STAPLOE EDUCATION TRUST - ELY


Company Profile Company Filings

Overview

STAPLOE EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ELY and has the status: Active.
STAPLOE EDUCATION TRUST was incorporated 13 years ago on 18/02/2011 and has the registered number: 07534901. The accounts status is FULL and accounts are next due on 31/05/2024.

STAPLOE EDUCATION TRUST - ELY

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 31/08/2022 31/05/2024

Registered Office

SOHAM VILLAGE COLLEGE SAND STREET
ELY
CAMBRIDGESHIRE
CB7 5AA

This Company Originates in : United Kingdom
Previous trading names include:
SOHAM VILLAGE COLLEGE (until 12/12/2012)

Confirmation Statements

Last Statement Next Statement Due
27/01/2024 10/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA JAYNE LEVINGS Secretary 2018-04-23 CURRENT
MR DAVID ANDREW SNASHALL Feb 1957 British Director 2015-07-14 CURRENT
MR ANDREW THOMAS BAUGHAN Nov 1980 British Director 2019-10-01 CURRENT
MRS ANNE JEANETTE BEVAN Feb 1956 British Director 2018-12-11 CURRENT
MR MATTHEW DEREK COOPER Dec 1989 British Director 2022-12-06 CURRENT
MRS LORRAINE LOFTING Jul 1957 British Director 2017-12-12 CURRENT
MR WILLIAM JAMES HORNBY Jun 1976 British Director 2019-12-10 CURRENT
MRS KIRSTY ALANA LOFTS Aug 1981 British Director 2021-09-28 CURRENT
KATHY NOTLEY Jul 1951 British Director 2021-09-28 CURRENT
MR PETER JEREMY SARGEANT Mar 1974 British Director 2019-10-01 CURRENT
MR SIMON PAUL WRIGHT Jan 1971 British Director 2015-12-15 CURRENT
MRS KATHERINE LOUISE BARNES Nov 1961 British Director 2021-09-28 CURRENT
CARIN JANE TAYLOR Jun 1964 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
MRS SARAH DENISE SHORNEY Jan 1970 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
JONATHAN MARTIN JAMES Sep 1968 British Director 2011-02-18 UNTIL 2015-01-17 RESIGNED
REV COLIN WILLIAM WATKINS Jun 1959 British Director 2017-01-24 UNTIL 2022-08-31 RESIGNED
MRS SHEILA JANE TAYLOR Aug 1957 British Director 2012-12-01 UNTIL 2013-10-22 RESIGNED
KAREN SARAH WELLS Jan 1961 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
STUART GEORGE SADLER Aug 1962 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
MR JULIAN DAVID ORME Oct 1970 British Director 2011-12-13 UNTIL 2012-11-30 RESIGNED
MR JULIAN DAVID ORME Oct 1970 British Director 2013-10-22 UNTIL 2015-01-22 RESIGNED
MR COLIN MOFFAT Jan 1958 British Director 2011-02-18 UNTIL 2012-02-07 RESIGNED
JONATHAN PERYER Secretary 2011-02-18 UNTIL 2014-02-21 RESIGNED
DR CARIN JANE TAYLOR Secretary 2014-02-22 UNTIL 2014-06-01 RESIGNED
MRS ANNA THERESA JARVIS Secretary 2014-06-01 UNTIL 2018-04-15 RESIGNED
DANIEL JOHN WALLER Dec 1971 British Director 2011-03-28 UNTIL 2017-08-31 RESIGNED
MRS EVA SHIPP Oct 1971 British Director 2012-12-01 UNTIL 2014-07-08 RESIGNED
MR JEFFREY KEYWORTH Aug 1968 British Director 2014-07-08 UNTIL 2016-04-24 RESIGNED
MRS CHRISTINE PATRICIA LITTLEWOOD Dec 1947 British Director 2014-01-01 UNTIL 2019-05-22 RESIGNED
MRS RUTH MARY MCNAUGHTON May 1964 British Director 2014-05-06 UNTIL 2019-08-31 RESIGNED
REVEREND TIMOTHY MORRIS ALBAN JONES Mar 1964 British Director 2012-04-11 UNTIL 2015-07-17 RESIGNED
MRS JULIET HELEN HILLIER Sep 1970 British Director 2015-07-14 UNTIL 2019-02-06 RESIGNED
HILARY MARION BELL GRESTY Feb 1954 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
MRS GILLIAN ELIZABETH GREET Aug 1955 British Director 2012-12-01 UNTIL 2016-03-08 RESIGNED
PAUL VINCENT DUNHAM Sep 1947 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
NICOLA CLOSE Jan 1951 British Director 2011-02-18 UNTIL 2021-08-31 RESIGNED
KATE ELIZABETH CARRENO Feb 1960 British Director 2011-07-14 UNTIL 2012-11-30 RESIGNED
MR WILLIAM BRETTELL BATESON Jun 1957 British Director 2011-04-01 UNTIL 2014-06-26 RESIGNED
MRS HELEN FREDA BANYARD Jul 1948 British Director 2012-12-01 UNTIL 2013-12-31 RESIGNED
CLAUDIA STEIN-CARR May 1965 German Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
DR JAMES STUART HUMPHREY Apr 1970 British Director 2013-12-17 UNTIL 2020-08-31 RESIGNED
ANTHONY DAVID EDWARD HOLDEN Dec 1953 British Director 2011-04-01 UNTIL 2012-08-01 RESIGNED
CELIA JANET JEFFRIES Aug 1953 British Director 2011-04-01 UNTIL 2012-10-14 RESIGNED
JAMES FRANK WOOD Nov 1957 British Director 2011-04-01 UNTIL 2012-11-30 RESIGNED
DR CARIN JANE TAYLOR Jun 1964 British Director 2017-08-07 UNTIL 2022-03-22 RESIGNED
MRS JOSEPHINE MARY SWANSON May 1959 British Director 2012-12-01 UNTIL 2013-09-29 RESIGNED
CLLR JOSHUA MAXWELL SCHUMANN Jul 1986 British Director 2017-01-24 UNTIL 2023-05-05 RESIGNED
MRS JESEPHINE MARY SWANSON May 1959 British Director 2012-12-01 UNTIL 2012-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLOODWISE LONDON ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
NORWICH HISTORIC CHURCHES TRUST LIMITED(THE) NORWICH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ARTS MARKETING ASSOCIATION CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
RAIL STAFF TRAVEL LIMITED LONDON ENGLAND Active SMALL 49100 - Passenger rail transport, interurban
PAUL DUNHAM ASSOCIATES LIMITED ELY Active MICRO ENTITY 41100 - Development of building projects
UK PUBLIC HEALTH ASSOCIATION LONDON Dissolved... TOTAL EXEMPTION FULL 9133 - Other membership organisations
BSYSTEMS UK LTD. ELY Dissolved... 73110 - Advertising agencies
G'S FRESH MUSHROOMS LIMITED ELY Active FULL 10390 - Other processing and preserving of fruit and vegetables
THE INTERNET MARKETING COMPANY (CAMBRIDGE) LIMITED ELY ENGLAND Dissolved... 62090 - Other information technology service activities
SOL INFOTECH LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
HOME-START EAST CAMBS AND SOUTH FENLAND CAMBRIDGESHIR Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TIMC ASSETS LIMITED ELY Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
VIVA ARTS AND COMMUNITY GROUP LIMITED ELY UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
CHELBURY MUSHROOM FARMS LIMITED ELY Dissolved... SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
FIDDLEFORD HOLDINGS LTD ELY ENGLAND Active SMALL 70100 - Activities of head offices
UPILOT PVT LIMITED LETCHWORTH GARDEN CITY Dissolved... DORMANT 62090 - Other information technology service activities
ORRYMAN DEVELOPMENTS LIMITED ELY Active MICRO ENTITY 41100 - Development of building projects
VISIT CAMBRIDGE & BEYOND CAMBRIDGE ... SMALL 63990 - Other information service activities n.e.c.
NORFOLK & NORWICH FESTIVAL LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
STAPLOE_EDUCATION_TRUST - Accounts 2022-02-25 31-08-2021
STAPLOE_EDUCATION_TRUST - Accounts 2020-12-18 31-08-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESSENTIAL EUROPEAN INFORMATION LIMITED ELY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EEI LTD ELY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
N & D PROPERTY DEVELOPMENT LIMITED ELY Active MICRO ENTITY 41202 - Construction of domestic buildings
HOWDALE MANAGEMENT COMPANY LIMITED ELY ENGLAND Active MICRO ENTITY 98000 - Residents property management
PORT 20 PRODUCTIONS LTD SOHAM UNITED KINGDOM Active MICRO ENTITY 59111 - Motion picture production activities
EJ LETTINGS LTD ELY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VIVIENNE ROBINSON LTD SOHAM Active MICRO ENTITY 69102 - Solicitors