THE DE FERRERS TRUST - BURTON ON TRENT


Company Profile Company Filings

Overview

THE DE FERRERS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BURTON ON TRENT ENGLAND and has the status: Active.
THE DE FERRERS TRUST was incorporated 13 years ago on 17/11/2010 and has the registered number: 07442789. The accounts status is FULL and accounts are next due on 31/05/2025.

THE DE FERRERS TRUST - BURTON ON TRENT

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

C/O THE DE FERRERS ACADEMY
BURTON ON TRENT
STAFFORDSHIRE
DE13 0LL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE DE FERRERS ACADEMY (until 23/09/2015)

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AHSAN ASHRAF Apr 1986 British Director 2023-12-12 CURRENT
MRS CLARE ELISABETH HODSON-WALKER Secretary 2023-04-17 CURRENT
MR KEERTHI DEVENDRA May 1949 British Director 2022-01-18 CURRENT
MS SARAH PATRICIA EVANS Sep 1976 British Director 2023-12-12 CURRENT
MR JOHN EDWARD FITCHETT May 1959 British Director 2020-09-08 CURRENT
MR PETER GEORGE JENKINS Oct 1950 British Director 2022-01-18 CURRENT
MR RICHARD MAYFIELD Jan 1977 British Director 2021-10-08 CURRENT
MRS SARAH JANE MEADER Feb 1973 British Director 2019-12-09 CURRENT
MRS FIONA STAGG Aug 1966 British Director 2020-07-16 CURRENT
MARTIN JOHN JONES Feb 1965 British Director 2010-11-17 UNTIL 2013-11-02 RESIGNED
MR DAVID JOHN MOSS Jul 1958 British Director 2010-11-17 UNTIL 2013-07-02 RESIGNED
MR DAVID JOHN MOSS Jul 1958 British Director 2013-10-22 UNTIL 2018-04-09 RESIGNED
JULIE GREEN Oct 1955 British Director 2016-07-05 UNTIL 2018-02-28 RESIGNED
GRAHAM THOMAS MILNES Jan 1955 British Director 2010-11-17 UNTIL 2015-09-03 RESIGNED
PAUL STEVEN MILLS Sep 1966 British Director 2010-11-17 UNTIL 2015-09-03 RESIGNED
MR LESEGO MOLAI Nov 1984 British Director 2019-04-02 UNTIL 2023-04-01 RESIGNED
JOSEPHINE ANN MATKIN Feb 1945 British Director 2010-11-17 UNTIL 2013-09-03 RESIGNED
MRS CLAIRE ZOE LOVELL Sep 1979 British Director 2015-04-21 UNTIL 2018-08-22 RESIGNED
MRS SOPHIE ANN LEADLEY Oct 1980 British Director 2018-05-15 UNTIL 2022-05-14 RESIGNED
MRS ELIZABETH ANN LAUGHLIN Jan 1961 British Director 2011-10-04 UNTIL 2019-04-21 RESIGNED
DR WILLIAM STEVENSON PEACOCK Feb 1961 British Director 2010-11-17 UNTIL 2014-12-17 RESIGNED
SARBJIT KAUR JAGPAL Apr 1982 British Director 2010-11-17 UNTIL 2011-10-04 RESIGNED
MARGARET SUSAN HULCCOP May 1953 British Director 2010-11-17 UNTIL 2012-12-31 RESIGNED
BRENDA HIGHWAY Oct 1944 British Director 2010-11-17 UNTIL 2015-09-03 RESIGNED
DR JOSEPH GERALD MCSORLEY Jul 1956 British Director 2018-12-06 UNTIL 2020-07-17 RESIGNED
ANN SARAH WALTON Secretary 2010-11-17 UNTIL 2013-07-02 RESIGNED
MRS SANDRA TAYLOR Secretary 2021-10-18 UNTIL 2023-06-14 RESIGNED
MRS AMY MAY TAYLOR Secretary 2020-07-18 UNTIL 2021-10-18 RESIGNED
MISS TAMALYN PYSZKY Secretary 2013-07-02 UNTIL 2020-07-17 RESIGNED
SIMON CLIVE TUNSTALL Jan 1967 British Director 2010-11-17 UNTIL 2013-10-22 RESIGNED
MRS JANE LOUISE DENNIS Dec 1968 British Director 2011-02-08 UNTIL 2012-01-24 RESIGNED
ROBERT ANDREW FRASER Jan 1947 British Director 2010-11-17 UNTIL 2013-09-03 RESIGNED
MR STUART JOHN ANDERSON Nov 1960 British Director 2013-07-17 UNTIL 2015-09-03 RESIGNED
MR AMZAD ALI Jan 1972 British Director 2014-06-24 UNTIL 2015-09-03 RESIGNED
MR MUHAMMED AHMED Jan 1992 British Director 2014-02-11 UNTIL 2014-11-30 RESIGNED
PHILIP EDWARD BAXTER Jul 1950 British Director 2010-11-17 UNTIL 2015-09-03 RESIGNED
MRS JACQUI BOTTEN Mar 1952 British Director 2011-09-01 UNTIL 2015-09-03 RESIGNED
MRS JACQUI BOTTEN Mar 1952 British Director 2010-11-17 UNTIL 2011-08-31 RESIGNED
MR GLEN ROBERT BOWN May 1961 British Director 2019-12-09 UNTIL 2021-10-08 RESIGNED
MR ANDREW BURNS Oct 1970 British Director 2011-10-04 UNTIL 2021-03-02 RESIGNED
WENDY HELEN BALLINGTON Nov 1968 British Director 2010-11-17 UNTIL 2015-09-03 RESIGNED
HELEN FRANCES DUTTON Apr 1959 British Director 2010-11-17 UNTIL 2014-06-24 RESIGNED
MR STEVEN LEONARD ALLEN Dec 1960 British Director 2012-01-01 UNTIL 2018-05-15 RESIGNED
MRS PAULA CHERRY GASKIN Apr 1964 British Director 2013-08-20 UNTIL 2013-11-02 RESIGNED
MRS MAUREEN FELICITY EVANS Apr 1959 British Director 2015-04-21 UNTIL 2016-04-29 RESIGNED
MR COLIN ROBERT SCOTT HAWTHORN Dec 1958 British Director 2011-02-08 UNTIL 2014-12-17 RESIGNED
MR MARK RICHARD TAYLOR Feb 1961 British Director 2014-06-24 UNTIL 2019-09-27 RESIGNED
MISS AMY SMITH Feb 1992 British Director 2017-11-06 UNTIL 2019-12-04 RESIGNED
MISS MANDY SHRIVE Mar 1965 British Director 2011-10-04 UNTIL 2014-01-05 RESIGNED
MRS CLAIRE SUZANNE SHAW Jul 1971 British Director 2017-09-12 UNTIL 2022-12-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BC REALISATIONS 2015 LIMITED NEWCASTLE UNDER LYME ... FULL 27110 - Manufacture of electric motors, generators and transformers
BUCYRUS UK LIMITED LONDON ... DORMANT 99999 - Dormant Company
BROADCROWN EXPORTS LIMITED STAFFORD Dissolved... DORMANT 27110 - Manufacture of electric motors, generators and transformers
BROADCROWN UK LIMITED STAFFORD Dissolved... DORMANT 27110 - Manufacture of electric motors, generators and transformers
BROADCROWN HOLDINGS LIMITED NEWCASTLE UNDER LYME ... GROUP 27110 - Manufacture of electric motors, generators and transformers
21C TELECOM LIMITED CHORLEY Dissolved... SMALL 61900 - Other telecommunications activities
THE ROSSALL FOUNDATION FLEETWOOD Active TOTAL EXEMPTION FULL 82190 - Photocopying, document preparation and other specialised office support activities
BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED SWADLINCOTE ENGLAND Active MICRO ENTITY 98000 - Residents property management
RPR VENTURES LIMITED CHURCH STRETTON ENGLAND Dissolved... DORMANT 93199 - Other sports activities
HOME-START STAFFORDSHIRE MOORLANDS LEEK Active MICRO ENTITY 96090 - Other service activities n.e.c.
LICHFIELD CATHEDRAL SCHOOL LICHFIELD Active FULL 85100 - Pre-primary education
MANOR HALL ACADEMY TRUST STOKE-ON-TRENT ENGLAND Active FULL 85200 - Primary education
THE SOCIETAS TRUST NEWCASTLE-UNDER-LYME ENGLAND Active FULL 85200 - Primary education
DM ACCOUNTING AND PAYROLL LTD BURTON-ON-TRENT ENGLAND Active MICRO ENTITY 46510 - Wholesale of computers, computer peripheral equipment and software
KD ENGINEERING CONSULTANCY LIMITED WORSLEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities
STAG4HIRE LIMITED BURTON-ON-TRENT UNITED KINGDOM Dissolved... MICRO ENTITY 49390 - Other passenger land transport
UPSYNC LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
CHILDREN FIRST LEARNING PARTNERSHIP STOKE-ON-TRENT UNITED KINGDOM Active FULL 85590 - Other education n.e.c.
CHURCH STRETTON GOLF CLUB LIMITED STRETTON UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs