Background WavePink WaveYellow Wave

TRINITY SCHOOL SEVENOAKS LTD (07949294)

TRINITY SCHOOL SEVENOAKS LTD (07949294) is an active UK company. incorporated on 14 February 2012. with registered office in Sevenoaks. The company operates in the Education sector, engaged in general secondary education. TRINITY SCHOOL SEVENOAKS LTD has been registered for 14 years. Current directors include BARNES, Julia Margaret, BEDDELL, Sarah, CHETTY, Sathasivan Dion and 10 others.

Company Number
07949294
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2012
Age
14 years
Address
Trinity School, Sevenoaks, TN13 3SL
Industry Sector
Education
Business Activity
General secondary education
Directors
BARNES, Julia Margaret, BEDDELL, Sarah, CHETTY, Sathasivan Dion, DAVIS, James Bruce, DEVINE, Kathryn, DOD, Anne Louise, HEATH, Inga Ruth, HODGSON, Timothy Stephen, IVESON, Crescencia Mary, LACEY, Thomas Graham, MACK, Anna, MCCORMACK, Paul Andrew Charles, PAWSON, Matthew John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY SCHOOL SEVENOAKS LTD

TRINITY SCHOOL SEVENOAKS LTD is an active company incorporated on 14 February 2012 with the registered office located in Sevenoaks. The company operates in the Education sector, specifically engaged in general secondary education. TRINITY SCHOOL SEVENOAKS LTD was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07949294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SEVENOAKS CHRISTIAN SCHOOL LTD
From: 14 February 2012To: 17 January 2013
Contact
Address

Trinity School Seal Hollow Road Sevenoaks, TN13 3SL,

Previous Addresses

Ryedale Court London Road Riverhead Sevenoaks Kent TN13 2DN
From: 7 October 2013To: 30 July 2015
Riverside House Church St Shoreham Sevenoaks Kent TN14 7SD
From: 14 February 2012To: 7 October 2013
Timeline

65 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
56
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BARNES, Julia Margaret

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born November 1971
Director
Appointed 01 Sept 2022

BEDDELL, Sarah

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born April 1978
Director
Appointed 01 Sept 2021

CHETTY, Sathasivan Dion

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born January 1974
Director
Appointed 01 Sept 2021

DAVIS, James Bruce

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born January 1971
Director
Appointed 01 Sept 2025

DEVINE, Kathryn

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born June 1973
Director
Appointed 01 Jan 2020

DOD, Anne Louise

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born September 1977
Director
Appointed 01 Sept 2022

HEATH, Inga Ruth

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born July 1965
Director
Appointed 01 Jan 2024

HODGSON, Timothy Stephen

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born April 1980
Director
Appointed 01 Sept 2023

IVESON, Crescencia Mary

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born February 1967
Director
Appointed 29 Sept 2012

LACEY, Thomas Graham

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born March 1957
Director
Appointed 01 Sept 2021

MACK, Anna

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born September 1971
Director
Appointed 01 Sept 2019

MCCORMACK, Paul Andrew Charles

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born May 1966
Director
Appointed 01 Sept 2021

PAWSON, Matthew John

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born November 1976
Director
Appointed 01 Sept 2016

BARNES, Julia Margaret

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Secretary
Appointed 23 Sept 2013
Resigned 31 Aug 2017

CAMPBELL, Maria

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Secretary
Appointed 31 Aug 2017
Resigned 20 Dec 2017

CLAPP, Zoe Elizabeth

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Secretary
Appointed 16 Apr 2018
Resigned 03 Dec 2018

BARFORD, Katie, Dr

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born May 1989
Director
Appointed 01 Sept 2023
Resigned 13 May 2024

BARNARD, Jonathan Johannes

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born December 1975
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2023

BATTLEY, Tara

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born June 1971
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2020

BOTTING, Heidi Mary

Resigned
London Road, SevenoaksTN13 2TQ
Born September 1968
Director
Appointed 14 Feb 2012
Resigned 12 Jan 2017

COPELAND, Ian

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born June 1957
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2022

DAVIS, James Bruce

Resigned
Lambarde Road, SevenoaksTN13 3HU
Born January 1971
Director
Appointed 14 Feb 2012
Resigned 21 May 2013

FLETCHER, Mike

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born January 1967
Director
Appointed 05 Jul 2016
Resigned 31 Aug 2020

FRENCH, Nicola Maria

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born March 1974
Director
Appointed 29 Sept 2012
Resigned 31 Aug 2019

GRIFFITHS, Lindsay Helen

Resigned
Argyle Road, SevenoaksTN13 1HJ
Born November 1970
Director
Appointed 14 Feb 2012
Resigned 31 Aug 2020

HANCOCK, Mark Raymond

Resigned
Annetts Hall, Borough GreenTN15 8DZ
Born November 1971
Director
Appointed 14 Feb 2012
Resigned 31 Aug 2014

HEASMAN, Guy

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born May 1966
Director
Appointed 02 Dec 2013
Resigned 31 Aug 2019

HEATH, Stuart

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born April 1966
Director
Appointed 01 Aug 2012
Resigned 31 Aug 2019

INGHAM, Deborah

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born May 1958
Director
Appointed 18 Nov 2013
Resigned 17 Nov 2015

KENNEDY, Lynn

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 31 Aug 2022

LATTIMER, William Martin

Resigned
Church St, SevenoaksTN14 7SD
Born October 1950
Director
Appointed 14 Feb 2012
Resigned 31 Aug 2021

LEWIS, Jessica

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born May 1976
Director
Appointed 01 Sept 2021
Resigned 31 Aug 2025

PAYNE, Kaye

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born April 1985
Director
Appointed 01 Sept 2014
Resigned 01 Aug 2016

RIMMER, Merrick Ian

Resigned
London Road, SevenoaksTN13 2DN
Born March 1972
Director
Appointed 21 May 2013
Resigned 15 Oct 2013

SAUNDERS, Alison

Resigned
Seal Hollow Road, SevenoaksTN13 3SL
Born October 1960
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2023

Persons with significant control

7

3 Active
4 Ceased

Reverend Andrew Diaper

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born January 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 12 May 2022

Reverend James Robert Oakley

Ceased
Seal Hollow Road, SevenoaksTN13 3SL
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2019
Ceased 05 May 2021

Mrs Crescencia Mary Iveson

Active
Seal Hollow Road, SevenoaksTN13 3SL
Born February 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2019

Reverend Gary John Owen

Ceased
Seal Hollow Road, SevenoaksTN13 3SL
Born February 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2018
Ceased 31 Aug 2019

Mr William Martin Lattimer

Ceased
Seal Hollow Road, SevenoaksTN13 3SL
Born October 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019

Reverend Christopher James Smith

Ceased
Seal Hollow Road, SevenoaksTN13 3SL
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018
Seal Hollow Road, SevenoaksTN13 3SL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Resolution
26 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Incorporation Company
14 February 2012
NEWINCIncorporation