Background WavePink WaveYellow Wave

QUEST (A CHURCH OF ENGLAND SCHOOLS TRUST) (09306360)

QUEST (A CHURCH OF ENGLAND SCHOOLS TRUST) (09306360) is an active UK company. incorporated on 11 November 2014. with registered office in Wigan. The company operates in the Education sector, engaged in primary education and 2 other business activities. QUEST (A CHURCH OF ENGLAND SCHOOLS TRUST) has been registered for 11 years. Current directors include BIBBY, Rachel Amanda, BUCKLEY, Joanne, DARBYSHIRE, Susan Elizabeth and 6 others.

Company Number
09306360
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2014
Age
11 years
Address
682 Atherton Road Hindley Green, Wigan, WN2 4SQ
Industry Sector
Education
Business Activity
Primary education
Directors
BIBBY, Rachel Amanda, BUCKLEY, Joanne, DARBYSHIRE, Susan Elizabeth, DERRINGER, Stephen, FLOOD, Catherine, ISMAIL, Ibrahim Ali, PAILING MBE, Crispin Alexander, Dr, ROBERTS, Andrew John, STEVENSON, Jessica Claire
SIC Codes
85200, 85310, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST (A CHURCH OF ENGLAND SCHOOLS TRUST)

QUEST (A CHURCH OF ENGLAND SCHOOLS TRUST) is an active company incorporated on 11 November 2014 with the registered office located in Wigan. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. QUEST (A CHURCH OF ENGLAND SCHOOLS TRUST) was registered 11 years ago.(SIC: 85200, 85310, 85320)

Status

active

Active since 11 years ago

Company No

09306360

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

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 February 2026 (1 month 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 11 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

THE KEYS FEDERATION
From: 11 November 2014To: 11 September 2020
Contact
Address

682 Atherton Road Hindley Green Wigan, WN2 4SQ,

Timeline

41 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Apr 18
Director Left
Jan 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

BIBBY, Rachel Amanda

Active
Hindley Green, WiganWN2 4SQ
Born December 1979
Director
Appointed 26 Nov 2024

BUCKLEY, Joanne

Active
Hindley Green, WiganWN2 4SQ
Born April 1974
Director
Appointed 26 Nov 2024

DARBYSHIRE, Susan Elizabeth

Active
Hindley Green, WiganWN2 4SQ
Born November 1965
Director
Appointed 22 Feb 2024

DERRINGER, Stephen

Active
Hindley Green, WiganWN2 4SQ
Born April 1953
Director
Appointed 03 Jan 2023

FLOOD, Catherine

Active
Hindley Green, WiganWN2 4SQ
Born April 1967
Director
Appointed 02 Dec 2025

ISMAIL, Ibrahim Ali

Active
Atherton Road, WiganWN2 4SQ
Born June 1978
Director
Appointed 01 Aug 2023

PAILING MBE, Crispin Alexander, Dr

Active
Hindley Green, WiganWN2 4SQ
Born March 1975
Director
Appointed 04 Jan 2022

ROBERTS, Andrew John

Active
Hindley Green, WiganWN2 4SQ
Born July 1960
Director
Appointed 01 Aug 2020

STEVENSON, Jessica Claire

Active
Hindley Green, WiganWN2 4SQ
Born May 1979
Director
Appointed 02 Dec 2025

ANTHON, Barend Philip

Resigned
Hindley Green, WiganWN2 4SQ
Born May 1957
Director
Appointed 11 Nov 2014
Resigned 21 Feb 2022

ASHTON, John Geoffrey

Resigned
Hindley Green, WiganWN2 4SQ
Born February 1945
Director
Appointed 01 May 2019
Resigned 31 Mar 2025

BAKER, Geoff

Resigned
Hindley Green, WiganWN2 4SQ
Born April 1981
Director
Appointed 09 Jun 2023
Resigned 18 Sept 2025

BRUTON, Sharon Linda

Resigned
Hindley Green, WiganWN2 4SQ
Born August 1969
Director
Appointed 11 Nov 2014
Resigned 01 Feb 2022

DAVIDSON, Sheila

Resigned
Hindley Green, WiganWN2 4SQ
Born June 1946
Director
Appointed 11 Nov 2014
Resigned 31 Dec 2018

DEMPSEY, Deborah Marie

Resigned
Hindley Green, WiganWN2 4SQ
Born December 1984
Director
Appointed 07 Jul 2025
Resigned 19 Dec 2025

EGAN, Harry James

Resigned
Hindley Green, WiganWN2 4SQ
Born July 1983
Director
Appointed 10 Sept 2019
Resigned 16 Jun 2023

GORE, Katharine Mary

Resigned
Hindley Green, WiganWN2 4SQ
Born November 1980
Director
Appointed 11 Nov 2014
Resigned 15 Sept 2024

HAWKINS, Diane Mary

Resigned
Hindley Green, WiganWN2 4SQ
Born December 1956
Director
Appointed 30 Nov 2021
Resigned 06 Sept 2022

HOLMES, George Edward Thomas, Professor

Resigned
Hindley Green, WiganWN2 4SQ
Born May 1961
Director
Appointed 16 Nov 2020
Resigned 23 Nov 2021

HOPKINS, David William Richard, Professor

Resigned
Hindley Green, WiganWN2 4SQ
Born January 1949
Director
Appointed 01 Dec 2020
Resigned 08 Nov 2023

LOMAS, Craig

Resigned
Hindley Green, WiganWN2 4SQ
Born February 1984
Director
Appointed 16 Feb 2024
Resigned 01 Oct 2025

MEADOWS, Andrew Keith

Resigned
Hindley Green, WiganWN2 4SQ
Born March 1978
Director
Appointed 11 Nov 2014
Resigned 19 Jul 2019

MORRIS, Patricia, Baroness

Resigned
Hindley Green, WiganWN2 4SQ
Born January 1953
Director
Appointed 01 Aug 2020
Resigned 31 Aug 2020

REYNOLDS, Julie Anne

Resigned
Hindley Green, WiganWN2 4SQ
Born June 1970
Director
Appointed 11 Nov 2014
Resigned 31 Mar 2022

SHERWIN, Margaret Joyce, Revd Canon

Resigned
Hindley Green, WiganWN2 4SQ
Born April 1965
Director
Appointed 11 Nov 2014
Resigned 30 Jun 2016

SMITH, Janet Victoria Anne

Resigned
Hindley Green, WiganWN2 4SQ
Born March 1952
Director
Appointed 11 Nov 2014
Resigned 18 Sept 2024

TAYLOR, Anne

Resigned
Hindley Green, WiganWN2 4SQ
Born September 1945
Director
Appointed 11 Nov 2014
Resigned 31 Jan 2016

WOODS, Janet Elizabeth

Resigned
Hindley Green, WiganWN2 4SQ
Born November 1956
Director
Appointed 04 Nov 2019
Resigned 12 May 2020

WORSWICK, Donna Louise

Resigned
Hindley Green, WiganWN2 4SQ
Born June 1980
Director
Appointed 11 Nov 2014
Resigned 11 Apr 2018

WORTHINGTON, Lilian

Resigned
Hindley Green, WiganWN2 4SQ
Born May 1948
Director
Appointed 11 Nov 2014
Resigned 18 Sept 2024

Persons with significant control

2

The University Of Greater Manchester

Active
Deane Road, BoltonBL3 5AB

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Sept 2020
20 St. James Road, LiverpoolL1 7BY

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Group
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Memorandum Articles
12 October 2024
MAMA
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Resolution
4 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Memorandum Articles
27 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
4 May 2023
RESOLUTIONSResolutions
Resolution
4 May 2023
RESOLUTIONSResolutions
Resolution
4 May 2023
RESOLUTIONSResolutions
Resolution
4 May 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
3 May 2023
AAMDAAMD
Resolution
27 February 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Resolution
22 October 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Resolution
30 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Resolution
11 September 2020
RESOLUTIONSResolutions
Change Of Name Exemption
11 September 2020
NE01NE01
Change Of Name Notice
11 September 2020
CONNOTConfirmation Statement Notification
Memorandum Articles
4 September 2020
MAMA
Statement Of Companys Objects
4 September 2020
CC04CC04
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2014
NEWINCIncorporation