Background WavePink WaveYellow Wave

QUALITY FIRST EDUCATION TRUST (07768645)

QUALITY FIRST EDUCATION TRUST (07768645) is an active UK company. incorporated on 9 September 2011. with registered office in London. The company operates in the Education sector, engaged in primary education. QUALITY FIRST EDUCATION TRUST has been registered for 14 years. Current directors include BAILEY, Simon John, GROVE, John Fredrick, LEDBETTER, Brian and 4 others.

Company Number
07768645
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2011
Age
14 years
Address
Belleville Primary School Belleville Road, London, SW11 6PR
Industry Sector
Education
Business Activity
Primary education
Directors
BAILEY, Simon John, GROVE, John Fredrick, LEDBETTER, Brian, MORRIS, Geoff, PARKINSON, Karen, POWELL, Helen, Dr, SPENCER, Fergal Louis
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY FIRST EDUCATION TRUST

QUALITY FIRST EDUCATION TRUST is an active company incorporated on 9 September 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. QUALITY FIRST EDUCATION TRUST was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07768645

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

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 March 2026 (Just now)
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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

BELLEVILLE PRIMARY SCHOOL
From: 9 September 2011To: 21 March 2017
Contact
Address

Belleville Primary School Belleville Road Battersea London, SW11 6PR,

Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
May 17
Owner Exit
Jun 17
Director Left
Jun 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
Oct 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Sept 25
0
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

MEADE, Charlotte Elizabeth

Active
Belleville Road, LondonSW11 6PR
Secretary
Appointed 17 Oct 2018

BAILEY, Simon John

Active
Belleville Road, LondonSW11 6PR
Born March 1971
Director
Appointed 15 Jan 2018

GROVE, John Fredrick

Active
Belleville Road, LondonSW11 6PR
Born February 1961
Director
Appointed 09 Sept 2011

LEDBETTER, Brian

Active
Belleville Road, LondonSW11 6PR
Born August 1971
Director
Appointed 09 Sept 2011

MORRIS, Geoff

Active
Belleville Road, LondonSW11 6PR
Born October 1975
Director
Appointed 01 Nov 2017

PARKINSON, Karen

Active
Belleville Road, LondonSW11 6PR
Born February 1980
Director
Appointed 01 Nov 2017

POWELL, Helen, Dr

Active
Meteor Street, LondonSW11 5NZ
Born September 1974
Director
Appointed 30 Oct 2023

SPENCER, Fergal Louis

Active
Belleville Road, LondonSW11 6PR
Born December 1975
Director
Appointed 15 Jan 2018

ATKINSON, Gareth Robert

Resigned
Belleville Road, LondonSW11 6PR
Secretary
Appointed 09 Sept 2011
Resigned 03 May 2014

SHODIPE, Aderemi Olufemi

Resigned
Belleville Road, LondonSW11 6PR
Secretary
Appointed 08 Oct 2015
Resigned 17 Oct 2018

WOODBRIDGE, Pauline

Resigned
Belleville Road, LondonSW11 6PR
Secretary
Appointed 01 Nov 2014
Resigned 08 Oct 2015

AMIS, Kathryn Ruth

Resigned
Belleville Road, LondonSW11 6PR
Born July 1960
Director
Appointed 09 Sept 2011
Resigned 17 Mar 2016

ANTROBUS, Claire

Resigned
Belleville Road, LondonSW11 6PR
Born October 1976
Director
Appointed 23 Jun 2013
Resigned 31 Jul 2017

ATHERTON, Sarah

Resigned
Belleville Road, LondonSW11 6PR
Born June 1979
Director
Appointed 09 Sept 2011
Resigned 15 Jan 2018

BURKE, Geraldine

Resigned
Belleville Road, LondonSW11 6PR
Born August 1956
Director
Appointed 09 Sept 2011
Resigned 27 Apr 2017

CLARKE, Hilary Susan Mary

Resigned
Belleville Road, LondonSW11 6PR
Born April 1971
Director
Appointed 15 Nov 2013
Resigned 31 Oct 2017

CONINGHAM, Julian Paul

Resigned
Leathwaite Road, LondonSW11 6RS
Born June 1963
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2015

CONINGHAM, Julian Paul

Resigned
Belleville Road, LondonSW11 6PR
Born June 1963
Director
Appointed 21 Mar 2013
Resigned 23 Apr 2021

DOWNIE, Barbara Ruth

Resigned
Belleville Road, LondonSW11 6PR
Born April 1955
Director
Appointed 09 Sept 2011
Resigned 21 Mar 2013

DUPONT, Rachael Victoria

Resigned
Belleville Road, LondonSW11 6PR
Born February 1973
Director
Appointed 20 Jun 2017
Resigned 17 Nov 2023

HANKEY, Nathalie Mallikai

Resigned
Belleville Road, LondonSW11 6PR
Born May 1969
Director
Appointed 01 Sept 2014
Resigned 12 Oct 2016

HUEZ, Olivier

Resigned
Belleville Road, LondonSW11 6PR
Born January 1978
Director
Appointed 09 Jan 2014
Resigned 31 Oct 2017

KIERNAN, Eileen Mary

Resigned
Belleville Road, LondonSW11 6PR
Born September 1967
Director
Appointed 09 Sept 2011
Resigned 18 Jul 2014

LADIPO, David

Resigned
Belleville Road, LondonSW11 6PR
Born January 1971
Director
Appointed 21 Jul 2021
Resigned 07 Oct 2024

MCFADYEN, Elen Louise Victoria

Resigned
Belleville Road, LondonSW11 6PR
Born August 1981
Director
Appointed 09 Sept 2011
Resigned 03 Oct 2016

MCGILL, Paul St John Douglas

Resigned
Belleville Road, LondonSW11 6PR
Born March 1967
Director
Appointed 09 Sept 2011
Resigned 31 May 2015

OLDHAM, Julia Margaret

Resigned
Belleville Road, LondonSW11 6PR
Born March 1968
Director
Appointed 09 Sept 2011
Resigned 21 Mar 2013

OWENS, Tricia Claire

Resigned
Belleville Road, LondonSW11 6PR
Born July 1973
Director
Appointed 21 Mar 2013
Resigned 21 Mar 2017

RONTE, Gemma

Resigned
Belleville Road, LondonSW11 6PR
Born February 1970
Director
Appointed 09 Sept 2011
Resigned 27 Apr 2017

STOYEL, Elizabeth Jane

Resigned
Belleville Road, LondonSW11 6PR
Born August 1957
Director
Appointed 01 Aug 2017
Resigned 31 Jul 2025

WILKINS, Fiona Katherine

Resigned
Belleville Road, LondonSW11 6PR
Born May 1969
Director
Appointed 09 Sept 2011
Resigned 31 Oct 2017

WILLY, Tessa May

Resigned
Belleville Road, LondonSW11 6PR
Born July 1964
Director
Appointed 09 Sept 2011
Resigned 21 Mar 2013

Persons with significant control

3

0 Active
3 Ceased

Ms Gemma Ronte

Ceased
Belleville Road, LondonSW11 6PR
Born February 1970

Nature of Control

Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 27 Apr 2017

Mrs Kate Amis

Ceased
Belleville Road, LondonSW11 6PR
Born July 1960

Nature of Control

Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 24 Apr 2017

Mr Julian Paul Coningham

Ceased
Belleville Road, LondonSW11 6PR
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 04 Sept 2016
Ceased 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Resolution
4 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Resolution
21 March 2017
RESOLUTIONSResolutions
Miscellaneous
21 March 2017
MISCMISC
Change Of Name Notice
21 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2011
NEWINCIncorporation