HEATHFIELD EDUCATIONAL TRUST

HEATHFIELD EDUCATIONAL TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEATHFIELD EDUCATIONAL TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04595454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATHFIELD EDUCATIONAL TRUST?

    • Primary education (85200) / Education

    Where is HEATHFIELD EDUCATIONAL TRUST located?

    Registered Office Address
    Heathfield School
    Wolverley
    DY10 3QE Kidderminster
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATHFIELD EDUCATIONAL TRUST?

    Previous Company Names
    Company NameFromUntil
    HEATHFIELD KNOLL SCHOOLFeb 07, 2017Feb 07, 2017
    HEATHFIELD EDUCATIONAL TRUSTNov 20, 2002Nov 20, 2002

    What are the latest accounts for HEATHFIELD EDUCATIONAL TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for HEATHFIELD EDUCATIONAL TRUST?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for HEATHFIELD EDUCATIONAL TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Hugh Higgs on Jan 29, 2026

    2 pagesCH01

    Total exemption full accounts made up to Aug 31, 2024

    12 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    17 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Martin Barker as a director on Jan 09, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 26, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/04/2024 under section 1088 of the Companies Act 2006

    Termination of appointment of Lawrence Grenville Collins as a secretary on Jan 09, 2020

    1 pagesTM02

    Termination of appointment of Richard Painter as a director on Jan 09, 2020

    1 pagesTM01

    Termination of appointment of Lee Gary Nicholas as a director on Jan 09, 2020

    1 pagesTM01

    Termination of appointment of Timothy Bayliss as a director on Jan 09, 2020

    1 pagesTM01

    Termination of appointment of Jennifer Hine as a director on Jan 09, 2020

    1 pagesTM01

    Termination of appointment of Sarah Burns as a director on Jan 09, 2020

    1 pagesTM01

    Termination of appointment of Matthew Barnett as a director on Jan 09, 2020

    1 pagesTM01

    Appointment of Mr Alan Hugh Higgs as a director on Jan 09, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 12/03/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2020

    RES15

    Miscellaneous

    NEO1 received 04/05/2020. registered on 01/06/2020.
    2 pagesMISC

    Who are the officers of HEATHFIELD EDUCATIONAL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    EnglandBritish210579580001
    HIGGS, Alan Hugh
    Heightington Road
    Ribbesford
    DY12 2TR Bewdley
    The Highlands
    England
    Director
    Heightington Road
    Ribbesford
    DY12 2TR Bewdley
    The Highlands
    England
    EnglandBritish12635710006
    JACKSON, Douglas
    54 Highclare
    DY12 2EY Bewdley
    Worcestershire
    Director
    54 Highclare
    DY12 2EY Bewdley
    Worcestershire
    EnglandBritish103921470001
    BRIERLY, Roger Harry
    10 Woodshears Drive
    WR14 3EA Malvern
    Worcestershire
    Secretary
    10 Woodshears Drive
    WR14 3EA Malvern
    Worcestershire
    British107647950001
    COLLINS, Lawrence Grenville
    Wolverley
    DY10 3QE Nr Kidderminster
    Heathfield School
    Worcestershire
    England
    Secretary
    Wolverley
    DY10 3QE Nr Kidderminster
    Heathfield School
    Worcestershire
    England
    207602170001
    SINTON, George Laurence
    115 Perry Hill Road
    Oldbury
    B68 0AH Warley
    West Midlands
    Secretary
    115 Perry Hill Road
    Oldbury
    B68 0AH Warley
    West Midlands
    British85755620001
    ANDREWS, William
    Eynsford 56 Sandy Road
    DY8 3AH Stourbridge
    West Midlands
    Director
    Eynsford 56 Sandy Road
    DY8 3AH Stourbridge
    West Midlands
    British85755580001
    BAKER, Jack Richmond
    39 School Lane
    Hagley
    DY9 9LD Stourbridge
    West Midlands
    Director
    39 School Lane
    Hagley
    DY9 9LD Stourbridge
    West Midlands
    British19702670001
    BARNETT, Matthew
    Bush Bank
    HR4 8ES Hereford
    Swanstone Court
    Herefordshire
    England
    Director
    Bush Bank
    HR4 8ES Hereford
    Swanstone Court
    Herefordshire
    England
    EnglandBritish246384020001
    BAYLISS, Timothy
    Welton
    LN2 3FS Lincoln
    7 Chapter Close
    Lincolnshire
    United Kingdom
    Director
    Welton
    LN2 3FS Lincoln
    7 Chapter Close
    Lincolnshire
    United Kingdom
    United KingdomBritish246417140001
    BURNS, Sarah
    Kinver
    DY7 6BZ Stourbridge
    29 Meddins Lane
    West Midlands
    England
    Director
    Kinver
    DY7 6BZ Stourbridge
    29 Meddins Lane
    West Midlands
    England
    EnglandBritish246415540001
    CONSTANTINOU, Andrew Nicholas
    The Hay Loft
    Tyte Farm
    WV6 7JH Ackleton
    Shropshire
    Director
    The Hay Loft
    Tyte Farm
    WV6 7JH Ackleton
    Shropshire
    United KingdomBritish85755560002
    FALLOWS, Peter Hubert
    23 South Road
    DY9 0JT West Hagley
    Worcestershire
    Director
    23 South Road
    DY9 0JT West Hagley
    Worcestershire
    United KingdomBritish84142440001
    GRIFFIN, Emma Louise
    Chilton
    Neen Savage
    DY14 8JX Cleobury Mortimer
    Worcestershire
    Director
    Chilton
    Neen Savage
    DY14 8JX Cleobury Mortimer
    Worcestershire
    United KingdomBritish89828210002
    HERBERT, Graham Herbert
    227 Marlpool Lane
    DY11 5DL Kidderminster
    Worcestershire
    Director
    227 Marlpool Lane
    DY11 5DL Kidderminster
    Worcestershire
    United KingdomBritish85755610002
    HIGGS, Alan Hugh
    The Highlands
    Ribbesford
    DY12 2TR Bewdley
    Worcestershire
    Director
    The Highlands
    Ribbesford
    DY12 2TR Bewdley
    Worcestershire
    EnglandBritish12635710003
    HINE, Jennifer
    Cleobury Road
    Far Forest
    DY14 9TE Kidderminster
    Broadfields Cottage
    Worcestershire
    England
    Director
    Cleobury Road
    Far Forest
    DY14 9TE Kidderminster
    Broadfields Cottage
    Worcestershire
    England
    EnglandBritish246384220001
    NICHOLAS, Lee Gary
    Ounty John Lane
    Stourbridge
    DY8 2RG Dudley
    Beamsgate House
    West Midlands
    England
    Director
    Ounty John Lane
    Stourbridge
    DY8 2RG Dudley
    Beamsgate House
    West Midlands
    England
    EnglandBritish146343650002
    NORTON, Ian Charles
    152 Woodlands Road
    Sparkhill
    B11 4ET Birmingham
    West Midlands
    Director
    152 Woodlands Road
    Sparkhill
    B11 4ET Birmingham
    West Midlands
    United KingdomBritish85755570001
    PAINTER, Richard
    Comhampton
    Dunhampton
    DY13 9ST Stourport On Severn
    Cherry Trees
    Worcestershire
    England
    Director
    Comhampton
    Dunhampton
    DY13 9ST Stourport On Severn
    Cherry Trees
    Worcestershire
    England
    EnglandBritish246411830001
    POYNER, John Prentice Shearer
    Auld Reekie 5 Appleton Avenue
    Pedmore
    DY8 2JZ Stourbridge
    West Midlands
    Director
    Auld Reekie 5 Appleton Avenue
    Pedmore
    DY8 2JZ Stourbridge
    West Midlands
    British12656370001
    SIMS, John Hillman
    48 Bant Mill Road
    B60 2AQ Bromsgrove
    Worcestershire
    Director
    48 Bant Mill Road
    B60 2AQ Bromsgrove
    Worcestershire
    British85755600001
    WELCH, Sarah Jane, Dr
    King Williams College
    IM9 1TP Castletown
    Principals House
    Isle Of Man
    Director
    King Williams College
    IM9 1TP Castletown
    Principals House
    Isle Of Man
    United KingdomBritish134807350001
    WHITTAKER, Guy
    WV15 6HW Bridgnorth
    Bowhills Manor House
    Shropshire
    Director
    WV15 6HW Bridgnorth
    Bowhills Manor House
    Shropshire
    United KingdomBritish134807170001

    What are the latest statements on persons with significant control for HEATHFIELD EDUCATIONAL TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0