Background WavePink WaveYellow Wave

CONSORTIUM TRUST (10255142)

CONSORTIUM TRUST (10255142) is an active UK company. incorporated on 28 June 2016. with registered office in Helmingham. The company operates in the Education sector, engaged in primary education. CONSORTIUM TRUST has been registered for 9 years. Current directors include AYLETT, Martin Richard, Dr, CHILD, Susan Victoria, JARVIS, Vaughan Rhys and 4 others.

Company Number
10255142
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2016
Age
9 years
Address
Helmingham School House, Helmingham, IP14 6EX
Industry Sector
Education
Business Activity
Primary education
Directors
AYLETT, Martin Richard, Dr, CHILD, Susan Victoria, JARVIS, Vaughan Rhys, MARTIN, Steven Edward, PIDDINGTON, Ian Malcolm, RAITHATHA, Jayen, SLATER-ROBINS, Toby
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORTIUM TRUST

CONSORTIUM TRUST is an active company incorporated on 28 June 2016 with the registered office located in Helmingham. The company operates in the Education sector, specifically engaged in primary education. CONSORTIUM TRUST was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10255142

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

Age

9 Years

Incorporated 28 June 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 6 May 2025 (10 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THE CONSORTIUM MULTI-ACADEMY TRUST
From: 28 June 2016To: 3 February 2023
Contact
Address

Helmingham School House School Lane Helmingham, IP14 6EX,

Previous Addresses

Ground Floor Office 27 Norwich Road Norwich Road Halesworth IP19 8BX England
From: 12 May 2017To: 4 January 2024
Mendham Primary School Mendham Harleston Norfolk IP20 0NJ
From: 28 June 2016To: 12 May 2017
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Aug 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

FOLKARD, Penny

Active
Norwich Road, NorwichNR9 4BU
Secretary
Appointed 02 Apr 2024

AYLETT, Martin Richard, Dr

Active
Mendham HarlestonIP20 0NJ
Born January 1957
Director
Appointed 28 Jun 2016

CHILD, Susan Victoria

Active
School Lane, HelminghamIP14 6EX
Born November 1960
Director
Appointed 31 Jul 2023

JARVIS, Vaughan Rhys

Active
School Lane, HelminghamIP14 6EX
Born March 1953
Director
Appointed 26 Nov 2019

MARTIN, Steven Edward

Active
Holly Blue Road, NorwichNR18 0XJ
Born September 1964
Director
Appointed 28 Jun 2016

PIDDINGTON, Ian Malcolm

Active
School Lane, HelminghamIP14 6EX
Born August 1964
Director
Appointed 27 Nov 2018

RAITHATHA, Jayen

Active
School Lane, HelminghamIP14 6EX
Born February 1963
Director
Appointed 08 Dec 2025

SLATER-ROBINS, Toby

Active
School Lane, HelminghamIP14 6EX
Born February 1971
Director
Appointed 27 Apr 2017

AALDERS-DUNTHORNE, Andrew Paul

Resigned
Mendham, HarlestonIP20 0NJ
Born November 1969
Director
Appointed 28 Jun 2016
Resigned 31 Aug 2019

BECKETT, John

Resigned
Norwich Road, HalesworthIP19 8BX
Born February 1944
Director
Appointed 03 Oct 2019
Resigned 31 Dec 2021

CARMAN-JONES, Dawn Marie

Resigned
MendhamIP20 0NJ
Born October 1971
Director
Appointed 28 Jun 2016
Resigned 06 Jun 2024

CONANT, Sarah Anne

Resigned
Norwich Road, HalesworthIP19 8BX
Born May 1965
Director
Appointed 27 Nov 2018
Resigned 27 Feb 2019

DOUGHERTY, Louise

Resigned
Mendham, HarlestonIP20 0NJ
Born March 1979
Director
Appointed 26 Jul 2016
Resigned 07 Nov 2017

HOLLAND, David

Resigned
Norwich Road, HalesworthIP19 8BX
Born October 1947
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2021

HOLZER, Lynsey Joanne

Resigned
Mendham, HarlestonIP20 0NJ
Born May 1975
Director
Appointed 26 Jul 2016
Resigned 24 Jan 2017

HORNE, Karen

Resigned
School Lane, HelminghamIP14 6EX
Born July 1974
Director
Appointed 26 Jun 2023
Resigned 12 Jan 2024

HUNTER, Yvonne Janet

Resigned
School Lane, HelminghamIP14 6EX
Born August 1953
Director
Appointed 27 Nov 2018
Resigned 02 Sept 2024

JONES, Clare

Resigned
Norwich Road, HalesworthIP19 8BX
Born February 1966
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2022

KEMP, Mark John

Resigned
School Lane, HelminghamIP14 6EX
Born March 1962
Director
Appointed 23 Mar 2022
Resigned 01 Aug 2023

MAY, Cathy

Resigned
Norwich Road, HalesworthIP19 8BX
Born October 1960
Director
Appointed 01 Mar 2022
Resigned 28 Sept 2022

SHARLOTT, Sarah Ann

Resigned
Norwich Road, HalesworthIP19 8BX
Born November 1963
Director
Appointed 28 Jun 2016
Resigned 13 Sept 2018

SILLIS, Margaret, Dr

Resigned
Mendham, HarlestonIP20 0NJ
Born December 1946
Director
Appointed 28 Jun 2016
Resigned 05 Feb 2022

WILLIAMS, Alan Steven

Resigned
Mendham, HarlestonIP20 0NJ
Born January 1958
Director
Appointed 26 Jul 2016
Resigned 03 Oct 2019

WILLIAMS, Darren Wyn

Resigned
Beaconsfield Road, LowestoftNR33 7RD
Born August 1972
Director
Appointed 28 Jun 2016
Resigned 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

75

Resolution
15 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Resolution
4 July 2025
RESOLUTIONSResolutions
Resolution
4 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Resolution
24 July 2024
RESOLUTIONSResolutions
Resolution
16 July 2024
RESOLUTIONSResolutions
Resolution
16 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Resolution
7 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Resolution
5 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Memorandum Articles
10 February 2023
MAMA
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 February 2023
NM06NM06
Change Of Name Notice
3 February 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Resolution
29 June 2022
RESOLUTIONSResolutions
Memorandum Articles
29 June 2022
MAMA
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Resolution
14 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Resolution
14 May 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Incorporation Company
28 June 2016
NEWINCIncorporation