Company NameDiscovery Educational Trust
Company StatusActive
Company Number07638800
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2011(12 years, 11 months ago)
Previous NamesSt Martin's School Brentwood and Brentwood Academies Trust

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Christopher Paul Hearn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Ryan Duff
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Helen Witty
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr David Cowen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleSemi-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameMr Paul Griffiths
StatusCurrent
Appointed01 November 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Roger John Juniper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Steven Frank Whitley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(12 years after company formation)
Appointment Duration11 months, 3 weeks
RoleFounder (Consultant)
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Stephen John Baines
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(12 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Zachary Ros Glaser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2023(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleLead Psychological Wellbeing Practitioner
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Geoffrey Morgan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NamePatricia Harris
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameMrs Ann Pessell
StatusResigned
Appointed18 September 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Paul Hawkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Michael Jackson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Mandy Louisa Glynis Carr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2016)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Gerald Charles De Grey Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Suzanne Newman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Michael John O'Sullivan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 February 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Ronald David Lennard
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Bronwen Callow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 2013)
RoleSen Teaching Assistant
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Peter Cole
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleDuty Station Manager
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Roger Timothy Grimes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Sue Cox
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Sally Anne Macpherson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2014)
RoleAssistant Principal
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr John Duffy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2014)
RoleProduction Supervisor/Senior Engineer
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMiss Gale Collette Issitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Simon London
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Anthony Dominic McGarel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 July 2020)
RoleDeputy Principal & Chief Exec. South Essex College
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr William Edward Haynes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2020)
RoleFounder, Miru3d
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr Christopher Robert Holme
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr John Duffy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMiss Trudy Nash
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMrs Jan Atkinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 June 2021)
RolePrincipal/Ceo
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMs Karen Jane Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(10 years, 1 month after company formation)
Appointment Duration3 months (resigned 29 September 2021)
RolePartner (Twenty Twenty Learning)
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameMr William Thomas Myhill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 April 2022)
RoleBusiness Finance And Cashflow Consultant
Country of ResidenceEngland
Correspondence AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG

Contact

Websitestagecoach.co.uk
Telephone0800 9150199
Telephone regionFreephone

Location

Registered AddressSt Martin's School Brentwood Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Turnover£15,367,664
Net Worth£21,657,053
Cash£1,379,933
Current Liabilities£819,486

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 1 day from now)

Filing History

14 March 2024Full accounts made up to 31 August 2023 (72 pages)
13 March 2024Notification of a person with significant control statement (2 pages)
26 February 2024Cessation of Paul Steven Day as a person with significant control on 12 February 2024 (1 page)
26 February 2024Cessation of Kanta Wild-Smith as a person with significant control on 12 February 2024 (1 page)
26 February 2024Cessation of David Smith as a person with significant control on 12 February 2024 (1 page)
18 February 2024Termination of appointment of Laura White as a director on 9 February 2024 (1 page)
13 February 2024Appointment of Ms Laura White as a director on 9 February 2024 (2 pages)
19 December 2023Notification of Kanta Wild-Smith as a person with significant control on 14 December 2023 (2 pages)
19 December 2023Notification of Paul Steven Day as a person with significant control on 14 December 2023 (2 pages)
19 December 2023Withdrawal of a person with significant control statement on 19 December 2023 (2 pages)
19 December 2023Notification of David Smith as a person with significant control on 14 December 2023 (2 pages)
4 December 2023Termination of appointment of Karen Tucker as a director on 1 December 2023 (1 page)
1 August 2023Termination of appointment of Amardeep Sharma as a director on 24 July 2023 (1 page)
18 July 2023Appointment of Mr Zachary Ros Glaser as a director on 13 July 2023 (2 pages)
17 July 2023Termination of appointment of Christopher Robert Holme as a director on 13 July 2023 (1 page)
6 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
23 May 2023Appointment of Mr Steven Frank Whitley as a director on 19 May 2023 (2 pages)
22 May 2023Appointment of Mr Stephen John Baines as a director on 19 May 2023 (2 pages)
13 March 2023Full accounts made up to 31 August 2022 (74 pages)
1 September 2022Appointment of Mr Roger John Juniper as a director on 1 September 2022 (2 pages)
8 July 2022Termination of appointment of Lindsey Stafford-Scott as a director on 7 July 2022 (1 page)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2022Memorandum and Articles of Association (42 pages)
10 May 2022Termination of appointment of Kanta Wild-Smith as a director on 9 March 2022 (1 page)
4 May 2022Termination of appointment of William Thomas Myhill as a director on 25 April 2022 (1 page)
11 March 2022Full accounts made up to 31 August 2021 (61 pages)
10 February 2022Second filing for the appointment of Mr David Cowen as a director (3 pages)
13 January 2022Director's details changed for Mr Ryan Duff on 6 January 2022 (2 pages)
16 November 2021Appointment of Mr Amardeep Sharma as a director on 11 November 2021 (2 pages)
4 November 2021Termination of appointment of Ann Pessell as a secretary on 31 October 2021 (1 page)
4 November 2021Appointment of Mr Paul Griffiths as a secretary on 1 November 2021 (2 pages)
19 October 2021Appointment of Mr William Thomas Myhill as a director on 16 September 2021 (2 pages)
4 October 2021Termination of appointment of Karen Jane Evans as a director on 29 September 2021 (1 page)
22 September 2021Appointment of Mr David Cowen as a director on 16 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/22
(3 pages)
14 July 2021Appointment of Ms. Karen Jane Evans as a director on 1 July 2021 (2 pages)
13 July 2021Appointment of Ms. Lindsey Stafford-Scott as a director on 1 July 2021 (2 pages)
15 June 2021Termination of appointment of Jan Atkinson as a director on 14 June 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Trudy Nash as a director on 21 March 2021 (1 page)
8 April 2021Full accounts made up to 31 August 2020 (57 pages)
24 February 2021Termination of appointment of Stuart Palmer as a director on 19 February 2021 (1 page)
25 January 2021Appointment of Mrs Jan Atkinson as a director on 11 January 2021 (2 pages)
17 November 2020Termination of appointment of William Edward Haynes as a director on 26 August 2020 (1 page)
27 October 2020Appointment of Mrs Karen Tucker as a director on 24 September 2020 (2 pages)
2 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-20
(6 pages)
2 September 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
21 August 2020Change of name notice (2 pages)
21 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-20
(5 pages)
16 July 2020Appointment of Mrs Helen Witty as a director on 9 July 2020 (2 pages)
15 July 2020Appointment of Miss Trudy Nash as a director on 9 July 2020 (2 pages)
15 July 2020Termination of appointment of Anthony Dominic Mcgarel as a director on 9 July 2020 (1 page)
15 July 2020Termination of appointment of John Duffy as a director on 9 July 2020 (1 page)
1 June 2020Notification of a person with significant control statement (2 pages)
18 May 2020Cessation of Anita Astrid Pratten as a person with significant control on 29 January 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 May 2020Cessation of Geoff Morgan as a person with significant control on 29 January 2020 (1 page)
18 May 2020Cessation of Paul Day as a person with significant control on 29 January 2020 (1 page)
25 February 2020Appointment of Mr Ryan Duff as a director on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Michael John O'sullivan as a director on 23 February 2020 (1 page)
29 January 2020Full accounts made up to 31 August 2019 (49 pages)
5 December 2019Termination of appointment of Anita Astrid Pratten as a director on 2 December 2019 (1 page)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 31 August 2018 (43 pages)
15 October 2018Appointment of Mr John Duffy as a director on 5 July 2018 (2 pages)
26 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
30 May 2018Notification of Anita Pratten as a person with significant control on 19 May 2017 (2 pages)
30 May 2018Notification of Paul Day as a person with significant control on 10 May 2018 (2 pages)
30 May 2018Withdrawal of a person with significant control statement on 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 May 2018Notification of Geoff Morgan as a person with significant control on 7 December 2017 (2 pages)
30 May 2018Notification of Anita Pratten as a person with significant control on 19 May 2017 (2 pages)
30 May 2018Cessation of Anita Pratten as a person with significant control on 19 May 2017 (1 page)
5 March 2018Termination of appointment of Christopher Roy Plume as a director on 22 February 2018 (1 page)
26 February 2018Appointment of Mr Christopher Robert Holme as a director on 7 December 2017 (2 pages)
22 February 2018Appointment of Mr William Haynes as a director on 7 December 2017 (2 pages)
21 February 2018Appointment of Mr Stuart Palmer as a director on 7 December 2017 (2 pages)
7 February 2018Full accounts made up to 31 August 2017 (41 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 April 2017Termination of appointment of Gaynor Emma Sproul as a director on 23 March 2017 (1 page)
27 April 2017Termination of appointment of Gaynor Emma Sproul as a director on 23 March 2017 (1 page)
10 March 2017Full accounts made up to 31 August 2016 (39 pages)
10 March 2017Full accounts made up to 31 August 2016 (39 pages)
12 December 2016Termination of appointment of Simon London as a director on 6 December 2016 (1 page)
12 December 2016Termination of appointment of Simon London as a director on 6 December 2016 (1 page)
27 June 2016Annual return made up to 18 May 2016 no member list (6 pages)
27 June 2016Annual return made up to 18 May 2016 no member list (6 pages)
29 February 2016Termination of appointment of Mandy Carr as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Mandy Carr as a director on 29 February 2016 (1 page)
25 January 2016Full accounts made up to 31 August 2015 (39 pages)
25 January 2016Full accounts made up to 31 August 2015 (39 pages)
14 September 2015Appointment of Mr Anthony Mcgarel as a director on 7 July 2015 (2 pages)
14 September 2015Appointment of Mr Anthony Mcgarel as a director on 7 July 2015 (2 pages)
14 September 2015Appointment of Mr Anthony Mcgarel as a director on 7 July 2015 (2 pages)
22 May 2015Annual return made up to 18 May 2015 no member list (6 pages)
22 May 2015Annual return made up to 18 May 2015 no member list (6 pages)
13 January 2015Full accounts made up to 31 August 2014 (39 pages)
13 January 2015Full accounts made up to 31 August 2014 (39 pages)
25 September 2014Termination of appointment of Michael Jackson as a director on 16 September 2014 (1 page)
25 September 2014Termination of appointment of Michael Jackson as a director on 16 September 2014 (1 page)
9 July 2014Memorandum and Articles of Association (44 pages)
9 July 2014Memorandum and Articles of Association (44 pages)
25 June 2014Director's details changed for Anita Pratten on 18 May 2011
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
25 June 2014Director's details changed for Anita Pratten on 18 May 2011
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation.
(2 pages)
12 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
12 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
9 June 2014Annual return made up to 18 May 2014 no member list (7 pages)
9 June 2014Annual return made up to 18 May 2014 no member list (7 pages)
6 June 2014Termination of appointment of Sally Macpherson as a director (1 page)
6 June 2014Termination of appointment of Sally Macpherson as a director (1 page)
14 May 2014Termination of appointment of Gale Issitt as a director (1 page)
14 May 2014Termination of appointment of Gale Issitt as a director (1 page)
13 May 2014Termination of appointment of Peter Cole as a director (1 page)
13 May 2014Termination of appointment of Peter Cole as a director (1 page)
13 May 2014Appointment of Miss Gale Collette Issitt as a director (2 pages)
13 May 2014Appointment of Miss Gale Collette Issitt as a director (2 pages)
11 May 2014Appointment of Mrs Kanta Wild-Smith as a director (2 pages)
11 May 2014Appointment of Mrs Kanta Wild-Smith as a director (2 pages)
9 May 2014Appointment of Mr Simon London as a director (2 pages)
9 May 2014Appointment of Mr Simon London as a director (2 pages)
6 May 2014Termination of appointment of Suzanne Newman as a director (1 page)
6 May 2014Termination of appointment of Suzanne Newman as a director (1 page)
6 May 2014Termination of appointment of Roger Grimes as a director (1 page)
6 May 2014Termination of appointment of Roger Grimes as a director (1 page)
6 May 2014Termination of appointment of Gerald Anderson as a director (1 page)
6 May 2014Termination of appointment of Gerald Anderson as a director (1 page)
1 May 2014Termination of appointment of David Walton as a director (1 page)
1 May 2014Termination of appointment of John Peacock as a director (1 page)
1 May 2014Termination of appointment of Nicola Scott as a director (1 page)
1 May 2014Termination of appointment of Karen Taylor as a director (1 page)
1 May 2014Termination of appointment of Ronald Lennard as a director (1 page)
1 May 2014Termination of appointment of Karen Taylor as a director (1 page)
1 May 2014Termination of appointment of John Duffy as a director (1 page)
1 May 2014Termination of appointment of Ronald Lennard as a director (1 page)
1 May 2014Termination of appointment of John Peacock as a director (1 page)
1 May 2014Termination of appointment of John Duffy as a director (1 page)
1 May 2014Termination of appointment of Nicola Scott as a director (1 page)
1 May 2014Termination of appointment of David Walton as a director (1 page)
23 April 2014NE01 (2 pages)
23 April 2014Company name changed st martin's school brentwood\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(6 pages)
23 April 2014NE01 (2 pages)
23 April 2014Company name changed st martin's school brentwood\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(6 pages)
11 April 2014Termination of appointment of Stephanie Redman as a director (1 page)
11 April 2014Termination of appointment of Stephanie Redman as a director (1 page)
8 April 2014Change of name notice (2 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-03
(5 pages)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-03
(5 pages)
20 January 2014Full accounts made up to 31 August 2013 (36 pages)
20 January 2014Full accounts made up to 31 August 2013 (36 pages)
12 November 2013Appointment of Mr John Duffy as a director (2 pages)
12 November 2013Appointment of Mr John Duffy as a director (2 pages)
12 November 2013Appointment of Mrs Karen Taylor as a director (2 pages)
12 November 2013Appointment of Mrs Karen Taylor as a director (2 pages)
13 October 2013Appointment of Mr John Peacock as a director (2 pages)
13 October 2013Appointment of Mr John Peacock as a director (2 pages)
2 October 2013Termination of appointment of Sue Cox as a director (1 page)
2 October 2013Termination of appointment of Alex Yip as a director (1 page)
2 October 2013Termination of appointment of Sue Cox as a director (1 page)
2 October 2013Termination of appointment of Alex Yip as a director (1 page)
4 June 2013Appointment of Mrs Sally Anne Macpherson as a director (2 pages)
4 June 2013Appointment of Mrs Sally Anne Macpherson as a director (2 pages)
24 May 2013Termination of appointment of Bronwen Callow as a director (1 page)
24 May 2013Termination of appointment of Bronwen Callow as a director (1 page)
22 May 2013Annual return made up to 18 May 2013 no member list (11 pages)
22 May 2013Annual return made up to 18 May 2013 no member list (11 pages)
16 May 2013Appointment of Mr Michael O'sullivan as a director (2 pages)
16 May 2013Appointment of Mr Michael O'sullivan as a director (2 pages)
16 April 2013Appointment of Mr Paul Hawkins as a director (2 pages)
16 April 2013Appointment of Mr Alex Yip as a director (2 pages)
16 April 2013Appointment of Mr Paul Hawkins as a director (2 pages)
16 April 2013Appointment of Mr David Charles Walton as a director (2 pages)
16 April 2013Appointment of Mr David Charles Walton as a director (2 pages)
16 April 2013Appointment of Mr Alex Yip as a director (2 pages)
15 April 2013Appointment of Mrs Mandy Carr as a director (2 pages)
15 April 2013Appointment of Mrs Mandy Carr as a director (2 pages)
13 February 2013Appointment of Mrs Gaynor Emma Sproul as a director (2 pages)
13 February 2013Appointment of Mrs Gaynor Emma Sproul as a director (2 pages)
12 February 2013Appointment of Mr Roger Timothy Grimes as a director (2 pages)
12 February 2013Appointment of Mr Roger Timothy Grimes as a director (2 pages)
12 February 2013Appointment of Mrs Nicola Scott as a director (2 pages)
12 February 2013Appointment of Mrs Nicola Scott as a director (2 pages)
11 February 2013Appointment of Mr Gerald Charles De Grey Anderson as a director (2 pages)
11 February 2013Appointment of Mr Gerald Charles De Grey Anderson as a director (2 pages)
7 February 2013Appointment of Mr Peter Cole as a director (2 pages)
7 February 2013Appointment of Mr Peter Cole as a director (2 pages)
5 February 2013Appointment of Mr Michael Jackson as a director (2 pages)
5 February 2013Appointment of Mr Michael Jackson as a director (2 pages)
5 February 2013Termination of appointment of Geoffrey Morgan as a director (1 page)
5 February 2013Termination of appointment of Geoffrey Morgan as a director (1 page)
4 February 2013Appointment of Mr Christopher Paul Hearn as a director (2 pages)
4 February 2013Appointment of Mrs Stephanie Redman as a director (2 pages)
4 February 2013Appointment of Mrs Suzanne Newman as a director (2 pages)
4 February 2013Appointment of Mrs Sue Cox as a director (2 pages)
4 February 2013Appointment of Mr Christopher Paul Hearn as a director (2 pages)
4 February 2013Appointment of Mrs Bronwen Callow as a director (2 pages)
4 February 2013Appointment of Mr Ronald David Lennard as a director (2 pages)
4 February 2013Appointment of Mrs Sue Cox as a director (2 pages)
4 February 2013Appointment of Mrs Bronwen Callow as a director (2 pages)
4 February 2013Appointment of Mrs Stephanie Redman as a director (2 pages)
4 February 2013Appointment of Mr Ronald David Lennard as a director (2 pages)
4 February 2013Appointment of Mrs Suzanne Newman as a director (2 pages)
3 January 2013Full accounts made up to 31 August 2012 (39 pages)
3 January 2013Full accounts made up to 31 August 2012 (39 pages)
18 September 2012Termination of appointment of Patricia Harris as a secretary (1 page)
18 September 2012Termination of appointment of Patricia Harris as a secretary (1 page)
18 September 2012Appointment of Mrs Ann Pessell as a secretary (1 page)
18 September 2012Appointment of Mrs Ann Pessell as a secretary (1 page)
21 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
21 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
20 January 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
20 January 2012Current accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
18 May 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 25/06/2014 as it was factually inaccurate.
(58 pages)
18 May 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 25/06/2014 as it was factually inaccurate.
(58 pages)