Background WavePink WaveYellow Wave

ASTER ACADEMIES TRUST (08882585)

ASTER ACADEMIES TRUST (08882585) is an active UK company. incorporated on 7 February 2014. with registered office in Devizes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASTER ACADEMIES TRUST has been registered for 12 years. Current directors include FOWLER-STEVENS, Dawn Marie, HOWARD, Rachel.

Company Number
08882585
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2014
Age
12 years
Address
Sarsen Court, Devizes, SN10 2AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOWLER-STEVENS, Dawn Marie, HOWARD, Rachel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTER ACADEMIES TRUST

ASTER ACADEMIES TRUST is an active company incorporated on 7 February 2014 with the registered office located in Devizes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASTER ACADEMIES TRUST was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08882585

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

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Sarsen Court Horton Avenue Devizes, SN10 2AZ,

Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Aug 16
Owner Exit
Nov 17
Director Left
Oct 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FOWLER-STEVENS, Dawn Marie

Active
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2025

FOWLER-STEVENS, Dawn Marie

Active
Greenwich Way, AndoverSP10 4BF
Born April 1972
Director
Appointed 18 Nov 2015

HOWARD, Rachel

Active
Horton Avenue, DevizesSN10 2AZ
Born August 1972
Director
Appointed 07 Feb 2014

BETTERIDGE, David Allen

Resigned
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Feb 2018
Resigned 01 Sept 2025

FILMORE, Carolyn

Resigned
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 07 Feb 2014
Resigned 01 Sept 2014

GOOCH, Barry John

Resigned
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2014
Resigned 19 Sept 2014

SMITH, Douglas Eric

Resigned
Greenwich Way, AndoverSP10 4BF
Secretary
Appointed 19 Sept 2014
Resigned 01 Feb 2018

FLETCHER, Robin Charles

Resigned
Horton Avenue, DevizesSN10 2AZ
Born February 1966
Director
Appointed 07 Feb 2014
Resigned 31 Jul 2014

SMITH, Paul

Resigned
Horton Avenue, DevizesSN10 2AZ
Born February 1964
Director
Appointed 07 Feb 2014
Resigned 18 Nov 2015

STRANGE, Richard Andrew

Resigned
Horton Avenue, DevizesSN10 2AZ
Born October 1974
Director
Appointed 08 Aug 2016
Resigned 11 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr John Brace

Ceased
Horton Avenue, DevizesSN10 2AZ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Horton Avenue, DevizesSN10 2AZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Rachel Howard

Active
Horton Avenue, DevizesSN10 2AZ
Born August 1972

Nature of Control

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

Filing History

43

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Incorporation Company
7 February 2014
NEWINCIncorporation