Background WavePink WaveYellow Wave

ALL SAINTS SCHOOLS TRUST (11216388)

ALL SAINTS SCHOOLS TRUST (11216388) is an active UK company. incorporated on 21 February 2018. with registered office in Woodbridge. The company operates in the Education sector, engaged in primary education. ALL SAINTS SCHOOLS TRUST has been registered for 8 years. Current directors include AYLING, Russell Geoffrey, BARROW, Melanie Jay, EDWARDS, Roland and 7 others.

Company Number
11216388
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2018
Age
8 years
Address
All Saints Church Of England Primary School Framlingham Road, Woodbridge, IP13 8HD
Industry Sector
Education
Business Activity
Primary education
Directors
AYLING, Russell Geoffrey, BARROW, Melanie Jay, EDWARDS, Roland, FORD, Nancy Diane, HARGRAVE, James Edward, HOWARD, Andrew, JARRETT, Thomas Leslie, KIRKWOOD, Paul, ROBINSON, Peter William, SEAR, Benjamin Hugh
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SAINTS SCHOOLS TRUST

ALL SAINTS SCHOOLS TRUST is an active company incorporated on 21 February 2018 with the registered office located in Woodbridge. The company operates in the Education sector, specifically engaged in primary education. ALL SAINTS SCHOOLS TRUST was registered 8 years ago.(SIC: 85200)

Status

active

Active since 8 years ago

Company No

11216388

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

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

All Saints Church Of England Primary School Framlingham Road Laxfield Woodbridge, IP13 8HD,

Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Director Left
Mar 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 25
Owner Exit
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

AYLING, Russell Geoffrey

Active
Framlingham Road, WoodbridgeIP13 8HD
Born August 1956
Director
Appointed 08 Jul 2021

BARROW, Melanie Jay

Active
Framlingham Road, WoodbridgeIP13 8HD
Born September 1979
Director
Appointed 17 Apr 2018

EDWARDS, Roland

Active
Church Road, DissIP21 5RA
Born May 1951
Director
Appointed 18 Jul 2024

FORD, Nancy Diane

Active
Framlingham Road, WoodbridgeIP13 8HD
Born September 1965
Director
Appointed 21 Feb 2018

HARGRAVE, James Edward

Active
Framlingham Road, WoodbridgeIP13 8HD
Born June 1971
Director
Appointed 21 Feb 2018

HOWARD, Andrew

Active
Wingfield Barns, DissIP21 5RA
Born July 1976
Director
Appointed 19 Sept 2024

JARRETT, Thomas Leslie

Active
Framlingham Road, WoodbridgeIP13 8HD
Born November 1982
Director
Appointed 21 Feb 2018

KIRKWOOD, Paul

Active
Framlingham Road, WoodbridgeIP13 8HD
Born June 1977
Director
Appointed 17 Jun 2021

ROBINSON, Peter William

Active
Framlingham Road, WoodbridgeIP13 8HD
Born October 1977
Director
Appointed 10 Dec 2019

SEAR, Benjamin Hugh

Active
Framlingham Road, WoodbridgeIP13 8HD
Born March 1975
Director
Appointed 08 Jul 2021

BUSH, Judith Elizabeth

Resigned
Framlingham Road, WoodbridgeIP13 8HD
Born March 1957
Director
Appointed 21 Feb 2018
Resigned 01 Mar 2020

DEEKS, Gary Richard

Resigned
Framlingham Road, WoodbridgeIP13 8HD
Born August 1952
Director
Appointed 21 Feb 2018
Resigned 12 May 2021

HULL, Amanda Cheryl

Resigned
Framlingham Road, WoodbridgeIP13 8HD
Born December 1980
Director
Appointed 10 Dec 2019
Resigned 06 Jan 2023

HUNTER, Isobel Mary

Resigned
Framlingham Road, WoodbridgeIP13 8HD
Born October 1951
Director
Appointed 21 Feb 2018
Resigned 31 Mar 2022

WRIGHT, Elizabeth Jill

Resigned
Framlingham Road, WoodbridgeIP13 8HD
Born January 1946
Director
Appointed 21 Feb 2018
Resigned 31 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Cutler Street, IpswichIP1 1UQ

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Apr 2018
Ceased 01 Apr 2018
Cutler Street, IpswichIP1 1UQ

Nature of Control

Right to appoint and remove directors
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Incorporation Company
21 February 2018
NEWINCIncorporation