Background WavePink WaveYellow Wave

UNITY EDUCATION TRUST (10591822)

UNITY EDUCATION TRUST (10591822) is an active UK company. incorporated on 30 January 2017. with registered office in Dereham. The company operates in the Education sector, engaged in primary education. UNITY EDUCATION TRUST has been registered for 9 years. Current directors include ATKINSON, Andrea Caroline, BAUMBER, John Dennis, CRANMER, Richard Charles Abery and 6 others.

Company Number
10591822
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 2017
Age
9 years
Address
Dereham Sixth Form College, Dereham, NR20 4AG
Industry Sector
Education
Business Activity
Primary education
Directors
ATKINSON, Andrea Caroline, BAUMBER, John Dennis, CRANMER, Richard Charles Abery, EASTAUGH, Stephen David, GREENSLADE, Christopher Stewart, HAMBLING, Glyn, JONES, Alan Richard, JORDAN, Heidi, ROUT, Paul
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY EDUCATION TRUST

UNITY EDUCATION TRUST is an active company incorporated on 30 January 2017 with the registered office located in Dereham. The company operates in the Education sector, specifically engaged in primary education. UNITY EDUCATION TRUST was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10591822

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

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Dereham Sixth Form College Crown Road Dereham, NR20 4AG,

Previous Addresses

Northgate High School Cemetery Road Dereham NR19 2EU United Kingdom
From: 30 January 2017To: 29 March 2017
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

ATKINSON, Andrea Caroline

Active
Netherbury Road, LondonW5 4SP
Born August 1963
Director
Appointed 24 Mar 2026

BAUMBER, John Dennis

Active
High Street, GranthamNG33 5HZ
Born June 1950
Director
Appointed 01 Sept 2024

CRANMER, Richard Charles Abery

Active
Crown Road, DerehamNR20 4AG
Born May 1966
Director
Appointed 16 Dec 2021

EASTAUGH, Stephen David

Active
The Turnpike, NorwichNR16 1NL
Born January 1983
Director
Appointed 09 Dec 2025

GREENSLADE, Christopher Stewart

Active
Papillon Road, WymondhamNR18 0WD
Born October 1996
Director
Appointed 25 Mar 2025

HAMBLING, Glyn

Active
Crown Road, DerehamNR20 4AG
Born January 1970
Director
Appointed 30 Jan 2017

JONES, Alan Richard

Active
Crown Road, DerehamNR20 4AG
Born April 1945
Director
Appointed 30 Jan 2017

JORDAN, Heidi

Active
Marshgate, North WalshamNR28 9LF
Born December 1979
Director
Appointed 30 Jan 2024

ROUT, Paul

Active
57a Wootton Road, King's LynnPE30 4EZ
Born January 1972
Director
Appointed 01 Jun 2021

BARR, Richard

Resigned
Crown Road, DerehamNR20 4AG
Born October 1953
Director
Appointed 30 Jan 2017
Resigned 04 Feb 2019

COLMAN, Edward Craig

Resigned
Crown Road, DerehamNR20 4AG
Born May 1997
Director
Appointed 27 Sept 2018
Resigned 07 Jul 2022

COPPING, Bobby

Resigned
Crown Road, DerehamNR20 4AG
Born September 2001
Director
Appointed 28 Feb 2023
Resigned 16 Jul 2024

DODGE, Lisa

Resigned
Old Fakenham Road, King's LynnPE31 6TB
Born January 1966
Director
Appointed 01 Sept 2024
Resigned 07 Jan 2026

EADE, Maureen Elsie

Resigned
Crown Road, DerehamNR20 4AG
Born September 1941
Director
Appointed 21 Jan 2020
Resigned 31 Aug 2021

FREEMAN, Dennis George

Resigned
Crown Road, DerehamNR20 4AG
Born February 1948
Director
Appointed 21 Jan 2020
Resigned 23 Sept 2020

GODSON, Steven

Resigned
Crown Road, DerehamNR20 4AG
Born April 1957
Director
Appointed 30 Jan 2017
Resigned 06 Mar 2017

PHILLIPS, Robert William

Resigned
Crown Road, DerehamNR20 4AG
Born July 1955
Director
Appointed 21 Jan 2020
Resigned 12 May 2020

RANDALL, Alison Jane

Resigned
Crown Road, DerehamNR20 4AG
Born May 1965
Director
Appointed 21 Jan 2020
Resigned 19 Sept 2023

REDWOOD, Gavin Campbell

Resigned
Crown Road, DerehamNR20 4AG
Born January 1968
Director
Appointed 30 Jan 2017
Resigned 17 Jan 2022

REID, Carolyn Jane

Resigned
Crown Road, DerehamNR20 4AG
Born August 1975
Director
Appointed 30 Jan 2017
Resigned 14 Apr 2017

ROSE, Michael James

Resigned
Crown Road, DerehamNR20 4AG
Born January 1953
Director
Appointed 26 Apr 2017
Resigned 22 Mar 2023

SMITH, Helen Louise

Resigned
Crown Road, DerehamNR20 4AG
Born November 1962
Director
Appointed 30 Jan 2017
Resigned 31 Jul 2018

TAYLOR, Colin

Resigned
Crown Road, DerehamNR20 4AG
Born June 1963
Director
Appointed 01 Jun 2019
Resigned 27 Jun 2019

TAYLOR, Colin

Resigned
Crown Road, DerehamNR20 4AG
Born June 1963
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2022

THACKER, Claire

Resigned
Cedar Close, DerehamNR20 3NW
Born October 1978
Director
Appointed 19 Mar 2023
Resigned 16 Jul 2024

WHITEHOUSE, Christopher Nigel

Resigned
23 Mallards Close, NorwichNR13 5PR
Born March 1964
Director
Appointed 19 Mar 2023
Resigned 02 Dec 2024

WINSON-PEARCE, Mark Peter

Resigned
Crown Road, DerehamNR20 4AG
Born January 1964
Director
Appointed 21 Jan 2020
Resigned 24 Jan 2023

YOULES, Nicola

Resigned
Crown Road, DerehamNR20 4AG
Born August 1977
Director
Appointed 30 Jan 2017
Resigned 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Resolution
13 February 2024
RESOLUTIONSResolutions
Resolution
13 February 2024
RESOLUTIONSResolutions
Memorandum Articles
13 February 2024
MAMA
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Incorporation Company
30 January 2017
NEWINCIncorporation