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
Methodist Independent Schools Trust
Methodist Independent Schools Trust is an active company incorporated on 26 May 2011 with the registered office located in London, Greater London. Methodist Independent Schools Trust was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07649422
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
26 May 2011
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
26 May 2025
(3 months ago)
Next confirmation dated
26 May 2026
Due by
9 June 2026
(9 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Methodist Independent Schools Trust
Contact
Address
66 Lincoln's Inn Fields
London
WC2A 3LH
England
Address changed on
28 May 2025
(3 months ago)
Previous address was
27 Tavistock Square London WC1H 9HH England
Companies in WC2A 3LH
Telephone
02079353723
Email
Available in Endole App
Website
Methodisteducation.co.uk
See All Contacts
People
Officers
22
Shareholders
-
Controllers (PSC)
1
Elizabeth Elaine Cleland
Director • Personal Development Consultant • British • Lives in UK • Born in Sep 1944
Mrs Gill Wilson
Director • Retired Headteacher • British • Lives in England • Born in Dec 1946
David Martin
Secretary
Felicia Fasokun
Secretary
Mr Tim Emmett
Director • Business Development Director • British • Lives in England • Born in Feb 1959
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
Methodist Schools Property Company
Mr Stephen Winfield Holliday and John Jefferson are mutual people.
Active
Methodist Insurance Public Limited Company
John Jefferson is a mutual person.
Active
Wesleyan Unit Trust Managers Limited
Ian McCaig is a mutual person.
Active
Farringtons School Enterprises Limited
Anthony Peter Harris is a mutual person.
Active
Moorlands School Enterprises Limited
John Jefferson is a mutual person.
Active
The Dean Close Foundation
Mr Stephen Winfield Holliday is a mutual person.
Active
Lumon Pay Ltd
Ian McCaig is a mutual person.
Active
The Queen's Foundation For Ecumenical Theological Education
Rev'D DR Jonathan Howard Pye is a mutual person.
Active
See All Mutual Companies
Brands
Kent College
Kent College Pembury is an independent day and boarding school providing education from nursery to sixth form.
Truro School
Truro School is an independent school in Cornwall for girls and boys aged 3 to 18, established in 1880.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£13.7M
Increased by £5.5M (+67%)
Turnover
£117M
Increased by £8.43M (+8%)
Employees
1.57K
Decreased by 581 (-27%)
Total Assets
£131.11M
Increased by £15.62M (+14%)
Total Liabilities
-£55.76M
Increased by £21.35M (+62%)
Net Assets
£75.36M
Decreased by £5.73M (-7%)
Debt Ratio (%)
43%
Increased by 12.74% (+43%)
See 10 Year Full Financials
Latest Activity
Anthony Peter Harris Resigned
1 Month Ago on 31 Jul 2025
Mark John Donougher Resigned
2 Months Ago on 4 Jul 2025
Charge Satisfied
2 Months Ago on 13 Jun 2025
Confirmation Submitted
3 Months Ago on 28 May 2025
Inspection Address Changed
3 Months Ago on 28 May 2025
Group Accounts Submitted
3 Months Ago on 21 May 2025
Elizabeth Elaine Cleland Resigned
5 Months Ago on 2 Apr 2025
Dawn Saunders Resigned
11 Months Ago on 25 Sep 2024
Rev Dr Mark Wakelin Details Changed
11 Months Ago on 16 Sep 2024
Richard Thomas Resigned
1 Year Ago on 31 Aug 2024
Get Alerts
Get Credit Report
Discover Methodist Independent Schools 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
Termination of appointment of Anthony Peter Harris as a director on 31 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Mark John Donougher as a director on 4 July 2025
Submitted on 16 Jul 2025
Satisfaction of charge 1 in full
Submitted on 13 Jun 2025
Register inspection address has been changed from 27 Tavistock Square London WC1H 9HH England to 25 Tavistock Place London WC1H 9SF
Submitted on 28 May 2025
Confirmation statement made on 26 May 2025 with no updates
Submitted on 28 May 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 21 May 2025
Termination of appointment of Elizabeth Elaine Cleland as a director on 2 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Dawn Saunders as a director on 25 September 2024
Submitted on 2 Oct 2024
Director's details changed for Rev Dr Mark Wakelin on 16 September 2024
Submitted on 23 Sep 2024
Termination of appointment of Richard Thomas as a director on 31 August 2024
Submitted on 12 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs