Background WavePink WaveYellow Wave

SCHOLARS' EDUCATION TRUST (07697132)

SCHOLARS' EDUCATION TRUST (07697132) is an active UK company. incorporated on 7 July 2011. with registered office in St Albans. The company operates in the Education sector, engaged in primary education and 1 other business activities. SCHOLARS' EDUCATION TRUST has been registered for 14 years. Current directors include ANGRAVE, Jocelyn Sarah, BELLMAN, Joel, BURRETT, Paul and 10 others.

Company Number
07697132
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2011
Age
14 years
Address
Samuel Ryder Academy, St Albans, AL1 5AR
Industry Sector
Education
Business Activity
Primary education
Directors
ANGRAVE, Jocelyn Sarah, BELLMAN, Joel, BURRETT, Paul, CUNNINGHAM, Andrew Clifford, GARVIN, Victoria, HEGARTY, Sean David, HOLLIMAN, Carley Anne, PAYNE, Geoffrey Donald Stephen, RAMMELL, William Ernest, ROBINS, Claire Elizabeth, SAYERS, Gemma, TURNER, Clare, WHITELEY, David Paul
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS' EDUCATION TRUST

SCHOLARS' EDUCATION TRUST is an active company incorporated on 7 July 2011 with the registered office located in St Albans. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. SCHOLARS' EDUCATION TRUST was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07697132

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

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SIR JOHN LAWES ACADEMIES TRUST
From: 31 May 2012To: 6 December 2017
SIR JOHN LAWES SCHOOL
From: 7 July 2011To: 31 May 2012
Contact
Address

Samuel Ryder Academy Drakes Drive St Albans, AL1 5AR,

Previous Addresses

Sir John Lawes School Manland Way Harpenden Hertfordshire AL5 4QP
From: 7 July 2011To: 23 May 2023
Timeline

65 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Jul 18
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
May 20
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

WALE, Hazel

Active
Drakes Drive, St AlbansAL1 5AR
Secretary
Appointed 07 Jul 2011

ANGRAVE, Jocelyn Sarah

Active
Drakes Drive, St AlbansAL1 5AR
Born July 1962
Director
Appointed 11 Jul 2023

BELLMAN, Joel

Active
Drakes Drive, St AlbansAL1 5AR
Born January 1977
Director
Appointed 24 Feb 2022

BURRETT, Paul

Active
Drakes Drive, St AlbansAL1 5AR
Born March 1961
Director
Appointed 12 Jul 2021

CUNNINGHAM, Andrew Clifford

Active
Drakes Drive, St AlbansAL1 5AR
Born July 1950
Director
Appointed 09 Jul 2019

GARVIN, Victoria

Active
Drakes Drive, St AlbansAL1 5AR
Born May 1977
Director
Appointed 24 Mar 2022

HEGARTY, Sean David

Active
Drakes Drive, St AlbansAL1 5AR
Born November 1970
Director
Appointed 12 Jul 2021

HOLLIMAN, Carley Anne

Active
Drakes Drive, St AlbansAL1 5AR
Born September 1978
Director
Appointed 01 Sept 2024

PAYNE, Geoffrey Donald Stephen

Active
Drakes Drive, St AlbansAL1 5AR
Born December 1975
Director
Appointed 24 Jan 2017

RAMMELL, William Ernest

Active
Drakes Drive, St AlbansAL1 5AR
Born October 1959
Director
Appointed 09 Apr 2020

ROBINS, Claire Elizabeth

Active
Drakes Drive, St AlbansAL1 5AR
Born August 1967
Director
Appointed 01 Dec 2016

SAYERS, Gemma

Active
Drakes Drive, St AlbansAL1 5AR
Born November 1981
Director
Appointed 25 Jun 2024

TURNER, Clare

Active
Drakes Drive, St AlbansAL1 5AR
Born December 1967
Director
Appointed 26 Jun 2024

WHITELEY, David Paul

Active
Drakes Drive, St AlbansAL1 5AR
Born February 1971
Director
Appointed 01 Sept 2023

ARCHER, Susan Lucy

Resigned
Manland Way, HarpendenAL5 4QP
Born January 1968
Director
Appointed 24 Jan 2017
Resigned 08 Nov 2021

BALA, Sanjeevan

Resigned
Manland Way, HarpendenAL5 4QP
Born December 1972
Director
Appointed 12 Oct 2017
Resigned 05 Dec 2021

BAROT, Amar

Resigned
Manland Way, HarpendenAL5 4QP
Born October 1969
Director
Appointed 01 Sept 2015
Resigned 12 Feb 2019

BAROT, Amar

Resigned
Manland Way, HarpendenAL5 4QP
Born January 1970
Director
Appointed 14 Jul 2015
Resigned 01 Sept 2015

BAXENDALE, Catherine

Resigned
Manland Way, HarpendenAL5 4QP
Born March 1969
Director
Appointed 24 Jan 2017
Resigned 31 Aug 2022

BRAHAM, Mary

Resigned
Manland Way, HarpendenAL5 4QP
Born February 1952
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2014

DAVIES, Lisa

Resigned
Manland Way, HarpendenAL5 4QP
Born June 1967
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2017

DE LA CROIX, Ceddy

Resigned
Manland Way, HarpendenAL5 4QP
Born August 1972
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2017

GAUTHIER, Matthew John

Resigned
Manland Way, HarpendenAL5 4QP
Born January 1970
Director
Appointed 01 Dec 2016
Resigned 01 Sept 2017

GAUTHIER, Matthew John

Resigned
Manland Way, HarpendenAL5 4QP
Born January 1970
Director
Appointed 01 Sept 2012
Resigned 20 Apr 2016

HLADKYJ, Andre Zenon

Resigned
Manland Way, HarpendenAL5 4QP
Born March 1961
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2014

ILLINGWORTH, Susan

Resigned
Manland Way, HarpendenAL5 4QP
Born June 1962
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2016

KISSACK, Emma

Resigned
Manland Way, HarpendenAL5 4QP
Born January 1970
Director
Appointed 01 Dec 2016
Resigned 31 Mar 2017

MUNDY, Simon Alexander James

Resigned
Manland Way, HarpendenAL5 4QP
Born July 1965
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2017

NEWMAN, Geoffrey Alistair

Resigned
Manland Way, HarpendenAL5 4QP
Born July 1954
Director
Appointed 01 Apr 2017
Resigned 31 Aug 2017

OWEN, Stephen John

Resigned
Manland Way, HarpendenAL5 4QP
Born July 1960
Director
Appointed 05 Dec 2017
Resigned 15 Jul 2019

READ, Alan Robert

Resigned
Manland Way, HarpendenAL5 4QP
Born May 1934
Director
Appointed 20 Apr 2016
Resigned 21 Jan 2021

READ, Alan Robert

Resigned
Manland Way, HarpendenAL5 4QP
Born May 1934
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

READ, Alan Robert

Resigned
Manland Way, HarpendenAL5 4QP
Born May 1934
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2013

ROBINS, Claire Elizabeth

Resigned
Manland Way, HarpendenAL5 4QP
Born August 1967
Director
Appointed 01 Aug 2011
Resigned 20 Apr 2016

SIDDERS, Martin John

Resigned
Drakes Drive, St AlbansAL1 5AR
Born September 1958
Director
Appointed 01 Sept 2014
Resigned 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Memorandum Articles
6 March 2024
MAMA
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
23 June 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Resolution
6 December 2017
RESOLUTIONSResolutions
Miscellaneous
6 December 2017
MISCMISC
Change Of Name Notice
6 December 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Of Name Notice
17 August 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Resolution
31 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2011
NEWINCIncorporation