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

INVICTUS EDUCATION TRUST

INVICTUS EDUCATION TRUST HEADQUARTERS KINVER HIGH SCHOOL, ENVILLE ROAD, KINVER, SOUTH STAFFS, DY7 6AA,
Company Registration Number
09284368
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Invictus Education Trust
INVICTUS EDUCATION TRUST was founded on 2014-10-28 and has its registered office in Kinver. The organisation's status is listed as "Active". Invictus Education 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
INVICTUS EDUCATION TRUST
 
Legal Registered Office
INVICTUS EDUCATION TRUST HEADQUARTERS KINVER HIGH SCHOOL
ENVILLE ROAD
KINVER
SOUTH STAFFS
DY7 6AA
Other companies in DY3
 
Filing Information
Company Number 09284368
Company ID Number 09284368
Date formed 2014-10-28
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 31/08/2024
Account next due 31/05/2026
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB435575771  
Last Datalog update: 2025-01-05 09:54:20
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 INVICTUS EDUCATION TRUST
The following companies were found which have the same name as INVICTUS EDUCATION TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INVICTUS EDUCATIONAL FOUNDATION, LC 6003 Ellesmere Court Alexandria VA 22315 Active Company formed on the 2014-12-19
INVICTUS EDUCATION PRIVATE LIMITED 20B Builders Colony Indore Madhya Pradesh 452001 ACTIVE Company formed on the 2013-12-20
INVICTUS EDUCATION PTE. LTD. CAIRNHILL ROAD Singapore 229668 Dissolved Company formed on the 2015-04-03
INVICTUS EDUCATIONAL SERVICES, INC. 6113 55TH AVENUE CIRCLE EAST BRADENTON FL 34203 Active Company formed on the 2016-08-05
INVICTUS EDUCATION LIMITED PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA Active - Proposal to Strike off Company formed on the 2017-10-18
INVICTUS EDUCATION INCORPORATED California Unknown
INVICTUS EDUCATION LLC California Unknown
INVICTUS EDUCATIONAL FOUNDATION LLC 1180 SW MIRROR LAKE COVE PORT SAINT LUCIE FL 34986 Active Company formed on the 2020-06-29
INVICTUS EDUCATION PTY LTD Active Company formed on the 2020-08-24
INVICTUS EDUCATION SERVICES LTD 465 Liverpool Road Southport PR8 3BN Active Company formed on the 2021-05-05

Company Officers of INVICTUS EDUCATION TRUST

Current Directors
Officer Role Date Appointed
AMY BUTTERY
Company Secretary 2017-11-01
WILLIAM CALDWELL
Director 2014-10-28
CRAIG CARTWRIGHT
Director 2014-10-28
ROBERT BARRY DIMMOCK
Director 2017-01-24
LYNDON EVANS
Director 2014-10-28
ANDREW GRIFFITHS
Director 2014-10-28
JOHN HARRIS
Director 2014-10-28
GEOFFREY GRAHAM MARSH
Director 2014-10-28
RICHARD JAMES WESTWOOD
Director 2014-10-28
PHILIP DAVID CHARLES WHITEHOUSE
Director 2014-10-28
GILLIAN MARGARET WITHERS
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE CLARE TOLAN
Company Secretary 2015-11-27 2017-10-31
ANNETTE WHALLEY
Director 2014-10-28 2017-01-01
DAVID GEORGE EDWARD NAYLOR-LEYLAND
Director 2015-03-26 2016-10-24
ANTHONY EDWARD COLLINS
Director 2014-10-28 2016-02-23
ANTHEA SOUTHALL
Company Secretary 2014-10-28 2015-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BARRY DIMMOCK ENVILLE GOLF CLUB LIMITED(THE) Director 2017-02-02 CURRENT 1953-08-13 Active
GEOFFREY GRAHAM MARSH BODY AND MIND BOOT CAMP LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2014-02-04
RICHARD JAMES WESTWOOD BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD FAYOLLE LIMITED Director 2013-06-03 CURRENT 1977-12-01 Active
RICHARD JAMES WESTWOOD THE WYCHWOOD BREWERY COMPANY LIMITED Director 2013-06-03 CURRENT 1992-09-16 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD SOVEREIGN INNS LIMITED Director 2013-06-03 CURRENT 1996-11-01 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD WIZARD INNS LIMITED Director 2013-06-03 CURRENT 1997-04-03 Active
RICHARD JAMES WESTWOOD THE GRAY OX LIMITED Director 2013-06-03 CURRENT 1998-04-15 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD W. & D. LIMITED Director 2013-06-03 CURRENT 1998-11-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD W&DB (FINANCE) LIMITED Director 2013-06-03 CURRENT 1999-06-04 Active
RICHARD JAMES WESTWOOD REFRESH UK LIMITED Director 2013-06-03 CURRENT 2000-03-31 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD REFRESH GROUP LIMITED Director 2013-06-03 CURRENT 2000-04-27 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S OPERATING LIMITED Director 2013-06-03 CURRENT 2000-12-21 Active
RICHARD JAMES WESTWOOD PORTER BLACK (2003) LIMITED Director 2013-06-03 CURRENT 2003-07-08 Active
RICHARD JAMES WESTWOOD RINGWOOD BREWERY LIMITED Director 2013-06-03 CURRENT 2004-04-13 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S PUBS PARENT LIMITED Director 2013-06-03 CURRENT 2005-05-16 Active
RICHARD JAMES WESTWOOD PITCHER AND PIANO LIMITED Director 2013-06-03 CURRENT 1985-08-21 Active
RICHARD JAMES WESTWOOD BRASSERIE RESTAURANTS LIMITED Director 2013-06-03 CURRENT 1986-10-20 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY PROPERTIES LIMITED Director 2013-06-03 CURRENT 1988-05-27 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD JOHN MARSTON'S TAVERNERS LIMITED Director 2013-06-03 CURRENT 1995-12-22 Active
RICHARD JAMES WESTWOOD ENGLISH COUNTRY INNS LIMITED Director 2013-06-03 CURRENT 1999-12-17 Active
RICHARD JAMES WESTWOOD BLUU LIMITED Director 2013-06-03 CURRENT 2002-02-28 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD FAIRDEED LIMITED Director 2013-06-03 CURRENT 2002-05-08 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD OSPREY INNS LIMITED Director 2013-06-03 CURRENT 2002-08-07 Active
RICHARD JAMES WESTWOOD EP INVESTMENTS 2004 LIMITED Director 2013-06-03 CURRENT 2004-06-01 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD CELTIC INNS HOLDINGS LIMITED Director 2013-06-03 CURRENT 2004-06-21 Active
RICHARD JAMES WESTWOOD S.K. WILLIAMS LIMITED Director 2013-06-03 CURRENT 1936-08-20 Active - Proposal to Strike off
RICHARD JAMES WESTWOOD MARSTON'S TRADING LIMITED Director 2013-06-03 CURRENT 1894-02-26 Active
RICHARD JAMES WESTWOOD MARSTON, THOMPSON & EVERSHED LIMITED Director 2013-06-03 CURRENT 1896-06-09 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY LIMITED Director 2013-06-03 CURRENT 1925-02-07 Active
RICHARD JAMES WESTWOOD MANSFIELD BREWERY TRADING LIMITED Director 2013-06-03 CURRENT 1947-11-27 Active
RICHARD JAMES WESTWOOD LAMBERT PARKER & GAINES LIMITED Director 2013-06-03 CURRENT 1897-08-06 Active
RICHARD JAMES WESTWOOD SHERWOOD FOREST PROPERTIES LIMITED Director 2013-06-03 CURRENT 1996-08-12 Active
RICHARD JAMES WESTWOOD QP BARS LIMITED Director 2013-06-03 CURRENT 2001-08-08 Active
RICHARD JAMES WESTWOOD CELTIC INNS LIMITED Director 2013-06-03 CURRENT 2001-11-23 Active
RICHARD JAMES WESTWOOD MARSTON'S PUBS LIMITED Director 2013-06-03 CURRENT 2005-05-16 Active
RICHARD JAMES WESTWOOD WYCHWOOD HOLDINGS LIMITED Director 2013-06-03 CURRENT 2005-07-20 Active - Proposal to Strike off
PHILIP DAVID CHARLES WHITEHOUSE PHILIP WHITEHOUSE CONSULTANCY LTD Director 2018-03-07 CURRENT 2018-03-07 Active
GILLIAN MARGARET WITHERS THE HALESOWEN EDUCATION TRUST Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2013-08-20

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
2025-03-10APPOINTMENT TERMINATED, DIRECTOR JENA NTUMBA
2025-02-05APPOINTMENT TERMINATED, DIRECTOR CLARE CATHERINE FARMER
2025-01-09Amended full accounts made up to 2024-08-31
2024-12-16FULL ACCOUNTS MADE UP TO 31/08/24
2024-11-06CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-05-29DIRECTOR APPOINTED MR JONATHON MICHAEL KROGDAHL
2024-05-21DIRECTOR APPOINTED MR MARK CHRISTOPHER KENT
2024-05-21DIRECTOR APPOINTED MS GANIYAT BOLANLE DARO
2024-04-09Termination of appointment of Amy Buttery on 2024-04-02
2024-04-09Appointment of Miss Michelle Laine Jones as company secretary on 2024-04-02
2024-02-09Appointment of Mrs Amy Buttery as company secretary on 2024-02-09
2024-02-09Termination of appointment of Emma Myers on 2024-02-09
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRY DIMMOCK
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ANGELA JOY MANDER
2023-12-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-11-22APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE DAVID MEPHAM
2023-09-25DIRECTOR APPOINTED MRS ANGELA JOY MANDER
2023-09-04APPOINTMENT TERMINATED, DIRECTOR TONY BOWLES
2023-05-01FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-10DIRECTOR APPOINTED MRS JESSICA JANE MARIE HEALE
2022-10-10AP01DIRECTOR APPOINTED MRS JESSICA JANE MARIE HEALE
2022-09-21AP01DIRECTOR APPOINTED MRS JENA NTUMBA
2022-07-12TM02Termination of appointment of Amy Buttery on 2022-07-12
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WESTWOOD
2022-07-12AP03Appointment of Mrs Emma Myers as company secretary on 2022-07-12
2022-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE DAVID MEPHAM
2022-04-08RES01ADOPT ARTICLES 08/04/22
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03AP01DIRECTOR APPOINTED MRS ANGELA ADAMS
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRAHAM MARSH
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET WITHERS
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMY BUTTERY on 2020-09-01
2020-11-25CH01Director's details changed for Mrs Tracy Marie Pearce on 2020-11-24
2020-11-16AP01DIRECTOR APPOINTED MS GEMMA MARIE DRAYCOTT
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM Ward House Himley Park Himley West Midlands DY3 4DF
2020-07-03CH01Director's details changed for Mr Geoffrey Graham Marsh on 2020-07-03
2020-02-24AP01DIRECTOR APPOINTED SIR DAVID NICHOLSON
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-25PSC08Notification of a person with significant control statement
2019-09-17PSC07CESSATION OF BILL CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CARTWRIGHT
2019-09-09PSC07CESSATION OF LYNDON EVANS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID CHARLES WHITEHOUSE
2018-10-09AP01DIRECTOR APPOINTED MR ROBERT EVANS
2018-09-19AP01DIRECTOR APPOINTED MR TONY BOWLES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-07AP03Appointment of Mrs Amy Buttery as company secretary on 2017-11-01
2017-11-07TM02Termination of appointment of Catherine Clare Tolan on 2017-10-31
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR ROBERT DIMMOCK
2017-01-30AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET WITHERS
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE WHALLEY
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Bill Caldwell on 2016-11-01
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE EDWARD NAYLOR-LEYLAND
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD COLLINS
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-27AP01DIRECTOR APPOINTED MR DAVID GEORGE EDWARD NAYLOR-LEYLAND
2015-11-27AP03Appointment of Mrs Catherine Clare Tolan as company secretary on 2015-11-27
2015-11-27TM02Termination of appointment of Anthea Southall on 2015-11-27
2015-11-23AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-23CH01Director's details changed for Mr Andrew Griffiths on 2015-10-01
2014-10-28AA01Current accounting period shortened from 31/10/15 TO 31/08/15
2014-10-28NEWINCCERTIFICATE 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
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 INVICTUS EDUCATION 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 INVICTUS EDUCATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVICTUS EDUCATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of INVICTUS EDUCATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for INVICTUS EDUCATION TRUST
Trademarks
We have not found any records of INVICTUS EDUCATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVICTUS EDUCATION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as INVICTUS EDUCATION TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where INVICTUS EDUCATION 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 INVICTUS EDUCATION 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 INVICTUS EDUCATION 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 DY7 6AA