ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Confederation Of School Trusts

Confederation Of School Trusts is an active company incorporated on 3 December 2004 with the registered office located in London, Greater London. Confederation Of School Trusts was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05303883
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 3 December 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 21 Jul 2025 (1 month ago)
Previous address was Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England
Telephone
Unreported
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1968
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1978
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1970
Director • Retired • British • Lives in England • Born in Oct 1952
Director • Chief Executive • British • Lives in UK • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CST Professional Development Limited
Lorrayne McBeath Hughes, Luke Dunstan Sparkes, and 1 more are mutual people.
Active
Active
Teach First
Luke Dunstan Sparkes is a mutual person.
Active
City Of London Academies Trust
Roy William Blackwell is a mutual person.
Active
The Voces8 Foundation
Roy William Blackwell is a mutual person.
Active
The Chelsea Academy (A Science Academy)
Roy William Blackwell is a mutual person.
Active
The Forter Partnership Ltd
Susan Frances Douglas is a mutual person.
Active
Star Academies
Hamid Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£2.09M
Increased by £303.42K (+17%)
Turnover
£3.28M
Increased by £974.85K (+42%)
Employees
34
Same as previous period
Total Assets
£3.07M
Increased by £216.51K (+8%)
Total Liabilities
-£1.63M
Increased by £170.83K (+12%)
Net Assets
£1.43M
Increased by £45.68K (+3%)
Debt Ratio (%)
53%
Increased by 1.95% (+4%)
Latest Activity
Mrs Pamela Wendy Anne Tuckett Details Changed
1 Month Ago on 21 Jul 2025
Mr Edward Francois Vainker Details Changed
1 Month Ago on 21 Jul 2025
Mr Luke Dunstan Sparkes Details Changed
1 Month Ago on 21 Jul 2025
Mr Stephen John Snelson Details Changed
1 Month Ago on 21 Jul 2025
Ms Jacqueline Anne Russell Details Changed
1 Month Ago on 21 Jul 2025
Mrs Lorrayne Mcbeath Hughes Details Changed
1 Month Ago on 21 Jul 2025
Mr Hamid Patel Details Changed
1 Month Ago on 21 Jul 2025
Ms Susan Frances Douglas Details Changed
1 Month Ago on 21 Jul 2025
Registered Address Changed
1 Month Ago on 21 Jul 2025
Roy William Blackwell Resigned
5 Months Ago on 31 Mar 2025
Get Credit Report
Discover Confederation Of School Trusts's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Pamela Wendy Anne Tuckett on 21 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mrs Lorrayne Mcbeath Hughes on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Luke Dunstan Sparkes on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Stephen John Snelson on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Ms Jacqueline Anne Russell on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Ms Susan Frances Douglas on 21 July 2025
Submitted on 21 Jul 2025
Registered office address changed from Suite 1, Whiteley Mill Offices 39 Nottingham Road Stapleford Nottingham NG9 8AD England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Hamid Patel on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Edward Francois Vainker on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Roy William Blackwell as a director on 31 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year