United Church Schools Trust

  • Active
  • Incorporated on 18 Jan 1993

Reg Address: Worldwide House, Thorpe Wood, Peterborough PE3 6SB, England

Previous Names:
The United Church Schools Trust - 3 Nov 2004
The Church Schools Company - 18 Jun 2004
The United Church Schools Trust - 18 Jun 2004
The Church Schools Company - 18 Jan 1993

Company Classifications:
85310 - General secondary education
85200 - Primary education


  • Summary The company with name "United Church Schools Trust" is a private-limited-guarant-nsc-limited-exemption and located in Worldwide House, Thorpe Wood, Peterborough PE3 6SB. United Church Schools Trust is currently in active status and it was incorporated on 18 Jan 1993 (31 years 8 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in United Church Schools Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Andrew Hagger Director 2 Dec 2022 British Resigned
13 Jan 2023
2 John Robert Hall Director 1 Jan 2020 English Resigned
22 May 2023
3 John Robert Hall Director 1 Jan 2020 English Active
4 Alison Laura Hussain Secretary 12 Dec 2019 - Active
5 Mary Elizabeth Curnock Cook Director 1 May 2018 English Active
6 Mary Elizabeth Curnock Cook Director 1 May 2018 British Resigned
30 Apr 2021
7 Rosalind Margaret Given-Wilson Director 15 Mar 2018 British Active
8 Joseph Benjamin Gordon Director 1 Jul 2017 British Active
9 Richard Cecil Greenhalgh Director 25 Mar 2015 British Active
10 Richard Cecil Greenhalgh Director 25 Mar 2015 British Resigned
23 May 2024
11 Stephen John Whiffen Secretary 12 Feb 2015 - Resigned
30 Nov 2019
12 Michael John Litchfield Director 24 Sep 2014 British Active
13 Andrew Charles David Holmes Secretary 24 Sep 2014 - Resigned
16 Jan 2015
14 Edward John Humphrey Gould Director 21 Nov 2013 British Resigned
31 Jul 2014
15 Michael James Graydon Director 21 Nov 2013 British Resigned
21 May 2015
16 Sarah Laetitia Squire Director 21 Nov 2013 British Active
17 Sarah Laetitia Squire Director 21 Nov 2013 British Resigned
31 Aug 2021
18 Deborah Ann Mckenzie Director 19 Jun 2012 British Resigned
21 Mar 2013
19 Karen Lesley Bowles Director 16 Feb 2012 - Resigned
21 Nov 2013
20 Jane Marjorie Towers Director 13 Dec 2011 British Resigned
21 Nov 2013
21 Linda Geraldine Heaver Director 13 Dec 2011 British Resigned
14 Dec 2017
22 Linda Geraldine Heaver Director 13 Dec 2011 British Resigned
14 Dec 2017
23 Nina Suzanne Dunne Director 13 Oct 2011 British Resigned
21 Nov 2013
24 Edward John Humphrey Gould Director 16 Jun 2011 British Resigned
13 Dec 2011
25 Egmont Stephanus Kock Director 16 Jun 2011 British Resigned
30 Sep 2015
26 Priscilla Chadwick Director 16 Jun 2011 British Resigned
21 Nov 2013
27 David Adam Wilkinson Director 16 Jun 2011 British Resigned
12 Dec 2012
28 Michael John Litchfield Director 16 Jun 2011 British Resigned
21 Nov 2013
29 Jonathan William Bloomer Director 25 Mar 2010 British Resigned
21 Nov 2013
30 Angela Mary Crowe Director 12 May 2009 British Resigned
8 Feb 2018
31 Jeremy Michael Wooding Director 24 Jun 2008 British Resigned
31 Jul 2014
32 Richard John Nicholas Childs Director 1 Apr 2008 British Resigned
25 Apr 2009
33 Philip John Warr Buckler Director 10 Dec 2007 British Resigned
21 Nov 2013
34 David Arthur Darcy Hughes Director 27 Oct 2007 British Resigned
21 Nov 2013
35 Lorna Marion Keat Director 5 Sep 2007 British Resigned
19 Jun 2012
36 Kenneth Anthony Moffatt Director 5 Sep 2007 British Resigned
21 Nov 2013
37 Peregrine Tatton Eyre Massey Director 5 Sep 2007 British Resigned
21 Nov 2013
38 Ralph Douglas Townsend Director 6 Dec 2005 British Resigned
13 Dec 2011
39 Anthony Armitage Greener Director 29 Jun 2005 British Resigned
13 Dec 2011
40 Giles Mark Walter Director 8 Jun 2005 British Resigned
10 Dec 2007
41 Peter John Anscombe Director 9 Mar 2005 British Resigned
22 Mar 2011
42 John Westland Antony Clugston Director 27 Oct 2004 British Resigned
8 Mar 2006
43 Stephen Ronald Taylor Director 8 Oct 2003 British Resigned
16 Jun 2011
44 Alexander Francis Knight Director 11 Dec 2002 British Resigned
8 Dec 2005
45 George Leonard Carey (Rt Rev & Rt Hon The Lord Carey Of Clifton) Director 9 Oct 2002 British Resigned
13 Dec 2011
46 James Adam Nicholson Secretary 18 Dec 2001 British Resigned
4 Jul 2014
47 Dominic Walker Director 10 Oct 2001 British Resigned
28 May 2004
48 David Stephen Brandon Director 10 Oct 2001 British Resigned
13 Dec 2011
49 Jane Gavina Loudon Director 10 Oct 2001 British Resigned
31 Aug 2007
50 Celia Mcclare Goodhart Director 8 Mar 2001 British Resigned
4 Mar 2004
51 William Robert Broadhead Director 8 Mar 2001 British Resigned
27 Jan 2010
52 John Christopher Elias Director 13 Oct 2000 British Resigned
6 Jan 2005
53 Angela Claire Rosemary Rumbold Director 2 Mar 2000 British Resigned
19 Jun 2010
54 Margaret Aileen Hicks Director 8 Dec 1999 British Resigned
7 Jun 2006
55 John Everard Hosking Director 13 Oct 1999 British Resigned
10 Oct 2001
56 Ivor David Innes Director 18 Mar 1999 British Resigned
31 Aug 2007
57 John Streeton Ward Obe Director 2 Dec 1998 British Resigned
5 Jan 2005
58 Peter Bruce Smith Director 15 Oct 1997 British Resigned
21 Nov 2013
59 Michael James Graydon Director 23 Jul 1997 British Resigned
13 Dec 2011
60 Timothy David Overton Director 13 Mar 1997 - Resigned
10 Apr 2005
61 David Patrick Gordon Cade Director 13 Mar 1997 British Resigned
31 Aug 2007
62 Yvonne Celia Stewart Smith Director 24 Oct 1996 British Resigned
11 Dec 1997
63 John North Redfern Director 13 Mar 1996 British Resigned
2 Dec 1998
64 Donald Robert Mear Director 6 Dec 1995 British Resigned
1 Jul 2000
65 Pamela Hurdnall Parsonson Director 18 Oct 1995 British Resigned
12 Dec 2001
66 Irene Whittaker Director 16 Mar 1995 British Resigned
15 Oct 1997
67 Lorna Marion Keat Director 16 Mar 1995 British Resigned
12 Mar 1997
68 Jean Mary Sigmon Director 14 Dec 1994 British Resigned
12 Mar 1998
69 Michael Jeremy Clark Director 5 Oct 1994 British Resigned
13 Dec 2012
70 Jane Broadley Director 17 Jun 1993 British Resigned
5 Oct 1994
71 Dilys Averil Burgess Director 17 Jun 1993 British Resigned
5 Oct 1994
72 Stephen James Allcock Director 17 Jun 1993 British Resigned
7 Jun 2001
73 Patrick Charles Venning Director 1 Feb 1993 British Resigned
16 Mar 1995
74 Paul Reginald John Sugg Director 1 Feb 1993 British Resigned
13 Oct 1999
75 Donald George Snelgrove Director 1 Feb 1993 British Resigned
12 Mar 1997
76 Frederick Spencer Grey Director 1 Feb 1993 British Resigned
17 Jun 1993
77 James William Mercier Wilson Director 1 Feb 1993 British Resigned
16 Jan 1995
78 Brenda Mary Winterbotham Director 1 Feb 1993 British Resigned
13 Mar 1996
79 David Chapman Barnes Director 1 Feb 1993 British Resigned
31 Mar 2013
80 Charles Hugh Wallace Secretary 18 Jan 1993 - Resigned
18 Dec 2001
81 Timothy Gardener Tyndall Director 18 Jan 1993 British Resigned
12 Mar 1997
82 Madeline Mclauchlan Director 18 Jan 1993 British Resigned
13 Mar 1996
83 Keith Brian Liddelow Director 18 Jan 1993 British Resigned
12 Mar 1997
84 John Hugh William Beardwell Director 18 Jan 1993 British Resigned
31 Mar 2009
85 Jane Primrose Gifford Prior Director 18 Jan 1993 British Resigned
18 Mar 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 United Church Schools Foundation Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for United Church Schools Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 24 May 2024 Download PDF
2 Accounts - Full 19 Mar 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 26 May 2023 Download PDF
4 Confirmation Statement - No Updates 23 Jan 2023 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 23 Jan 2023 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 7 Dec 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 6 Dec 2022 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 6 Dec 2022 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 29 Nov 2022 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 4 May 2021 Download PDF
11 Accounts - Full 25 Feb 2021 Download PDF
62 Pages
12 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
13 Accounts - Full 25 Feb 2020 Download PDF
52 Pages
14 Confirmation Statement - No Updates 20 Feb 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 13 Jan 2020 Download PDF
2 Pages
16 Officers - Appoint Person Secretary Company With Name Date 18 Dec 2019 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 4 Dec 2019 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 3 May 2019 Download PDF
2 Pages
19 Accounts - Full 19 Feb 2019 Download PDF
51 Pages
20 Confirmation Statement - No Updates 18 Jan 2019 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 16 Mar 2018 Download PDF
2 Pages
23 Accounts - Full 27 Feb 2018 Download PDF
51 Pages
24 Officers - Termination Director Company With Name Termination Date 21 Feb 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 18 Jan 2018 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Dec 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 7 Jul 2017 Download PDF
2 Pages
28 Accounts - Full 30 Mar 2017 Download PDF
46 Pages
29 Confirmation Statement - Updates 20 Feb 2017 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 21 Jul 2016 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 21 Jul 2016 Download PDF
2 Pages
32 Mortgage - Satisfy Charge Full 21 Jul 2016 Download PDF
2 Pages
33 Address - Change Registered Office Company With Date Old New 24 Jun 2016 Download PDF
1 Pages
34 Accounts - Full 20 May 2016 Download PDF
42 Pages
35 Annual Return - Company With Made Up Date No Member List 4 Feb 2016 Download PDF
4 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Oct 2015 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 1 Jun 2015 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 7 Apr 2015 Download PDF
2 Pages
39 Accounts - Full 16 Mar 2015 Download PDF
47 Pages
40 Officers - Appoint Person Secretary Company With Name Date 16 Feb 2015 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date No Member List 28 Jan 2015 Download PDF
4 Pages
42 Officers - Termination Secretary Company With Name Termination Date 21 Jan 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 20 Oct 2014 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name Date 1 Oct 2014 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 7 Aug 2014 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 7 Aug 2014 Download PDF
1 Pages
47 Officers - Termination Secretary Company With Name 7 Jul 2014 Download PDF
1 Pages
48 Accounts - Full 16 Apr 2014 Download PDF
37 Pages
49 Officers - Appoint Person Director Company With Name 5 Feb 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date No Member List 5 Feb 2014 Download PDF
5 Pages
51 Officers - Appoint Person Director Company With Name 4 Feb 2014 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 3 Feb 2014 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 23 Jan 2014 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 21 Jan 2014 Download PDF
1 Pages
65 Accounts - Full 23 May 2013 Download PDF
41 Pages
66 Officers - Termination Director Company With Name 9 Apr 2013 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date No Member List 29 Jan 2013 Download PDF
10 Pages
68 Officers - Termination Director Company With Name 4 Jan 2013 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 22 Aug 2012 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 22 Aug 2012 Download PDF
2 Pages
72 Accounts - Full 29 Mar 2012 Download PDF
41 Pages
73 Officers - Appoint Person Director Company With Name 23 Feb 2012 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date No Member List 1 Feb 2012 Download PDF
11 Pages
75 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 27 Jan 2012 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 20 Jan 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 5 Dec 2011 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 25 Aug 2011 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 11 Aug 2011 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 22 Jul 2011 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 20 Jul 2011 Download PDF
2 Pages
89 Miscellaneous - Legacy 19 Jul 2011 Download PDF
90 Officers - Appoint Person Director Company With Name 18 Jul 2011 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 18 Jul 2011 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 14 Jul 2011 Download PDF
2 Pages
93 Address - Change Registered Office Company With Date Old 16 May 2011 Download PDF
1 Pages
94 Officers - Termination Director Company With Name 20 Apr 2011 Download PDF
1 Pages
95 Accounts - Full 8 Apr 2011 Download PDF
44 Pages
96 Annual Return - Company With Made Up Date No Member List 25 Jan 2011 Download PDF
11 Pages
97 Officers - Appoint Person Director Company With Name 5 Aug 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 3 Aug 2010 Download PDF
2 Pages
99 Officers - Termination Director Company With Name 29 Jun 2010 Download PDF
1 Pages
100 Accounts - Full 17 May 2010 Download PDF
40 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Symposium Mammographicum
Mutual People: Rosalind Margaret Given-Wilson
Active
2 Education Cubed Ltd
Mutual People: Mary Elizabeth Curnock Cook
Active
3 National Numeracy
Mutual People: Mary Elizabeth Curnock Cook
Active
4 The Centre For Education And Youth Cic
Mutual People: Mary Elizabeth Curnock Cook
Active
5 Student Loans Company Limited
Mutual People: Mary Elizabeth Curnock Cook
Active
6 The London Interdisciplinary School Ltd
Mutual People: Mary Elizabeth Curnock Cook
Active
7 The Access Project
Mutual People: Mary Elizabeth Curnock Cook
Active
8 National Star Foundation
Mutual People: Mary Elizabeth Curnock Cook
Active
9 Higher Education Policy Institute
Mutual People: Mary Elizabeth Curnock Cook
Active
10 Dyson Technical Training Limited
Mutual People: Mary Elizabeth Curnock Cook
Active
11 Mcc Education Intelligence Ltd
Mutual People: Mary Elizabeth Curnock Cook
Active
12 Oxford Cambridge And Rsa Examinations
Mutual People: Richard Cecil Greenhalgh
Active
13 Royal Voluntary Service
Mutual People: Richard Cecil Greenhalgh
Active
14 Wrvs Services Welfare Limited
Mutual People: Richard Cecil Greenhalgh
Active
15 Royal Voluntary Service Meals On Wheels Limited
Mutual People: Richard Cecil Greenhalgh
Active
16 The British Quality Foundation
Mutual People: Richard Cecil Greenhalgh
Active
17 Unilever U.K. Holdings Limited
Mutual People: Richard Cecil Greenhalgh
Active
18 Unilever Superannuation Trustees Limited
Mutual People: Richard Cecil Greenhalgh
Active
19 Unilever U.K. Central Resources Limited
Mutual People: Richard Cecil Greenhalgh
Active
20 Unilever Uk & Cn Holdings Limited
Mutual People: Richard Cecil Greenhalgh
Active
21 Unilever Uk Pension Fund Trustees Limited
Mutual People: Richard Cecil Greenhalgh
Active
22 United Learning Trust
Mutual People: Richard Cecil Greenhalgh
Active
23 United Learning Ltd
Mutual People: Richard Cecil Greenhalgh , Michael John Litchfield , Joseph Benjamin Gordon
Active
24 Care International Uk
Mutual People: Richard Cecil Greenhalgh
Active
25 National Centre For Universities And Business
Mutual People: Richard Cecil Greenhalgh
Active
26 The Rank Group Plc
Mutual People: Richard Cecil Greenhalgh
Active
27 Hope And Homes For Children
Mutual People: Richard Cecil Greenhalgh
Active
28 British Youth Opera
Mutual People: Richard Cecil Greenhalgh
Active
29 The Society For The Protection Of Animals Abroad
Mutual People: Richard Cecil Greenhalgh
Active
30 Netherlands-British Chamber Of Commerce(The)
Mutual People: Richard Cecil Greenhalgh
Active
31 British Executive Service Overseas
Mutual People: Richard Cecil Greenhalgh
dissolved
32 The British Occupational Health Research Foundation
Mutual People: Richard Cecil Greenhalgh
dissolved
33 Cihe Consultancy Ltd
Mutual People: Richard Cecil Greenhalgh
dissolved
34 Hlp (Holdings) Limited
Mutual People: Michael John Litchfield
Active
35 Howarth Litchfield Partnership Limited
Mutual People: Michael John Litchfield
Active
36 Durham Community Action Limited
Mutual People: Michael John Litchfield
Active
37 Molitor
Mutual People: Michael John Litchfield
Active
38 St. John Ambulance
Mutual People: John Robert Hall
Active
39 The Prebendal School
Mutual People: John Robert Hall
Active
40 Royal School Of Church Music(The)
Mutual People: John Robert Hall
Active
41 Foundation For Genomics & Population Health
Mutual People: Sarah Laetitia Squire
Active
42 Hughes Hall Conference Company Limited
Mutual People: Sarah Laetitia Squire
Active
43 Hughes Hall Limited
Mutual People: Sarah Laetitia Squire
Active
44 St. Mary'S School Cambridge
Mutual People: Sarah Laetitia Squire
Active
45 The Centre For Global Equality Limited
Mutual People: Sarah Laetitia Squire
Active
46 Fitzwilliam Museum (Enterprises) Limited
Mutual People: Sarah Laetitia Squire
Active
47 Bell Educational Trust Limited (The)
Mutual People: Sarah Laetitia Squire
Active
48 Heal'S Plc
Mutual People: Joseph Benjamin Gordon
Active
49 Heal & Son Limited
Mutual People: Joseph Benjamin Gordon
Active
50 Heal'S Holdings Limited
Mutual People: Joseph Benjamin Gordon
Active