Background WavePink WaveYellow Wave

THE OAK PARTNERSHIP TRUST (11692743)

THE OAK PARTNERSHIP TRUST (11692743) is an active UK company. incorporated on 22 November 2018. with registered office in Taunton. The company operates in the Education sector, engaged in primary education and 2 other business activities. THE OAK PARTNERSHIP TRUST has been registered for 7 years. Current directors include EMERY, Tina Louise, FIELDEN, Susan Jane, FORD, Keith John and 4 others.

Company Number
11692743
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2018
Age
7 years
Address
Selworthy Special School, Hazelbrook Campus, Taunton, TA2 7EG
Industry Sector
Education
Business Activity
Primary education
Directors
EMERY, Tina Louise, FIELDEN, Susan Jane, FORD, Keith John, ROBINSON, Ian Keith, SPENCER, Paul Nigel Sandom, WATSON, David Julian, WYATT, Alison Jane
SIC Codes
85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAK PARTNERSHIP TRUST

THE OAK PARTNERSHIP TRUST is an active company incorporated on 22 November 2018 with the registered office located in Taunton. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. THE OAK PARTNERSHIP TRUST was registered 7 years ago.(SIC: 85200, 85310, 85600)

Status

active

Active since 7 years ago

Company No

11692743

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

Age

7 Years

Incorporated 22 November 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 4 January 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Selworthy Special School, Hazelbrook Campus Lyngford Road Taunton, TA2 7EG,

Previous Addresses

The Oak Partnership C/O Selworthy Special School Hazelbrook Campus, Lyngford Road Taunton Somerset TA2 7EG United Kingdom
From: 25 July 2022To: 4 November 2022
West Monkton Church of England Primary School Bridgwater Road Bathpool Taunton Somerset TA2 8FT United Kingdom
From: 22 November 2018To: 25 July 2022
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

BUCKHURST, Carole Joan

Active
Lyngford Road, TauntonTA2 7EG
Secretary
Appointed 12 Oct 2022

EMERY, Tina Louise

Active
Lyngford Road, TauntonTA2 7EG
Born March 1973
Director
Appointed 01 Sept 2024

FIELDEN, Susan Jane

Active
Martock Road, LangportTA10 9LD
Born December 1964
Director
Appointed 17 Mar 2021

FORD, Keith John

Active
Lyngford Road, TauntonTA2 7EG
Born June 1973
Director
Appointed 01 Jan 2025

ROBINSON, Ian Keith

Active
Lyngford Road, TauntonTA2 7EG
Born February 1971
Director
Appointed 22 Nov 2018

SPENCER, Paul Nigel Sandom

Active
Lyngford Road, TauntonTA2 7EG
Born April 1973
Director
Appointed 01 Sept 2023

WATSON, David Julian

Active
South Meadow, WellsBA5 3DJ
Born December 1968
Director
Appointed 17 Mar 2021

WYATT, Alison Jane

Active
Lyngford Road, TauntonTA2 7EG
Born April 1959
Director
Appointed 01 Jul 2025

BROWN, Christopher David

Resigned
Bridgwater Road, TauntonTA2 8FT
Secretary
Appointed 01 Jan 2019
Resigned 31 Aug 2021

PODBURY, Kelly

Resigned
Lyngford Road, TauntonTA2 7EG
Secretary
Appointed 01 Nov 2021
Resigned 12 Oct 2022

BEATTIE, Gemma Susan

Resigned
C/O Selworthy Special School, TauntonTA2 7EG
Born January 1981
Director
Appointed 22 Nov 2018
Resigned 31 Aug 2022

BRAES, Bruce Meikle

Resigned
Orchard Close, FromeBA11 4EA
Born August 1960
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2022

BURGESS, Christopher Mark

Resigned
Lyngford Road, TauntonTA2 7EG
Born February 1987
Director
Appointed 13 Sept 2022
Resigned 31 May 2023

CARR, Rosemary Elizabeth

Resigned
Church Lane, Weston-Super-MareBS24 0DS
Born April 1964
Director
Appointed 17 Mar 2021
Resigned 31 Aug 2025

COOP, Julia

Resigned
Badminton Road, BristolBS36 2QE
Born May 1954
Director
Appointed 29 May 2020
Resigned 31 Aug 2023

DICKSON, Ian

Resigned
Nunnington Park, WiveliscombeTA4 2AD
Born January 1955
Director
Appointed 17 Mar 2021
Resigned 31 Aug 2023

GIBSON, Adam Harold Jeremy

Resigned
Bridgwater Road, TauntonTA2 8FT
Born November 1967
Director
Appointed 22 Nov 2018
Resigned 09 Oct 2019

GREAVES, Michael

Resigned
Yew Tree Park, BristolBS49 5EP
Born June 1938
Director
Appointed 01 Apr 2019
Resigned 26 Aug 2021

HANCOCK, Nicholas John

Resigned
Lyngford Road, TauntonTA2 7EG
Born March 1966
Director
Appointed 22 Nov 2018
Resigned 16 Dec 2022

HOARE, Peter James

Resigned
Bridgwater Road, TauntonTA2 8FT
Born April 1965
Director
Appointed 22 Nov 2018
Resigned 16 Sept 2019

HOLCOMBE, Jane

Resigned
Lyngford Road, TauntonTA2 7EG
Born August 1976
Director
Appointed 01 Sept 2022
Resigned 31 Aug 2024

KING, Hollie Elizabeth

Resigned
Bridgwater Road, TauntonTA2 8FT
Born May 1949
Director
Appointed 22 Nov 2018
Resigned 31 Aug 2020

MC KECHNIE, Duncan

Resigned
Barrington, IlminsterTA19 0NQ
Born May 1965
Director
Appointed 01 May 2020
Resigned 30 Jun 2020

SMITH, Penelope

Resigned
Bridgwater Road, TauntonTA2 8FT
Born October 1965
Director
Appointed 22 Nov 2018
Resigned 30 Jun 2020

STEWARD, Julia Helene

Resigned
Bridgwater Road, TauntonTA2 8FT
Born January 1954
Director
Appointed 22 Nov 2018
Resigned 31 May 2021

WEBSTER, Aaron

Resigned
Norton Fitzwarren, TauntonTA2 6PW
Born September 1978
Director
Appointed 03 Apr 2020
Resigned 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Memorandum Articles
1 December 2023
MAMA
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
11 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2018
NEWINCIncorporation