Background WavePink WaveYellow Wave

LIONHEART EDUCATIONAL TRUST (08473899)

LIONHEART EDUCATIONAL TRUST (08473899) is an active UK company. incorporated on 4 April 2013. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c.. LIONHEART EDUCATIONAL TRUST has been registered for 13 years. Current directors include CHATBURN, Byron Stephen, GRANT, Mark David, HARRIS, Stephen Ian and 5 others.

Company Number
08473899
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2013
Age
13 years
Address
Beauchamp City Sixth Form, Leicester, LE1 6JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHATBURN, Byron Stephen, GRANT, Mark David, HARRIS, Stephen Ian, KADODWALA, Dilip Kumar, KELLY, Kathryn Leigh, RAIKUNDALIA, Sarju, SALAH, Farah, VASSIE, Luise Helen, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONHEART EDUCATIONAL TRUST

LIONHEART EDUCATIONAL TRUST is an active company incorporated on 4 April 2013 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c.. LIONHEART EDUCATIONAL TRUST was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08473899

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

Age

13 Years

Incorporated 4 April 2013

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 12 January 2026 (3 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

LIONHEART ACADEMIES TRUST
From: 12 March 2014To: 9 July 2021
BEAUCHAMP COLLEGE
From: 4 April 2013To: 12 March 2014
Contact
Address

Beauchamp City Sixth Form South Albion Street Leicester, LE1 6JL,

Previous Addresses

Beauchamp College Ridge Way Oadby Leicester Leicestershire LE2 5TP
From: 4 April 2013To: 18 June 2021
Timeline

61 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Feb 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HACKETT, Lauren Louise

Active
South Albion Street, LeicesterLE1 6JL
Secretary
Appointed 01 Sept 2023

CHATBURN, Byron Stephen

Active
South Albion Street, LeicesterLE1 6JL
Born March 1963
Director
Appointed 19 May 2021

GRANT, Mark David

Active
South Albion Street, LeicesterLE1 6JL
Born November 1964
Director
Appointed 05 Apr 2017

HARRIS, Stephen Ian

Active
Ridge Way, LeicesterLE2 5TP
Born May 1950
Director
Appointed 04 Apr 2013

KADODWALA, Dilip Kumar

Active
South Albion Street, LeicesterLE1 6JL
Born October 1955
Director
Appointed 07 Jun 2017

KELLY, Kathryn Leigh

Active
South Albion Street, LeicesterLE1 6JL
Born April 1975
Director
Appointed 16 Nov 2020

RAIKUNDALIA, Sarju

Active
South Albion Street, LeicesterLE1 6JL
Born March 1977
Director
Appointed 23 Jun 2021

SALAH, Farah

Active
South Albion Street, LeicesterLE1 6JL
Born March 1984
Director
Appointed 01 Nov 2023

VASSIE, Luise Helen, Dr

Active
South Albion Street, LeicesterLE1 6JL
Born May 1964
Director
Appointed 01 Sept 2022

RIPLEY, Jane

Resigned
Ridge Way, LeicesterLE2 5TP
Secretary
Appointed 04 Apr 2013
Resigned 04 Apr 2013

ANASTASSIADES, Donna Louise

Resigned
Ridge Way, LeicesterLE2 5TP
Born June 1976
Director
Appointed 01 Apr 2014
Resigned 02 Apr 2014

AVELING, Pauline Karen

Resigned
Ridge Way, LeicesterLE2 5TP
Born October 1966
Director
Appointed 02 Apr 2014
Resigned 01 Mar 2015

BEAMES, Mark

Resigned
Ridge Way, LeicesterLE2 5TP
Born May 1973
Director
Appointed 25 Jun 2015
Resigned 31 Aug 2016

BROWN, Robert James Colquhoun

Resigned
Ridge Way, LeicesterLE2 5TP
Born November 1946
Director
Appointed 04 Apr 2013
Resigned 01 Apr 2014

CHAMBERLAIN, Lucy Francis

Resigned
Ridge Way, LeicesterLE2 5TP
Born March 1964
Director
Appointed 04 Apr 2013
Resigned 01 Apr 2014

DENT, Andrew Keith

Resigned
Ridge Way, LeicesterLE2 5TP
Born May 1963
Director
Appointed 01 Apr 2014
Resigned 25 Jun 2015

DOSANJH, Davinder

Resigned
South Albion Street, LeicesterLE1 6JL
Born March 1962
Director
Appointed 30 Sept 2024
Resigned 07 Aug 2025

GRANT, Michael David

Resigned
Ridge Way, LeicesterLE2 5TP
Born March 1991
Director
Appointed 04 Apr 2013
Resigned 01 Apr 2014

HALL, Christopher George

Resigned
Ridge Way, LeicesterLE2 5TP
Born January 1960
Director
Appointed 30 Oct 2019
Resigned 17 Dec 2020

HAYMAN, Andrew

Resigned
Ridge Way, LeicesterLE2 5TP
Born November 1957
Director
Appointed 02 Apr 2014
Resigned 25 Jun 2015

HILLSDON, Rhonda Hillary

Resigned
Ridge Way, LeicesterLE2 5TP
Born September 1962
Director
Appointed 04 Apr 2013
Resigned 31 Aug 2015

HOWE, Hugh Winston

Resigned
Ridge Way, LeicesterLE2 5TP
Born January 1958
Director
Appointed 04 Apr 2013
Resigned 31 Aug 2016

KELLY, Kathryn

Resigned
Ridge Way, LeicesterLE2 5TP
Born April 1975
Director
Appointed 25 Jun 2015
Resigned 05 Apr 2017

KHAKHAR, Rakesh

Resigned
Ridge Way, LeicesterLE2 5TP
Born May 1977
Director
Appointed 04 Apr 2013
Resigned 01 Apr 2014

LAMB, Anne Elizabeth Peacocke

Resigned
South Albion Street, LeicesterLE1 6JL
Born October 1974
Director
Appointed 22 Mar 2017
Resigned 05 Dec 2023

LATIF, Yusef

Resigned
South Albion Street, LeicesterLE1 6JL
Born May 1988
Director
Appointed 03 Feb 2021
Resigned 23 Feb 2022

LOVE, Alan

Resigned
Ridge Way, LeicesterLE2 5TP
Born October 1959
Director
Appointed 25 Jun 2015
Resigned 24 Jun 2019

MANSFIELD, Jonathan Simon

Resigned
South Albion Street, LeicesterLE1 6JL
Born July 1967
Director
Appointed 03 Jul 2019
Resigned 21 Sept 2023

MASON, Robert

Resigned
South Albion Street, LeicesterLE1 6JL
Born November 1962
Director
Appointed 22 Mar 2017
Resigned 13 Jul 2022

MILLER, Diane Lesley

Resigned
Ridge Way, LeicesterLE2 5TP
Born November 1948
Director
Appointed 04 Apr 2013
Resigned 05 Apr 2017

PEARSON, Katherine Mary

Resigned
Ridge Way, LeicesterLE2 5TP
Born October 1976
Director
Appointed 04 Apr 2013
Resigned 01 Apr 2014

PIPER-GALE, Jennifer

Resigned
Ridge Way, LeicesterLE2 5TP
Born February 1974
Director
Appointed 23 Aug 2016
Resigned 21 Feb 2018

RAIVADERA, Shreekant Thakoral

Resigned
South Albion Street, LeicesterLE1 6JL
Born November 1971
Director
Appointed 21 Sept 2016
Resigned 12 Jul 2021

RAJA, Anant Kumar Bhagwanji

Resigned
Ridge Way, LeicesterLE2 5TP
Born February 1959
Director
Appointed 04 Apr 2013
Resigned 01 Apr 2014

RUSK, Michael Frederick, Canon

Resigned
Ridge Way, LeicesterLE2 5TP
Born October 1958
Director
Appointed 31 Aug 2015
Resigned 05 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Memorandum Articles
24 January 2025
MAMA
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 June 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Resolution
9 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 July 2021
CONNOTConfirmation Statement Notification
9 July 2021
ANNOTATIONANNOTATION
Change Of Name Exemption
25 June 2021
NE01NE01
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 April 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Resolution
27 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Resolution
17 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Sail Address Company With New Address
30 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
20 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Statement Of Companys Objects
14 March 2014
CC04CC04
Resolution
14 March 2014
RESOLUTIONSResolutions
Notice Restriction On Company Articles
14 March 2014
CC01CC01
Certificate Change Of Name Company
12 March 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 March 2014
MISCMISC
Change Of Name Notice
12 March 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2013
NEWINCIncorporation