Background WavePink WaveYellow Wave

YOUTH ENGAGEMENT SCHOOLS TRUST (08827502)

YOUTH ENGAGEMENT SCHOOLS TRUST (08827502) is an active UK company. incorporated on 30 December 2013. with registered office in Macclesfield. The company operates in the Education sector, engaged in general secondary education. YOUTH ENGAGEMENT SCHOOLS TRUST has been registered for 12 years. Current directors include BRETTELL, Maureen, BRINDLE, Nicholas David, CARDEN, Ian Joseph and 7 others.

Company Number
08827502
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2013
Age
12 years
Address
The Fermain Academy, Macclesfield, SK11 8JF
Industry Sector
Education
Business Activity
General secondary education
Directors
BRETTELL, Maureen, BRINDLE, Nicholas David, CARDEN, Ian Joseph, DAVIES, Helen, HALSALL, Robert Nicholas, HASELWOOD, Timothy Alastair Bruce, HEYWOOD, Mark, INSCKER, Kerry Jayne, SHELDON, Philip Andrew, Dr, WHITTLE, Charles Anthony
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH ENGAGEMENT SCHOOLS TRUST

YOUTH ENGAGEMENT SCHOOLS TRUST is an active company incorporated on 30 December 2013 with the registered office located in Macclesfield. The company operates in the Education sector, specifically engaged in general secondary education. YOUTH ENGAGEMENT SCHOOLS TRUST was registered 12 years ago.(SIC: 85310)

Status

active

Active since 12 years ago

Company No

08827502

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

Age

12 Years

Incorporated 30 December 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 30 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

EAST CHESHIRE YOUTH ACHIEVEMENT FREE SCHOOL LTD
From: 30 December 2013To: 12 July 2018
Contact
Address

The Fermain Academy Beswick Street Macclesfield, SK11 8JF,

Previous Addresses

The Fermain Academy Beswick Street Macclesfield Cheshire SK11 8JG England
From: 18 April 2016To: 3 February 2020
Unit 20, Rossmore Business Village Inward Way Ellesmere Port CH65 3EY
From: 9 July 2015To: 18 April 2016
4 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY
From: 30 December 2013To: 9 July 2015
Timeline

52 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

HEPTINSTALL, Christopher Ian

Active
Beswick Street, MacclesfieldSK11 8JF
Secretary
Appointed 01 Feb 2023

BRETTELL, Maureen

Active
Beswick Street, MacclesfieldSK11 8JF
Born June 1969
Director
Appointed 17 Oct 2024

BRINDLE, Nicholas David

Active
Badgers Croft, KnutsfordWA16 7GZ
Born March 1985
Director
Appointed 01 Sept 2015

CARDEN, Ian Joseph

Active
Beswick Street, MacclesfieldSK11 8JF
Born August 1975
Director
Appointed 12 Dec 2024

DAVIES, Helen

Active
Beswick Street, MacclesfieldSK11 8JF
Born March 1983
Director
Appointed 30 Mar 2023

HALSALL, Robert Nicholas

Active
Beswick Street, MacclesfieldSK11 8JF
Born March 1966
Director
Appointed 12 Dec 2017

HASELWOOD, Timothy Alastair Bruce

Active
Beswick Street, MacclesfieldSK11 8JF
Born June 1954
Director
Appointed 05 Dec 2016

HEYWOOD, Mark

Active
Beswick Street, MacclesfieldSK11 8JF
Born June 1961
Director
Appointed 18 Apr 2024

INSCKER, Kerry Jayne

Active
Beswick Street, MacclesfieldSK11 8JF
Born January 1970
Director
Appointed 17 Oct 2025

SHELDON, Philip Andrew, Dr

Active
Beswick Street, MacclesfieldSK11 8JF
Born September 1954
Director
Appointed 18 Nov 2025

WHITTLE, Charles Anthony

Active
Beswick Street, MacclesfieldSK11 8JF
Born April 1957
Director
Appointed 17 Oct 2024

ARMSTRONG, Stephen Paul

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born November 1951
Director
Appointed 02 Dec 2014
Resigned 07 Oct 2019

BOWER-CHOYCE, Wendy

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born February 1962
Director
Appointed 07 Dec 2021
Resigned 19 Feb 2024

BRADBURNE, Kevin James

Resigned
Inward Way, Ellesmere PortCH65 3EY
Born March 1980
Director
Appointed 30 Dec 2013
Resigned 07 Mar 2016

BRADSHAW, Sharon

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born June 1969
Director
Appointed 30 Mar 2023
Resigned 18 Jul 2024

BURROWS, Joanna Jane

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born March 1961
Director
Appointed 18 Oct 2018
Resigned 11 Jun 2019

CARDEN, Ian Joseph

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born August 1975
Director
Appointed 07 Oct 2019
Resigned 30 Mar 2023

CARDEN DOOREY, Lisa

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born November 1973
Director
Appointed 03 Dec 2019
Resigned 28 Mar 2025

COLLEY, Emma

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born December 1972
Director
Appointed 01 Sept 2015
Resigned 07 Oct 2019

DYSON, Jane Elizabeth

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born August 1971
Director
Appointed 06 Apr 2017
Resigned 30 Jul 2018

HARDING, Mervyn, Dr

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born April 1960
Director
Appointed 30 Dec 2013
Resigned 04 Sept 2017

HINDLEY, Christopher James

Resigned
Quebec Quay, LiverpoolL3 4ES
Born November 1967
Director
Appointed 30 Dec 2013
Resigned 03 Feb 2017

HOWLETT, Martin Brian

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born January 1966
Director
Appointed 30 Dec 2013
Resigned 06 Jul 2021

HUGHES, John Evan Charles

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born June 1950
Director
Appointed 02 Dec 2014
Resigned 05 Jun 2017

LOGAN, Julie Belinda

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born July 1964
Director
Appointed 07 Oct 2019
Resigned 31 Aug 2025

MAYOR, Amanda Jean

Resigned
Rossmore Business Village, Ellesmere PortCH65 3EY
Born July 1964
Director
Appointed 30 Dec 2013
Resigned 11 Aug 2014

MURRELL, Sarah Jane

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born October 1981
Director
Appointed 06 Jul 2017
Resigned 29 Mar 2018

PRENTICE, Crawford Peter

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born October 1973
Director
Appointed 02 Dec 2014
Resigned 05 Dec 2016

ROBERTS, Ruth Hannah

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born July 1964
Director
Appointed 04 Dec 2018
Resigned 07 Oct 2019

SETH, Toby Douglas Geoffrey

Resigned
Beswick Street, MacclesfieldSK11 8JG
Born October 1975
Director
Appointed 12 Dec 2017
Resigned 04 Dec 2018

SMITH, Anthony Norman

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born August 1954
Director
Appointed 12 Dec 2017
Resigned 14 Jul 2022

TURNER, Stephen

Resigned
Heron Quays, LondonE14 4JB
Born September 1967
Director
Appointed 30 Dec 2013
Resigned 11 Aug 2014

WHYATT, Christopher James

Resigned
Beswick Street, MacclesfieldSK11 8JF
Born January 1953
Director
Appointed 03 Dec 2019
Resigned 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Memorandum Articles
18 September 2018
MAMA
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Resolution
19 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 July 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 July 2018
MISCMISC
Change Of Name Notice
12 July 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Resolution
16 March 2015
RESOLUTIONSResolutions
Resolution
16 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Resolution
11 September 2014
RESOLUTIONSResolutions
Resolution
21 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Incorporation Company
30 December 2013
NEWINCIncorporation