Background WavePink WaveYellow Wave

THE SCHOOLSCOMPANY TRUST (08304460)

THE SCHOOLSCOMPANY TRUST (08304460) is an active UK company. incorporated on 22 November 2012. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. THE SCHOOLSCOMPANY TRUST has been registered for 13 years. Current directors include MILLER, Lee Philip.

Company Number
08304460
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2012
Age
13 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Education
Business Activity
Primary education
Directors
MILLER, Lee Philip
SIC Codes
85200, 85310, 85320, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOLSCOMPANY TRUST

THE SCHOOLSCOMPANY TRUST is an active company incorporated on 22 November 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. THE SCHOOLSCOMPANY TRUST was registered 13 years ago.(SIC: 85200, 85310, 85320, 85600)

Status

active

Active since 13 years ago

Company No

08304460

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

Age

13 Years

Incorporated 22 November 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 4 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

6 12th Floor 6 New Street Square London EC4A 3BF United Kingdom
From: 12 February 2020To: 21 February 2022
C/O Williams Giles Accountants Conqueror Court Sittingbourne Kent ME10 5BH England
From: 8 June 2018To: 12 February 2020
Goodwin Academy Hamilton Road Deal CT14 9BD England
From: 5 February 2018To: 8 June 2018
1st Floor Holborn Gate 330 High Holborn London WC1V 7QT
From: 30 May 2014To: 5 February 2018
14 Nathan Court London N9 8BL
From: 22 November 2012To: 30 May 2014
Timeline

51 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
May 18
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
44
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 12 Aug 2020

MILLER, Lee Philip

Active
Liverpool Street, LondonEC2M 2AT
Born June 1978
Director
Appointed 02 Jun 2025

ACHILLEOS, Elias

Resigned
Hamilton Road, DealCT14 9BD
Born September 1967
Director
Appointed 22 Nov 2012
Resigned 18 May 2018

ACLAND, Sarah

Resigned
330 High Holborn, LondonWC1V 7QT
Born January 1963
Director
Appointed 01 Nov 2015
Resigned 31 Oct 2017

AKHURST, Craig Justen

Resigned
Hamilton Road, DealCT14 9BD
Born June 1973
Director
Appointed 22 Nov 2012
Resigned 23 Feb 2018

BARRY, Angela Jean

Resigned
12th Floor, LondonEC4A 3BF
Born June 1962
Director
Appointed 23 Feb 2018
Resigned 03 Nov 2020

BAUCKHAM, Ian Roger

Resigned
Conqueror Court, SittingbourneME10 5BH
Born March 1962
Director
Appointed 30 Nov 2017
Resigned 19 Oct 2018

EAMES, Patrick

Resigned
330 High Holborn, LondonWC1V 7QT
Born September 1970
Director
Appointed 01 Jan 2015
Resigned 31 Oct 2017

GATHER, Rupert Edinmore

Resigned
12th Floor, LondonEC4A 3BF
Born May 1962
Director
Appointed 30 Nov 2017
Resigned 03 Nov 2020

HENDERSON, Robert

Resigned
330 High Holborn, LondonWC1V 7QT
Born July 1951
Director
Appointed 22 Nov 2012
Resigned 31 Aug 2017

KING, Nikki

Resigned
12th Floor, LondonEC4A 3BF
Born November 1947
Director
Appointed 30 Nov 2017
Resigned 05 Nov 2020

KNIGHT, David Geoffrey

Resigned
Liverpool Street, LondonEC2M 2AT
Born April 1961
Director
Appointed 03 Nov 2020
Resigned 02 Jun 2025

LAWRENCE, Ray

Resigned
330 High Holborn, LondonWC1V 7QT
Born December 1969
Director
Appointed 01 Jan 2016
Resigned 31 Oct 2017

MADDISON, Thomas James

Resigned
12th Floor, LondonEC4A 3BF
Born December 1963
Director
Appointed 30 Nov 2017
Resigned 03 Nov 2020

MANSURI, Asma

Resigned
330 High Holborn, LondonWC1V 7QT
Born November 1958
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2015

MCDONNELL, Richard Eugene

Resigned
12th Floor, LondonEC4A 3BF
Born October 1958
Director
Appointed 30 Nov 2017
Resigned 03 Nov 2020

PARMAR, Naina Nandarane

Resigned
Hamilton Road, DealCT14 9BD
Born January 1964
Director
Appointed 22 Nov 2012
Resigned 23 Feb 2018

REECE, Oliver Peter Shenkin

Resigned
Hamilton Road, DealCT14 9BD
Born January 1970
Director
Appointed 01 Mar 2015
Resigned 23 Feb 2018

STANDEN, Nicholas Charles

Resigned
330 High Holborn, LondonWC1V 7QT
Born May 1961
Director
Appointed 01 Mar 2015
Resigned 30 Jun 2016

WARD, Steve

Resigned
12th Floor, LondonEC4A 3BF
Born April 1957
Director
Appointed 30 Nov 2017
Resigned 03 Nov 2020

WEBBER, Graham

Resigned
330 High Holborn, LondonWC1V 7QT
Born May 1955
Director
Appointed 22 Nov 2012
Resigned 31 Aug 2017

WILLIAMS, Rhian Elizabeth

Resigned
330 High Holborn, LondonWC1V 7QT
Born August 1969
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2015

WILSON, Everton

Resigned
330 High Holborn, LondonWC1V 7QT
Born February 1962
Director
Appointed 01 May 2015
Resigned 31 May 2017

ZIMMERMANN, Heinrich

Resigned
330 High Holborn, LondonWC1V 7QT
Born August 1973
Director
Appointed 25 Sept 2015
Resigned 31 Aug 2017

Persons with significant control

5

3 Active
2 Ceased

Ms Nicolette King

Active
Liverpool Street, LondonEC2M 2AT
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2020

Mr Rupert Edinmore Gather

Ceased
12th Floor, LondonEC4A 3BF
Born May 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 24 Apr 2020

Mrs Rhona Julia Barnfield

Active
Liverpool Street, LondonEC2M 2AT
Born July 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2020

Mr Gary Pocock

Active
Liverpool Street, LondonEC2M 2AT
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2020

Mr Elias Achilleos

Ceased
Hamilton Road, DealCT14 9BD
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Memorandum Articles
16 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 August 2020
AP04Appointment of Corporate Secretary
Resolution
21 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Resolution
26 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Incorporation Company
22 November 2012
NEWINCIncorporation