Background WavePink WaveYellow Wave

THE WHERRY SCHOOL TRUST (09255088)

THE WHERRY SCHOOL TRUST (09255088) is an active UK company. incorporated on 8 October 2014. with registered office in Norwich. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. THE WHERRY SCHOOL TRUST has been registered for 11 years. Current directors include BROWN, Louise Josephine, BURROWS, Kyle Maclean, BUTWRIGHT, Rachel Mary Courtney Quick and 6 others.

Company Number
09255088
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 2014
Age
11 years
Address
The Wherry School, Norwich, NR1 2GB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROWN, Louise Josephine, BURROWS, Kyle Maclean, BUTWRIGHT, Rachel Mary Courtney Quick, CARR, Marina Joyce, CONWAY, Brian Anthony, JOHNSTON, Sara Louise, KULKARNI, Amrita, MANGKUSASONO, Jennifer Lynn Fagen, ROSEN, Michael
SIC Codes
85100, 85200, 85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHERRY SCHOOL TRUST

THE WHERRY SCHOOL TRUST is an active company incorporated on 8 October 2014 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. THE WHERRY SCHOOL TRUST was registered 11 years ago.(SIC: 85100, 85200, 85310, 85590)

Status

active

Active since 11 years ago

Company No

09255088

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

Age

11 Years

Incorporated 8 October 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 7 February 2026 (2 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

The Wherry School 280 Hall Road Norwich, NR1 2GB,

Previous Addresses

The Parkside School College Road Norwich Norfolk NR2 3JA
From: 8 October 2014To: 1 December 2017
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Nov 16
Loan Secured
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BROWN, Louise Josephine

Active
Hall Road, NorwichNR1 2GB
Born August 1973
Director
Appointed 01 Sept 2021

BURROWS, Kyle Maclean

Active
280 Hall Road, NorwichNR1 2GB
Born May 1972
Director
Appointed 20 Nov 2024

BUTWRIGHT, Rachel Mary Courtney Quick

Active
280 Hall Road, NorwichNR1 2GB
Born February 1969
Director
Appointed 20 Jul 2017

CARR, Marina Joyce

Active
Hall Road, NorwichNR1 2GB
Born February 1959
Director
Appointed 02 Mar 2026

CONWAY, Brian Anthony

Active
280 Hall Road, NorwichNR1 2GB
Born June 1969
Director
Appointed 23 Nov 2015

JOHNSTON, Sara Louise

Active
280 Hall Road, NorwichNR1 2GB
Born November 1961
Director
Appointed 04 Oct 2021

KULKARNI, Amrita

Active
Hall Road, NorwichNR1 2GB
Born March 1986
Director
Appointed 01 Jul 2025

MANGKUSASONO, Jennifer Lynn Fagen

Active
280 Hall Road, NorwichNR1 2GB
Born October 1978
Director
Appointed 10 Jul 2019

ROSEN, Michael

Active
280 Hall Road, NorwichNR1 2GB
Born March 1959
Director
Appointed 27 Jun 2022

COLEMAN, Dale Andrew

Resigned
280 Hall Road, NorwichNR1 2GB
Secretary
Appointed 08 Oct 2014
Resigned 18 Jan 2021

BICKNELL, Alan John

Resigned
Skyrmans Fee, Frinton On SeaCO13 0RN
Born May 1953
Director
Appointed 08 Oct 2014
Resigned 30 Jun 2020

BUNTON, Ian

Resigned
280 Hall Road, NorwichNR1 2GB
Born April 1969
Director
Appointed 04 Oct 2021
Resigned 31 Aug 2024

COLEMAN, Dale Andrew

Resigned
280 Hall Road, NorwichNR1 2GB
Born January 1960
Director
Appointed 20 Jul 2017
Resigned 21 Jan 2021

COLLINS, Neil James

Resigned
Hall Road, NorwichNR1 2GB
Born July 1969
Director
Appointed 06 Feb 2023
Resigned 07 Jan 2025

GARROD, Thomas Steven Charles

Resigned
280 Hall Road, NorwichNR1 2GB
Born September 1989
Director
Appointed 18 Jun 2019
Resigned 02 Nov 2020

GILHAM, Richard Geoffrey

Resigned
College Road, NorwichNR2 3JB
Born March 1962
Director
Appointed 08 Oct 2014
Resigned 16 Nov 2016

GOTHARD, Susan

Resigned
College Rd, NorwichNR2 3JA
Born May 1957
Director
Appointed 08 Oct 2014
Resigned 20 Jul 2019

HILES, Gillian Audrey

Resigned
280 Hall Road, NorwichNR1 2GB
Born January 1955
Director
Appointed 20 Jul 2017
Resigned 27 Mar 2019

JONES, Miriam Catherine

Resigned
280 Hall Road, NorwichNR1 2GB
Born July 1971
Director
Appointed 03 Oct 2018
Resigned 19 Apr 2022

MCDONNELL, Susanne Elizabeth

Resigned
280 Hall Road, NorwichNR1 2GB
Born May 1957
Director
Appointed 18 Jun 2019
Resigned 31 Aug 2021

MCKENZIE, Victoria

Resigned
280 Hall Road, NorwichNR1 2GB
Born October 1972
Director
Appointed 18 Jun 2019
Resigned 10 Jun 2023

PAYNE, Barry Raymond Neil

Resigned
280 Hall Road, NorwichNR1 2GB
Born June 1957
Director
Appointed 29 Jan 2015
Resigned 22 Feb 2026

PRICE, Matthew Robert

Resigned
280 Hall Road, NorwichNR1 2GB
Born October 1972
Director
Appointed 10 Jul 2019
Resigned 11 Jul 2022

RAND, Joanna Lyn

Resigned
St. Faiths Road, NorwichNR6 7AD
Born September 1965
Director
Appointed 16 Sept 2020
Resigned 21 Mar 2021

RAYWOOD, Susan May

Resigned
Cecil Road, NorwichNR1 2PL
Born September 1953
Director
Appointed 08 Oct 2014
Resigned 13 Apr 2015

ROBERTS, Rebecca Louise

Resigned
Hall Road, NorwichNR1 2GB
Born August 1977
Director
Appointed 08 Apr 2022
Resigned 02 May 2022

SWEETING, Tim Joseph

Resigned
280 Hall Road, NorwichNR1 2GB
Born November 1976
Director
Appointed 30 Oct 2018
Resigned 02 Nov 2020

TINDAL, Susan Patricial

Resigned
280 Hall Road, NorwichNR1 2GB
Born August 1953
Director
Appointed 18 Jun 2019
Resigned 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Incorporation Company
8 October 2014
NEWINCIncorporation