Background WavePink WaveYellow Wave

THE HONEYCOMB EDUCATION TRUST (07737398)

THE HONEYCOMB EDUCATION TRUST (07737398) is an active UK company. incorporated on 11 August 2011. with registered office in Stockport. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. THE HONEYCOMB EDUCATION TRUST has been registered for 14 years. Current directors include BASON, Paul Charles, GREATOREX, Helen Catherine, HOULT, David and 2 others.

Company Number
07737398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2011
Age
14 years
Address
Mellor Primary School Knowle Road, Stockport, SK6 5PL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BASON, Paul Charles, GREATOREX, Helen Catherine, HOULT, David, JOHNSON, David Owen, KYNASTON, Mark Duncan
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HONEYCOMB EDUCATION TRUST

THE HONEYCOMB EDUCATION TRUST is an active company incorporated on 11 August 2011 with the registered office located in Stockport. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. THE HONEYCOMB EDUCATION TRUST was registered 14 years ago.(SIC: 85100, 85200)

Status

active

Active since 14 years ago

Company No

07737398

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

Age

14 Years

Incorporated 11 August 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 9 January 2026 (3 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

MELLOR PRIMARY SCHOOL
From: 11 August 2011To: 5 December 2024
Contact
Address

Mellor Primary School Knowle Road Mellor Stockport, SK6 5PL,

Timeline

83 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
New Owner
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Feb 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
67
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WYBORN, Eleanor

Active
Knowle Road, StockportSK6 5PL
Secretary
Appointed 01 Nov 2021

BASON, Paul Charles

Active
Knowle Road, StockportSK6 5PL
Born March 1963
Director
Appointed 01 Sept 2023

GREATOREX, Helen Catherine

Active
Knowle Road, StockportSK6 5PL
Born September 1980
Director
Appointed 25 Jun 2020

HOULT, David

Active
Knowle Road, StockportSK6 5PL
Born April 1948
Director
Appointed 25 Jul 2019

JOHNSON, David Owen

Active
Knowle Road, StockportSK6 5PL
Born December 1947
Director
Appointed 25 Jun 2020

KYNASTON, Mark Duncan

Active
Knowle Road, StockportSK6 5PL
Born January 1965
Director
Appointed 01 Feb 2025

BOWKER, Anita Joy

Resigned
Knowle Road, MellorSK6 5PL
Secretary
Appointed 11 Aug 2011
Resigned 31 Oct 2021

ALDRED, Kit

Resigned
Townscliffe Lane, StockportSK6 5AP
Born August 1959
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2023

ANSTY, Beverley

Resigned
Knowle Road, StockportSK6 5PL
Born March 1956
Director
Appointed 25 Jun 2020
Resigned 16 Jul 2021

ARMSTRONG, Paul Wilfred, Dr

Resigned
Knowle Road, StockportSK6 5PL
Born March 1981
Director
Appointed 17 May 2021
Resigned 28 Jan 2025

ASHTON, Leanne

Resigned
Knowle Road, StockportSK6 5PL
Born December 1983
Director
Appointed 21 Sept 2020
Resigned 20 Sept 2024

BARLEY, Michael Roy

Resigned
Hollins Lane, StockportSK6 6AW
Born October 1943
Director
Appointed 01 Oct 2011
Resigned 31 Jan 2025

BIELECKI, Simon Jan

Resigned
Mellor, StockportSK6 5PL
Born August 1973
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2017

BOARDMAN, Caroline

Resigned
Knowle Road, StockportSK6 5PL
Born April 1963
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2018

BOWKER, Anita Joy

Resigned
Knowle Road, MellorSK6 5PL
Born September 1960
Director
Appointed 11 Aug 2011
Resigned 31 Oct 2021

GOODFELLOW, Stephen Howard

Resigned
Knowle Road, MellorSK6 5PL
Born February 1954
Director
Appointed 11 Aug 2011
Resigned 31 Aug 2012

GWYTHER, Lynda Susan

Resigned
Townscliffe Lane, StockportSK6 5AP
Born May 1947
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2023

HADFIELD, Elizabeth

Resigned
Knowle Road, StockportSK6 5PL
Born December 1982
Director
Appointed 02 Jul 2018
Resigned 29 Jan 2021

HOWLING, Thomas David

Resigned
Knowle Road, StockportSK6 5PL
Born March 1972
Director
Appointed 10 Mar 2020
Resigned 31 Jan 2025

HUMPHREY-TAYLOR, Robert John

Resigned
Knowle Road, StockportSK6 5PL
Born December 1946
Director
Appointed 01 Feb 2025
Resigned 22 Mar 2026

HUMPHREY-TAYLOR, Robert John

Resigned
Knowle Road, StockportSK6 5PL
Born December 1946
Director
Appointed 01 Oct 2011
Resigned 30 Aug 2023

LONGWORTH, John Myles

Resigned
Knowle Road, StockportSK6 5PL
Born December 1947
Director
Appointed 25 Jun 2020
Resigned 31 Jan 2025

LOWE, Tim Reginald

Resigned
Hollywood Road, StockportSK6 5LR
Born January 1952
Director
Appointed 01 Oct 2011
Resigned 04 Mar 2020

MAYER, Sara Lewis

Resigned
Knowle Road, MellorSK6 5PL
Born October 1969
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2013

MCADAMS, Patrick

Resigned
Knowle Road, StockportSK6 5PL
Born December 1975
Director
Appointed 08 Mar 2019
Resigned 22 Mar 2019

MOORE, Stuart Alfred, Prof

Resigned
Knowle Road, StockportSK6 5PL
Born October 1939
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2019

MYERS, David Edward

Resigned
Glossop Road, StockportSK6 5EL
Born April 1973
Director
Appointed 01 Oct 2011
Resigned 31 Aug 2013

NICHOLSON, James Emmerson

Resigned
Knowle Road, MellorSK6 5PL
Born June 1968
Director
Appointed 11 Aug 2011
Resigned 31 Jan 2025

PICOT, Stephen Keith

Resigned
Hillside Close, StockportSK12 2DL
Born January 1950
Director
Appointed 01 Oct 2011
Resigned 10 Jun 2019

POLLARD, Susan Amanda

Resigned
Knowle Road, StockportSK6 5PL
Born August 1964
Director
Appointed 25 Jun 2020
Resigned 31 Jan 2025

REDFORD, Paul

Resigned
Knowle Road, StockportSK6 5PL
Born October 1964
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2018

ROBERTSON, Christopher

Resigned
Sandby Drive, StockportSK6 5DP
Born November 1955
Director
Appointed 02 Jul 2018
Resigned 10 Feb 2020

SAMUEL, Lyndon John

Resigned
Highgate Road, High PeakSK22 2JR
Born May 1942
Director
Appointed 01 Oct 2011
Resigned 31 Dec 2018

SANDERS, Alex, Rev

Resigned
The Orchards, TarporleyCW6 9SG
Born February 1958
Director
Appointed 18 Apr 2018
Resigned 25 Jul 2019

SCOTT, Katherine Ann

Resigned
Knowle Road, StockportSK6 5PL
Born September 1977
Director
Appointed 25 Jun 2020
Resigned 26 Jun 2024

Persons with significant control

12

6 Active
6 Ceased

Mr James Emmerson Nicholson

Active
Knowle Road, StockportSK6 5PL
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Mr John Myles Longworth

Active
Knowle Road, StockportSK6 5PL
Born December 1947

Nature of Control

Right to appoint and remove directors
Notified 25 Jun 2020

Mrs Susan Amanda Pollard

Active
Knowle Road, StockportSK6 5PL
Born August 1964

Nature of Control

Right to appoint and remove directors
Notified 25 Jun 2020

Mr Thomas David Howling

Active
Knowle Road, StockportSK6 5PL
Born March 1972

Nature of Control

Right to appoint and remove directors as trust
Notified 10 Mar 2020

Mr David Hoult

Ceased
Knowle Road, StockportSK6 5PL
Born April 1948

Nature of Control

Right to appoint and remove directors
Notified 25 Jul 2019
Ceased 25 Jun 2020

Rev Alex Sanders

Ceased
The Orchards, TarporleyCW6 9SG
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2018
Ceased 25 Jul 2019

Prof Stuart Alfred Moore

Ceased
2, StockportSK7 5PL
Born October 1939

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2018
Ceased 28 Feb 2019

Mrs Lynda Susan Gwyther

Active
Townscliffe Lane, StockportSK6 5AP
Born May 1947

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2018

Mr Michael Roy Barley

Active
Hollins Lane, StockportSK6 6AW
Born October 1943

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2018

Mr Andrew Sokill

Ceased
Knowle Road, StockportSK6 5PL
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2020

Mr James Emmerson Nicholson

Ceased
Knowle Road, StockportSK6 5PL
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2018

Mrs Anita Joy Bowker

Ceased
Knowle Road, StockportSK6 5PL
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Memorandum Articles
9 December 2024
MAMA
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 December 2024
NE01NE01
Change Of Name Notice
5 December 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Memorandum Articles
29 July 2019
MAMA
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Incorporation Company
11 August 2011
NEWINCIncorporation