Background WavePink WaveYellow Wave

THE EXCEPTIONAL EDUCATION TRUST (10014175)

THE EXCEPTIONAL EDUCATION TRUST (10014175) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Education sector, engaged in general secondary education. THE EXCEPTIONAL EDUCATION TRUST has been registered for 10 years. Current directors include HAMAND, Gwyneth, HERNANDEZ, Juan Rafael, PIERPOINT, Stephen and 3 others.

Company Number
10014175
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2016
Age
10 years
Address
C/O Norlington School And 6th Form Norlington Road, London, E10 6JZ
Industry Sector
Education
Business Activity
General secondary education
Directors
HAMAND, Gwyneth, HERNANDEZ, Juan Rafael, PIERPOINT, Stephen, SHEEN, Christopher James, SMITH, David Graham, STONE, James Andrew
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXCEPTIONAL EDUCATION TRUST

THE EXCEPTIONAL EDUCATION TRUST is an active company incorporated on 18 February 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. THE EXCEPTIONAL EDUCATION TRUST was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

10014175

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

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

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

C/O Norlington School And 6th Form Norlington Road Leytonstone London, E10 6JZ,

Timeline

17 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Feb 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HAMAND, Gwyneth

Active
Norlington Road, LondonE10 6JZ
Born December 1964
Director
Appointed 09 Jan 2019

HERNANDEZ, Juan Rafael

Active
Norlington Road, LondonE10 6JZ
Born June 1973
Director
Appointed 18 Feb 2016

PIERPOINT, Stephen

Active
Norlington Road, LondonE10 6JZ
Born February 1953
Director
Appointed 18 Feb 2016

SHEEN, Christopher James

Active
Norlington Road, LondonE10 6JZ
Born November 1975
Director
Appointed 18 Feb 2016

SMITH, David Graham

Active
Norlington Road, LondonE10 6JZ
Born February 1959
Director
Appointed 06 Feb 2020

STONE, James Andrew

Active
Norlington Road, LondonE10 6JZ
Born March 1969
Director
Appointed 09 Jan 2019

AKHTAR NADEEM, Farnaz

Resigned
Norlington Road, LondonE10 6JZ
Born June 1969
Director
Appointed 24 May 2016
Resigned 27 Feb 2018

HAMAND, Gwyneth

Resigned
Norlington Road, LondonE10 6JZ
Born December 1964
Director
Appointed 18 Feb 2016
Resigned 27 Feb 2018

HUSSEY-BAIN, Caroline

Resigned
Norlington Road, LondonE10 6JZ
Born June 1984
Director
Appointed 24 May 2016
Resigned 27 Feb 2018

PETTIGREW, Robert

Resigned
Norlington Road, LondonE10 6JZ
Born June 1978
Director
Appointed 01 Feb 2017
Resigned 12 Aug 2019

SMITH, Graham

Resigned
Norlington Road, LondonE10 6JZ
Born February 1956
Director
Appointed 17 Apr 2019
Resigned 12 Aug 2019

SOMMERS, Claudette Doreen

Resigned
Norlington Road, LondonE10 6JZ
Born February 1965
Director
Appointed 14 Mar 2017
Resigned 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Auditors Resignation Company
10 May 2018
AUDAUD
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company
29 April 2016
TM01Termination of Director
Incorporation Company
18 February 2016
NEWINCIncorporation