Dayspring Trust SUNDERLAND


Founded in 2012, Dayspring Trust, classified under reg no. 08310825 is an active company. Currently registered at The Venerable Bede C Of E Academy SR2 0SX, Sunderland the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 28th Oct 2014 Dayspring Trust is no longer carrying the name The Venerable Bede Church Of England Academy.

At present there are 6 directors in the the firm, namely Beverley J., David T. and Elizabeth M. and others. In addition one secretary - Lynne O. - is with the company. As of 25 April 2024, there were 7 ex directors - Gillian H., Christine R. and others listed below. There were no ex secretaries.

Dayspring Trust Address / Contact

Office Address The Venerable Bede C Of E Academy
Office Address2 Tunstall Bank
Town Sunderland
Post code SR2 0SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08310825
Date of Incorporation Wed, 28th Nov 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Beverley J.

Position: Director

Appointed: 01 October 2020

David T.

Position: Director

Appointed: 01 October 2020

Elizabeth M.

Position: Director

Appointed: 07 March 2018

Colin W.

Position: Director

Appointed: 20 November 2014

Richard T.

Position: Director

Appointed: 28 November 2012

Lynne O.

Position: Secretary

Appointed: 28 November 2012

Gillian B.

Position: Director

Appointed: 28 November 2012

Gillian H.

Position: Director

Appointed: 12 February 2020

Resigned: 01 September 2020

Christine R.

Position: Director

Appointed: 07 March 2018

Resigned: 01 February 2021

Paul R.

Position: Director

Appointed: 20 November 2014

Resigned: 31 August 2021

David B.

Position: Director

Appointed: 20 November 2014

Resigned: 26 January 2018

John F.

Position: Director

Appointed: 20 November 2014

Resigned: 21 February 2017

David R.

Position: Director

Appointed: 20 November 2014

Resigned: 31 January 2023

John B.

Position: Director

Appointed: 28 November 2012

Resigned: 31 October 2021

People with significant control

The register of PSCs that own or have control over the company consists of 11 names. As we found, there is Beverley J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is David T. This PSC has significiant influence or control over the company,. The third one is Elizabeth M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Beverley J.

Notified on 1 April 2021
Nature of control: significiant influence or control

David T.

Notified on 1 April 2021
Nature of control: significiant influence or control

Elizabeth M.

Notified on 4 December 2019
Nature of control: significiant influence or control

Gillian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin W.

Notified on 6 April 2016
Nature of control: significiant influence or control

David R.

Notified on 6 April 2016
Ceased on 31 January 2023
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Christine R.

Notified on 4 December 2019
Ceased on 1 February 2021
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 26 January 2018
Nature of control: significiant influence or control

Company previous names

The Venerable Bede Church Of England Academy October 28, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements