Background WavePink WaveYellow Wave

FRANK FIELD EDUCATION TRUST (09904025)

FRANK FIELD EDUCATION TRUST (09904025) is an active UK company. incorporated on 7 December 2015. with registered office in Ellesmere Port. The company operates in the Education sector, engaged in primary education and 1 other business activities. FRANK FIELD EDUCATION TRUST has been registered for 10 years. Current directors include BELL, Graham, CLEMENTS-WHEELER, Matthew James, CONNOR, Janet Christine and 5 others.

Company Number
09904025
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2015
Age
10 years
Address
The Ellesmere Port C Of E College Whitby Road, Ellesmere Port, CH65 6EA
Industry Sector
Education
Business Activity
Primary education
Directors
BELL, Graham, CLEMENTS-WHEELER, Matthew James, CONNOR, Janet Christine, FERNANDES, Francine Angela, FINLAY, Suzanne, TALCOTT, Joel, Professor, VEITCH, Christine Janet, WOOFF, David
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK FIELD EDUCATION TRUST

FRANK FIELD EDUCATION TRUST is an active company incorporated on 7 December 2015 with the registered office located in Ellesmere Port. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. FRANK FIELD EDUCATION TRUST was registered 10 years ago.(SIC: 85200, 85310)

Status

active

Active since 10 years ago

Company No

09904025

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

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CATHEDRAL ACADEMIES TRUST
From: 7 December 2015To: 12 April 2018
Contact
Address

The Ellesmere Port C Of E College Whitby Road Whitby Ellesmere Port, CH65 6EA,

Previous Addresses

C/O Bermans Exchange Station Tithebarn Street Liverpool L2 2QP
From: 31 May 2017To: 20 December 2018
Stone King Llp Boundary House 91 Charterhouse Street London EC1M 6HR United Kingdom
From: 7 December 2015To: 31 May 2017
Timeline

60 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
54
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BELL, Graham

Active
Whitby Road, Ellesmere PortCH65 6EA
Born April 1968
Director
Appointed 12 Dec 2024

CLEMENTS-WHEELER, Matthew James

Active
Whitby Road, Ellesmere PortCH65 6EA
Born October 1973
Director
Appointed 12 Dec 2024

CONNOR, Janet Christine

Active
Whitby Road, Ellesmere PortCH65 6EA
Born December 1958
Director
Appointed 24 Oct 2024

FERNANDES, Francine Angela

Active
Whitby Road, Ellesmere PortCH65 6EA
Born January 1975
Director
Appointed 25 Mar 2023

FINLAY, Suzanne

Active
Whitby Road, Ellesmere PortCH65 6EA
Born March 1962
Director
Appointed 29 Nov 2022

TALCOTT, Joel, Professor

Active
Whitby Road, Ellesmere PortCH65 6EA
Born March 1966
Director
Appointed 18 Mar 2023

VEITCH, Christine Janet

Active
Whitby Road, Ellesmere PortCH65 6EA
Born February 1960
Director
Appointed 12 Dec 2024

WOOFF, David

Active
Whitby Road, Ellesmere PortCH65 6EA
Born July 1972
Director
Appointed 04 Mar 2021

BLEASEDALE, Anne Eileen

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born November 1942
Director
Appointed 10 Mar 2017
Resigned 07 Jan 2022

BURMESTER, Stephen John, Reverend

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born April 1966
Director
Appointed 08 Mar 2019
Resigned 21 Mar 2025

CAIRNCROSS, Frances Anne, Dame

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born August 1944
Director
Appointed 11 May 2020
Resigned 31 Dec 2023

CHAPMAN, Donna Marie Anastasia

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born March 1965
Director
Appointed 07 Jun 2023
Resigned 26 Oct 2024

CHAPMAN, Donna Marie Anastasia

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born March 1965
Director
Appointed 26 Jan 2021
Resigned 03 Nov 2022

DAVIES, Helen Fiona

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born February 1966
Director
Appointed 10 Mar 2017
Resigned 31 Aug 2019

DOYLE, Marc James

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born October 1971
Director
Appointed 01 Sept 2019
Resigned 09 Dec 2021

FIELD, Frank, Rt Hon

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born July 1942
Director
Appointed 07 Dec 2015
Resigned 11 May 2022

FITZGERALD, Katherine Mary

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born July 1979
Director
Appointed 01 Sept 2019
Resigned 10 May 2020

HALL, John Robert, Very Revd

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born March 1949
Director
Appointed 10 Mar 2017
Resigned 24 Oct 2018

HAMPSHIRE, Colin Christopher, Dr

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born November 1953
Director
Appointed 08 Mar 2019
Resigned 01 Sept 2025

HOAREAU, Joanne Clair

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born April 1965
Director
Appointed 31 May 2017
Resigned 30 Nov 2023

KING OBE, Nicolette

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born November 1947
Director
Appointed 08 Mar 2019
Resigned 31 Oct 2019

LITTLE, Anthony Richard Morrell

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born April 1954
Director
Appointed 10 Mar 2017
Resigned 31 Aug 2019

MCGUINESS, Gordon Baxter, Rev Canon

Resigned
Vale Road, Ellesmere Port
Born September 1957
Director
Appointed 10 Nov 2022
Resigned 31 Aug 2024

NORRIE, Wayne Colin

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born March 1974
Director
Appointed 01 Sept 2019
Resigned 21 Sept 2021

PENN, Christopher Robert

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born August 1974
Director
Appointed 01 Sept 2019
Resigned 30 Nov 2023

PERCY, Martyn William, The Very Reverend

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born July 1962
Director
Appointed 12 Apr 2017
Resigned 24 Oct 2018

POLLITT, Michael John

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born July 1990
Director
Appointed 12 Apr 2017
Resigned 25 Nov 2022

ROSS, David Peter John

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born July 1965
Director
Appointed 07 Dec 2015
Resigned 06 Dec 2018

RUDD, Chris

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born February 1963
Director
Appointed 18 Mar 2023
Resigned 25 May 2023

SAUNDERS, James Ronald

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1973
Director
Appointed 10 Mar 2017
Resigned 26 Sept 2018

STOCKTON, Ian George, Revd Canon Dr

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born June 1949
Director
Appointed 10 Mar 2017
Resigned 31 Aug 2024

WHITTLE, Nigel James

Resigned
Whitby Road, Ellesmere PortCH65 6EA
Born August 1984
Director
Appointed 01 Sept 2019
Resigned 30 Nov 2023

Persons with significant control

4

1 Active
3 Ceased

Mr David Wooff

Active
Whitby Road, Ellesmere PortCH65 6EA
Born June 1972

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Dr Colin Christopher Hampshire

Ceased
Whitby Road, Ellesmere PortCH65 6EA
Born November 1953

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 01 Sept 2025

Rt Hon Frank Field

Ceased
Whitby Road, Ellesmere PortCH65 6EA
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 16 Apr 2021

Mr David Peter John Ross

Ceased
Whitby Road, Ellesmere PortCH65 6EA
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 July 2019
AA01Change of Accounting Reference Date
Memorandum Articles
4 July 2019
MAMA
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
12 April 2018
RESOLUTIONSResolutions
Miscellaneous
12 April 2018
MISCMISC
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Incorporation Company
7 December 2015
NEWINCIncorporation