BATLEY MULTI ACADEMY TRUST

Register to unlock more data on OkredoRegister

BATLEY MULTI ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07732537

Incorporation date

08/08/2011

Size

Full

Contacts

Registered address

Registered address

Batley Multi Academy Trust Trust Development Centre, C/O Upper Batley High School, Blenheim Drive, Batley, West Yorkshire WF17 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2011)
dot icon06/03/2026
Appointment of Simon Garside as a director on 2026-03-04
dot icon03/01/2026
Full accounts made up to 2025-08-31
dot icon26/08/2025
Termination of appointment of Emma Danielle Tyler as a director on 2025-08-19
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon02/04/2025
Appointment of Jacqueline Wendy Blakeley as a director on 2025-03-28
dot icon23/12/2024
Full accounts made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon26/04/2024
Appointment of Emma Danielle Tyler as a director on 2024-04-25
dot icon19/03/2024
Full accounts made up to 2023-08-31
dot icon15/01/2024
Registered office address changed from Windmill Lane Batley West Yorkshire WF17 0LD to Trust Development Centre Trust Development Centre C/O Upper Batley High School, Blenheim Drive Batley West Yorkshire WF17 0BJ on 2024-01-15
dot icon15/01/2024
Registered office address changed from Trust Development Centre Trust Development Centre C/O Upper Batley High School, Blenheim Drive Batley West Yorkshire WF17 0BJ England to Batley Multi Academy Trust Trust Development Centre C/O Upper Batley High School, Blenheim Drive Batley West Yorkshire WF17 0BJ on 2024-01-15
dot icon10/11/2023
Appointment of Ms Helen Metcalfe as a director on 2023-11-10
dot icon01/09/2023
Termination of appointment of David Alan Brown as a secretary on 2023-08-31
dot icon01/09/2023
Appointment of Miss Laura Danielle Bland as a secretary on 2023-09-01
dot icon16/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon22/12/2022
Full accounts made up to 2022-08-31
dot icon02/12/2022
Termination of appointment of Vanessa Hodgson as a director on 2022-12-01
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon11/05/2022
Appointment of Vanessa Hodgson as a director on 2022-04-28
dot icon11/05/2022
Appointment of Lynn Alvy as a director on 2022-04-28
dot icon14/03/2022
Termination of appointment of Nailah Ahmed as a director on 2022-03-02
dot icon21/12/2021
Full accounts made up to 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon14/05/2021
Termination of appointment of Mandip Kaur Sahota as a director on 2021-05-14
dot icon15/12/2020
Full accounts made up to 2020-08-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/12/2019
Full accounts made up to 2019-08-31
dot icon17/10/2019
Appointment of Ms Mandip Kaur Sahota as a director on 2019-10-10
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon12/12/2018
Full accounts made up to 2018-08-31
dot icon12/12/2018
Termination of appointment of Ahmad Yousaf Lunat as a director on 2018-12-06
dot icon07/12/2018
Termination of appointment of Hilary Towers-Islam as a director on 2018-12-01
dot icon23/11/2018
Termination of appointment of Pamela Aileen Pickles as a director on 2018-11-08
dot icon11/10/2018
Termination of appointment of Maurice Charles Cook as a director on 2017-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/07/2018
Termination of appointment of Nadia Hussain as a director on 2018-07-05
dot icon08/06/2018
Termination of appointment of Samantha Vickers as a director on 2018-06-07
dot icon08/06/2018
Termination of appointment of Julie Haigh as a director on 2018-06-07
dot icon06/06/2018
Appointment of Ms Nadia Hussain as a director on 2017-10-12
dot icon06/06/2018
Rectified The form AP01 was removed from the public register on 11/01/2019 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon23/04/2018
Appointment of Ms Trude Feiweles as a director on 2017-12-07
dot icon04/12/2017
Full accounts made up to 2017-08-31
dot icon17/11/2017
Termination of appointment of Sameeha Akudi as a director on 2017-08-31
dot icon17/11/2017
Admin Removed The TM01 was removed from the public register on 17/08/2018 as it was factually inaccurate or derived from something factually inaccurate
dot icon03/11/2017
Termination of appointment of Ann Mccall as a director on 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon09/06/2017
Appointment of Dr David Alan Brown as a secretary on 2017-06-09
dot icon09/06/2017
Termination of appointment of Wendy Jane Beasley as a secretary on 2017-06-09
dot icon14/12/2016
Full accounts made up to 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon10/06/2016
Appointment of Miss Nailah Ahmed as a director on 2016-06-09
dot icon10/06/2016
Appointment of Ms Samantha Vickers as a director on 2016-06-09
dot icon17/12/2015
Full accounts made up to 2015-08-31
dot icon05/10/2015
Appointment of Obe Ahmad Yousaf Lunat as a director on 2015-10-01
dot icon16/09/2015
Appointment of Mrs Mandy Anne Marie Kennedy as a director on 2014-11-27
dot icon16/09/2015
Appointment of Miss Sameeha Akudi as a director on 2015-09-01
dot icon16/09/2015
Termination of appointment of Ahmed Vali as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Ebrahim Ravat as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Mark Limbert as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Mandy Anne Marie Kennedy as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Mohammad Shafiq Khan as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Jacqueline Eames as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Gareth Goddard as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Robin John Basil Asby as a director on 2015-08-31
dot icon16/09/2015
Termination of appointment of Carol Brown as a director on 2015-08-31
dot icon16/09/2015
Resolutions
dot icon05/09/2015
Certificate of change of name
dot icon05/09/2015
Miscellaneous
dot icon05/09/2015
Change of name notice
dot icon19/08/2015
Annual return made up to 2015-08-08 no member list
dot icon05/08/2015
Director's details changed for Mr Ebrahm Ravat on 2014-09-18
dot icon05/08/2015
Termination of appointment of Peter Rout as a director on 2015-07-23
dot icon17/12/2014
Full accounts made up to 2014-08-31
dot icon12/12/2014
Appointment of Ms Hilary Towers-Islam as a director on 2014-11-27
dot icon08/12/2014
Appointment of Mrs Mandy Anne Marie Kennedy as a director on 2014-11-27
dot icon08/12/2014
Appointment of Mrs Carol Brown as a director on 2014-11-27
dot icon09/10/2014
Director's details changed for Mr Mark Limbert on 2014-01-01
dot icon09/10/2014
Director's details changed for Mr Jeremy Leslie Townend on 2014-09-01
dot icon09/10/2014
Director's details changed for Mrs Ellen Loughhead on 2014-09-01
dot icon09/10/2014
Director's details changed for Mrs Jacqueline Eames on 2014-09-01
dot icon03/10/2014
Appointment of Ms Julie Haigh as a director on 2014-09-01
dot icon03/10/2014
Appointment of Mr Ebrahm Ravat as a director on 2014-09-18
dot icon03/10/2014
Appointment of Mrs Ann Mccall as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of Martin Stephen Ridge as a director on 2014-09-18
dot icon20/08/2014
Annual return made up to 2014-08-08 no member list
dot icon23/07/2014
Director's details changed for Ms Jacqueline Eames on 2011-09-01
dot icon22/07/2014
Termination of appointment of Mark Steven Griffin as a director on 2014-07-10
dot icon22/07/2014
Director's details changed for Mr Martin Stephen Ridge on 2013-11-28
dot icon14/07/2014
Director's details changed for Mr Ahmed Vail on 2014-07-10
dot icon14/07/2014
Appointment of Mr Ahmed Vail as a director on 2014-07-10
dot icon14/07/2014
Appointment of Mr Maurice Charles Cook as a director on 2014-07-10
dot icon23/06/2014
Auditor's resignation
dot icon09/06/2014
Auditor's resignation
dot icon12/02/2014
Appointment of Mr Martin Stephen Ridge as a director
dot icon23/12/2013
Full accounts made up to 2013-08-31
dot icon07/11/2013
Termination of appointment of Annette Conway as a director
dot icon15/08/2013
Annual return made up to 2013-08-08 no member list
dot icon09/07/2013
Termination of appointment of Ilyas Norat as a director
dot icon09/07/2013
Termination of appointment of Ejaz Bhatti as a director
dot icon09/07/2013
Appointment of Mrs Annette Conway as a director
dot icon09/07/2013
Appointment of Mr Mark Steven Griffin as a director
dot icon08/04/2013
Termination of appointment of Pauline Johnson as a director
dot icon29/01/2013
Full accounts made up to 2012-08-31
dot icon07/01/2013
Termination of appointment of Simon Clark as a director
dot icon10/12/2012
Appointment of Mr Gareth Goddard as a director
dot icon10/12/2012
Appointment of Mrs Ellen Loughhead as a director
dot icon10/12/2012
Appointment of Mr Mark Limbert as a director
dot icon05/11/2012
Termination of appointment of Mark Limbert as a director
dot icon05/11/2012
Termination of appointment of Ellen Loughhead as a director
dot icon05/11/2012
Termination of appointment of Gareth Goddard as a director
dot icon23/08/2012
Annual return made up to 2012-08-08 no member list
dot icon23/08/2012
Appointment of Mr Mark Limbert as a director
dot icon23/08/2012
Appointment of Mrs Ellen Loughhead as a director
dot icon23/08/2012
Appointment of Mrs Pauline Mary Johnson as a director
dot icon23/08/2012
Appointment of Mr Ilyas Norat as a director
dot icon23/08/2012
Appointment of Mr Ejaz Ahmed Bhatti as a director
dot icon23/08/2012
Appointment of Mr Siraj Ahmed Mayet as a director
dot icon23/08/2012
Appointment of Mrs Pamela Aileen Pickles as a director
dot icon23/08/2012
Appointment of Mr Simon Clark as a director
dot icon23/08/2012
Appointment of Mr Gareth Goddard as a director
dot icon25/05/2012
Director's details changed for Ms Jacqueline Eames on 2012-05-01
dot icon03/02/2012
Appointment of Ms Wendy Jane Beasley as a secretary
dot icon31/01/2012
Clarification This AP01 was removed from the public register on 22/03/2012 as it was invalid or ineffective
dot icon31/01/2012
Clarification This AP01 was removed from the public register on 22/03/2012 as it was invalid or ineffective
dot icon31/01/2012
Clarification This AP01 was removed from the public register on 22/03/2012 as it was invalid or ineffective
dot icon08/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ellen Loughhead
Director
08/08/2011 - Present
2
Metcalfe, Helen
Director
10/11/2023 - Present
2
Hodgson, Vanessa
Director
28/04/2022 - 01/12/2022
-
Townend, Jeremy Leslie
Director
08/08/2011 - Present
1
Brown, David Alan, Dr
Secretary
09/06/2017 - 31/08/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATLEY MULTI ACADEMY TRUST

BATLEY MULTI ACADEMY TRUST is an(a) Active company incorporated on 08/08/2011 with the registered office located at Batley Multi Academy Trust Trust Development Centre, C/O Upper Batley High School, Blenheim Drive, Batley, West Yorkshire WF17 0BJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATLEY MULTI ACADEMY TRUST?

toggle

BATLEY MULTI ACADEMY TRUST is currently Active. It was registered on 08/08/2011 .

Where is BATLEY MULTI ACADEMY TRUST located?

toggle

BATLEY MULTI ACADEMY TRUST is registered at Batley Multi Academy Trust Trust Development Centre, C/O Upper Batley High School, Blenheim Drive, Batley, West Yorkshire WF17 0BJ.

What does BATLEY MULTI ACADEMY TRUST do?

toggle

BATLEY MULTI ACADEMY TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BATLEY MULTI ACADEMY TRUST?

toggle

The latest filing was on 06/03/2026: Appointment of Simon Garside as a director on 2026-03-04.