Background WavePink WaveYellow Wave

THE SWAN TRUST (08622047)

THE SWAN TRUST (08622047) is an active UK company. incorporated on 24 July 2013. with registered office in Surrey. The company operates in the Education sector, engaged in primary education. THE SWAN TRUST has been registered for 12 years. Current directors include CHEESMAN, Carol Ann, COLE, Robert Arthur James, COOPER, Elaine Jack Reid and 7 others.

Company Number
08622047
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2013
Age
12 years
Address
Beaufort Primary School Kirkland Avenue, Surrey, GU21 3RG
Industry Sector
Education
Business Activity
Primary education
Directors
CHEESMAN, Carol Ann, COLE, Robert Arthur James, COOPER, Elaine Jack Reid, GARNER, Margaret Theresa, GIRDLER, Ian Michael, GREEN, Joanne Kathrine, MAIN, Dermot Patrick, PENSON, Bruce Ainslie, SMITH, Alistair John, SMITH, Helen
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SWAN TRUST

THE SWAN TRUST is an active company incorporated on 24 July 2013 with the registered office located in Surrey. The company operates in the Education sector, specifically engaged in primary education. THE SWAN TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08622047

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

Age

12 Years

Incorporated 24 July 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 29 December 2025 (4 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

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

THE HORSELL VILLAGE SCHOOL
From: 24 July 2013To: 17 July 2019
Contact
Address

Beaufort Primary School Kirkland Avenue Woking Surrey, GU21 3RG,

Previous Addresses

The Horsell Village School Church Hill Horsell Woking GU21 4QQ
From: 24 July 2013To: 15 June 2023
Timeline

51 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

DICKEN, Nicketa

Active
Kirkland Avenue, SurreyGU21 3RG
Secretary
Appointed 01 Jan 2021

CHEESMAN, Carol Ann

Active
Kirkland Avenue, SurreyGU21 3RG
Born December 1951
Director
Appointed 24 Jul 2013

COLE, Robert Arthur James

Active
Kirkland Avenue, SurreyGU21 3RG
Born October 1978
Director
Appointed 01 Sept 2025

COOPER, Elaine Jack Reid

Active
Kirkland Avenue, SurreyGU21 3RG
Born July 1972
Director
Appointed 01 Sept 2013

GARNER, Margaret Theresa

Active
Kirkland Avenue, SurreyGU21 3RG
Born March 1946
Director
Appointed 10 Jul 2019

GIRDLER, Ian Michael

Active
Kirkland Avenue, SurreyGU21 3RG
Born July 1957
Director
Appointed 10 Jul 2019

GREEN, Joanne Kathrine

Active
Kirkland Avenue, SurreyGU21 3RG
Born February 1963
Director
Appointed 01 Mar 2024

MAIN, Dermot Patrick

Active
Kirkland Avenue, SurreyGU21 3RG
Born June 1956
Director
Appointed 13 Mar 2020

PENSON, Bruce Ainslie

Active
Kirkland Avenue, SurreyGU21 3RG
Born July 1976
Director
Appointed 01 Oct 2021

SMITH, Alistair John

Active
Kirkland Avenue, SurreyGU21 3RG
Born January 1957
Director
Appointed 10 Jul 2019

SMITH, Helen

Active
Kirkland Avenue, SurreyGU21 3RG
Born October 1971
Director
Appointed 01 Mar 2024

GIRDLER, Fiona Jayne

Resigned
Church Hill, WokingGU21 4QQ
Secretary
Appointed 25 Sept 2013
Resigned 01 Jan 2021

AUGHTERSON, Alexandra Renata

Resigned
Church Hill, WokingGU21 4QQ
Born December 1964
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2014

BOORMAN, Justin Keith Page

Resigned
Church Hill, WokingGU21 4QQ
Born August 1969
Director
Appointed 24 Jul 2013
Resigned 21 Mar 2017

BOTHA, Jenny

Resigned
Church Hill, WokingGU21 4QQ
Born October 1977
Director
Appointed 17 Mar 2016
Resigned 22 Nov 2016

BOWLER, Carl

Resigned
Kirkland Avenue, SurreyGU21 3RG
Born October 1977
Director
Appointed 01 Mar 2024
Resigned 31 Aug 2024

CHARLES, Catherine

Resigned
Kirkland Avenue, SurreyGU21 3RG
Born January 1978
Director
Appointed 10 Jul 2019
Resigned 31 Mar 2024

CHILD, Kay

Resigned
Church Hill, WokingGU21 4QQ
Born February 1958
Director
Appointed 27 Nov 2015
Resigned 10 Jul 2019

COMERFORD, Kerri

Resigned
Church Hill, WokingGU21 4QQ
Born May 1970
Director
Appointed 27 Nov 2014
Resigned 10 Jul 2019

EDWARDS, Katherine

Resigned
Church Hill, WokingGU21 4QQ
Born June 1975
Director
Appointed 12 Dec 2017
Resigned 10 Jul 2019

ELLIS, Stephen James

Resigned
Church Hill, WokingGU21 4QQ
Born May 1975
Director
Appointed 13 Jul 2018
Resigned 10 Jul 2019

FOX, Helen Margaret

Resigned
Church Hill, WokingGU21 4QQ
Born April 1974
Director
Appointed 01 Sept 2013
Resigned 10 Jul 2019

GIRDLER, Ian Michael

Resigned
Church Hill, WokingGU21 4QQ
Born July 1957
Director
Appointed 01 Sept 2013
Resigned 22 Nov 2016

HALL, Shanna Kristy

Resigned
Church Hill, WokingGU21 4QQ
Born June 1980
Director
Appointed 20 Mar 2019
Resigned 10 Jul 2019

HOLLAND, Davina Elizabeth

Resigned
Church Hill, WokingGU21 4QQ
Born May 1978
Director
Appointed 27 Nov 2014
Resigned 10 Jul 2019

HUMPHREYS, Martin Charles

Resigned
Church Hill, WokingGU21 4QQ
Born November 1968
Director
Appointed 24 Jul 2013
Resigned 13 Jul 2018

KHAN, Noshaba Sarfaraz

Resigned
Church Hill, WokingGU21 4QQ
Born July 1974
Director
Appointed 26 Nov 2018
Resigned 10 Jul 2019

KILLER, Martin David

Resigned
Church Hill, WokingGU21 4QQ
Born November 1973
Director
Appointed 27 Nov 2014
Resigned 26 Nov 2018

LAWRENCE, Yvonne Leila

Resigned
Heathview Cottage, ChobamGU24 8RL
Born August 1951
Director
Appointed 10 Jul 2019
Resigned 31 Jul 2020

MACDONALD, Joanne

Resigned
Church Hill, WokingGU21 4QQ
Born June 1978
Director
Appointed 10 Jul 2019
Resigned 31 Dec 2022

RYALLS, Kim Michelle

Resigned
Church Hill, WokingGU21 4QQ
Born June 1972
Director
Appointed 01 Sept 2013
Resigned 18 Jun 2014

STOLWORTHY, Tim

Resigned
Church Hill, WokingGU21 4QQ
Born March 1976
Director
Appointed 22 Nov 2016
Resigned 31 Dec 2017

TURNER, Jennifer Wendy Jane

Resigned
Church Hill, WokingGU21 4QQ
Born January 1961
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

WAVISH, Christine Joan

Resigned
Church Hill, WokingGU21 4QQ
Born December 1963
Director
Appointed 24 Jul 2013
Resigned 31 Aug 2015
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Auditors Resignation Company
12 May 2022
AUDAUD
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Auditors Resignation Company
4 August 2020
AUDAUD
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 October 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Miscellaneous
17 July 2019
MISCMISC
Change Of Name Notice
17 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2014
TM01Termination of Director
Memorandum Articles
21 October 2013
MEM/ARTSMEM/ARTS
Resolution
21 October 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 September 2013
AP03Appointment of Secretary
Memorandum Articles
18 September 2013
MEM/ARTSMEM/ARTS
Resolution
18 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Incorporation Company
24 July 2013
NEWINCIncorporation