Background WavePink WaveYellow Wave

THE GUILDFORD DIOCESE EDUCATIONAL TRUST (07867464)

THE GUILDFORD DIOCESE EDUCATIONAL TRUST (07867464) is an active UK company. incorporated on 1 December 2011. with registered office in Guildford. The company operates in the Education sector, engaged in educational support activities. THE GUILDFORD DIOCESE EDUCATIONAL TRUST has been registered for 14 years. Current directors include BATEMAN, Alison Jane, HUDSON, Graham Charles, MALCOURONNE, Keith Robert and 4 others.

Company Number
07867464
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2011
Age
14 years
Address
Church House Guildford, Guildford, GU2 7UP
Industry Sector
Education
Business Activity
Educational support activities
Directors
BATEMAN, Alison Jane, HUDSON, Graham Charles, MALCOURONNE, Keith Robert, NEWBOLD, Geraldine Sarah, ROBERTS, Neil Charles, Reverend, STACEY, Rebecca Catherine, TEAR, Alexander James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUILDFORD DIOCESE EDUCATIONAL TRUST

THE GUILDFORD DIOCESE EDUCATIONAL TRUST is an active company incorporated on 1 December 2011 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in educational support activities. THE GUILDFORD DIOCESE EDUCATIONAL TRUST was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07867464

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

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Church House Guildford Stag Hill Guildford, GU2 7UP,

Previous Addresses

Church House Guildford Alan Turing Road Guildford Surrey GU2 7YF England
From: 13 December 2017To: 19 March 2025
Education Centre the Cathedral Guildford Surrey GU2 7UP
From: 1 December 2011To: 13 December 2017
Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
May 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BATEMAN, Alison Jane

Active
Stag Hill, GuildfordGU2 7UP
Born December 1962
Director
Appointed 24 Jun 2025

HUDSON, Graham Charles

Active
Stag Hill, GuildfordGU2 7UP
Born February 1957
Director
Appointed 24 Jun 2025

MALCOURONNE, Keith Robert

Active
Stag Hill, GuildfordGU2 7UP
Born March 1959
Director
Appointed 17 Jan 2022

NEWBOLD, Geraldine Sarah

Active
Stag Hill, GuildfordGU2 7UP
Born February 1974
Director
Appointed 22 Feb 2026

ROBERTS, Neil Charles, Reverend

Active
Stag Hill, GuildfordGU2 7UP
Born November 1972
Director
Appointed 22 Mar 2023

STACEY, Rebecca Catherine

Active
Stag Hill, GuildfordGU2 7UP
Born December 1980
Director
Appointed 24 Jun 2025

TEAR, Alexander James

Active
Stag Hill, GuildfordGU2 7UP
Born January 1972
Director
Appointed 09 Nov 2020

HOLBIRD, Derek John, Canon

Resigned
The Cathedral, GuildfordGU2 7UP
Secretary
Appointed 13 Dec 2012
Resigned 31 Aug 2016

BRUINVELS, Peter Nigel Edward, Canon

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born March 1950
Director
Appointed 01 Dec 2011
Resigned 17 Feb 2023

COLES, Peter David

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born October 1958
Director
Appointed 07 Sept 2015
Resigned 31 Mar 2021

GAMBIER, Jonathan Stig

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born July 1961
Director
Appointed 01 Feb 2020
Resigned 09 Nov 2020

GREEN, Stephen Gurner, Canon Dr

Resigned
The Cathedral, GuildfordGU2 7UP
Born January 1962
Director
Appointed 12 Sept 2016
Resigned 15 May 2017

HOLBIRD, Derek John, Reverend

Resigned
The Cathedral, GuildfordGU2 7UP
Born April 1950
Director
Appointed 01 Dec 2011
Resigned 31 Aug 2016

LEWIS, Nigel Andrew

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born April 1956
Director
Appointed 11 Mar 2015
Resigned 26 Feb 2018

MARRIOTT, Stephen Richard

Resigned
The Cathedral, GuildfordGU2 7UP
Born January 1958
Director
Appointed 01 Jan 2013
Resigned 30 Mar 2015

MATTHEWS, Colin John, Revd Canon

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born December 1944
Director
Appointed 01 Dec 2011
Resigned 17 Feb 2023

NAPIER, Andrew John

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born March 1965
Director
Appointed 01 Feb 2020
Resigned 15 Mar 2022

NEWBOLD, Geraldine Sarah

Resigned
Stag Hill, GuildfordGU2 7UP
Born February 1974
Director
Appointed 19 Sept 2023
Resigned 12 Dec 2025

ROCHE, Fergal William

Resigned
The Cathedral, GuildfordGU2 7UP
Born February 1961
Director
Appointed 06 May 2015
Resigned 23 Mar 2017

TEAR, Alexander James

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born January 1972
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2019

WELLS, Joanne Caladine Bailey, Right Reverend Doctor

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born June 1965
Director
Appointed 12 Sept 2016
Resigned 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

71

Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 November 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
6 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
28 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Resolution
29 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Incorporation Company
1 December 2011
NEWINCIncorporation