Background WavePink WaveYellow Wave

FOUR STONES GATEWAY TRUST (09115941)

FOUR STONES GATEWAY TRUST (09115941) is an active UK company. incorporated on 3 July 2014. with registered office in Kidderminster. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. FOUR STONES GATEWAY TRUST has been registered for 11 years. Current directors include CASTLEDINE, Leonora Adamson, GOSLING, Gaynor, GREEN, Jonathan Richard, Professor and 8 others.

Company Number
09115941
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 2014
Age
11 years
Address
Lacon Childe School Love Lane, Kidderminster, DY14 8PE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CASTLEDINE, Leonora Adamson, GOSLING, Gaynor, GREEN, Jonathan Richard, Professor, HODGE, Robert, Dr, LLOYD, Gareth David Gwynne, MOLLOY, Diarmuid, MUGGERIDGE, Susan, PARKER, Justin Trevelyan, Rev, PEARSON, Neil, ROMAN, Ben, STANNEY, Andrew Paul
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR STONES GATEWAY TRUST

FOUR STONES GATEWAY TRUST is an active company incorporated on 3 July 2014 with the registered office located in Kidderminster. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. FOUR STONES GATEWAY TRUST was registered 11 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 11 years ago

Company No

09115941

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

Age

11 Years

Incorporated 3 July 2014

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 31 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

THE SHROPSHIRE GATEWAY EDUCATIONAL TRUST
From: 3 July 2014To: 22 September 2025
Contact
Address

Lacon Childe School Love Lane Cleobury, Mortimer Kidderminster, DY14 8PE,

Timeline

76 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Nov 18
Director Left
Jan 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jun 21
Owner Exit
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Joined
May 24
Director Left
May 24
New Owner
Jul 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
60
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

FIGGITT, Kathryn

Active
Love Lane, KidderminsterDY14 8PE
Secretary
Appointed 01 Nov 2025

CASTLEDINE, Leonora Adamson

Active
Love Lane, KidderminsterDY14 8PE
Born May 1957
Director
Appointed 01 Sept 2019

GOSLING, Gaynor

Active
Love Lane, KidderminsterDY14 8PE
Born September 1967
Director
Appointed 06 Aug 2020

GREEN, Jonathan Richard, Professor

Active
Love Lane, KidderminsterDY14 8PE
Born November 1953
Director
Appointed 01 Nov 2025

HODGE, Robert, Dr

Active
Love Lane, KidderminsterDY14 8PE
Born November 1951
Director
Appointed 12 Feb 2025

LLOYD, Gareth David Gwynne

Active
Love Lane, KidderminsterDY14 8PE
Born October 1966
Director
Appointed 01 Nov 2025

MOLLOY, Diarmuid

Active
Love Lane, KidderminsterDY14 8PE
Born May 1983
Director
Appointed 01 Nov 2025

MUGGERIDGE, Susan

Active
Love Lane, KidderminsterDY14 8PE
Born February 1958
Director
Appointed 01 Nov 2025

PARKER, Justin Trevelyan, Rev

Active
Love Lane, KidderminsterDY14 8PE
Born August 1971
Director
Appointed 06 Aug 2020

PEARSON, Neil

Active
Love Lane, KidderminsterDY14 8PE
Born February 1963
Director
Appointed 01 Nov 2025

ROMAN, Ben

Active
Love Lane, KidderminsterDY14 8PE
Born February 1976
Director
Appointed 01 Nov 2025

STANNEY, Andrew Paul

Active
Love Lane, KidderminsterDY14 8PE
Born July 1974
Director
Appointed 01 Nov 2025

BRADLEY, Gill Dawn

Resigned
Love Lane, KidderminsterDY14 8PE
Secretary
Appointed 01 Sept 2017
Resigned 30 Jun 2025

COLEMAN, Hannah Constance Emily

Resigned
Love Lane, KidderminsterDY14 8PE
Secretary
Appointed 01 Jul 2025
Resigned 31 Oct 2025

ABEL, Karl

Resigned
Love Lane, KidderminsterDY14 8PE
Born October 1964
Director
Appointed 20 May 2024
Resigned 31 Oct 2025

AUDEN, James Philip

Resigned
Love Lane, KidderminsterDY14 8PE
Born April 1975
Director
Appointed 27 Jan 2021
Resigned 10 Jan 2023

BEALE, Mark

Resigned
Love Lane, KidderminsterDY14 8PE
Born July 1984
Director
Appointed 15 Jul 2024
Resigned 31 Oct 2025

BLAND, Mary Theresa

Resigned
Love Lane, KidderminsterDY14 8PE
Born May 1953
Director
Appointed 07 Dec 2021
Resigned 20 May 2024

CASTLEDINE, Leonora

Resigned
Love Lane, KidderminsterDY14 8PE
Born January 1980
Director
Appointed 01 Apr 2020
Resigned 01 Aug 2020

DEWS, Philip Mark

Resigned
Love Lane, KidderminsterDY14 8PE
Born June 1979
Director
Appointed 07 Jan 2015
Resigned 31 Dec 2017

ELLIS, Andrew Deryck

Resigned
Love Lane, Cleobury MortimerDY14 8PE
Born December 1954
Director
Appointed 18 Mar 2015
Resigned 20 Nov 2015

GIBBON, Nigel Anthony

Resigned
Love Lane, KidderminsterDY14 8PE
Born March 1959
Director
Appointed 03 Jul 2014
Resigned 01 Apr 2020

GURNEY, Alex Charles

Resigned
Love Lane, KidderminsterDY14 8PQ
Born December 1980
Director
Appointed 26 Jan 2016
Resigned 01 Aug 2022

HILL, Dennis John

Resigned
Love Lane, KidderminsterDY14 8PE
Born February 1947
Director
Appointed 03 Jul 2014
Resigned 22 Nov 2021

HOME, Matthew Charles William, Dr

Resigned
Love Lane, KidderminsterDY14 8PE
Born March 1976
Director
Appointed 23 Nov 2016
Resigned 21 Sept 2020

HOWMAN, Peter John

Resigned
Love Lane, KidderminsterDY14 8PE
Born December 1963
Director
Appointed 03 Jul 2014
Resigned 01 Mar 2019

JONES, Katie Jayne

Resigned
Love Lane, KidderminsterDY14 8PE
Born February 1972
Director
Appointed 01 Jan 2022
Resigned 31 Oct 2025

JONES, Katie Jayne

Resigned
Love Lane, KidderminsterDY14 8PE
Born February 1972
Director
Appointed 26 Jan 2016
Resigned 23 Nov 2016

KINSEY, Anthony David

Resigned
Love Lane, KidderminsterDY14 8PE
Born April 1955
Director
Appointed 26 Jan 2016
Resigned 30 Aug 2019

LATHAM, Lynne

Resigned
Love Lane, KidderminsterDY14 8PE
Born August 1964
Director
Appointed 01 Mar 2019
Resigned 22 Nov 2021

MASON, Lisa

Resigned
Love Lane, KidderminsterDY14 8PE
Born December 1969
Director
Appointed 25 Mar 2018
Resigned 28 Jan 2019

MCDONALD, Ellena

Resigned
Love Lane, KidderminsterDY14 8PE
Born November 1971
Director
Appointed 25 Oct 2023
Resigned 29 Mar 2025

MORRISH, Andrew David

Resigned
Ballot Street, SmethwickB66 3HH
Born June 1968
Director
Appointed 18 Mar 2015
Resigned 10 Jun 2019

PARKER, Justin, Reverend

Resigned
Love Lane, KidderminsterDY14 8PE
Born January 2000
Director
Appointed 06 Aug 2020
Resigned 06 Aug 2020

REYNOLDS, Darren James

Resigned
Love Lane, KidderminsterDY14 8PE
Born January 1963
Director
Appointed 03 Jul 2014
Resigned 31 Dec 2021

Persons with significant control

9

0 Active
9 Ceased

Mr Dennis John Hill

Ceased
Love Lane, KidderminsterDY14 8PE
Born February 1947

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2023
Ceased 01 Nov 2025

Mrs Leonora Adamson Castledine

Ceased
Love Lane, KidderminsterDY14 8PE
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2021
Ceased 01 Nov 2025

Reverend Mark Daborn

Ceased
Love Lane, KidderminsterDY14 8PE
Born February 1955

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 31 Oct 2023

Ms Elizabeth Davies

Ceased
Love Lane, KidderminsterDY14 8PE
Born September 1964

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 10 Jan 2023

Mr Alex Gurney

Ceased
Love Lane, KidderminsterDY14 8PE
Born February 1980

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 21 Mar 2023

Mrs Lisa Mason

Ceased
Love Lane, KidderminsterDY14 8PE
Born December 1969

Nature of Control

Significant influence or control as trust
Notified 21 Mar 2018
Ceased 01 Sept 2018

Mr Nigel Anthony Gibbon

Ceased
Love Lane, KidderminsterDY14 8PE
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mr Graham Douglas Pain

Ceased
Love Lane, KidderminsterDY14 8PE
Born June 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mrs Valerie Mabel Simpson

Ceased
Love Lane, KidderminsterDY14 8PE
Born March 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Resolution
21 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 November 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
14 November 2025
RESOLUTIONSResolutions
Resolution
14 November 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 November 2025
RESOLUTIONSResolutions
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2025
CC04CC04
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 2025
RESOLUTIONSResolutions
Change Of Name Exemption
22 September 2025
NE01NE01
Change Of Name Notice
22 September 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Memorandum Articles
3 April 2019
MAMA
Resolution
3 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Resolution
2 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Resolution
1 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Incorporation Company
3 July 2014
NEWINCIncorporation