Background WavePink WaveYellow Wave

COVENTRY SCHOOL TRUSTEE LIMITED (10138291)

COVENTRY SCHOOL TRUSTEE LIMITED (10138291) is an active UK company. incorporated on 21 April 2016. with registered office in Coventry. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. COVENTRY SCHOOL TRUSTEE LIMITED has been registered for 9 years. Current directors include BHATAL, Taran Josh, BOOTH, Stephen, DRINKWATER, Rosemary Ann and 8 others.

Company Number
10138291
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2016
Age
9 years
Address
Coventry Preparatory School, Coventry, CV3 6PT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BHATAL, Taran Josh, BOOTH, Stephen, DRINKWATER, Rosemary Ann, GAWTHORPE, Michele Therese, KERSHAW, David Edwin, MACKAY, Duncan Clive, MCCANN, Emma Leslie, MILSOM, James, MOLYNEUX, Daryl John, MORRIS, Nathan Zane, Dr, SULLIVAN, Patrick Alan
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY SCHOOL TRUSTEE LIMITED

COVENTRY SCHOOL TRUSTEE LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. COVENTRY SCHOOL TRUSTEE LIMITED was registered 9 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 9 years ago

Company No

10138291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 21 April 2016

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 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Coventry Preparatory School Kenilworth Road Coventry, CV3 6PT,

Previous Addresses

15 Queens Road Coventry CV1 3EG England
From: 4 June 2019To: 1 March 2023
15 Queens Road Coventry CV1 3DE England
From: 2 August 2018To: 4 June 2019
15 Queens Road 15 Queens Road Coventry CV1 3EG England
From: 25 July 2018To: 2 August 2018
Unit I Kings Chambers Queens Road Coventry CV1 3EH England
From: 22 August 2017To: 25 July 2018
Unit 1 Queens Road Kings Chambers Coventry CV1 3EH England
From: 14 December 2016To: 22 August 2017
Unit 1 Queens Road Coventry CV1 3EH England
From: 14 December 2016To: 14 December 2016
Queens House 16 Queens Road Coventry CV1 3EG United Kingdom
From: 21 April 2016To: 14 December 2016
Timeline

70 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Loan Secured
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WATTS, Cara

Active
Kenilworth Road, CoventryCV3 6PT
Secretary
Appointed 27 Mar 2025

BHATAL, Taran Josh

Active
Kenilworth Road, CoventryCV3 6PT
Born December 1995
Director
Appointed 28 Jun 2024

BOOTH, Stephen

Active
Kenilworth Road, CoventryCV3 6PT
Born August 1960
Director
Appointed 23 Jun 2023

DRINKWATER, Rosemary Ann

Active
Kenilworth Road, CoventryCV3 6PT
Born August 1960
Director
Appointed 01 Dec 2021

GAWTHORPE, Michele Therese

Active
Kenilworth Road, CoventryCV3 6PT
Born December 1971
Director
Appointed 23 Feb 2026

KERSHAW, David Edwin

Active
Kenilworth Road, CoventryCV3 6PT
Born November 1942
Director
Appointed 23 Jun 2023

MACKAY, Duncan Clive

Active
Kenilworth Road, CoventryCV3 6PT
Born January 1969
Director
Appointed 01 Apr 2021

MCCANN, Emma Leslie

Active
Kenilworth Road, CoventryCV3 6PT
Born May 1969
Director
Appointed 24 Mar 2023

MILSOM, James

Active
Kenilworth Road, CoventryCV3 6PT
Born December 1989
Director
Appointed 28 Feb 2025

MOLYNEUX, Daryl John

Active
Kenilworth Road, CoventryCV3 6PT
Born August 1964
Director
Appointed 17 Feb 2020

MORRIS, Nathan Zane, Dr

Active
Kenilworth Road, CoventryCV3 6PT
Born February 1974
Director
Appointed 24 Jun 2022

SULLIVAN, Patrick Alan

Active
Kenilworth Road, CoventryCV3 6PT
Born January 1973
Director
Appointed 04 Dec 2024

HAMMOND, Jacqui Ann

Resigned
Kenilworth Road, CoventryCV3 6PT
Secretary
Appointed 31 Jul 2017
Resigned 20 Oct 2022

LITTLE, Charlie

Resigned
Kenilworth Road, CoventryCV3 6PT
Secretary
Appointed 23 Jun 2023
Resigned 27 Mar 2025

SHAW, Michael

Resigned
16 Queens Road, CoventryCV1 3EG
Secretary
Appointed 21 Apr 2016
Resigned 24 May 2017

WREFORD, Peter Jonathan

Resigned
Kenilworth Road, CoventryCV3 6PT
Secretary
Appointed 16 Feb 2023
Resigned 23 Jun 2023

AULUCK, Randhir Kaur, Dr

Resigned
Queens Road, CoventryCV1 3DE
Born December 1959
Director
Appointed 21 Apr 2016
Resigned 30 Dec 2018

BARFIELD MOORE, Jonathan

Resigned
Queens Road, CoventryCV1 3EG
Born September 1982
Director
Appointed 01 Sept 2019
Resigned 04 Apr 2022

BRATTON, Mark, Rev

Resigned
Queens Road, CoventryCV1 3EG
Born July 1962
Director
Appointed 21 Apr 2016
Resigned 05 Oct 2021

BULL, Jeffrey Colin

Resigned
Queens Road, CoventryCV1 3DE
Born March 1960
Director
Appointed 09 Jul 2016
Resigned 06 Feb 2019

BUTLER, Janet Margaret

Resigned
Kenilworth Road, CoventryCV3 6PT
Born November 1950
Director
Appointed 22 Mar 2021
Resigned 20 Jan 2025

CARR, Donna Marie

Resigned
Dartmouth Road, CoventryCV2 3DP
Born May 1987
Director
Appointed 21 Sept 2023
Resigned 01 Apr 2025

DUGGAN, Gary John

Resigned
Queens Road, CoventryCV1 3EG
Born August 1961
Director
Appointed 22 Mar 2021
Resigned 01 Dec 2021

DUNN, Ian Keith, Professor

Resigned
Kenilworth Road, CoventryCV3 6PT
Born March 1968
Director
Appointed 04 Oct 2021
Resigned 24 Nov 2025

FAULKNER, Mark Carl

Resigned
Queens Road, CoventryCV1 3EG
Born May 1962
Director
Appointed 01 Dec 2017
Resigned 17 Aug 2020

GAWTHORPE, Michele Therese Jacqueline

Resigned
Kenilworth Road, CoventryCV3 6PT
Born December 1971
Director
Appointed 28 Feb 2022
Resigned 09 Feb 2025

GOODWIN, Alison Odette

Resigned
16 Queens Road, CoventryCV1 3EG
Born May 1957
Director
Appointed 21 Apr 2016
Resigned 01 Oct 2016

GREWAL, Harmesh

Resigned
Queens Road, CoventryCV1 3EG
Born April 1976
Director
Appointed 31 Dec 2018
Resigned 06 Jan 2021

GRIFFIN, Gail

Resigned
16 Queens Road, CoventryCV1 3EG
Born May 1963
Director
Appointed 21 Apr 2016
Resigned 26 Apr 2017

GUEST, Susan

Resigned
Queens Road, CoventryCV1 3EG
Born June 1966
Director
Appointed 01 Mar 2019
Resigned 05 Sept 2022

HALL, Robert Edward

Resigned
Kenilworth Road, CoventryCV3 6PT
Born March 1945
Director
Appointed 21 Apr 2016
Resigned 23 Jun 2023

HEALY, Philip Gerald Martin

Resigned
Kenilworth Road, CoventryCV3 6PT
Born October 1965
Director
Appointed 17 Feb 2020
Resigned 09 Jul 2025

HICKS, Clive Anthony, Reverend Dr

Resigned
Kenilworth Road, CoventryCV3 6PT
Born January 1958
Director
Appointed 24 Mar 2023
Resigned 26 Feb 2026

HORTON, Ty

Resigned
Queens Road, CoventryCV1 3EG
Born October 1975
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2022

HORTON, Ty

Resigned
Queens Road, CoventryCV1 3DE
Born October 1975
Director
Appointed 21 Apr 2016
Resigned 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Resolution
9 June 2016
RESOLUTIONSResolutions
Incorporation Company
21 April 2016
NEWINCIncorporation