Background WavePink WaveYellow Wave

INCLUSIVE EDUCATION TRUST (13288914)

INCLUSIVE EDUCATION TRUST (13288914) is an active UK company. incorporated on 24 March 2021. with registered office in Guildford. The company operates in the Education sector, engaged in primary education and 1 other business activities. INCLUSIVE EDUCATION TRUST has been registered for 5 years. Current directors include ALLAM, Catherine Emily, ANOUF, Melanie Souhaila, ARMSTRONG-HARRIS, Matthew and 5 others.

Company Number
13288914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 2021
Age
5 years
Address
Inclusive Education Trust, C/O Wey Valley College, Guildford, GU2 8AA
Industry Sector
Education
Business Activity
Primary education
Directors
ALLAM, Catherine Emily, ANOUF, Melanie Souhaila, ARMSTRONG-HARRIS, Matthew, LARTER-EVANS, Simon, MAGUIRE-BOYLE, Benjamin Joseph, MEEHAN, Anthony Jude, SEARLE, Ronald Graham, THYNNE, Adam Charles
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSIVE EDUCATION TRUST

INCLUSIVE EDUCATION TRUST is an active company incorporated on 24 March 2021 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. INCLUSIVE EDUCATION TRUST was registered 5 years ago.(SIC: 85200, 85310)

Status

active

Active since 5 years ago

Company No

13288914

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

Age

5 Years

Incorporated 24 March 2021

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 22 May 2025 (10 months 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Inclusive Education Trust, C/O Wey Valley College Southway Guildford, GU2 8AA,

Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
New Owner
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
May 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

ALLAM, Catherine Emily

Active
Southway, GuildfordGU2 8AA
Born November 1979
Director
Appointed 24 Mar 2021

ANOUF, Melanie Souhaila

Active
Southway, GuildfordGU2 8AA
Born March 1985
Director
Appointed 01 Sept 2024

ARMSTRONG-HARRIS, Matthew

Active
Southway, GuildfordGU2 8AA
Born October 1967
Director
Appointed 24 Mar 2021

LARTER-EVANS, Simon

Active
Southway, GuildfordGU2 8AA
Born August 1965
Director
Appointed 15 Oct 2025

MAGUIRE-BOYLE, Benjamin Joseph

Active
Southway, GuildfordGU2 8AA
Born April 1984
Director
Appointed 01 Sept 2024

MEEHAN, Anthony Jude

Active
Southway, GuildfordGU2 8AA
Born January 1959
Director
Appointed 01 Sept 2024

SEARLE, Ronald Graham

Active
Southway, GuildfordGU2 8AA
Born November 1959
Director
Appointed 24 Mar 2021

THYNNE, Adam Charles

Active
Southway, GuildfordGU2 8AA
Born August 1959
Director
Appointed 01 Sept 2024

BRADLEY, Julie Anne

Resigned
Southway, GuildfordGU2 8AA
Born January 1962
Director
Appointed 01 Sept 2021
Resigned 15 Oct 2025

CHILD, Susan Victoria

Resigned
Southway, GuildfordGU2 8AA
Born November 1960
Director
Appointed 24 Mar 2021
Resigned 01 Sept 2022

HOLMES, Lynne Margaret

Resigned
Southway, GuildfordGU2 8AA
Born April 1957
Director
Appointed 01 Sept 2021
Resigned 31 Jul 2024

KEILLER, Mark John

Resigned
Southway, GuildfordGU2 8AA
Born September 1969
Director
Appointed 24 Mar 2021
Resigned 01 Sept 2023

MITCHELL, Julie

Resigned
Southway, GuildfordGU2 8AA
Born August 1968
Director
Appointed 01 Sept 2022
Resigned 15 Oct 2025

POOLE, Steven Thomas

Resigned
Southway, GuildfordGU2 8AA
Born March 1956
Director
Appointed 24 Mar 2021
Resigned 01 Sept 2024

RICHARDSON, Julie Ann

Resigned
Southway, GuildfordGU2 8AA
Born July 1965
Director
Appointed 24 Mar 2021
Resigned 01 Sept 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Chris William Luffingham

Active
Southway, GuildfordGU2 8AA
Born August 1978

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2024

Mr David John Smith

Active
Southway, GuildfordGU2 8AA
Born December 1950

Nature of Control

Significant influence or control as trust
Notified 15 Nov 2021

Mr David John Blow

Ceased
Southway, GuildfordGU2 8AA
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 01 Sept 2025

Sir Denis Francis O'Connor

Ceased
Southway, GuildfordGU2 8AA
Born May 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2021
Ceased 31 Jul 2024

Mrs Yvonne Mcleod

Active
Southway, GuildfordGU2 8AA
Born February 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2021
NEWINCIncorporation