CHESHIRE ACADEMIES TRUST

Register to unlock more data on OkredoRegister

CHESHIRE ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08108086

Incorporation date

18/06/2012

Size

Full

Contacts

Registered address

Registered address

Kelsall Primary School, Flat Lane, Kelsall, Cheshire CW6 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2012)
dot icon27/03/2026
Full accounts made up to 2025-08-31
dot icon24/03/2026
Appointment of Hailey Kelso as a director on 2026-03-17
dot icon16/03/2026
Appointment of Linda Holdridge as a director on 2026-03-11
dot icon09/10/2025
Director's details changed for Mrs Janet Claire Sandford on 2025-10-08
dot icon15/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon02/05/2025
Full accounts made up to 2024-08-31
dot icon23/01/2025
Termination of appointment of Alison Doreen Brennan as a director on 2025-01-19
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon28/08/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon01/08/2024
Termination of appointment of Alice Elizabeth Greaves as a director on 2024-07-30
dot icon05/07/2024
Resolutions
dot icon22/05/2024
Termination of appointment of William Michael Giffin as a director on 2024-05-21
dot icon25/04/2024
Appointment of Mrs Lindsay Cowan as a director on 2024-04-19
dot icon03/01/2024
Full accounts made up to 2023-08-31
dot icon25/09/2023
Director's details changed for Mrs Alice Elizabeth Greaves on 2023-08-03
dot icon31/07/2023
Resolutions
dot icon20/07/2023
Appointment of Mr Christopher Laurence Jelfs as a director on 2023-07-11
dot icon14/07/2023
Termination of appointment of Peter Woodhouse as a director on 2023-07-12
dot icon14/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon25/04/2023
Full accounts made up to 2022-08-31
dot icon09/02/2023
Appointment of Mrs Alice Elizabeth Greaves as a director on 2023-02-06
dot icon11/01/2023
Appointment of Mrs Lynne Marie Fletcher as a director on 2023-01-03
dot icon07/10/2022
Appointment of Mr Jide Tope Olanipekun as a director on 2022-10-04
dot icon01/09/2022
Termination of appointment of Geoff Mason as a director on 2022-08-31
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Resolutions
dot icon21/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon22/03/2022
Resolutions
dot icon22/03/2022
Memorandum and Articles of Association
dot icon22/02/2022
Full accounts made up to 2021-08-31
dot icon28/01/2022
Termination of appointment of Martin Huber as a director on 2022-01-28
dot icon07/10/2021
Termination of appointment of Sarah Louise Price as a director on 2021-10-05
dot icon24/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon26/06/2021
Full accounts made up to 2020-08-31
dot icon10/12/2020
Appointment of Mr Geoff Mason as a director on 2020-12-08
dot icon07/10/2020
Appointment of Mr William Michael Giffin as a director on 2020-10-06
dot icon07/10/2020
Appointment of Mrs Sarah Louise Price as a director on 2020-10-06
dot icon07/10/2020
Appointment of Mr Emlyn Wright as a director on 2020-10-06
dot icon21/07/2020
Resolutions
dot icon21/07/2020
Memorandum and Articles of Association
dot icon07/07/2020
Termination of appointment of Alison Jean Ashley as a director on 2020-07-07
dot icon19/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon15/01/2020
Full accounts made up to 2019-08-31
dot icon07/01/2020
Appointment of Mr Peter Woodhouse as a director on 2019-10-23
dot icon06/01/2020
Termination of appointment of Harry John Ziman as a director on 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/02/2019
Appointment of Mr Robert Edward Hughes as a director on 2019-02-05
dot icon20/02/2019
Termination of appointment of Joanne Elizabeth Harvey as a director on 2019-02-05
dot icon27/12/2018
Full accounts made up to 2018-08-31
dot icon17/12/2018
Termination of appointment of David Alan Wearing as a director on 2018-12-05
dot icon17/12/2018
Termination of appointment of Steven Michael Ellis as a director on 2018-12-05
dot icon17/12/2018
Termination of appointment of Robert Ford as a director on 2018-12-05
dot icon25/10/2018
Appointment of Miss Joanne Elizabeth Harvey as a director on 2018-10-12
dot icon19/10/2018
Appointment of Mrs Janet Claire Sandford as a director on 2018-10-12
dot icon19/10/2018
Termination of appointment of Jon Moorhouse as a director on 2018-06-26
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon21/05/2018
Appointment of Mrs Alison Ashley as a director on 2018-05-04
dot icon21/05/2018
Appointment of Mrs Janet Myers as a director on 2018-05-04
dot icon25/04/2018
Termination of appointment of Gillian Muriel Hunt as a director on 2018-03-13
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon14/12/2017
Termination of appointment of Joanne Marie Lucy as a director on 2017-12-06
dot icon14/12/2017
Termination of appointment of Susan Walters as a director on 2017-12-06
dot icon10/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon04/07/2017
Termination of appointment of Maura Margaret Connolly as a director on 2016-08-31
dot icon04/07/2017
Appointment of Mr Robert Ford as a director on 2016-09-20
dot icon04/07/2017
Appointment of Mrs Alison Brennan as a director on 2017-01-20
dot icon04/07/2017
Appointment of Mr Martin Huber as a director on 2017-01-20
dot icon04/05/2017
Full accounts made up to 2016-08-31
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Miscellaneous
dot icon12/07/2016
Change of name notice
dot icon12/07/2016
Annual return made up to 2016-06-18 no member list
dot icon12/07/2016
Termination of appointment of Lyndsay Watterson as a director on 2016-06-28
dot icon11/02/2016
Full accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-06-18 no member list
dot icon16/01/2015
Full accounts made up to 2014-08-31
dot icon13/01/2015
Appointment of Mrs Maura Margaret Connolly as a director on 2015-01-01
dot icon01/01/2015
Appointment of Mr Steven Michael Ellis as a director on 2015-01-01
dot icon01/01/2015
Appointment of Mrs Joanne Marie Lucy as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Gwyneth Struthers as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Kathryn Youds as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Katie Whiteman as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Katherine Ellen Doyle as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Terence George Harrop as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Nicholas Ankers as a director on 2015-01-01
dot icon01/01/2015
Termination of appointment of Michael David Hancock as a director on 2015-01-01
dot icon30/12/2014
Notice of Restriction on the Company's Articles
dot icon30/12/2014
Resolutions
dot icon25/11/2014
Certificate of change of name
dot icon13/10/2014
Termination of appointment of Joanne Morris as a director on 2014-09-30
dot icon08/09/2014
Appointment of Mr David Wearing as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Stephen Williams as a director on 2014-08-31
dot icon18/06/2014
Annual return made up to 2014-06-18 no member list
dot icon25/02/2014
Appointment of Mrs Katie Whiteman as a director
dot icon06/02/2014
Appointment of Mrs Susan Walters as a director
dot icon06/02/2014
Full accounts made up to 2013-08-31
dot icon20/01/2014
Previous accounting period extended from 2013-06-30 to 2013-08-31
dot icon20/11/2013
Termination of appointment of Yvonne Meadows as a director
dot icon30/10/2013
Appointment of Mrs Lyndsay Watterson as a director
dot icon09/09/2013
Annual return made up to 2013-06-18 no member list
dot icon02/09/2013
Termination of appointment of Cynara Livera as a director
dot icon02/09/2013
Termination of appointment of Lyn Howe as a director
dot icon08/02/2013
Termination of appointment of Christopher Spray as a director
dot icon12/12/2012
Appointment of Mrs Joanne Morris as a director
dot icon10/12/2012
Appointment of Mr Christopher James Spray as a director
dot icon20/11/2012
Appointment of Mr Terence George Harrop as a director
dot icon19/11/2012
Appointment of Dr Michael David Hancock as a director
dot icon19/11/2012
Appointment of Miss Kathryn Youds as a director
dot icon16/11/2012
Appointment of Mrs Lyn Howe as a director
dot icon16/11/2012
Appointment of Mr Jon Moorhouse as a director
dot icon12/11/2012
Appointment of Mr Nicholas Ankers as a director
dot icon02/11/2012
Appointment of Miss Katherine Ellen Doyle as a director
dot icon02/11/2012
Appointment of Mrs Gwyneth Struthers as a director
dot icon18/06/2012
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
18/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Peter
Director
23/10/2019 - 12/07/2023
3
Hancock, Michael David, Dr
Director
13/09/2012 - 01/01/2015
2
Fletcher, Lynne Marie
Director
03/01/2023 - Present
3
Giffin, William Michael
Director
06/10/2020 - 21/05/2024
4
Ms Janet Helen Myers
Director
04/05/2018 - Present
3

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 CHESHIRE ACADEMIES TRUST

CHESHIRE ACADEMIES TRUST is an(a) Active company incorporated on 18/06/2012 with the registered office located at Kelsall Primary School, Flat Lane, Kelsall, Cheshire CW6 0PU. 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 CHESHIRE ACADEMIES TRUST?

toggle

CHESHIRE ACADEMIES TRUST is currently Active. It was registered on 18/06/2012 .

Where is CHESHIRE ACADEMIES TRUST located?

toggle

CHESHIRE ACADEMIES TRUST is registered at Kelsall Primary School, Flat Lane, Kelsall, Cheshire CW6 0PU.

What does CHESHIRE ACADEMIES TRUST do?

toggle

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

What is the latest filing for CHESHIRE ACADEMIES TRUST?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-08-31.