Background WavePink WaveYellow Wave

PETERBOROUGH DIOCESE EDUCATION TRUST (08509710)

PETERBOROUGH DIOCESE EDUCATION TRUST (08509710) is an active UK company. incorporated on 30 April 2013. with registered office in Northampton. The company operates in the Education sector, engaged in primary education and 1 other business activities. PETERBOROUGH DIOCESE EDUCATION TRUST has been registered for 12 years. Current directors include CLEWLOW, Maxine Michelle, COLOMBAN, Nicole Jane, HARDING, Ryan and 9 others.

Company Number
08509710
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2013
Age
12 years
Address
Bouverie Court 6 The Lakes, Northampton, NN4 7YD
Industry Sector
Education
Business Activity
Primary education
Directors
CLEWLOW, Maxine Michelle, COLOMBAN, Nicole Jane, HARDING, Ryan, HUTCHINS, Katrina, Reverend, MARQUI, Angela Cristina, Dr, PRICE, Henry William Frederick, RATTIGAN, Colleen, RAVEN, Hugh Edward Earle, SCARBOROUGH, Andrew Michael Julian, SODHI, Anup, TEMPLE, Gordon John, Dr, WALKER-GREEN, Ruth Helen
SIC Codes
85200, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH DIOCESE EDUCATION TRUST

PETERBOROUGH DIOCESE EDUCATION TRUST is an active company incorporated on 30 April 2013 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. PETERBOROUGH DIOCESE EDUCATION TRUST was registered 12 years ago.(SIC: 85200, 85600)

Status

active

Active since 12 years ago

Company No

08509710

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

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 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 30 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PETERBOROUGH DIOCESE EDUCATIONAL TRUST
From: 30 April 2013To: 22 May 2014
Contact
Address

Bouverie Court 6 The Lakes Bedford Road Northampton, NN4 7YD,

Timeline

58 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Jul 18
New Owner
May 19
New Owner
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
51
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

CLEWLOW, Maxine Michelle

Active
6 The Lakes, NorthamptonNN4 7YD
Born May 1962
Director
Appointed 24 Sept 2023

COLOMBAN, Nicole Jane

Active
6 The Lakes, NorthamptonNN4 7YD
Born January 1975
Director
Appointed 01 Sept 2025

HARDING, Ryan

Active
6 The Lakes, NorthamptonNN4 7YD
Born February 1987
Director
Appointed 03 Oct 2022

HUTCHINS, Katrina, Reverend

Active
6 The Lakes, NorthamptonNN4 7YD
Born June 1962
Director
Appointed 23 Feb 2026

MARQUI, Angela Cristina, Dr

Active
6 The Lakes, NorthamptonNN4 7YD
Born May 1978
Director
Appointed 14 May 2025

PRICE, Henry William Frederick

Active
6 The Lakes, NorthamptonNN4 7YD
Born December 1973
Director
Appointed 15 Oct 2024

RATTIGAN, Colleen

Active
6 The Lakes, NorthamptonNN4 7YD
Born September 1985
Director
Appointed 01 Sept 2025

RAVEN, Hugh Edward Earle

Active
6 The Lakes, NorthamptonNN4 7YD
Born November 1971
Director
Appointed 08 Feb 2023

SCARBOROUGH, Andrew Michael Julian

Active
6 The Lakes, NorthamptonNN4 7YD
Born June 1957
Director
Appointed 26 Sept 2019

SODHI, Anup

Active
6 The Lakes, NorthamptonNN4 7YD
Born October 1974
Director
Appointed 08 Apr 2020

TEMPLE, Gordon John, Dr

Active
6 The Lakes, NorthamptonNN4 7YD
Born May 1952
Director
Appointed 26 Mar 2018

WALKER-GREEN, Ruth Helen

Active
6 The Lakes, NorthamptonNN4 7YD
Born April 1972
Director
Appointed 01 Sept 2021

ARMSTRONG, Catherine Frances Mary

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born June 1958
Director
Appointed 01 May 2015
Resigned 30 Apr 2023

BINLEY, Kevin Neil

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born November 1963
Director
Appointed 01 Mar 2016
Resigned 16 Dec 2021

BUCKLEY, Helen Jeanette Karen

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born July 1961
Director
Appointed 24 Apr 2014
Resigned 24 Apr 2019

CANTLEY, Peter Eric Donaldson

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1966
Director
Appointed 15 Mar 2018
Resigned 30 Sept 2020

CONDRY, Edward Francis, Right Reverend Dr

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born April 1953
Director
Appointed 12 May 2021
Resigned 12 Oct 2021

COWLAND, Michael Jonathan

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1976
Director
Appointed 24 Apr 2014
Resigned 22 May 2018

CRACKNELL, Gregory

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born October 1950
Director
Appointed 08 Dec 2022
Resigned 31 Dec 2025

CRACKNELL, Gregory

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born October 1950
Director
Appointed 01 May 2015
Resigned 31 Aug 2021

GORINGE, Peter William

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1961
Director
Appointed 30 Apr 2013
Resigned 15 Sept 2016

HERRICK, John, Dr

Resigned
Overstone Road, NorthamptonNN6 0AW
Born July 1943
Director
Appointed 24 Apr 2014
Resigned 24 Jul 2018

HOLMAN, Margaret Frances

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1958
Director
Appointed 24 Apr 2014
Resigned 31 Dec 2024

HOWES, Natalie Anne

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born December 1976
Director
Appointed 01 Nov 2019
Resigned 21 Jun 2022

HUNTER, Thomas Michael

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born July 1995
Director
Appointed 07 Dec 2023
Resigned 08 Jan 2025

MARTIN, Janice Rosalind

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born August 1948
Director
Appointed 28 Jan 2020
Resigned 31 Aug 2024

MILLS, Duncan

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1953
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2021

NELMES, Gareth

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born September 1976
Director
Appointed 14 May 2025
Resigned 01 Sept 2025

NORTHING, Janet Frances, Dr

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born July 1954
Director
Appointed 16 Dec 2021
Resigned 09 Sept 2022

ROBINSON, Miranda Patricia Hough

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1954
Director
Appointed 30 Apr 2013
Resigned 01 Jan 2018

ROSE, Simon James

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born May 1972
Director
Appointed 03 Oct 2022
Resigned 05 Oct 2024

WEATHERILL, Andrew James

Resigned
6 The Lakes, NorthamptonNN4 7YD
Born March 1965
Director
Appointed 01 Mar 2016
Resigned 30 Sept 2021

Persons with significant control

6

2 Active
4 Ceased

Mrs Margaret Frances Holman

Ceased
6 The Lakes, NorthamptonNN4 7YD
Born May 1958

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2019
Ceased 31 Dec 2024

Dr John Herrick

Ceased
6 The Lakes, NorthamptonNN4 7YD
Born July 1943

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2019
Ceased 01 Mar 2021

Reverend John Edward Holbrook

Ceased
6 The Lakes, NorthamptonNN4 7YD
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2021
Headlands, KetteringNN15 6BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2020
The Lakes, NorthamptonNN4 7YD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
The Palace, PeterboroughPE1 1YB

Nature of Control

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

Filing History

98

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Auditors Resignation Company
10 August 2017
AUDAUD
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 May 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 May 2014
MISCMISC
Resolution
19 May 2014
RESOLUTIONSResolutions
Resolution
15 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Incorporation Company
30 April 2013
NEWINCIncorporation