Background WavePink WaveYellow Wave

KINGFISHER SCHOOLS TRUST (07682294)

KINGFISHER SCHOOLS TRUST (07682294) is an active UK company. incorporated on 24 June 2011. with registered office in Norwich. The company operates in the Education sector, engaged in general secondary education. KINGFISHER SCHOOLS TRUST has been registered for 14 years. Current directors include BRASTED-PIKE, Claire Victoria Sarah, Professor, CHAPMAN, Mark Henry, COLLINS, Neil James and 3 others.

Company Number
07682294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2011
Age
14 years
Address
Prospect House Little Money Road, Norwich, NR14 6JD
Industry Sector
Education
Business Activity
General secondary education
Directors
BRASTED-PIKE, Claire Victoria Sarah, Professor, CHAPMAN, Mark Henry, COLLINS, Neil James, HANGER, Lindsay Rose, MOGFORD, Keith, WARD, Catherine Anne
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER SCHOOLS TRUST

KINGFISHER SCHOOLS TRUST is an active company incorporated on 24 June 2011 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in general secondary education. KINGFISHER SCHOOLS TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07682294

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

Age

14 Years

Incorporated 24 June 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 7 April 2025 (1 year 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

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

KINGFISHER SCHOOLS TRUST LTD
From: 4 December 2023To: 7 May 2024
WAVENEY VALLEY ACADEMIES TRUST
From: 4 March 2017To: 4 December 2023
SIR JOHN LEMAN HIGH SCHOOL
From: 24 June 2011To: 4 March 2017
Contact
Address

Prospect House Little Money Road Loddon Norwich, NR14 6JD,

Previous Addresses

First Floor Offices 6 st. Marys Street Bungay Suffolk NR35 1AX England
From: 16 April 2018To: 30 April 2019
Sir John Leman High School Ringsfield Road Beccles Suffolk NR34 9PG
From: 24 June 2011To: 16 April 2018
Timeline

62 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TAYLOR, Lisa

Active
Little Money Road, NorwichNR14 6JD
Secretary
Appointed 27 Mar 2025

BRASTED-PIKE, Claire Victoria Sarah, Professor

Active
Little Money Road, NorwichNR14 6JD
Born January 1983
Director
Appointed 30 Nov 2023

CHAPMAN, Mark Henry

Active
Little Money Road, NorwichNR14 6JD
Born January 1970
Director
Appointed 18 Nov 2024

COLLINS, Neil James

Active
Little Money Road, NorwichNR14 6JD
Born July 1969
Director
Appointed 01 Sept 2023

HANGER, Lindsay Rose

Active
Little Money Road, NorwichNR14 6JD
Born February 1959
Director
Appointed 01 Sept 2020

MOGFORD, Keith

Active
Little Money Road, NorwichNR14 6JD
Born March 1957
Director
Appointed 08 Nov 2024

WARD, Catherine Anne

Active
Little Money Road, NorwichNR14 6JD
Born July 1957
Director
Appointed 02 Nov 2022

O'CONNOR, Alison Joy

Resigned
Little Money Road, NorwichNR14 6JD
Secretary
Appointed 19 Oct 2011
Resigned 27 Mar 2025

ALDERSON, Steven

Resigned
Little Money Road, NorwichNR14 6JD
Born April 1961
Director
Appointed 12 Mar 2013
Resigned 19 Jul 2023

BALLS, David Robert, Mr.

Resigned
Ringsfield Road, BecclesNR34 9PG
Born June 1948
Director
Appointed 01 Mar 2017
Resigned 16 Jul 2023

BAYLIS, Caroline Jane

Resigned
Ringsfield Road, BecclesNR34 9PG
Born March 1967
Director
Appointed 25 Oct 2012
Resigned 07 Nov 2014

BLAKE, Gerardine Mary

Resigned
Little Money Road, NorwichNR14 6JD
Born April 1960
Director
Appointed 30 Nov 2023
Resigned 27 Nov 2024

BRIGHTON, Jon Howard

Resigned
Little Money Road, NorwichNR14 6JD
Born June 1962
Director
Appointed 11 Dec 2018
Resigned 29 Jun 2021

CADMAN, Douglas Michael

Resigned
Little Money Road, NorwichNR14 6JD
Born February 1949
Director
Appointed 01 Mar 2018
Resigned 03 Aug 2021

CARTER, Diane

Resigned
6 St. Marys Street, BungayNR35 1AX
Born March 1960
Director
Appointed 16 Sept 2015
Resigned 12 Sept 2018

CHALLINOR, Stephanie Mary

Resigned
Little Money Road, NorwichNR14 6JD
Born March 1953
Director
Appointed 25 Apr 2017
Resigned 07 Jun 2019

CHAPMAN, Mark Henry

Resigned
Little Money Road, NorwichNR14 6JD
Born January 1970
Director
Appointed 04 Dec 2014
Resigned 31 Aug 2023

DRURY, Oliver Michael

Resigned
Little Money Road, NorwichNR14 6JD
Born January 1977
Director
Appointed 01 Sept 2023
Resigned 26 Sept 2024

FORD, Catherine Louise

Resigned
Little Money Road, NorwichNR14 6JD
Born December 1968
Director
Appointed 16 Sept 2015
Resigned 10 Aug 2023

GLENDINNING, Elaine

Resigned
Little Money Road, NorwichNR14 6JD
Born September 1959
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2025

GREEN, Anthony David Richard

Resigned
Ringsfield Road, BecclesNR34 9PG
Born March 1947
Director
Appointed 24 Jun 2011
Resigned 18 Sept 2012

GREEN, Susan Jane

Resigned
Ringsfield Road, BecclesNR34 9PG
Born July 1952
Director
Appointed 24 Jun 2011
Resigned 13 Sept 2012

HARROD, Christopher Michael, Mr.

Resigned
Ringsfield Road, BecclesNR34 9PG
Born October 1955
Director
Appointed 01 Mar 2017
Resigned 01 Dec 2017

HARROD, Christopher Michael, Mr.

Resigned
Little Money Road, NorwichNR14 6JD
Born October 1955
Director
Appointed 01 Aug 2011
Resigned 06 Nov 2024

JACKSON, Colin Ivor

Resigned
Ringsfield Road, BecclesNR34 9PG
Born October 1961
Director
Appointed 12 Nov 2012
Resigned 23 Mar 2016

KEABLE, Kevin Bryant Patrick

Resigned
Ringsfield Road, BecclesNR34 9PG
Born March 1963
Director
Appointed 01 Mar 2017
Resigned 27 Jun 2018

LOW, Joan Lillian, Mrs.

Resigned
Ringsfield Road, BecclesNR34 9PG
Born September 1957
Director
Appointed 01 Mar 2017
Resigned 24 May 2018

MCKEEMAN, Mary Leeann

Resigned
Ringsfield Road, BecclesNR34 9PG
Born July 1974
Director
Appointed 01 Mar 2017
Resigned 15 May 2018

MUNRO, Leanne Kay

Resigned
Ringsfield Road, BecclesNR34 9PG
Born July 1973
Director
Appointed 01 Mar 2017
Resigned 31 Jan 2020

MUSGRAVE-BROWN, Austin

Resigned
Ringsfield Road, BecclesNR34 9PG
Born November 1943
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2015

NORMAN, Barry

Resigned
Little Money Road, NorwichNR14 6JD
Born December 1960
Director
Appointed 11 Jul 2019
Resigned 17 Feb 2021

RISEBROW, Graham John

Resigned
Ringsfield Road, BecclesNR34 9PG
Born June 1968
Director
Appointed 01 Oct 2012
Resigned 14 Jul 2014

ROWE, Jeremy Bruce, Mr.

Resigned
Ringsfield Road, BecclesNR34 9PG
Born June 1965
Director
Appointed 01 Mar 2017
Resigned 31 Aug 2023

ROWE, Jeremy Bruce, Mr.

Resigned
Ringsfield Road, BecclesNR34 9PG
Born June 1965
Director
Appointed 01 Aug 2011
Resigned 01 Dec 2017

SPALDING, Andi Paul

Resigned
Ringsfield Road, BecclesNR34 9PG
Born February 1975
Director
Appointed 24 Jun 2011
Resigned 04 Dec 2014
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Memorandum Articles
10 October 2025
MAMA
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2023
AAAnnual Accounts
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Resolution
4 March 2017
RESOLUTIONSResolutions
Miscellaneous
4 March 2017
MISCMISC
Change Of Name Notice
4 March 2017
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 September 2011
AA01Change of Accounting Reference Date
Memorandum Articles
7 September 2011
MEM/ARTSMEM/ARTS
Resolution
7 September 2011
RESOLUTIONSResolutions
Incorporation Company
24 June 2011
NEWINCIncorporation