Background WavePink WaveYellow Wave

THE BISHOP FRASER TRUST (11005401)

THE BISHOP FRASER TRUST (11005401) is an active UK company. incorporated on 10 October 2017. with registered office in Bolton. The company operates in the Education sector, engaged in primary education and 2 other business activities. THE BISHOP FRASER TRUST has been registered for 8 years. Current directors include DUROSOMO, Lesley Anne, HYDE, Jason, JONES, Rhys Coetmor and 4 others.

Company Number
11005401
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 October 2017
Age
8 years
Address
Tbft Central Office, Bolton St Catherine's Academy, Bolton, BL2 4HU
Industry Sector
Education
Business Activity
Primary education
Directors
DUROSOMO, Lesley Anne, HYDE, Jason, JONES, Rhys Coetmor, KING, Nicola Marie, LANE, Hannah Kate, Rev, MCGRORY, Scott, PREST, Gaenor
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BISHOP FRASER TRUST

THE BISHOP FRASER TRUST is an active company incorporated on 10 October 2017 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. THE BISHOP FRASER TRUST was registered 8 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 8 years ago

Company No

11005401

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

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 February 2026 (2 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Tbft Central Office, Bolton St Catherine's Academy Stitch Mi Lane Bolton, BL2 4HU,

Previous Addresses

St James's Ce High School Lucas Road Farnworth Bolton BL4 9RU England
From: 9 February 2018To: 9 September 2020
St James's High School Lucas Road Farnworth Bolton BL4 9RU United Kingdom
From: 10 October 2017To: 9 February 2018
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Mar 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

DUROSOMO, Lesley Anne

Active
Stitch Mi Lane, BoltonBL2 4HU
Born January 1966
Director
Appointed 10 Oct 2017

HYDE, Jason

Active
Stitch Mi Lane, BoltonBL2 4HU
Born September 1987
Director
Appointed 27 Sept 2021

JONES, Rhys Coetmor

Active
Stitch Mi Lane, BoltonBL2 4HU
Born July 1977
Director
Appointed 13 Oct 2024

KING, Nicola Marie

Active
Stitch Mi Lane, BoltonBL2 4HU
Born June 1968
Director
Appointed 01 Sept 2023

LANE, Hannah Kate, Rev

Active
Stitch Mi Lane, BoltonBL2 4HU
Born February 1985
Director
Appointed 20 Oct 2022

MCGRORY, Scott

Active
Stitch Mi Lane, BoltonBL2 4HU
Born February 1996
Director
Appointed 27 Sept 2021

PREST, Gaenor

Active
Stitch Mi Lane, BoltonBL2 4HU
Born April 1972
Director
Appointed 10 Jul 2025

AINSWORTH, Janina Helen Margaret, Rev

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born December 1950
Director
Appointed 10 Oct 2017
Resigned 31 Aug 2022

AVERY, Amy Louise

Resigned
Lucas Road, BoltonBL4 9RU
Born September 1980
Director
Appointed 24 Jun 2019
Resigned 05 Feb 2020

BLAKEY, James Richard

Resigned
Lucas Road, BoltonBL4 9RU
Born April 1969
Director
Appointed 10 Oct 2017
Resigned 31 Jan 2018

BURNS, John Edward

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born May 1954
Director
Appointed 01 Dec 2017
Resigned 19 Apr 2024

BURNS, Norah

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born January 1974
Director
Appointed 08 Mar 2021
Resigned 05 Aug 2025

CLARKE, Penny

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born March 1973
Director
Appointed 27 Sept 2021
Resigned 16 Feb 2023

CROSSLAND, Marc Edward

Resigned
Lucas Road, BoltonBL4 9RU
Born December 1967
Director
Appointed 10 Oct 2017
Resigned 21 Jul 2020

DARLINGTON, Melanie

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born November 1975
Director
Appointed 20 Oct 2022
Resigned 15 Dec 2024

FURNIVAL, Joy Frances, Dr

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born July 1975
Director
Appointed 23 Apr 2018
Resigned 04 Mar 2021

GODDARD, Rupert Ian Mortimer

Resigned
Lucas Road, BoltonBL4 9RU
Born May 1969
Director
Appointed 10 Oct 2017
Resigned 31 Jan 2018

HEATON, Julian Roger, Reverend

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born November 1962
Director
Appointed 27 Sept 2021
Resigned 27 Sept 2024

JOHNSON, Tanya Jane

Resigned
Lucas Road, BoltonBL4 9RU
Born April 1971
Director
Appointed 10 Oct 2017
Resigned 12 Dec 2018

JONES, John Francis, Sir

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born November 1950
Director
Appointed 25 Jun 2020
Resigned 27 Sept 2021

MCFARLANE, Nigel Ainsworth

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born October 1968
Director
Appointed 10 Oct 2017
Resigned 31 Aug 2022

NICHOLLS, Liz

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born August 1953
Director
Appointed 08 Jul 2021
Resigned 12 Sept 2024

NICOL, Samantha

Resigned
Lucas Road, BoltonBL4 9RU
Born March 1966
Director
Appointed 01 Feb 2018
Resigned 13 Apr 2020

SMITH, Gill

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born February 1966
Director
Appointed 27 Sept 2021
Resigned 24 May 2024

STEELE, Jonathan, Dr

Resigned
Lucas Road, BoltonBL4 9RU
Born April 1956
Director
Appointed 10 Oct 2017
Resigned 31 Jan 2018

YATES, Dawn Louise

Resigned
Stitch Mi Lane, BoltonBL2 4HU
Born May 1978
Director
Appointed 09 May 2018
Resigned 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

63

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