Background WavePink WaveYellow Wave

SEVAK EDUCATION TRUST LTD (08267703)

SEVAK EDUCATION TRUST LTD (08267703) is an active UK company. incorporated on 25 October 2012. with registered office in Coventry. The company operates in the Education sector, engaged in other education n.e.c.. SEVAK EDUCATION TRUST LTD has been registered for 13 years. Current directors include BASRA, Amarjit, Mr., BISLA, Haninderjit Singh, HEER, Sunny Baljinder Singh and 5 others.

Company Number
08267703
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2012
Age
13 years
Address
Seva School Eden Road, Coventry, CV2 2TB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BASRA, Amarjit, Mr., BISLA, Haninderjit Singh, HEER, Sunny Baljinder Singh, JOHAL, Amarjit Singh, Dr, MELVIN, Noel Charles Joseph, SAINBHEE, Jaspreet Singh, SINGH, Paman Veer, SINGH, Yeshpreet
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVAK EDUCATION TRUST LTD

SEVAK EDUCATION TRUST LTD is an active company incorporated on 25 October 2012 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in other education n.e.c.. SEVAK EDUCATION TRUST LTD was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08267703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

SEVAK EDUCATION TRUST
From: 25 October 2012To: 5 July 2013
Contact
Address

Seva School Eden Road Coventry Walsgrave Triangle Coventry, CV2 2TB,

Previous Addresses

Seva School Link House Eden Road Coventry West Midlands CV2 2SR England
From: 11 February 2016To: 13 February 2016
75 Harold Road Coventry CV2 5LB
From: 25 October 2012To: 11 February 2016
Timeline

59 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Jul 21
Loan Secured
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BASRA, Amarjit, Mr.

Active
Brill Close, CoventryCV4 7EE
Born April 1973
Director
Appointed 27 Apr 2017

BISLA, Haninderjit Singh

Active
Eden Road, CoventryCV2 2TB
Born March 1992
Director
Appointed 23 Jun 2022

HEER, Sunny Baljinder Singh

Active
Dickens Road, CoventryCV6 2JR
Born May 1985
Director
Appointed 27 Apr 2017

JOHAL, Amarjit Singh, Dr

Active
Bronze View, CoventryCV4 8HR
Born May 1979
Director
Appointed 27 Apr 2017

MELVIN, Noel Charles Joseph

Active
Eden Road, CoventryCV2 2TB
Born December 1959
Director
Appointed 30 Apr 2020

SAINBHEE, Jaspreet Singh

Active
Eden Road, CoventryCV2 2TB
Born October 1986
Director
Appointed 20 Jan 2022

SINGH, Paman Veer

Active
Wyvis Avenue, GlasgowG61 4RD
Born October 1985
Director
Appointed 05 Jul 2021

SINGH, Yeshpreet

Active
Masser Road, CoventryCV6 4JU
Born July 1983
Director
Appointed 30 Mar 2020

BALL, Norma, Dr

Resigned
Foxbourne Road, LondonSW17 8EN
Born June 1948
Director
Appointed 27 Apr 2017
Resigned 04 Feb 2018

BASRA, Amarjit Singh

Resigned
Rudgard Road, CoventryCV6 6PN
Born March 1973
Director
Appointed 25 Oct 2012
Resigned 27 Apr 2017

BENING, Jaskarn

Resigned
Binley Road, CoventryCV3 2DF
Born March 1977
Director
Appointed 25 Oct 2012
Resigned 01 Sept 2014

BHARATH, Pervinder Kaur

Resigned
Tresillian Road, CoventryCV7 9FL
Born January 1979
Director
Appointed 25 Oct 2012
Resigned 01 Sept 2014

BITTER, Sarbjit Singh

Resigned
Harold Road, CoventryCV2 5LB
Born March 1971
Director
Appointed 25 Feb 2014
Resigned 01 Sept 2014

CLAIRE, Balbir Singh

Resigned
Eden Road, CoventryCV2 2TB
Born December 1964
Director
Appointed 01 Sept 2014
Resigned 07 Nov 2016

D'ONOFRIO, Antonio, Mr.

Resigned
Springfield Road, HayesUB4 0LT
Born October 1973
Director
Appointed 27 Apr 2017
Resigned 01 Jul 2018

DHASI, Manjit

Resigned
Babbacombe Road, CoventryCV3 5PA
Born April 1972
Director
Appointed 27 Apr 2017
Resigned 01 Sept 2017

DHESI, Tarnjit Singh

Resigned
Eden Road, CoventryCV2 2TB
Born December 1976
Director
Appointed 25 Oct 2012
Resigned 27 Apr 2017

GREWAL, Dalbara

Resigned
Alder Road, CoventryCV6 7DR
Born August 1976
Director
Appointed 25 Oct 2012
Resigned 27 Apr 2017

JOHAL, Amarjit Singh, Dr

Resigned
Eden Road, CoventryCV2 2TB
Born May 1979
Director
Appointed 09 Feb 2016
Resigned 27 Apr 2017

KALIRAI, Jagroop Singh

Resigned
Harold Road, CoventryCV2 5LB
Born December 1978
Director
Appointed 21 Oct 2014
Resigned 24 Jul 2015

KAUR, Jaswinder

Resigned
Romeo Arbour, WarwickCV34 6FD
Born November 1974
Director
Appointed 25 Oct 2012
Resigned 17 May 2016

KAUR, Sonia

Resigned
Tallants Road, CoventryCV6 7FS
Born October 1989
Director
Appointed 25 Oct 2012
Resigned 01 Sept 2014

KERSHAW, David Edwin

Resigned
Eden Road, CoventryCV2 2TB
Born November 1942
Director
Appointed 19 May 2015
Resigned 22 Jul 2016

MANN, Hardeep Kaur

Resigned
Link House, CoventryCV2 2SR
Born January 1980
Director
Appointed 01 Sept 2014
Resigned 20 Jul 2015

MARRS-WILLIAMS, Verity

Resigned
Harold Road, CoventryCV2 5LB
Born October 1976
Director
Appointed 21 Oct 2014
Resigned 24 Jul 2015

MARTIN, Maureen Dympna

Resigned
Eden Road, CoventryCV2 2TB
Born September 1946
Director
Appointed 25 Feb 2014
Resigned 06 Apr 2017

MARWAHA, Hardeep

Resigned
Eden Road, CoventryCV2 2TB
Born October 1977
Director
Appointed 27 Apr 2017
Resigned 27 Apr 2021

MAWAHA, Mandeep Singh

Resigned
Rectory Drive, CoventryCV7 9PB
Born December 1977
Director
Appointed 25 Oct 2012
Resigned 01 Sept 2014

POONI, Sarabjit

Resigned
Eden Road, CoventryCV2 2TB
Born August 1972
Director
Appointed 09 Feb 2016
Resigned 19 Sept 2016

SAHOTA, Amanpreet

Resigned
Eden Road, CoventryCV2 2TB
Born April 1989
Director
Appointed 27 Apr 2017
Resigned 24 Nov 2017

SAHOTA, Mandeep Singh

Resigned
Eden Road, CoventryCV2 2TB
Born October 1970
Director
Appointed 01 Sept 2014
Resigned 22 Jun 2022

SANDHU, Harkomal

Resigned
Eden Road, CoventryCV2 2TB
Born July 1984
Director
Appointed 27 Apr 2017
Resigned 24 Oct 2018

SANGHA, Sabrina

Resigned
Eden Road, CoventryCV2 2TB
Born January 1988
Director
Appointed 25 Nov 2021
Resigned 18 May 2023

SINGH, Ranjit

Resigned
Dersingham Drive, CoventryCV6 7BQ
Born October 1977
Director
Appointed 11 Nov 2019
Resigned 12 Jan 2020

SINGH, Tarsem

Resigned
Romeo Arbour, WarwickCV34 6FD
Born June 1970
Director
Appointed 25 Oct 2012
Resigned 27 Apr 2017

Persons with significant control

1

Mr Amarjit Singh Basra

Active
Eden Road, CoventryCV2 2TB
Born March 1973

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 October 2012
NEWINCIncorporation