Background WavePink WaveYellow Wave

THE BUST TRUST (10765864)

THE BUST TRUST (10765864) is an active UK company. incorporated on 11 May 2017. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. THE BUST TRUST has been registered for 8 years. Current directors include CHENERY, Matthew David, POWER, John Anthony.

Company Number
10765864
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2017
Age
8 years
Address
7 Drake House Crescent, Sheffield, S20 7HT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHENERY, Matthew David, POWER, John Anthony
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUST TRUST

THE BUST TRUST is an active company incorporated on 11 May 2017 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE BUST TRUST was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10765864

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

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

THE BUST PROJECT
From: 11 May 2017To: 17 April 2018
Contact
Address

7 Drake House Crescent Waterthorpe Sheffield, S20 7HT,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
May 19
Director Left
Nov 20
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHENERY, Matthew David

Active
Drake House Crescent, SheffieldS20 7HT
Born August 1969
Director
Appointed 01 Aug 2017

POWER, John Anthony

Active
Drake House Crescent, SheffieldS20 7HT
Born November 1965
Director
Appointed 11 May 2017

GREAVES, Sue

Resigned
Drake House Crescent, SheffieldS20 7HT
Born November 1972
Director
Appointed 05 Mar 2018
Resigned 14 May 2024

LEWIS, Tracy

Resigned
Drake House Crescent, SheffieldS20 7HT
Born March 1965
Director
Appointed 01 Aug 2017
Resigned 05 Feb 2018

PROBST, Heidi, Dr

Resigned
Drake House Crescent, SheffieldS20 7HT
Born March 1966
Director
Appointed 01 Aug 2017
Resigned 30 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Mr John Anthony Power

Ceased
Drake House Crescent, SheffieldS20 7HT
Born November 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Miscellaneous
11 April 2018
MISCMISC
Resolution
19 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Incorporation Company
11 May 2017
NEWINCIncorporation