Background WavePink WaveYellow Wave

THE DEAN TRUST (08027943)

THE DEAN TRUST (08027943) is an active UK company. incorporated on 12 April 2012. with registered office in Sale. The company operates in the Education sector, engaged in other education n.e.c.. THE DEAN TRUST has been registered for 13 years. Current directors include BAGSHAW, Sharon, BEAUMONT, Anna Marie, FRANKLIN-SMITH, James Thomas and 5 others.

Company Number
08027943
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2012
Age
13 years
Address
Ashton-On-Mersey School, Sale, M33 5BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAGSHAW, Sharon, BEAUMONT, Anna Marie, FRANKLIN-SMITH, James Thomas, GALLIMORE, Simon Geoffrey, MCGANN, Damian Francis James, O'BRIEN, Jane, POWELL, Tom Richard, SHIELS, John Thomas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEAN TRUST

THE DEAN TRUST is an active company incorporated on 12 April 2012 with the registered office located in Sale. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE DEAN TRUST was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08027943

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

Age

13 Years

Incorporated 12 April 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 19 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

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Ashton-On-Mersey School Cecil Avenue Sale, M33 5BP,

Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jan 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Director Joined
Oct 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Apr 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Nov 23
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

WHITMORE, Katie Ann

Active
Cecil Avenue, SaleM33 5BP
Secretary
Appointed 24 Sept 2025

BAGSHAW, Sharon

Active
Cecil Avenue, SaleM33 5BP
Born August 1965
Director
Appointed 16 Jul 2018

BEAUMONT, Anna Marie

Active
Cecil Avenue, SaleM33 5BP
Born February 1979
Director
Appointed 18 Dec 2017

FRANKLIN-SMITH, James Thomas

Active
Cecil Avenue, SaleM33 5BP
Born January 1981
Director
Appointed 09 Feb 2022

GALLIMORE, Simon Geoffrey

Active
Cecil Avenue, SaleM33 5BP
Born March 1969
Director
Appointed 17 Nov 2023

MCGANN, Damian Francis James

Active
Cecil Avenue, SaleM33 5BP
Born May 1969
Director
Appointed 25 Apr 2016

O'BRIEN, Jane

Active
Cecil Avenue, SaleM33 5BP
Born March 1972
Director
Appointed 01 Sept 2025

POWELL, Tom Richard

Active
Cecil Avenue, SaleM33 5BP
Born August 1973
Director
Appointed 14 Dec 2022

SHIELS, John Thomas

Active
Cecil Avenue, SaleM33 5BP
Born July 1959
Director
Appointed 12 Apr 2012

IRELAND, Paul Michael

Resigned
Cecil Avenue, SaleM33 5BP
Secretary
Appointed 05 Aug 2021
Resigned 12 Oct 2021

STOBBART, Katie

Resigned
Cecil Avenue, SaleM33 5BP
Secretary
Appointed 08 Apr 2024
Resigned 22 Jul 2025

BOWERS, Jonathan Phillip

Resigned
Cecil Avenue, SaleM33 5BP
Born November 1975
Director
Appointed 17 Jul 2017
Resigned 09 Feb 2022

EDWARDS, Paul James

Resigned
Cecil Avenue, SaleM33 5BP
Born June 1980
Director
Appointed 11 Feb 2015
Resigned 13 Jul 2022

HYDE, Joanne Marie

Resigned
Cecil Avenue, SaleM33 5BP
Born March 1970
Director
Appointed 05 Mar 2025
Resigned 01 May 2025

KAPUR, Tarun

Resigned
Cecil Avenue, SaleM33 5BP
Born November 1958
Director
Appointed 12 Apr 2012
Resigned 31 Aug 2025

KELLY, John Howard

Resigned
Cecil Avenue, SaleM33 5BP
Born February 1965
Director
Appointed 09 Dec 2021
Resigned 03 Oct 2023

MANTEL, Jane

Resigned
Cecil Avenue, SaleM33 5BP
Born August 1958
Director
Appointed 12 Apr 2012
Resigned 31 Aug 2015

MCLAREN, Andrew John

Resigned
Cecil Avenue, SaleM33 5BP
Born March 1960
Director
Appointed 12 Apr 2012
Resigned 16 Dec 2013

PALMER, David John

Resigned
Cecil Avenue, SaleM33 5BP
Born July 1948
Director
Appointed 12 Apr 2012
Resigned 16 Oct 2017

RIGBY, Brian Dean

Resigned
Cecil Avenue, SaleM33 5BP
Born August 1940
Director
Appointed 12 Apr 2012
Resigned 01 Apr 2018

Persons with significant control

11

4 Active
7 Ceased

Ms Joanne Marie Hyde

Active
Cecil Avenue, SaleM33 5BP
Born March 1970

Nature of Control

Right to appoint and remove directors as trust
Notified 05 Mar 2025

Mrs Melanie Rose Mcguirk

Active
Cecil Avenue, SaleM33 5BP
Born September 1976

Nature of Control

Significant influence or control
Notified 24 Feb 2021

Mr Brian Dean Rigby

Ceased
Cecil Avenue, SaleM33 5BP
Born August 1940

Nature of Control

Significant influence or control
Notified 29 Nov 2018
Ceased 01 May 2025

Mrs Deborah Jayne Lucas

Active
Cecil Avenue, SaleM33 5BP
Born August 1968

Nature of Control

Significant influence or control
Notified 29 Nov 2018

Michael Prior

Active
Cecil Avenue, SaleM33 5BP
Born July 1945

Nature of Control

Significant influence or control
Notified 29 Nov 2018

Mr John Thomas Shiels

Ceased
Cecil Avenue, SaleM35 5BP
Born July 1959

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 29 Nov 2018

Mr Tarun Kapur

Ceased
Cecil Avenue, SaleM35 5BP
Born November 1958

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 29 Nov 2018

Damian Mcgann

Ceased
Cecil Avenue, SaleM35 5BP
Born May 1969

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 29 Nov 2018

Jonathan Bowers

Ceased
Cecil Avenue, SaleM35 5BP
Born November 1975

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 29 Nov 2018

Mr Paul James Edwards

Ceased
Cecil Avenue, SaleM35 5BP
Born June 1980

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 29 Nov 2018

Anna Marie Beaumont

Ceased
Cecil Avenue, SaleM35 5BP
Born February 1979

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Resolution
14 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Memorandum Articles
13 May 2022
MAMA
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2012
NEWINCIncorporation