Background WavePink WaveYellow Wave

THE CORNOVII TRUST (08597784)

THE CORNOVII TRUST (08597784) is an active UK company. incorporated on 4 July 2013. with registered office in Alsager. The company operates in the Education sector, engaged in other education n.e.c.. THE CORNOVII TRUST has been registered for 12 years. Current directors include CLIFFE, Nigel John, DAY, Susan Anne, EVANS, Stephen Mark and 8 others.

Company Number
08597784
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2013
Age
12 years
Address
Hassall Road, Alsager, ST7 2HR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLIFFE, Nigel John, DAY, Susan Anne, EVANS, Stephen Mark, FURBER, Janet Mary, GRAY, Paul Robert, LEACH, Annabelle, LEECH, Carl, NEEDHAM, Michael James, PITT, Barrie, SCALES, Paul, WALTON, Ellen Marie
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNOVII TRUST

THE CORNOVII TRUST is an active company incorporated on 4 July 2013 with the registered office located in Alsager. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE CORNOVII TRUST was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08597784

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

Age

12 Years

Incorporated 4 July 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 19 February 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

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ALSAGER MULTI ACADEMY TRUST
From: 4 July 2013To: 28 September 2022
Contact
Address

Hassall Road Alsager, ST7 2HR,

Timeline

40 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 15
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Nov 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

CLIFFE, Nigel John

Active
AlsagerST7 2HR
Born August 1959
Director
Appointed 01 Sept 2022

DAY, Susan Anne

Active
AlsagerST7 2HR
Born August 1975
Director
Appointed 01 Sept 2022

EVANS, Stephen Mark

Active
AlsagerST7 2HR
Born March 1979
Director
Appointed 10 Jul 2024

FURBER, Janet Mary

Active
AlsagerST7 2HR
Born April 1949
Director
Appointed 01 Sept 2022

GRAY, Paul Robert

Active
AlsagerST7 2HR
Born March 1977
Director
Appointed 21 May 2024

LEACH, Annabelle

Active
AlsagerST7 2HR
Born October 1978
Director
Appointed 06 Nov 2024

LEECH, Carl

Active
AlsagerST7 2HR
Born April 1978
Director
Appointed 01 Sept 2022

NEEDHAM, Michael James

Active
AlsagerST7 2HR
Born December 1974
Director
Appointed 21 May 2024

PITT, Barrie

Active
AlsagerST7 2HR
Born July 1958
Director
Appointed 01 Sept 2022

SCALES, Paul

Active
AlsagerST7 2HR
Born December 1969
Director
Appointed 27 Mar 2019

WALTON, Ellen Marie

Active
AlsagerST7 2HR
Born March 1980
Director
Appointed 13 Jul 2023

BURNS, Sarah Irene

Resigned
AlsagerST7 2HR
Born August 1964
Director
Appointed 01 Sept 2022
Resigned 18 Apr 2023

CAULFIELD, Rosalyn

Resigned
AlsagerST7 2HR
Born July 1955
Director
Appointed 22 Mar 2017
Resigned 09 Oct 2018

CAWLEY, Paul Christopher

Resigned
AlsagerST7 2HR
Born June 1967
Director
Appointed 04 Jul 2013
Resigned 07 Jul 2015

CLAYTON, William James

Resigned
AlsagerST7 2HR
Born August 1972
Director
Appointed 05 Jul 2017
Resigned 26 Sept 2023

COOKE, Carl Mark

Resigned
AlsagerST7 2HR
Born August 1974
Director
Appointed 22 Mar 2017
Resigned 31 Aug 2022

COX, Peter Robin

Resigned
AlsagerST7 2HR
Born January 1958
Director
Appointed 22 Mar 2017
Resigned 31 Aug 2022

EDWARDS, David Joseph

Resigned
AlsagerST7 2HR
Born January 1959
Director
Appointed 04 Jul 2013
Resigned 05 Jul 2017

JACKSON, Alastair Malcolm

Resigned
AlsagerST7 2HR
Born January 1970
Director
Appointed 05 Jul 2017
Resigned 14 Feb 2020

JONES, Theresa Eugena Shirley

Resigned
AlsagerST7 2HR
Born August 1936
Director
Appointed 14 Sept 2017
Resigned 13 Sept 2021

JONES, Theresa Eugena Shirley

Resigned
AlsagerST7 2HR
Born August 1936
Director
Appointed 04 Jul 2013
Resigned 22 May 2017

LOWERY, James Rupert

Resigned
AlsagerST7 2HR
Born November 1965
Director
Appointed 05 Jul 2017
Resigned 05 Jan 2024

MACPHERSON, Ian Donald

Resigned
AlsagerST7 2HR
Born May 1940
Director
Appointed 04 Jul 2013
Resigned 05 Jul 2017

MIDDLEBROOK, Richard

Resigned
AlsagerST7 2HR
Born July 1969
Director
Appointed 04 Jul 2013
Resigned 31 Aug 2022

POLE, Alison Dawn

Resigned
AlsagerST7 2HR
Born January 1968
Director
Appointed 04 Jul 2013
Resigned 01 Nov 2015

PURCELL, Lindsay

Resigned
AlsagerST7 2HR
Born March 1951
Director
Appointed 04 Jul 2013
Resigned 22 May 2017

ROBINSON, Richard Andrew

Resigned
AlsagerST7 2HR
Born October 1956
Director
Appointed 01 Sept 2022
Resigned 31 Aug 2024

WARD, Allan Richard

Resigned
AlsagerST7 2HR
Born August 1949
Director
Appointed 04 Jul 2013
Resigned 31 Aug 2023

WARD, Sally-Anne

Resigned
AlsagerST7 2HR
Born November 1973
Director
Appointed 27 Mar 2019
Resigned 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 September 2022
NE01NE01
Resolution
13 September 2022
RESOLUTIONSResolutions
Change Of Name Notice
13 September 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 April 2022
AAMDAAMD
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2013
NEWINCIncorporation