Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Mercian Trust
The Mercian Trust is an active company incorporated on 20 April 2011 with the registered office located in Walsall, West Midlands. The Mercian Trust was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07611347
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
20 April 2011
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
20 April 2025
(9 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 4 months remaining)
Learn more about The Mercian Trust
Contact
Update Details
Address
Mercian House
Sutton Road
Walsall
West Midlands
WS1 2PG
England
Same address for the past
4 years
Companies in WS1 2PG
Telephone
01922720027
Email
Available in Endole App
Website
Themerciantrust.org
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Kevin Roy Davis
Director • Chief Executive • British • Lives in UK • Born in Sep 1974
Jacqueline Mary L'Herroux
Director • Retired - Former Strategic New Business • British • Lives in England • Born in Aug 1957
Roland Wyn Roberts
Director • Paralegal • British • Lives in England • Born in Dec 1964
Winston David Weir
Director • British • Lives in England • Born in Jun 1966
Dr Herminder Kaur Channa
Director • National Director Admissions • British • Lives in England • Born in Nov 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adoption Matters
Robert Annesley Wright is a mutual person.
Active
The National Youth Advocacy Service
Robert Annesley Wright is a mutual person.
Active
The Vine Trust Walsall
Rajinder Kumar Theper is a mutual person.
Active
Nishkam Civic Association
Dr Herminder Kaur Channa is a mutual person.
Active
The Queen's Foundation For Ecumenical Theological Education
Winston David Weir is a mutual person.
Active
Comgem Limited
Rev Beverley Dawn Boden is a mutual person.
Active
Centre For Contemporary Ministry Ltd
Rajinder Kumar Theper is a mutual person.
Active
Oak House Management (Kidderminster) Limited
Jacqueline Mary L'Herroux is a mutual person.
Active
See All Mutual Companies
Brands
The Mercian Trust
The Mercian Trust is a Multi Academy Trust comprising nine schools and serving 10,000 students in Walsall and Sandwell.
Queen Mary's High School
Queen Mary's High School is a selective grammar school for young women.
Shire Oak Academy
Shire Oak Academy is a learning community where students achieve success in and outside of the classroom.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£15.12M
Increased by £364K (+2%)
Turnover
£76.62M
Increased by £4.7M (+7%)
Employees
1.11K
Increased by 54 (+5%)
Total Assets
£134.29M
Decreased by £239K (-0%)
Total Liabilities
-£6M
Increased by £368K (+7%)
Net Assets
£128.3M
Decreased by £607K (-0%)
Debt Ratio (%)
4%
Increased by 0.28% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
14 Days Ago on 7 Jan 2026
Mr Rajinder Kumar Theper Appointed
16 Days Ago on 5 Jan 2026
Sharon Priscilla Warmington Resigned
28 Days Ago on 24 Dec 2025
Education Governance Solutions Ltd Appointed
28 Days Ago on 24 Dec 2025
Miss Sharon Priscilla Warmington Appointed
2 Months Ago on 17 Nov 2025
Joanne Timmis Resigned
2 Months Ago on 10 Nov 2025
Dr Herminder Kaur Channa Appointed
4 Months Ago on 1 Sep 2025
Mr Robert David Smith Appointed
4 Months Ago on 1 Sep 2025
Jane Bonner Resigned
4 Months Ago on 31 Aug 2025
Gary Robert Hickinbottom Resigned
6 Months Ago on 9 Jul 2025
Get Alerts
Get Credit Report
Discover The Mercian Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 August 2025
Submitted on 7 Jan 2026
Termination of appointment of Sharon Priscilla Warmington as a secretary on 24 December 2025
Submitted on 6 Jan 2026
Appointment of Education Governance Solutions Ltd as a secretary on 24 December 2025
Submitted on 6 Jan 2026
Appointment of Mr Rajinder Kumar Theper as a director on 5 January 2026
Submitted on 5 Jan 2026
Appointment of Miss Sharon Priscilla Warmington as a secretary on 17 November 2025
Submitted on 18 Nov 2025
Termination of appointment of Joanne Timmis as a secretary on 10 November 2025
Submitted on 18 Nov 2025
Appointment of Dr Herminder Kaur Channa as a director on 1 September 2025
Submitted on 2 Sep 2025
Appointment of Mr Robert David Smith as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Jane Bonner as a director on 31 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Gary Robert Hickinbottom as a director on 9 July 2025
Submitted on 18 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs