UKBizDB.co.uk

THE SHAW EDUCATION TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Shaw Education Trust. The company was founded 10 years ago and was given the registration number 09067175. The firm's registered office is in STOKE-ON-TRENT. You can find them at Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE SHAW EDUCATION TRUST
Company Number:09067175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England, ST7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Secretary22 February 2024Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director02 June 2014Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director20 December 2019Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director16 July 2020Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 November 2015Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director02 June 2014Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 December 2022Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 November 2021Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 November 2021Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 November 2021Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Secretary02 June 2014Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Secretary01 June 2020Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Secretary04 December 2019Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Director19 December 2017Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director18 November 2016Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director22 September 2021Active
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS

Director01 September 2015Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director02 June 2014Active
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS

Director03 December 2014Active
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS

Director02 June 2014Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 March 2021Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director01 November 2021Active
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS

Director18 November 2015Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Director02 June 2014Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director20 December 2019Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Director18 November 2016Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Director02 June 2014Active
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU

Director02 June 2014Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director13 March 2018Active
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL

Director20 December 2019Active

People with Significant Control

Dr Michael Leslie Nussbaum
Notified on:21 December 2020
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Kidsgrove Secondary School, Gloucester Road, Stoke-On-Trent, England, ST7 4DL
Nature of control:
  • Right to appoint and remove directors
Mr David John Bateson Obe
Notified on:20 December 2019
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Kidsgrove Secondary School, Gloucester Road, Stoke-On-Trent, England, ST7 4DL
Nature of control:
  • Significant influence or control
Mr Paul Michael Baldwin
Notified on:20 December 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Kidsgrove Secondary School, Gloucester Road, Stoke-On-Trent, England, ST7 4DL
Nature of control:
  • Significant influence or control
The Shaw Trust Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:3rd Floor, 10 Victoria Street, Bristol, England, BS1 6BN
Nature of control:
  • Significant influence or control
Mr Clive Samuel William Richards
Notified on:01 June 2017
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:Lower Hope, Ullingswick, Hereford, United Kingdom, HR1 3JF
Nature of control:
  • Significant influence or control
Mr Roy Langley O'Shaughnessy
Notified on:01 June 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Shaw Trust, Garrick Court, London, England, E1 8DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person secretary company with name date.

Download
2024-02-22Officers

Termination secretary company with name termination date.

Download
2024-02-10Accounts

Accounts with accounts type group.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.