Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WENSUM TRUST
Company Information for

THE WENSUM TRUST

185 MIDDLETONS LANE, NORWICH, NR6 5SB,
Company Registration Number
07982312
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Wensum Trust
THE WENSUM TRUST was founded on 2012-03-08 and has its registered office in Norwich. The organisation's status is listed as "Active". The Wensum Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WENSUM TRUST
 
Legal Registered Office
185 MIDDLETONS LANE
NORWICH
NR6 5SB
Other companies in NR6
 
Telephone0160-342-4711
 
Previous Names
HELLESDON HIGH SCHOOL26/02/2016
Filing Information
Company Number 07982312
Company ID Number 07982312
Date formed 2012-03-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB133898089  
Last Datalog update: 2024-04-06 23:11:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE WENSUM TRUST
The following companies were found which have the same name as THE WENSUM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WENSUM CORPORATE COMPANY PLC 43-45 PORTMAN SQUARE LONDON W1H 6LY Dissolved Company formed on the 1978-09-01
THE WENSUM GROUP LIMITED 3 ST. JAMES COURT WHITEFRIARS NORWICH NR3 1RJ Active Company formed on the 2006-12-15
THE WENSUM PARTNERSHIP LIMITED OAK LODGE 51A SANDY LANE FAKENHAM NR21 9EX Active Company formed on the 2018-12-20
THE WENSUM TRUST PRE-SCHOOLS 185 MIDDLETONS LANE NORWICH NR6 5SB Active Company formed on the 2023-02-15

Company Officers of THE WENSUM TRUST

Current Directors
Officer Role Date Appointed
LINDA CHRISTINE MORTIMER
Company Secretary 2012-03-08
NEIL AYLOTT
Director 2016-04-12
GERARD JOSEPH BATTY
Director 2012-03-08
CAROLYN ANNE BAXTER
Director 2016-04-12
PATRICK WILLIAM GORMAN
Director 2015-11-09
EDWIN PEARSON
Director 2016-06-20
MARY ELISABETH RICHARDS
Director 2012-04-01
JOHN DAVID SMITH
Director 2016-04-12
DANIEL THROWER
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH EDWARD LAMB
Director 2016-04-12 2017-12-12
KINGSLEY AVENELL
Director 2013-07-08 2016-03-14
DAVID ROBERT BOWMAN
Director 2012-04-01 2016-03-14
ANTONY JOHN CRUSH
Director 2013-07-08 2016-03-14
STEPHEN ROBERTS
Director 2014-12-09 2016-03-13
HELEN WARDALE
Director 2012-04-01 2016-03-13
JOANNA LOUISE STOREY
Director 2012-04-01 2016-02-19
EDWIN RICHARD PEARSON
Director 2014-01-13 2016-01-26
ROGER PAYNE
Director 2012-09-01 2015-09-18
DAVID PHILLIP ARMSTRONG
Director 2012-04-01 2015-09-02
SHARON LOUISE SMITH
Director 2012-04-01 2015-07-21
RICHARD KEITH FISHER
Director 2014-04-01 2015-06-22
DEBRA ANN GRIFFITHS
Director 2012-03-08 2015-03-31
SHARON LOUISE BAKER
Director 2013-10-08 2015-01-12
SIAN LEANIE FOCH-GATRELL
Director 2012-11-01 2014-01-17
MICHAEL BANKS
Director 2012-04-01 2014-01-16
KEVIN CHAMBERS-PASTON
Director 2012-09-01 2013-11-11
ROSEMARY CATHERINE SWORDS
Director 2012-03-08 2013-07-24
LORRAINE ELIZABETH CAMPBELL
Director 2012-04-01 2013-07-08
PAUL DAVID MYNARD
Director 2012-04-01 2013-05-15
DIANE TRACEY CULLING
Director 2012-04-01 2012-07-09
TANIA BARNETT
Director 2012-04-01 2012-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD JOSEPH BATTY NORFOLK SCHOOLS AND THEATRE ROYAL TRUST Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
CAROLYN ANNE BAXTER MILL REACH MANAGEMENT LIMITED Director 2018-04-30 CURRENT 2001-12-12 Active
PATRICK WILLIAM GORMAN PUMA RESOURCES LIMITED Director 1991-08-14 CURRENT 1991-07-23 Active
JOHN DAVID SMITH TAVERHAM HIGH SCHOOL Director 2013-04-30 CURRENT 2012-09-06 Active
DANIEL THROWER NORFOLK SCHOOLS AND THEATRE ROYAL TRUST Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DANIEL THROWER ARDEN GROVE INFANT AND NURSERY SCHOOL Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Appointment of Mrs Alice Eleanor Boesen as company secretary on 2024-03-08
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-08Termination of appointment of Susan Warnes on 2024-01-31
2023-10-10Register(s) moved to registered office address 185 Middletons Lane Norwich NR6 5SB
2023-05-04DIRECTOR APPOINTED MR EDWIN PEARSON
2023-03-15CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM Middletons Lane Hellesdon Norwich Norfolk NR6 5SB
2022-04-19AP01DIRECTOR APPOINTED MRS LISA MORGAN
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-17Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-02-17AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-02-07FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ZALIHA WILLIAMSON
2021-10-22AP03Appointment of Mrs Susan Warnes as company secretary on 2021-10-19
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PIPER
2021-09-07AP01DIRECTOR APPOINTED MRS MARIA PIPER
2021-08-26AP01DIRECTOR APPOINTED MR DAVID RIDDLE
2021-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN PEARSON
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-24TM02Termination of appointment of Jennie Reynolds on 2021-02-18
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-13TM02Termination of appointment of Linda Christine Mortimer on 2019-08-31
2019-12-13AP03Appointment of Jennie Reynolds as company secretary on 2019-09-01
2019-08-02AP01DIRECTOR APPOINTED ZALIHA WILLIAMSON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL AYLOTT
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-24AP01DIRECTOR APPOINTED REV. ANNE- LOUISE ALDER
2018-09-21AP01DIRECTOR APPOINTED MR JASON RICHARD TIPPLE
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD LAMB
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN GRIFFITHS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-26AP01DIRECTOR APPOINTED EDWIN PEARSON
2016-06-21AP01DIRECTOR APPOINTED CAROLYN BAXTER
2016-05-26AP01DIRECTOR APPOINTED JOHN DAVID SMITH
2016-05-26AP01DIRECTOR APPOINTED NEIL AYLOTT
2016-04-28AP01DIRECTOR APPOINTED MR GARETH EDWARD LAMB
2016-04-28AP01DIRECTOR APPOINTED DANIEL THROWER
2016-04-25AR0108/03/16 ANNUAL RETURN FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA STOREY
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN PEARSON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CRUSH
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWMAN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WARDALE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY AVENELL
2016-03-08MEM/ARTSARTICLES OF ASSOCIATION
2016-02-26RES15CHANGE OF NAME 04/02/2016
2016-02-26CERTNMCOMPANY NAME CHANGED HELLESDON HIGH SCHOOL CERTIFICATE ISSUED ON 26/02/16
2016-02-26MISCNE01
2016-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-20AP01DIRECTOR APPOINTED MR PATRICK WILLIAM GORMAN
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHER
2015-03-16AR0108/03/15 NO MEMBER LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BAKER
2014-12-15AP01DIRECTOR APPOINTED STEPHEN ROBERTS
2014-04-25AP01DIRECTOR APPOINTED RICHARD KEITH FISHER
2014-03-11AR0108/03/14 NO MEMBER LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN GRIFFITHS / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN CRUSH / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOSEPH BATTY / 07/03/2014
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KINGSLEY AVENELL / 07/03/2014
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FOCH-GATRELL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANKS
2014-01-20AP01DIRECTOR APPOINTED EDWIN RICHARD PEARSON
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHAMBERS-PASTON
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-18AP01DIRECTOR APPOINTED SHARON LOUISE BAKER
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SWORDS
2013-07-12AP01DIRECTOR APPOINTED KINGSLEY AVENELL
2013-07-12AP01DIRECTOR APPOINTED ANTONY JOHN CRUSH
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE CAMPBELL
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MYNARD
2013-04-17AR0108/03/13 NO MEMBER LIST
2013-04-05ANNOTATIONClarification
2013-04-05RP04SECOND FILING FOR FORM AP01
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHAMBERS-PASTON / 01/09/2012
2013-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-25AD02SAIL ADDRESS CREATED
2012-11-13AP01DIRECTOR APPOINTED SIAN LEANIE FOCH-GATRELL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CULLING
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TANIA BARNETT
2012-09-07AP01DIRECTOR APPOINTED MR KEVIN CHAMBERS-PASTON
2012-09-07AP01DIRECTOR APPOINTED MR ROGER PAYNE
2012-04-18AP01DIRECTOR APPOINTED PAUL DAVID MYNARD
2012-04-18AP01DIRECTOR APPOINTED MARY ELISABETH RICHARDS
2012-04-18AP01DIRECTOR APPOINTED SHARON LOUISE SMITH
2012-04-18AP01DIRECTOR APPOINTED DAVID PHILLIP ARMSTRONG
2012-04-18AP01DIRECTOR APPOINTED LORRAINE ELIZABETH CAMPBELL
2012-04-17AP01DIRECTOR APPOINTED HELEN WARDALE
2012-04-17AP01DIRECTOR APPOINTED JOANNA LOUISE STOREY
2012-04-17AP01DIRECTOR APPOINTED MICHAEL BANKS
2012-04-17AP01DIRECTOR APPOINTED DAVID ROBERT BOWMAN
2012-04-17AP01DIRECTOR APPOINTED TANIA BARNETT
2012-04-17AP01DIRECTOR APPOINTED DIANE TRACEY CULLING
2012-04-13AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to THE WENSUM TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WENSUM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WENSUM TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of THE WENSUM TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE WENSUM TRUST owns 1 domain names.

hellesdonhigh.norfolk.sch.uk  

Trademarks
We have not found any records of THE WENSUM TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE WENSUM TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-07-21 GBP £350 Professional Fees
Suffolk County Council 2014-05-28 GBP £550 Professional Fees
Norfolk County Council 2013-03-28 GBP £598
Suffolk County Council 2012-02-29 GBP £550 Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WENSUM TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WENSUM TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WENSUM TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR6 5SB