BRADFORD DIOCESAN ACADEMIES TRUST

Register to unlock more data on OkredoRegister

BRADFORD DIOCESAN ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08258994

Incorporation date

18/10/2012

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon09/04/2026
Appointment of Mr Simon Hinchliffe as a director on 2026-03-26
dot icon02/02/2026
Cessation of Andrew Bowerman as a person with significant control on 2026-01-15
dot icon05/01/2026
Full accounts made up to 2025-08-31
dot icon22/12/2025
Termination of appointment of Ruby Khalid Bhatti as a director on 2025-12-11
dot icon22/12/2025
Termination of appointment of Roland Clark as a director on 2025-12-18
dot icon26/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon25/11/2025
Termination of appointment of Peter Addison Child as a director on 2025-08-31
dot icon23/04/2025
Appointment of Mr Stephen James Emsley as a director on 2025-04-07
dot icon08/04/2025
Appointment of Ms Giselle Smith as a director on 2025-03-27
dot icon06/01/2025
Full accounts made up to 2024-08-31
dot icon23/12/2024
Termination of appointment of Bill Henry as a director on 2024-12-19
dot icon29/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon02/09/2024
Termination of appointment of Joanna Vickers as a director on 2024-08-31
dot icon09/04/2024
Termination of appointment of Emma Hamer as a director on 2024-04-09
dot icon24/01/2024
Appointment of Ms Helen Theresa Griffin as a director on 2024-01-18
dot icon15/01/2024
Cessation of Richard James Noake as a person with significant control on 2024-01-01
dot icon15/01/2024
Notification of Andrew Bowerman as a person with significant control on 2024-01-01
dot icon12/01/2024
Full accounts made up to 2023-08-31
dot icon09/01/2024
Appointment of Mrs Emma Hamer as a director on 2023-12-14
dot icon22/12/2023
Appointment of Mrs Elizabeth Wendy Lawley as a director on 2023-12-14
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon03/10/2023
Termination of appointment of Alison Grant as a director on 2023-09-30
dot icon24/03/2023
Termination of appointment of Anthony Peter Hesselwood as a director on 2023-03-23
dot icon23/01/2023
Appointment of Ms Joanna Vickers as a director on 2023-01-23
dot icon05/01/2023
Full accounts made up to 2022-08-31
dot icon04/01/2023
Registration of charge 082589940001, created on 2023-01-01
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon12/08/2022
Termination of appointment of Stephen James Emsley as a director on 2022-08-10
dot icon01/08/2022
Termination of appointment of Catherine Mary Wilson as a director on 2022-07-21
dot icon16/05/2022
Termination of appointment of Andrew Michael Truby as a director on 2022-05-14
dot icon03/05/2022
Full accounts made up to 2021-08-31
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon05/10/2021
Appointment of Mr Andrew Michael Truby as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mrs Alison Grant as a director on 2021-09-30
dot icon29/07/2021
Notification of Marilyn Banister as a person with significant control on 2021-07-22
dot icon29/07/2021
Cessation of Jerry Lepine as a person with significant control on 2021-07-22
dot icon22/03/2021
Appointment of Mr Richard Giles as a director on 2021-03-18
dot icon05/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon30/12/2020
Full accounts made up to 2020-08-31
dot icon02/11/2020
Appointment of Mrs Catherine Mary Wilson as a director on 2020-10-22
dot icon22/09/2020
Appointment of Mrs Claire Berry as a secretary on 2020-09-14
dot icon21/09/2020
Termination of appointment of Alison Grant as a director on 2020-09-17
dot icon05/05/2020
Statement of company's objects
dot icon05/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon19/12/2019
Appointment of Canon John Wood as a director on 2019-12-12
dot icon03/12/2019
Termination of appointment of Pauline Mary Hagen as a director on 2019-10-13
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon24/10/2019
Second filing for the appointment of Ruby Khalid Batti as a director
dot icon05/08/2019
Appointment of Mrs Alison Grant as a director on 2019-07-18
dot icon05/08/2019
Appointment of Mr Neil Diamond as a director on 2019-07-18
dot icon01/03/2019
Termination of appointment of Catherine Mary Wilson as a director on 2019-02-23
dot icon05/01/2019
Full accounts made up to 2018-08-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/11/2018
Notification of Theresa Mason as a person with significant control on 2018-11-18
dot icon21/11/2018
Notification of Richard Noake as a person with significant control on 2018-10-18
dot icon21/11/2018
Appointment of Mr Peter Addison Child as a director on 2018-09-27
dot icon21/11/2018
Termination of appointment of Denise June Poole as a director on 2018-07-17
dot icon21/11/2018
Termination of appointment of Judith Rosemary Kirk as a director on 2018-11-20
dot icon07/11/2018
Resolutions
dot icon21/08/2018
Termination of appointment of Margaret Platts as a director on 2018-07-17
dot icon25/06/2018
Appointment of Miss Judith Rosemary Kirk as a director on 2018-06-05
dot icon27/12/2017
Full accounts made up to 2017-08-31
dot icon08/12/2017
Director's details changed for Mrs Ruby Bhatti on 2017-12-08
dot icon21/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/07/2017
Termination of appointment of John David Watts as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Anthony Richard Bennett as a director on 2017-07-18
dot icon20/06/2017
Appointment of Mrs Ruby Bhatti as a director on 2017-06-13
dot icon17/05/2017
Termination of appointment of Carol Ann Dewhurst as a secretary on 2017-05-13
dot icon21/03/2017
Appointment of Mr Roland Clark as a director on 2017-03-13
dot icon20/03/2017
Appointment of Mr Stephen James Emsley as a director on 2017-03-13
dot icon20/03/2017
Termination of appointment of Philip Anthony Turner as a director on 2017-03-13
dot icon10/01/2017
Appointment of Mrs Pauline Mary Hagen as a director on 2016-12-15
dot icon03/01/2017
Full accounts made up to 2016-08-31
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/11/2016
Appointment of Mrs Nurjahan Ali Arobi as a director on 2016-09-15
dot icon29/07/2016
Director's details changed for Mr Anthony Richard Bennett on 2015-12-17
dot icon29/07/2016
Appointment of Mr Bill Henry as a director on 2016-04-26
dot icon18/05/2016
Registered office address changed from The Old School House 60 Wrose Brow Road Shipley West Yorkshire BD18 2NT to 2nd Floor, Jade Building, Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 2016-05-18
dot icon29/03/2016
Termination of appointment of David John Lee as a director on 2016-01-31
dot icon29/01/2016
Appointment of Mrs Denise Averezene Sterling as a director on 2016-01-19
dot icon29/01/2016
Appointment of Mr Philip Turner as a director
dot icon12/01/2016
Full accounts made up to 2015-08-31
dot icon21/12/2015
Termination of appointment of Eileen Mary Fitzpatrick as a director on 2015-12-17
dot icon21/12/2015
Appointment of Mr Anthony Richard Bennett as a director on 2015-12-17
dot icon20/11/2015
Appointment of Mrs Theresa Mary Mason as a director on 2015-11-09
dot icon19/11/2015
Appointment of Ms Margaret Platts as a director on 2015-11-09
dot icon27/10/2015
Annual return made up to 2015-10-18 no member list
dot icon29/09/2015
Appointment of Mrs Catherine Mary Wilson as a director on 2015-07-20
dot icon01/08/2015
Appointment of Mrs Eileen Mary Fitzpatrick as a director on 2015-02-04
dot icon31/12/2014
Full accounts made up to 2014-08-31
dot icon03/12/2014
Appointment of Revd Canon Denise June Poole as a director on 2014-10-18
dot icon03/12/2014
Annual return made up to 2014-10-18 no member list
dot icon03/12/2014
Termination of appointment of John Frederick Butler as a director on 2014-10-18
dot icon31/07/2014
Appointment of Ms Carol Ann Dewhurst as a secretary on 2014-07-21
dot icon31/07/2014
Termination of appointment of Clive Malcolm Sedgewick as a secretary on 2014-07-21
dot icon28/07/2014
Termination of appointment of Dennis Richards as a director on 2014-07-21
dot icon03/07/2014
Termination of appointment of Barry Miller as a director
dot icon03/07/2014
Appointment of Miss Carol Ann Dewhurst as a director
dot icon23/06/2014
Appointment of Mr Philip Anthony Turner as a director
dot icon23/06/2014
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW on 2014-06-23
dot icon10/02/2014
Full accounts made up to 2013-08-31
dot icon11/11/2013
Annual return made up to 2013-10-18 no member list
dot icon11/11/2013
Director's details changed for Mr John David Watts on 2013-11-11
dot icon11/11/2013
Director's details changed for Mr Dennis Richards on 2013-11-11
dot icon11/11/2013
Director's details changed for Mr John Frederick Butler on 2013-11-11
dot icon17/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-08-31
dot icon17/07/2013
Resolutions
dot icon01/07/2013
Appointment of Mr John Frederick Butler as a director
dot icon23/05/2013
Appointment of Mr Dennis Richards as a director
dot icon12/03/2013
Appointment of Mr John David Watts as a director
dot icon18/10/2012
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
21/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Richard
Director
18/03/2021 - Present
7
Emsley, Stephen James
Director
07/04/2025 - Present
5
Dewhurst, Carol Ann
Director
01/04/2014 - Present
3
Wood, John
Director
12/12/2019 - Present
15
Clark, Roland
Director
13/03/2017 - 18/12/2025
2

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 BRADFORD DIOCESAN ACADEMIES TRUST

BRADFORD DIOCESAN ACADEMIES TRUST is an(a) Active company incorporated on 18/10/2012 with the registered office located at 2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQ. There are currently 12 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 BRADFORD DIOCESAN ACADEMIES TRUST?

toggle

BRADFORD DIOCESAN ACADEMIES TRUST is currently Active. It was registered on 18/10/2012 .

Where is BRADFORD DIOCESAN ACADEMIES TRUST located?

toggle

BRADFORD DIOCESAN ACADEMIES TRUST is registered at 2nd Floor, Jade Building, Albion Mills Albion Road, Greengates, Bradford, West Yorkshire BD10 9TQ.

What does BRADFORD DIOCESAN ACADEMIES TRUST do?

toggle

BRADFORD DIOCESAN ACADEMIES TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRADFORD DIOCESAN ACADEMIES TRUST?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Simon Hinchliffe as a director on 2026-03-26.