Background WavePink WaveYellow Wave

THE CHELMSFORD DIOCESE EDUCATIONAL TRUST (07706638)

THE CHELMSFORD DIOCESE EDUCATIONAL TRUST (07706638) is an active UK company. incorporated on 15 July 2011. with registered office in Chelmsford. The company operates in the Education sector, engaged in other education n.e.c.. THE CHELMSFORD DIOCESE EDUCATIONAL TRUST has been registered for 14 years. Current directors include GEE, John Michael, MCINDOE, Darren Lee, Revd, MERCHANT, Robert Ian, Revd and 2 others.

Company Number
07706638
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2011
Age
14 years
Address
53 New Street, Chelmsford, CM1 1AT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GEE, John Michael, MCINDOE, Darren Lee, Revd, MERCHANT, Robert Ian, Revd, MORRIS, Roger Anthony Brett, Rt Revd, TETCHNER, Heather Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHELMSFORD DIOCESE EDUCATIONAL TRUST

THE CHELMSFORD DIOCESE EDUCATIONAL TRUST is an active company incorporated on 15 July 2011 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CHELMSFORD DIOCESE EDUCATIONAL TRUST was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07706638

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

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

53 New Street Chelmsford, CM1 1AT,

Previous Addresses

1 the Sanctury Westminster London SW1P 3JT
From: 15 July 2011To: 8 December 2011
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 16
Director Left
May 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
May 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jun 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GEE, John Michael

Active
New Street, ChelmsfordCM1 1AT
Born December 1962
Director
Appointed 08 Oct 2019

MCINDOE, Darren Lee, Revd

Active
New Street, ChelmsfordCM1 1AT
Born May 1976
Director
Appointed 20 Sept 2023

MERCHANT, Robert Ian, Revd

Active
New Street, ChelmsfordCM1 1AT
Born July 1973
Director
Appointed 15 Jun 2023

MORRIS, Roger Anthony Brett, Rt Revd

Active
New Street, ChelmsfordCM1 1AT
Born July 1968
Director
Appointed 16 Jan 2024

TETCHNER, Heather Elizabeth

Active
New Street, ChelmsfordCM1 1AT
Born April 1957
Director
Appointed 20 Sept 2023

BALL, John Peter

Resigned
New Street, ChelmsfordCM1 1AT
Born April 1978
Director
Appointed 29 Sept 2011
Resigned 01 May 2018

BARLOW, Lesley Grace

Resigned
Cranesbill Drive, Bury St EdmundsIP32 7JU
Born February 1945
Director
Appointed 29 Sept 2011
Resigned 22 Oct 2012

COCKETT, Elwin Wesley, The Venerable

Resigned
Aldersbrook Road, LondonE12 5DH
Born May 1959
Director
Appointed 05 Sept 2014
Resigned 29 Apr 2019

DELLAR, Howard John

Resigned
New Street, ChelmsfordCM1 1AT
Born October 1971
Director
Appointed 15 Jul 2011
Resigned 29 Nov 2011

ELBOURNE, Tim, Revd

Resigned
New Street, ChelmsfordCM1 1AT
Born June 1960
Director
Appointed 01 Jan 2013
Resigned 31 Jan 2022

FERGUSON, Tayrina

Resigned
New Street, ChelmsfordCM1 1AT
Born February 1974
Director
Appointed 08 Oct 2019
Resigned 29 May 2025

FOX, Robert John

Resigned
53 New Street, ChelmsfordCM1 1AT
Born March 1957
Director
Appointed 29 Sept 2011
Resigned 31 Dec 2012

KEMP, Ellen Dorothy

Resigned
53 New Street, ChelmsfordCM1 1AT
Born January 1943
Director
Appointed 29 Sept 2011
Resigned 03 Nov 2025

KING, Robin Lucas Colin, The Venerable

Resigned
The Street, BraintreeCM77 8EL
Born February 1959
Director
Appointed 14 Jun 2022
Resigned 27 Sept 2023

LANCASTER, Graham Peter

Resigned
PO BOX 47, ChelmsfordCM2 6WN
Born June 1955
Director
Appointed 29 Nov 2011
Resigned 01 Sept 2018

SPENCER ELLIS, Mark Christopher Vorley

Resigned
New Street, ChelmsfordCM1 1AT
Born September 1948
Director
Appointed 15 Sept 2016
Resigned 15 Jun 2023

THURLEY, John Richard

Resigned
Grove Hill, LondonE18 2JG
Born December 1944
Director
Appointed 29 Sept 2011
Resigned 22 May 2013

WHITTINGTON, David John, Reverend

Resigned
New Street, ChelmsfordCM1 1AT
Born February 1945
Director
Appointed 15 Jul 2011
Resigned 29 Nov 2011

WRAW, John Michael, Rt Revd

Resigned
New Street, ChelmsfordCM1 1AT
Born February 1959
Director
Appointed 22 Oct 2012
Resigned 04 Sept 2014

Persons with significant control

1

Chelmsford Diocesan Board Of Education

Active
New Street, ChelmsfordCM1 1AT

Nature of Control

Right to appoint and remove directors
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Memorandum Articles
11 November 2022
MAMA
Resolution
28 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Administrative Restoration Company
10 February 2022
RT01RT01
Gazette Dissolved Compulsory
21 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Incorporation Company
15 July 2011
NEWINCIncorporation