Background WavePink WaveYellow Wave

THE QUINTA TRUST (08787650)

THE QUINTA TRUST (08787650) is an active UK company. incorporated on 22 November 2013. with registered office in Congleton. The company operates in the Education sector, engaged in primary education. THE QUINTA TRUST has been registered for 12 years. Current directors include BROADLEY, Helen, FOSTER, Stephen John, Dr, JACKSON, John Richard and 5 others.

Company Number
08787650
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2013
Age
12 years
Address
The Quinta Primary School, Congleton, CW12 4LX
Industry Sector
Education
Business Activity
Primary education
Directors
BROADLEY, Helen, FOSTER, Stephen John, Dr, JACKSON, John Richard, JACKSON, Victoria, KELLY, Andrew, PARRISH, Amy, ROBERTS, Dean, SHARPE, William
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE QUINTA TRUST

THE QUINTA TRUST is an active company incorporated on 22 November 2013 with the registered office located in Congleton. The company operates in the Education sector, specifically engaged in primary education. THE QUINTA TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08787650

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

Age

12 Years

Incorporated 22 November 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 14 March 2026 (1 month 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

The Quinta Primary School Ullswater Road Congleton, CW12 4LX,

Timeline

49 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jan 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
41
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BROADLEY, Helen

Active
Ullswater Road, CongletonCW12 4LX
Born March 1972
Director
Appointed 05 Oct 2023

FOSTER, Stephen John, Dr

Active
14 Holmesville Avenue, CongletonCW12 4HA
Born January 1949
Director
Appointed 22 Nov 2013

JACKSON, John Richard

Active
Ullswater Road, CongletonCW12 4LX
Born June 1961
Director
Appointed 16 Nov 2017

JACKSON, Victoria

Active
Ullswoter Road, CongletonCW12 4LX
Born October 1987
Director
Appointed 09 Mar 2026

KELLY, Andrew

Active
Ullswater Road, CongletonCW12 4LX
Born November 1980
Director
Appointed 16 Mar 2023

PARRISH, Amy

Active
Ullswater Road, CongletonCW12 4LX
Born December 1982
Director
Appointed 25 Mar 2021

ROBERTS, Dean

Active
Ullswater Road, CongletonCW12 4LX
Born August 1963
Director
Appointed 22 Nov 2013

SHARPE, William

Active
Ullswater Road, CongletonCW12 4LX
Born December 1979
Director
Appointed 01 Sept 2019

ASTON, Peter Jeremy

Resigned
Ullswater Road, CongletonCW12 4LX
Born July 1949
Director
Appointed 22 Nov 2013
Resigned 31 Jul 2018

BALL, Lisa Marie

Resigned
Ullswater Road, CongletonCW12 4LX
Born August 1993
Director
Appointed 16 Nov 2017
Resigned 28 Mar 2019

BARLOW, James

Resigned
Box Lane, CongletonCW12 4NS
Born April 1971
Director
Appointed 22 Nov 2013
Resigned 28 Nov 2019

BROWN, Andrew

Resigned
Ullswater Road, CongletonCW12 4LX
Born February 1979
Director
Appointed 16 Nov 2017
Resigned 25 Jan 2024

DUFFY, Paul Michael

Resigned
Ullswater Road, CongletonCW12 4LX
Born February 1970
Director
Appointed 28 Nov 2019
Resigned 17 Nov 2021

FINDON, Hayley

Resigned
Ullswater Road, CongletonCW12 4LX
Born October 1985
Director
Appointed 01 Sept 2017
Resigned 28 Sept 2020

HARROP, Sean David

Resigned
Ullswater Road, CongletonCW12 4LX
Born March 1966
Director
Appointed 28 Nov 2019
Resigned 02 Sept 2021

HARROP, Sean David

Resigned
Ullswater Road, CongletonCW12 4LX
Born March 1966
Director
Appointed 22 Nov 2013
Resigned 30 Nov 2016

HORGAN, Milne Brendan

Resigned
Ullswater Road, CongletonCW12 4LX
Born December 1967
Director
Appointed 22 Nov 2013
Resigned 01 Apr 2015

HURLSTONE, Linda Elizabeth

Resigned
Ullswater Road, CongletonCW12 4LX
Born July 1962
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2017

JACKSON, John Richard

Resigned
Ullswater Road, CongletonCW12 4LX
Born June 1961
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2017

NORBURN, Claire Ann

Resigned
Ullswater Road, CongletonCW12 4LX
Born June 1977
Director
Appointed 28 Nov 2019
Resigned 02 Oct 2025

PLUMMER-KNIGHT, Tracey Leanne

Resigned
Ullswater Road, CongletonCW12 4LX
Born April 1973
Director
Appointed 06 Feb 2017
Resigned 01 Nov 2017

PLUMMER-KNIGHT, Tracey Leanne

Resigned
Ullswater Road, CongletonCW12 4LX
Born April 1973
Director
Appointed 22 Nov 2013
Resigned 28 Sept 2020

POPE, Victoria Louise

Resigned
Ullswater Road, CongletonCW12 4LX
Born May 1980
Director
Appointed 16 Nov 2017
Resigned 28 Nov 2019

POPE, Victoria Louise

Resigned
Ullswater Road, CongletonCW12 4LX
Born May 1980
Director
Appointed 01 Sept 2017
Resigned 22 Oct 2018

PROUDMAN, Peter

Resigned
Kirkstone Court, CongletonCW12 4JW
Born July 1945
Director
Appointed 22 Nov 2013
Resigned 01 Apr 2015

SMITH, Uriah Benjamin

Resigned
Chestnut Drive, CongletonCW12 4UB
Born August 1963
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2017

TAYLOR, Helen

Resigned
Ullswater Road, CongletonCW12 4LX
Born July 1982
Director
Appointed 25 Mar 2021
Resigned 05 Jan 2022

WAGG, Daniel Peter

Resigned
Ullswater Road, CongletonCW12 4LX
Born February 1976
Director
Appointed 06 Feb 2017
Resigned 30 Nov 2022

WALKLATE, Tracey Suzanne

Resigned
Ullswater Road, CongletonCW12 4LX
Born February 1962
Director
Appointed 22 Nov 2013
Resigned 31 Aug 2019

WINSTANLEY, Jayne Louise

Resigned
Ullswater Road, CongletonCW12 4LX
Born September 1984
Director
Appointed 09 Mar 2022
Resigned 08 Mar 2026

WOLSTENCROFT, William

Resigned
Ullswater Road, CongletonCW12 4LX
Born December 1939
Director
Appointed 22 Nov 2013
Resigned 28 Aug 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Peter Jeremy Aston

Ceased
Ullswater Road, CongletonCW12 4LX
Born July 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Oct 2019
Ceased 26 Nov 2020

Mr John Richard Jackson

Ceased
Ullswater Road, CongletonCW12 4LX
Born June 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Nov 2017
Ceased 26 Nov 2020

Mr Dean Roberts

Ceased
Ullswater Road, CongletonCW12 4LX
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Nov 2020

Miss Tracey Suzanne Walklate

Ceased
Ullswater Road, CongletonCW12 4LX
Born February 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Aug 2019

Mr Uriah Benjamin Smith

Ceased
Ullswater Road, CongletonCW12 4LX
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2013
NEWINCIncorporation