Appointed 31 May 2013
Resigned 12 Aug 2015

GILES, Paul

Resigned
Seymour Drive, WarringtonWA1 3TT
Born September 1973
Director
Appointed 29 Feb 2012
Resigned 11 Jan 2013

GOLDSMITH, Edward Richard

Resigned
Manley Road, FrodshamWA6 6EP
Born September 1952
Director
Appointed 19 May 2011
Resigned 29 Feb 2012

GORHAM, Michael John

Resigned
Brick Kiln Road, StevenageSG1 2NH
Born April 1968
Director
Appointed 03 Jul 2023
Resigned 28 Jul 2024

GREEN, Graham

Resigned
Manley Road, FrodshamWA6 6EP
Born December 1955
Director
Appointed 19 May 2011
Resigned 29 Feb 2012

GREEVE, Mark James

Resigned
Manley Road, FrodshamWA6 6EP
Born June 1966
Director
Appointed 19 May 2011
Resigned 24 Aug 2012

HALL, Duncan

Resigned
Seymour Drive, WarringtonWA1 3TT
Born October 1964
Director
Appointed 11 Jan 2013
Resigned 12 Aug 2015

HALL, Iain Robert, Sir

Resigned
Hillock Lane, WarringtonWA1 4PF
Born February 1943
Director
Appointed 19 May 2011
Resigned 10 Oct 2018

HALL, Robyn

Resigned
Seymour Drive, WarringtonWA1 3TT
Born June 1976
Director
Appointed 19 May 2011
Resigned 12 Aug 2015

HALL, Simon

Resigned
Seymour Drive, WarringtonWA1 3TT
Born June 1969
Director
Appointed 11 Jan 2013
Resigned 12 Aug 2015

HARPER, Aiden Thomas Christian

Resigned
Hillock Lane, WarringtonWA1 4PF
Born December 1969
Director
Appointed 01 Dec 2017
Resigned 24 May 2021

HAYES, David Martin

Resigned
Seymour Drive, WarringtonWA1 3TT
Born March 1973
Director
Appointed 29 Feb 2012
Resigned 03 Dec 2012

HORNBY, Joanne

Resigned
Lever Edge Lane, BoltonBL3 3HH
Born September 1971
Director
Appointed 01 Jun 2020
Resigned 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Resolution
22 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Memorandum Articles
6 April 2024
MAMA
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 August 2015
MISCMISC
Change Of Name Notice
12 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Resolution
7 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Incorporation Company
19 May 2011
NEWINCIncorporation