Background WavePink WaveYellow Wave

CASTLE PHOENIX TRUST (08331385)

CASTLE PHOENIX TRUST (08331385) is an active UK company. incorporated on 14 December 2012. with registered office in Coventry. The company operates in the Education sector, engaged in general secondary education. CASTLE PHOENIX TRUST has been registered for 13 years. Current directors include COACHE, David Leon, EVANS, Robert John, FREETH, Peter Francis and 6 others.

Company Number
08331385
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2012
Age
13 years
Address
Caludon Castle School, Coventry, CV2 5BD
Industry Sector
Education
Business Activity
General secondary education
Directors
COACHE, David Leon, EVANS, Robert John, FREETH, Peter Francis, GREGORY, Mark Andrew, IRELAND, Kate, MARR, Michele Anne, MICHAEL, Michalakis, SHELLEY, Victoria Elizabeth, THOMASON, Andrew Joshua
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PHOENIX TRUST

CASTLE PHOENIX TRUST is an active company incorporated on 14 December 2012 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in general secondary education. CASTLE PHOENIX TRUST was registered 13 years ago.(SIC: 85310)

Status

active

Active since 13 years ago

Company No

08331385

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

Age

13 Years

Incorporated 14 December 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 23 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CALUDON CASTLE SCHOOL
From: 14 December 2012To: 19 August 2013
Contact
Address

Caludon Castle School Axholme Road Coventry, CV2 5BD,

Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HARRISON, Helen Ada

Active
Axholme Road, CoventryCV2 5BD
Secretary
Appointed 14 Dec 2012

COACHE, David Leon

Active
Axholme Road, CoventryCV2 5BD
Born August 1975
Director
Appointed 11 Nov 2022

EVANS, Robert John

Active
Axholme Road, CoventryCV2 5BD
Born January 1973
Director
Appointed 25 Jul 2025

FREETH, Peter Francis

Active
Axholme Road, CoventryCV2 5BD
Born April 1968
Director
Appointed 13 Mar 2019

GREGORY, Mark Andrew

Active
Axholme Road, CoventryCV2 5BD
Born June 1977
Director
Appointed 20 Jul 2023

IRELAND, Kate

Active
Axholme Road, CoventryCV2 5BD
Born May 1962
Director
Appointed 15 Jun 2018

MARR, Michele Anne

Active
Axholme Road, CoventryCV2 5BD
Born April 1959
Director
Appointed 14 Dec 2012

MICHAEL, Michalakis

Active
Axholme Road, CoventryCV2 5BD
Born August 1961
Director
Appointed 24 Jul 2020

SHELLEY, Victoria Elizabeth

Active
Axholme Road, CoventryCV2 5BD
Born June 1977
Director
Appointed 10 Oct 2024

THOMASON, Andrew Joshua

Active
Axholme Road, CoventryCV2 5BD
Born May 1997
Director
Appointed 02 Nov 2023

BALL, Dale Keiron

Resigned
Axholme Road, CoventryCV2 5BD
Born April 1988
Director
Appointed 26 Jun 2023
Resigned 07 Dec 2023

BORGEAT, Deborah Marie

Resigned
Axholme Road, CoventryCV2 5BD
Born March 1968
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

BOYCE, Ian Richard

Resigned
Axholme Road, CoventryCV2 5BD
Born November 1960
Director
Appointed 14 Dec 2012
Resigned 29 Nov 2015

BROWN, Aileen Mary

Resigned
Axholme Road, CoventryCV2 5BD
Born September 1966
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

DAVOILE, Andrew Jude Robert

Resigned
Axholme Road, CoventryCV2 5BD
Born October 1976
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

DIXON, Susanna Ella

Resigned
Axholme Road, CoventryCV2 5BD
Born May 1956
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

FORD, Fay

Resigned
Axholme Road, CoventryCV2 5BD
Born November 1966
Director
Appointed 24 Apr 2023
Resigned 25 Feb 2025

FORREST, Neil Andrew

Resigned
Axholme Road, CoventryCV2 5BD
Born August 1974
Director
Appointed 18 Oct 2017
Resigned 15 Sept 2022

FRIDAY, Mark Richard

Resigned
Axholme Road, CoventryCV2 5BD
Born November 1967
Director
Appointed 14 Dec 2012
Resigned 31 Oct 2022

HAGAN, Jonathan Paul

Resigned
Axholme Road, CoventryCV2 5BD
Born October 1984
Director
Appointed 01 Sept 2022
Resigned 12 Nov 2025

HANCOCK, Lesley

Resigned
Axholme Road, CoventryCV2 5BD
Born January 1965
Director
Appointed 14 Dec 2012
Resigned 13 Nov 2020

HANMER, Matthew

Resigned
Axholme Road, CoventryCV2 5BD
Born October 1968
Director
Appointed 13 Mar 2019
Resigned 21 Jun 2023

HART, Elaine Kathleen

Resigned
Axholme Road, CoventryCV2 5BD
Born April 1971
Director
Appointed 24 Apr 2023
Resigned 20 Jan 2025

HUDSON, Michael James

Resigned
Axholme Road, CoventryCV2 5BD
Born June 1937
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

JOHAL, Jagjit

Resigned
Axholme Road, CoventryCV2 5BD
Born February 1980
Director
Appointed 24 Jul 2020
Resigned 01 Apr 2022

LLOYD, Faye

Resigned
Axholme Road, CoventryCV2 5BD
Born October 1964
Director
Appointed 13 May 2021
Resigned 20 Nov 2022

LLOYD, Faye

Resigned
Axholme Road, CoventryCV2 5BD
Born October 1964
Director
Appointed 14 Mar 2021
Resigned 20 May 2021

MCDOWALL, Karen Elaine

Resigned
Axholme Road, CoventryCV2 5BD
Born January 1965
Director
Appointed 18 Oct 2017
Resigned 03 Dec 2018

MIKS, Catherine Elizabeth, Councillor

Resigned
Axholme Road, CoventryCV2 5BD
Born November 1951
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

MUDD, Tammy, Dr

Resigned
Axholme Road, CoventryCV2 5BD
Born November 1972
Director
Appointed 03 Oct 2023
Resigned 28 Jun 2024

OVER, Emma Jayne

Resigned
Axholme Road, CoventryCV2 5BD
Born June 1970
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

REILLY, Helen Mary

Resigned
Axholme Road, CoventryCV2 5BD
Born January 1966
Director
Appointed 01 Dec 2016
Resigned 26 Jun 2019

SAUNDERS, Claire Gaynor

Resigned
Axholme Road, CoventryCV2 5BD
Born December 1969
Director
Appointed 14 Dec 2012
Resigned 17 Apr 2016

SEDGEBEAR, Brian Lee

Resigned
Axholme Road, CoventryCV2 5BD
Born April 1966
Director
Appointed 14 Dec 2012
Resigned 01 Sept 2013

SHARIF, Shafiq Ahmed

Resigned
Axholme Road, CoventryCV2 5BD
Born June 1966
Director
Appointed 18 Oct 2017
Resigned 08 Mar 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2025
CC04CC04
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Memorandum Articles
20 August 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 August 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 August 2013
MISCMISC
Change Of Name Notice
19 August 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
24 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2012
NEWINCIncorporation