Background WavePink WaveYellow Wave

THE FIRST FEDERATION TRUST (07819870)

THE FIRST FEDERATION TRUST (07819870) is an active UK company. incorporated on 21 October 2011. with registered office in Newton Abbot. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. THE FIRST FEDERATION TRUST has been registered for 14 years. Current directors include BROMFIELD, Carolyn, Dr, DENNER, Ann, SHAW, Rachel Jane and 5 others.

Company Number
07819870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 2011
Age
14 years
Address
Blackpool C Of E Primary School, Newton Abbot, TQ12 6JB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROMFIELD, Carolyn, Dr, DENNER, Ann, SHAW, Rachel Jane, WALKER, Paul Simon, WALMSLEY, Alexander Peter, WARWICK, Rachel, WILLIAMS, Michael Dermot Andrew, WIMSETT, Paul, Rev
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRST FEDERATION TRUST

THE FIRST FEDERATION TRUST is an active company incorporated on 21 October 2011 with the registered office located in Newton Abbot. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. THE FIRST FEDERATION TRUST was registered 14 years ago.(SIC: 85100, 85200)

Status

active

Active since 14 years ago

Company No

07819870

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

Age

14 Years

Incorporated 21 October 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 23 January 2026 (2 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

THE PRIMARY ACADEMIES (VOLUNTARY AIDED) TRUST
From: 21 October 2011To: 11 September 2013
Contact
Address

Blackpool C Of E Primary School Liverton Newton Abbot, TQ12 6JB,

Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
May 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Oct 17
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Sept 19
Director Joined
May 20
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Oct 24
Director Joined
Aug 25
Owner Exit
Oct 25
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

CANDY, Isabelle Andree Yvette

Active
Liverton, Newton AbbotTQ12 6JB
Secretary
Appointed 02 Feb 2012

BROMFIELD, Carolyn, Dr

Active
Liverton, Newton AbbotTQ12 6JB
Born January 1948
Director
Appointed 18 Jul 2017

DENNER, Ann

Active
Liverton, Newton AbbotTQ12 6JB
Born September 1964
Director
Appointed 01 May 2017

SHAW, Rachel Jane

Active
Liverton, Newton AbbotTQ12 6JB
Born August 1971
Director
Appointed 06 May 2020

WALKER, Paul Simon

Active
Liverton, Newton AbbotTQ12 6JB
Born April 1977
Director
Appointed 01 Sept 2017

WALMSLEY, Alexander Peter

Active
Liverton, Newton AbbotTQ12 6JB
Born February 1951
Director
Appointed 01 Jan 2015

WARWICK, Rachel

Active
Liverton, Newton AbbotTQ12 6JB
Born December 1972
Director
Appointed 23 Jul 2025

WILLIAMS, Michael Dermot Andrew

Active
Liverton, Newton AbbotTQ12 6JB
Born September 1957
Director
Appointed 13 Jul 2022

WIMSETT, Paul, Rev

Active
Liverton, Newton AbbotTQ12 6JB
Born February 1958
Director
Appointed 01 Nov 2011

ALLMARK, Barbara Marion, Dr

Resigned
Liverton, Newton AbbotTQ12 6JB
Born May 1953
Director
Appointed 18 Feb 2013
Resigned 31 Aug 2013

BROWN, Duncan Quentin Lamont Noble

Resigned
Liverton, Newton AbbotTQ12 6JB
Born March 1975
Director
Appointed 20 Oct 2014
Resigned 11 May 2017

COCHRANE, Deborah

Resigned
Liverton, Newton AbbotTQ12 6JB
Born August 1972
Director
Appointed 25 Sept 2013
Resigned 22 Sept 2015

CRAGG, Helen Jayne

Resigned
Liverton, Newton AbbotTQ12 6JB
Born April 1969
Director
Appointed 11 Jan 2012
Resigned 31 Mar 2015

FOWLER, Noel Paul

Resigned
The Cloisters, ExeterEX1 1HS
Born September 1953
Director
Appointed 21 Oct 2011
Resigned 01 Nov 2011

FRANKLAND, Christopher James

Resigned
Liverton, Newton AbbotTQ12 6JB
Born December 1980
Director
Appointed 01 Feb 2018
Resigned 31 Jan 2022

GOSLING, Andrea Elizabeth

Resigned
Liverton, Newton AbbotTQ12 6JB
Born August 1967
Director
Appointed 01 May 2017
Resigned 30 Aug 2024

JONES, Paul Lloyd

Resigned
Liverton, Newton AbbotTQ12 6JB
Born March 1954
Director
Appointed 21 Oct 2011
Resigned 31 Aug 2017

LAMB, Penelope Jill

Resigned
Liverton, Newton AbbotTQ12 6JB
Born July 1947
Director
Appointed 01 Nov 2011
Resigned 31 Aug 2013

MAGUIRE, Nicholas James

Resigned
Liverton, Newton AbbotTQ12 6JB
Born July 1942
Director
Appointed 28 Nov 2011
Resigned 21 Jun 2018

METHERELL, Tanya Jennine

Resigned
Liverton, Newton AbbotTQ12 6JB
Born May 1976
Director
Appointed 20 Oct 2014
Resigned 19 Jan 2016

PITMAN, Mark Edgar

Resigned
Liverton, Newton AbbotTQ12 6JB
Born July 1962
Director
Appointed 25 Sept 2013
Resigned 24 Jul 2014

POWER, Antony David

Resigned
Liverton, Newton AbbotTQ12 6JB
Born March 1972
Director
Appointed 22 Sept 2015
Resigned 06 Jul 2016

THOMAS, Ian James

Resigned
Liverton, Newton AbbotTQ12 6JB
Born June 1974
Director
Appointed 25 Sept 2013
Resigned 31 Aug 2019

VALLANCE, Colin John

Resigned
Liverton, Newton AbbotTQ12 6JB
Born June 1965
Director
Appointed 01 Nov 2011
Resigned 31 Aug 2013

VAN DER GIEZEN, Mark, Dr

Resigned
Liverton, Newton AbbotTQ12 6JB
Born May 1968
Director
Appointed 02 Feb 2012
Resigned 09 Oct 2013

Persons with significant control

2

0 Active
2 Ceased

Alexander Peter Walmsley

Ceased
Liverton, Newton AbbotTQ12 6JB
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 01 Jun 2017
The Cloisters, ExeterEX1 1HS

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
24 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Resolution
15 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Statement Of Companys Objects
14 May 2015
CC04CC04
Memorandum Articles
14 May 2015
MAMA
Resolution
14 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Memorandum Articles
17 September 2013
MEM/ARTSMEM/ARTS
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 September 2013
MISCMISC
Change Of Name Notice
11 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
30 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Incorporation Company
21 October 2011
NEWINCIncorporation