Background WavePink WaveYellow Wave

KINGS EDUCATION TRUST (11046672)

KINGS EDUCATION TRUST (11046672) is an active UK company. incorporated on 3 November 2017. with registered office in High Wycombe. The company operates in the Education sector, engaged in primary education. KINGS EDUCATION TRUST has been registered for 8 years. Current directors include BEVERIDGE, Howard Paul, CHATTERSON, Marisa Marie, GARLICK, Joanne Elizabeth and 7 others.

Company Number
11046672
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2017
Age
8 years
Address
Cryers Hill Road Cryers Hill, High Wycombe, HP15 6JP
Industry Sector
Education
Business Activity
Primary education
Directors
BEVERIDGE, Howard Paul, CHATTERSON, Marisa Marie, GARLICK, Joanne Elizabeth, IMBRIANO, Susan Jane, JAMES, Simon, KENT, Anthony David, PARKER, Amanda Louise, PEET, Rosalyne Anne, RASHID HUSSAIN, Ghazala, SAYANI, Atifa
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS EDUCATION TRUST

KINGS EDUCATION TRUST is an active company incorporated on 3 November 2017 with the registered office located in High Wycombe. The company operates in the Education sector, specifically engaged in primary education. KINGS EDUCATION TRUST was registered 8 years ago.(SIC: 85200)

Status

active

Active since 8 years ago

Company No

11046672

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

Age

8 Years

Incorporated 3 November 2017

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 25 February 2025 (1 year 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Cryers Hill Road Cryers Hill Great Kingshill High Wycombe, HP15 6JP,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

BEVERIDGE, Howard Paul

Active
Cryers Hill Road, High WycombeHP15 6JP
Born November 1960
Director
Appointed 17 Oct 2019

CHATTERSON, Marisa Marie

Active
Cryers Hill, High WycombeHP15 6JP
Born November 1973
Director
Appointed 03 Nov 2017

GARLICK, Joanne Elizabeth

Active
Cryers Hill, High WycombeHP15 6JP
Born April 1972
Director
Appointed 03 Nov 2017

IMBRIANO, Susan Jane

Active
Cryers Hill, High WycombeHP15 6JP
Born July 1956
Director
Appointed 01 Sept 2025

JAMES, Simon

Active
Cryers Hill, High WycombeHP15 6JP
Born December 1975
Director
Appointed 08 Feb 2024

KENT, Anthony David

Active
Cryers Hill, High WycombeHP15 6JP
Born November 1969
Director
Appointed 07 Dec 2023

PARKER, Amanda Louise

Active
Cryers Hill, High WycombeHP15 6JP
Born January 1970
Director
Appointed 11 Dec 2024

PEET, Rosalyne Anne

Active
Cryers Hill, High WycombeHP15 6JP
Born December 1972
Director
Appointed 01 Sept 2025

RASHID HUSSAIN, Ghazala

Active
Cryers Hill, High WycombeHP15 6JP
Born October 1977
Director
Appointed 03 Nov 2017

SAYANI, Atifa

Active
Cryers Hill, High WycombeHP15 6JP
Born February 1969
Director
Appointed 15 Oct 2020

ARMSTRONG-GIMBLETT, Maria

Resigned
Cryers Hill, High WycombeHP15 6JP
Born October 1971
Director
Appointed 29 Jun 2023
Resigned 07 May 2025

EADEN, Alexander Michael

Resigned
Cryers Hill, High WycombeHP15 6JP
Born May 1951
Director
Appointed 03 Nov 2017
Resigned 31 Jul 2019

ORAM, Sylvia

Resigned
Cryers Hill, High WycombeHP15 6JP
Born April 1943
Director
Appointed 03 Nov 2017
Resigned 31 May 2018

STAMP, Matthew Rupert Franklyn

Resigned
Cryers Hill, High WycombeHP15 6JP
Born January 1975
Director
Appointed 03 Nov 2017
Resigned 08 Feb 2024

WILLIAMS, Mark

Resigned
Cryers Hill, High WycombeHP15 6JP
Born April 1990
Director
Appointed 22 Jul 2020
Resigned 08 Feb 2024

WILSON, Nicholas Mark

Resigned
Cryers Hill, High WycombeHP15 6JP
Born July 1960
Director
Appointed 03 Nov 2017
Resigned 01 Dec 2022

Persons with significant control

1

The Langford Business Park, KidlingtonOX5 1GF

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Memorandum Articles
15 June 2022
MAMA
Statement Of Companys Objects
15 June 2022
CC04CC04
Resolution
14 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
29 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
3 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2017
NEWINCIncorporation