Background WavePink WaveYellow Wave

THE EAST DURHAM EMPLOYABILITY TRUST (07746913)

THE EAST DURHAM EMPLOYABILITY TRUST (07746913) is an active UK company. incorporated on 19 August 2011. with registered office in Peterlee. The company operates in the Education sector, engaged in other education n.e.c.. THE EAST DURHAM EMPLOYABILITY TRUST has been registered for 14 years. Current directors include FORD, Denis, LEVINGTON, Meryl Christine, TAYLOR, Robert Forsyth and 1 others.

Company Number
07746913
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 2011
Age
14 years
Address
3 Palmer Road, Peterlee, SR8 2HU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FORD, Denis, LEVINGTON, Meryl Christine, TAYLOR, Robert Forsyth, WATERSTON, Sally Ann
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST DURHAM EMPLOYABILITY TRUST

THE EAST DURHAM EMPLOYABILITY TRUST is an active company incorporated on 19 August 2011 with the registered office located in Peterlee. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE EAST DURHAM EMPLOYABILITY TRUST was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07746913

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

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

EAST DURHAM EMPLOYABILITY LIMITED
From: 19 August 2011To: 16 March 2012
Contact
Address

3 Palmer Road South West Industrial Estate Peterlee, SR8 2HU,

Previous Addresses

1 Hartbushes Station Town Wingate County Durham TS28 5GA
From: 19 August 2011To: 17 September 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Apr 12
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 18
Director Joined
Apr 21
Director Left
Sept 24
Director Joined
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FORD, Denis

Active
Palmer Road, PeterleeSR8 2HU
Born February 1967
Director
Appointed 03 Apr 2017

LEVINGTON, Meryl Christine

Active
Palmer Road, PeterleeSR8 2HU
Born April 1969
Director
Appointed 24 Apr 2012

TAYLOR, Robert Forsyth

Active
Palmer Road, PeterleeSR8 2HU
Born June 1968
Director
Appointed 01 Oct 2025

WATERSTON, Sally Ann

Active
Palmer Road, PeterleeSR8 2HU
Born July 1948
Director
Appointed 06 Jan 2014

BROWN, Joanne

Resigned
Hartbushes, WingateTS28 5GA
Secretary
Appointed 19 Aug 2011
Resigned 11 Apr 2012

CHAPMAN, Jacqueline

Resigned
Palmer Road, PeterleeSR8 2HU
Born January 1970
Director
Appointed 19 Aug 2011
Resigned 12 Dec 2016

HANCOX, Sally

Resigned
Palmer Road, PeterleeSR8 2HU
Born April 1963
Director
Appointed 01 Jun 2020
Resigned 15 Sept 2023

MILLER, Alan David

Resigned
Palmer Road, PeterleeSR8 2HU
Born October 1942
Director
Appointed 19 Aug 2011
Resigned 12 Dec 2016

Persons with significant control

3

0 Active
3 Ceased

Ms Meryl Christine Levington

Ceased
Palmer Road, PeterleeSR8 2HU
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2018

Mr Alan David Miller

Ceased
Palmer Road, PeterleeSR8 2HU
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2016

Miss Jacqueline Chapman

Ceased
Palmer Road, PeterleeSR8 2HU
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
6 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Move Registers To Sail Company
17 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Resolution
21 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 2012
MISCMISC
Resolution
13 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
19 August 2011
NEWINCIncorporation