Background WavePink WaveYellow Wave

THE LAURUS TRUST (07907463)

THE LAURUS TRUST (07907463) is an active UK company. incorporated on 12 January 2012. with registered office in Cheadle. The company operates in the Education sector, engaged in primary education and 2 other business activities. THE LAURUS TRUST has been registered for 14 years. Current directors include CRAWFORD, Julie, GILMOUR, Alan George, KERSHAW, Dagmar Kent and 9 others.

Company Number
07907463
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2012
Age
14 years
Address
Cheadle Hulme High School Woods Lane, Cheadle, SK8 7JY
Industry Sector
Education
Business Activity
Primary education
Directors
CRAWFORD, Julie, GILMOUR, Alan George, KERSHAW, Dagmar Kent, LITTLE, Anthony Richard Morrell, MAGRATH, Linda Mary, MASON, Wendy, MCGILL, Sally Elizabeth, MELLOR, Simeon John, NEVIN, Charles John, Rev, RAVI KUMAR, Kalkivayi Seshagiri, THOMPSON, Nicholas David James, TURNPENNEY, Gillian Ann
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAURUS TRUST

THE LAURUS TRUST is an active company incorporated on 12 January 2012 with the registered office located in Cheadle. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. THE LAURUS TRUST was registered 14 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 14 years ago

Company No

07907463

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

Age

14 Years

Incorporated 12 January 2012

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 February 2026 (1 month 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

CHEADLE HULME EDUCATION TRUST
From: 12 January 2012To: 27 July 2015
Contact
Address

Cheadle Hulme High School Woods Lane Cheadle Hulme Cheadle, SK8 7JY,

Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Sept 21
Director Left
Nov 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

BURGESS, Nicola

Active
Woods Lane, CheadleSK8 7JY
Secretary
Appointed 11 Jul 2016

CRAWFORD, Julie

Active
Woods Lane, CheadleSK8 7JY
Born May 1961
Director
Appointed 29 Nov 2023

GILMOUR, Alan George

Active
Woods Lane, CheadleSK8 7JY
Born April 1959
Director
Appointed 01 Nov 2022

KERSHAW, Dagmar Kent

Active
Woods Lane, CheadleSK8 7JY
Born February 1968
Director
Appointed 16 Mar 2018

LITTLE, Anthony Richard Morrell

Active
Woods Lane, CheadleSK8 7JY
Born April 1954
Director
Appointed 03 May 2016

MAGRATH, Linda Mary

Active
Woods Lane, CheadleSK8 7JY
Born July 1960
Director
Appointed 06 Jan 2025

MASON, Wendy

Active
Woods Lane, CheadleSK8 7JY
Born December 1975
Director
Appointed 27 Apr 2018

MCGILL, Sally Elizabeth

Active
Woods Lane, CheadleSK8 7JY
Born September 1962
Director
Appointed 20 Sept 2022

MELLOR, Simeon John

Active
Woods Lane, CheadleSK8 7JY
Born March 1982
Director
Appointed 06 Jan 2025

NEVIN, Charles John, Rev

Active
Woods Lane, CheadleSK8 7JY
Born March 1945
Director
Appointed 12 Jan 2012

RAVI KUMAR, Kalkivayi Seshagiri

Active
Woods Lane, CheadleSK8 7JY
Born June 1968
Director
Appointed 17 Oct 2018

THOMPSON, Nicholas David James

Active
Woods Lane, CheadleSK8 7JY
Born January 1976
Director
Appointed 06 Jan 2025

TURNPENNEY, Gillian Ann

Active
Woods Lane, CheadleSK8 7JY
Born May 1968
Director
Appointed 05 May 2022

DUNKERLEY, Jane

Resigned
Woods Lane, CheadleSK8 7JY
Secretary
Appointed 12 Jan 2012
Resigned 16 Oct 2015

BENTON, Pauline Elizabeth

Resigned
Woods Lane, CheadleSK8 7JY
Born May 1940
Director
Appointed 12 Jan 2012
Resigned 31 Aug 2022

BROWN, David

Resigned
Woods Lane, CheadleSK8 7JY
Born October 1967
Director
Appointed 16 Oct 2015
Resigned 22 Oct 2024

CROMBLEHOLME, Jane Marie

Resigned
Woods Lane, CheadleSK8 7JY
Born April 1968
Director
Appointed 07 Feb 2020
Resigned 01 Sept 2024

DUNKERLEY, Jane

Resigned
Woods Lane, CheadleSK8 7JY
Born October 1964
Director
Appointed 16 Oct 2015
Resigned 29 Apr 2018

ELIAS, Leonard James

Resigned
Woods Lane, CheadleSK8 7JY
Born September 1950
Director
Appointed 14 Sept 2012
Resigned 06 Jul 2022

FAHY, Peter, Sir

Resigned
Woods Lane, CheadleSK8 7JY
Born January 1955
Director
Appointed 22 Apr 2016
Resigned 14 Feb 2018

FISHER, Catherine Dorothy

Resigned
Woods Lane, CheadleSK8 7JY
Born September 1949
Director
Appointed 21 Dec 2012
Resigned 04 Nov 2021

GOODWIN, Estelle

Resigned
Woods Lane, CheadleSK8 7JY
Born February 1961
Director
Appointed 02 Nov 2016
Resigned 16 May 2018

GRAHAM, Anthony

Resigned
Woods Lane, CheadleSK8 7JY
Born February 1967
Director
Appointed 12 Jan 2012
Resigned 06 Jul 2018

HORSFIELD, Vivienne Elaine

Resigned
Woods Lane, CheadleSK8 7JY
Born September 1973
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2021

MAGRATH, Linda Mary

Resigned
Woods Lane, CheadleSK8 7JY
Born July 1960
Director
Appointed 27 Jan 2017
Resigned 27 Feb 2019

MAGRATH, Linda Mary, Mr.

Resigned
Woods Lane, CheadleSK8 7JY
Born July 1960
Director
Appointed 12 Jan 2012
Resigned 21 Dec 2012

SINGLETON, Jenny Louise

Resigned
Woods Lane, CheadleSK8 7JY
Born August 1969
Director
Appointed 16 Jul 2018
Resigned 13 Nov 2019

WHITE, John David

Resigned
Woods Lane, CheadleSK8 7JY
Born November 1966
Director
Appointed 12 Jan 2012
Resigned 14 Sept 2012

WOOLLEY, Lisa

Resigned
Woods Lane, CheadleSK8 7JY
Born September 1977
Director
Appointed 02 Nov 2016
Resigned 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Resolution
9 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
27 July 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 July 2015
MISCMISC
Change Of Name Notice
27 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name Date
21 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2012
TM01Termination of Director
Incorporation Company
12 January 2012
NEWINCIncorporation