Background WavePink WaveYellow Wave

ENDEAVOUR SCHOOLS TRUST LTD (07967402)

ENDEAVOUR SCHOOLS TRUST LTD (07967402) is an active UK company. incorporated on 28 February 2012. with registered office in Redditch. The company operates in the Education sector, engaged in primary education. ENDEAVOUR SCHOOLS TRUST LTD has been registered for 14 years. Current directors include BANKS, Clare, BROMBERG, Laura Marianne, GREENWOOD, Julie Carole Ann.

Company Number
07967402
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 2012
Age
14 years
Address
The Vaynor First School, Redditch, B97 5BL
Industry Sector
Education
Business Activity
Primary education
Directors
BANKS, Clare, BROMBERG, Laura Marianne, GREENWOOD, Julie Carole Ann
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR SCHOOLS TRUST LTD

ENDEAVOUR SCHOOLS TRUST LTD is an active company incorporated on 28 February 2012 with the registered office located in Redditch. The company operates in the Education sector, specifically engaged in primary education. ENDEAVOUR SCHOOLS TRUST LTD was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07967402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 February 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 22 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

REDDITCH WEST SCHOOL TRUST
From: 13 August 2013To: 22 October 2018
THE VAYNOR FIRST SCHOOL
From: 28 February 2012To: 13 August 2013
Contact
Address

The Vaynor First School Tennyson Road Redditch, B97 5BL,

Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Nov 17
Director Left
Nov 17
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 22
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BANKS, Clare

Active
Tennyson Road, RedditchB97 5BL
Born January 1971
Director
Appointed 18 Mar 2016

BROMBERG, Laura Marianne

Active
Tennyson Road, RedditchB97 5BL
Born April 1966
Director
Appointed 01 Dec 2019

GREENWOOD, Julie Carole Ann

Active
Tennyson Road, RedditchB97 5BL
Born July 1964
Director
Appointed 05 Oct 2020

JEFFERIES, Rachel

Resigned
Tennyson Road, RedditchB97 5BL
Secretary
Appointed 11 Nov 2024
Resigned 30 Nov 2024

ALLEN-JONES, Christoper James

Resigned
Tennyson Road, RedditchB97 5BL
Born May 1968
Director
Appointed 29 Sept 2015
Resigned 31 Aug 2019

FOSTER-AGG, Sue

Resigned
Tennyson Road, RedditchB97 5BL
Born December 1955
Director
Appointed 23 Oct 2019
Resigned 31 Jul 2020

FOSTER-AGG, Susan Ann

Resigned
Aldermans Lane, RedditchB97 6TJ
Born December 1955
Director
Appointed 28 Feb 2012
Resigned 05 May 2016

GILES, Emily Siobhan

Resigned
Tennyson Road, RedditchB97 5BL
Born February 1994
Director
Appointed 15 Jul 2024
Resigned 31 Dec 2025

HUGHES, Jonathan

Resigned
Tennyson Road, RedditchB97 5BL
Born October 1982
Director
Appointed 13 Oct 2017
Resigned 31 Dec 2025

KINBRUM, Oliver

Resigned
Tennyson Road, RedditchB97 5BL
Born July 1980
Director
Appointed 20 May 2020
Resigned 31 Dec 2025

LUMLEY, Joanne Sarah

Resigned
Tennyson Road, RedditchB97 5BL
Born September 1967
Director
Appointed 19 Jan 2018
Resigned 11 Mar 2019

LUMLEY, Joanne Sarah

Resigned
Walkwood Road, RedditchB97 5NU
Born September 1967
Director
Appointed 31 Jan 2014
Resigned 29 Sept 2015

LUMLEY, Karen Elizabeth

Resigned
Aldermans Lane, RedditchB97 6TJ
Born March 1964
Director
Appointed 28 Feb 2012
Resigned 23 Oct 2019

SLATER, Thomas

Resigned
Tennyson Road, RedditchB97 5BL
Born August 1984
Director
Appointed 13 Oct 2017
Resigned 30 Jul 2019

TAYLOR, Charlotte Mary

Resigned
Tennyson Road, RedditchB97 5BL
Born March 1977
Director
Appointed 20 May 2020
Resigned 16 Jul 2025

TAYLOR, Paul

Resigned
Tennyson Road, RedditchB97 5BL
Born March 1953
Director
Appointed 05 Oct 2020
Resigned 07 Apr 2022

THOMPSON, Russell

Resigned
Feckenham Road, RedditchB97 5AS
Born April 1977
Director
Appointed 28 Feb 2012
Resigned 31 Jan 2014

WELLS, Lorna

Resigned
Tennyson Road, RedditchB97 5BL
Born October 1976
Director
Appointed 20 May 2020
Resigned 31 Dec 2025

WRIGHT, Nicola Jane

Resigned
Tennyson Road, RedditchB97 5BL
Born July 1966
Director
Appointed 05 May 2016
Resigned 17 Nov 2017

WRIGHT, Nicola Jane

Resigned
Tennyson Road, RedditchB97 5BL
Born July 1966
Director
Appointed 05 May 2016
Resigned 31 Dec 2025

WORCESTER DIOCESAN ACADEMIES TRUST

Resigned
Deansway, WorcesterWR1 2JE
Corporate director
Appointed 01 May 2019
Resigned 31 Dec 2025

Persons with significant control

5

0 Active
5 Ceased

Mrs Clare Louise Skinner

Ceased
Tennyson Road, RedditchB97 5BL
Born December 1975

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 19 Jan 2018
Ceased 14 Nov 2018

Mr Peter Baker

Ceased
Tennyson Road, RedditchB97 5BL
Born January 1955

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 13 Oct 2017
Ceased 14 Nov 2018

Mr Christoper James Allen-Jones

Ceased
Tennyson Road, RedditchB97 5BL
Born May 1968

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 29 Sept 2016
Ceased 14 Nov 2018

Mrs Nicola Jane Wright

Ceased
Tennyson Road, RedditchB97 5BL
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 05 May 2016
Ceased 17 Nov 2017

Mrs Karen Elizabeth Lumley

Ceased
Tennyson Road, RedditchB97 5BL
Born March 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 March 2020
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 December 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Resolution
28 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Resolution
22 October 2018
RESOLUTIONSResolutions
Resolution
31 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Legacy
7 March 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Legacy
7 November 2017
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Resolution
15 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 August 2013
MISCMISC
Resolution
31 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
31 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2012
NEWINCIncorporation