BILLING BROOK SCHOOL ACADEMY TRUST

Register to unlock more data on OkredoRegister

BILLING BROOK SCHOOL ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08711161

Incorporation date

30/09/2013

Size

Full

Contacts

Registered address

Registered address

Billing Brook School Academy Trust Penistone Road, Lumbertubs, Northampton, Northamptonshire NN3 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2013)
dot icon27/10/2025
Appointment of Mrs Simon John Philp as a director on 2025-10-20
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon17/07/2025
Termination of appointment of Alexander Michael Rowe as a director on 2025-07-14
dot icon28/05/2025
Appointment of Mrs Gemma O'reilly as a director on 2025-05-12
dot icon03/03/2025
Full accounts made up to 2024-08-31
dot icon10/01/2025
Appointment of Ms Tina Abraham as a director on 2024-11-28
dot icon14/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Termination of appointment of Katherine Lucy Stanton as a director on 2024-09-04
dot icon11/09/2024
Appointment of Mrs Nicola Kennedy as a director on 2024-09-01
dot icon11/09/2024
Termination of appointment of Karen Lewis as a director on 2024-08-31
dot icon22/08/2024
Appointment of Mrs Sarah Ryall as a director on 2024-03-20
dot icon07/05/2024
Full accounts made up to 2023-08-31
dot icon12/12/2023
Notification of Adam Clark as a person with significant control on 2023-11-27
dot icon12/12/2023
Cessation of Albert Kneale Grainger as a person with significant control on 2023-11-27
dot icon12/12/2023
Cessation of Linda Ann Bailey as a person with significant control on 2023-11-27
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/06/2023
Termination of appointment of Adam Stewart Clark as a director on 2023-06-26
dot icon26/06/2023
Termination of appointment of Jessica Joan Taylor as a director on 2023-06-21
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon31/01/2023
Appointment of Mr Ian Barber as a director on 2023-01-23
dot icon31/01/2023
Appointment of Ms Katherine Lucy Stanton as a director on 2023-01-23
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/06/2022
Termination of appointment of Martin John Courtney as a director on 2022-06-22
dot icon08/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon18/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon19/07/2021
Termination of appointment of Natalie Mary Cobley as a director on 2021-07-06
dot icon19/07/2021
Appointment of Mr Philip David Spokes as a director on 2021-07-05
dot icon01/06/2021
Appointment of Mr Gurdeep Singh Sembhi as a director on 2021-05-17
dot icon17/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon20/10/2020
Termination of appointment of Albert Kneale Grainger as a director on 2020-10-19
dot icon20/10/2020
Appointment of Mr Michael Thompson as a director on 2020-10-19
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon07/09/2020
Termination of appointment of Ward John Rennie as a director on 2020-09-07
dot icon07/09/2020
Termination of appointment of Margaret Rolph as a director on 2020-08-31
dot icon27/05/2020
Appointment of Mr Alexander Michael Rowe as a director on 2020-05-13
dot icon15/04/2020
Termination of appointment of Kevin John Mchenry as a director on 2020-04-05
dot icon15/04/2020
Appointment of Mr Adam Stewart Clark as a director on 2020-03-18
dot icon15/04/2020
Appointment of Mrs Karen Lewis as a director on 2020-04-06
dot icon13/02/2020
Cessation of Glen Howard Marriott as a person with significant control on 2020-02-04
dot icon05/02/2020
Notification of Deborah Withers as a person with significant control on 2020-01-29
dot icon05/02/2020
Termination of appointment of Deborah Jane Withers as a director on 2020-01-29
dot icon05/02/2020
Appointment of Mr Martin John Courtney as a director on 2020-01-29
dot icon30/01/2020
Cessation of Alexander Rowe as a person with significant control on 2020-01-29
dot icon29/01/2020
Notification of Alexander Rowe as a person with significant control on 2020-01-29
dot icon06/01/2020
Termination of appointment of Caroline Mary Grant as a director on 2019-12-31
dot icon06/01/2020
Appointment of Mr Kevin John Mchenry as a director on 2020-01-01
dot icon27/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon28/11/2019
Termination of appointment of Beverlie Susan Lawrence as a director on 2019-11-25
dot icon17/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/05/2019
Appointment of Miss Jessica Joan Taylor as a director on 2019-05-21
dot icon19/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2018
Termination of appointment of Martin Courtney as a director on 2018-09-30
dot icon23/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon19/02/2018
Auditor's resignation
dot icon01/02/2018
Director's details changed for Mrs Margaret Rolph on 2018-01-31
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/05/2017
Termination of appointment of Linda Ann Bailey as a director on 2016-09-01
dot icon03/05/2017
Termination of appointment of Glen Howard Marriott as a director on 2016-09-01
dot icon09/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/10/2016
Registered office address changed from Penistone Road Lumber Tubs Northampton Northamptonshire NN3 8EZ to Billing Brook School Academy Trust Penistone Road Lumbertubs Northampton Northamptonshire NN3 8EZ on 2016-10-13
dot icon05/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon16/12/2015
Appointment of Mrs Natalie Mary Cobley as a director on 2015-11-25
dot icon16/12/2015
Appointment of Mr Ward John Rennie as a director on 2015-11-25
dot icon16/12/2015
Director's details changed for Mrs Beverlie Susan Lawrance on 2015-12-08
dot icon08/12/2015
Appointment of Mrs Beverlie Susan Lawrance as a director on 2015-11-25
dot icon30/09/2015
Annual return made up to 2015-09-30 no member list
dot icon30/09/2015
Termination of appointment of Josephine Ayres as a director on 2014-09-30
dot icon25/09/2015
Termination of appointment of Michelle Stanton as a director on 2015-09-01
dot icon25/09/2015
Termination of appointment of Caroline White as a director on 2015-09-14
dot icon26/02/2015
Appointment of Mrs Tracey Ann Carter as a secretary on 2015-02-26
dot icon26/02/2015
Termination of appointment of Tracey Ann Carter as a secretary on 2015-02-26
dot icon26/02/2015
Termination of appointment of Helen Lynett as a secretary on 2015-02-26
dot icon26/02/2015
Termination of appointment of Helen Lynett as a secretary on 2015-02-26
dot icon26/02/2015
Appointment of Mrs Tracey Ann Carter as a secretary on 2015-02-26
dot icon26/02/2015
Termination of appointment of Tracey Jayne Moulton as a director on 2014-11-28
dot icon20/02/2015
Group of companies' accounts made up to 2014-08-31
dot icon25/11/2014
Appointment of Mr Matthew James Lister as a director on 2014-10-01
dot icon27/10/2014
Appointment of Mrs Deborah Jane Withers as a director on 2014-10-01
dot icon27/10/2014
Appointment of Mr Martin Courtney as a director on 2014-10-01
dot icon27/10/2014
Annual return made up to 2014-09-30 no member list
dot icon27/10/2014
Appointment of Ms Tracey Jayne Moulton as a director on 2013-12-01
dot icon27/10/2014
Appointment of Mrs Margaret Rolph as a director on 2013-12-01
dot icon27/10/2014
Appointment of Mrs Josephine Ayres as a director on 2013-12-01
dot icon27/10/2014
Appointment of Mrs Caroline Mary Grant as a director on 2013-12-01
dot icon17/10/2014
Secretary's details changed for Lynn Mulroy on 2014-09-01
dot icon02/07/2014
Current accounting period shortened from 2014-09-30 to 2014-08-31
dot icon02/07/2014
Appointment of Michelle Stanton as a director
dot icon02/07/2014
Appointment of Caroline White as a director
dot icon18/06/2014
Termination of appointment of a director
dot icon18/06/2014
Termination of appointment of a director
dot icon18/06/2014
Termination of appointment of a director
dot icon12/02/2014
Appointment of Lynn Mulroy as a secretary
dot icon30/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Michael
Director
19/10/2020 - Present
4
Mr Albert Kneale Grainger
Director
30/09/2013 - 19/10/2020
-
Mchenry, Kevin John
Director
01/01/2020 - 05/04/2020
2
Mrs Deborah Jane Withers
Director
01/10/2014 - 29/01/2020
5
Marriott, Glen Howard
Director
30/09/2013 - 01/09/2016
3

Persons with Significant Control

9
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 BILLING BROOK SCHOOL ACADEMY TRUST

BILLING BROOK SCHOOL ACADEMY TRUST is an(a) Active company incorporated on 30/09/2013 with the registered office located at Billing Brook School Academy Trust Penistone Road, Lumbertubs, Northampton, Northamptonshire NN3 8EZ. There are currently 11 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 BILLING BROOK SCHOOL ACADEMY TRUST?

toggle

BILLING BROOK SCHOOL ACADEMY TRUST is currently Active. It was registered on 30/09/2013 .

Where is BILLING BROOK SCHOOL ACADEMY TRUST located?

toggle

BILLING BROOK SCHOOL ACADEMY TRUST is registered at Billing Brook School Academy Trust Penistone Road, Lumbertubs, Northampton, Northamptonshire NN3 8EZ.

What does BILLING BROOK SCHOOL ACADEMY TRUST do?

toggle

BILLING BROOK SCHOOL ACADEMY TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BILLING BROOK SCHOOL ACADEMY TRUST?

toggle

The latest filing was on 27/10/2025: Appointment of Mrs Simon John Philp as a director on 2025-10-20.