Background WavePink WaveYellow Wave

HILLS EDUCATION TRUST LIMITED (14460645)

HILLS EDUCATION TRUST LIMITED (14460645) is an active UK company. incorporated on 3 November 2022. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education. HILLS EDUCATION TRUST LIMITED has been registered for 3 years. Current directors include CLARK, Adrian Spencer, COTTA, Bruno Francisco Valente, DE GROOT, Oliver Vizetelly, Professor and 9 others.

Company Number
14460645
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2022
Age
3 years
Address
C/O Hills Road Sixth Form College, Cambridge, CB2 8PE
Industry Sector
Education
Business Activity
General secondary education
Directors
CLARK, Adrian Spencer, COTTA, Bruno Francisco Valente, DE GROOT, Oliver Vizetelly, Professor, HEANEY, Paula, OMO, Anthony, PHILBIN, Carrie Anne, RUSSELL, Jonathan Philip, SEED, Sarah Elizabeth, STERLING, Jane Carolyn, Dr, TAYLOR, Kevin John, TRUMP, Joanne, WESTCOTT, Richard Peter
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS EDUCATION TRUST LIMITED

HILLS EDUCATION TRUST LIMITED is an active company incorporated on 3 November 2022 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education. HILLS EDUCATION TRUST LIMITED was registered 3 years ago.(SIC: 85310)

Status

active

Active since 3 years ago

Company No

14460645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 3 November 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

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 2 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

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

C/O Hills Road Sixth Form College Hills Road Cambridge, CB2 8PE,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

13 Active
4 Resigned

LK GOVERNANCE SERVICES LLP

Active
Battle Hill, BattleTN33 0BN
Corporate secretary
Appointed 06 Nov 2025

CLARK, Adrian Spencer

Active
Hills Road, CambridgeCB2 8PE
Born September 1967
Director
Appointed 03 Nov 2022

COTTA, Bruno Francisco Valente

Active
Hills Road, CambridgeCB2 8PE
Born August 1971
Director
Appointed 01 Sept 2025

DE GROOT, Oliver Vizetelly, Professor

Active
Hills Road, CambridgeCB2 8PE
Born December 1982
Director
Appointed 08 Jan 2026

HEANEY, Paula

Active
Hills Road, CambridgeCB2 8PE
Born March 1959
Director
Appointed 01 Sept 2025

OMO, Anthony

Active
Hills Road, CambridgeCB2 8PE
Born August 1968
Director
Appointed 01 Sept 2025

PHILBIN, Carrie Anne

Active
Hills Road, CambridgeCB2 8PE
Born May 1980
Director
Appointed 03 Nov 2022

RUSSELL, Jonathan Philip

Active
Hills Road, CambridgeCB2 8PE
Born February 1969
Director
Appointed 01 Sept 2025

SEED, Sarah Elizabeth

Active
Hills Road, CambridgeCB2 8PE
Born July 1970
Director
Appointed 30 Jan 2026

STERLING, Jane Carolyn, Dr

Active
Hills Road, CambridgeCB2 8PE
Born June 1955
Director
Appointed 03 Nov 2022

TAYLOR, Kevin John

Active
Hills Road, CambridgeCB2 8PE
Born September 1961
Director
Appointed 03 Nov 2022

TRUMP, Joanne

Active
Hills Road, CambridgeCB2 8PE
Born April 1970
Director
Appointed 26 Mar 2025

WESTCOTT, Richard Peter

Active
Hills Road, CambridgeCB2 8PE
Born December 1969
Director
Appointed 03 Nov 2022

HANIF, Saira

Resigned
Hills Road, CambridgeCB2 8PE
Secretary
Appointed 17 Jun 2025
Resigned 12 Nov 2025

TINSLEY, Stuart Ian

Resigned
Hills Road, CambridgeCB2 8PE
Secretary
Appointed 21 Oct 2025
Resigned 13 Nov 2025

CROSS, John Michael

Resigned
Hills Road, CambridgeCB2 8PE
Born June 1947
Director
Appointed 03 Nov 2022
Resigned 09 Oct 2024

FLETCHER, Emily

Resigned
Hills Road, CambridgeCB2 8PE
Born August 1972
Director
Appointed 03 Nov 2022
Resigned 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
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
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Incorporation Company
3 November 2022
NEWINCIncorporation