CITY OF LONDON ACADEMIES TRUST

Register to unlock more data on OkredoRegister

CITY OF LONDON ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504128

Incorporation date

06/08/2002

Size

Group

Contacts

Registered address

Registered address

North Wing, Guildhall, Gresham Street, London EC2V 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon07/01/2026
Group of companies' accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon13/08/2025
Appointment of Mr John David Mcleod Griffiths as a director on 2025-06-10
dot icon09/07/2025
Director's details changed for Ms Anne Corb on 2025-07-09
dot icon08/07/2025
Appointment of Ms Anne Corb as a director on 2025-07-01
dot icon07/07/2025
Termination of appointment of Joanna Tufuo Abeyie as a director on 2025-04-25
dot icon03/07/2025
Termination of appointment of John David Mcleod Griffiths as a director on 2025-03-20
dot icon10/01/2025
Group of companies' accounts made up to 2024-08-31
dot icon21/10/2024
Appointment of Ms Claire Tunley as a director on 2024-07-18
dot icon17/10/2024
Appointment of Mr Steve Goodman as a director on 2024-04-16
dot icon11/10/2024
Appointment of Mr John David Mcleod Griffiths as a director on 2024-04-16
dot icon02/10/2024
Termination of appointment of Tijs Broeke as a director on 2024-07-18
dot icon02/10/2024
Termination of appointment of Lucas Green as a director on 2024-07-18
dot icon02/10/2024
Appointment of Dr Joanna Tufuo Abeyie Mbe as a director on 2024-07-18
dot icon02/10/2024
Director's details changed for Dr Joanna Tufuo Abeyie Mbe on 2024-10-02
dot icon30/09/2024
Termination of appointment of Benjamin Daniel Murphy as a director on 2024-03-21
dot icon30/09/2024
Termination of appointment of Caroline Wilma Haines as a director on 2024-04-16
dot icon12/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon29/02/2024
Registered office address changed from Guildhall PO Box 270, Gresham Street London EC2P 2EJ United Kingdom to North Wing, Guildhall Gresham Street London EC2V 7HH on 2024-02-29
dot icon19/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon24/02/2023
Termination of appointment of Richard John Verrall as a director on 2022-08-31
dot icon13/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon05/09/2022
Appointment of Professor Sanowar Khan as a director on 2022-09-01
dot icon22/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon22/08/2022
Appointment of Mr Jamel Banda as a director on 2022-07-14
dot icon08/07/2022
Appointment of Ms Catherine Sidony Mcguinness as a director on 2022-05-23
dot icon24/06/2022
Group of companies' accounts made up to 2021-08-31
dot icon07/04/2022
Termination of appointment of Rehana Banu Ameer as a director on 2022-04-05
dot icon07/04/2022
Termination of appointment of Peter Gordon Bennett as a director on 2022-04-01
dot icon29/11/2021
Appointment of Mr Benjamin Daniel Murphy as a director on 2021-11-18
dot icon23/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon14/07/2021
Termination of appointment of Charles Edward Lord as a director on 2021-07-07
dot icon12/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon19/01/2021
Appointment of Mr Richard John Verrall as a director on 2020-12-11
dot icon09/12/2020
Appointment of Mr Robert Picton Seymour Howard as a director on 2020-09-24
dot icon01/10/2020
Termination of appointment of Clare Deborah James as a director on 2020-09-06
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon24/07/2020
Appointment of Mrs Caroline Wilma Haines as a director on 2020-07-23
dot icon24/07/2020
Appointment of Mr Charles Edward Lord as a director on 2020-07-09
dot icon24/07/2020
Termination of appointment of Patricia Ann Holmes as a director on 2020-07-23
dot icon24/07/2020
Termination of appointment of Andrew Stratton Mcmurtrie as a director on 2020-07-09
dot icon30/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon09/05/2019
Appointment of Mr Tijs Broeke as a director on 2019-05-02
dot icon09/05/2019
Termination of appointment of Dhruv Prashant Patel as a director on 2019-05-02
dot icon03/04/2019
Appointment of Mr Edward Charles Benzecry as a director on 2019-03-27
dot icon15/02/2019
Appointment of Mrs Rehana Banu Ameer as a director on 2019-01-13
dot icon15/02/2019
Termination of appointment of Eamon Gerard Martin as a director on 2019-01-13
dot icon15/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/08/2018
Appointment of Mr Peter Gordon Bennett as a director on 2018-08-14
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon09/03/2018
Appointment of Mrs Clare Deborah James as a director on 2018-03-08
dot icon09/03/2018
Termination of appointment of Christopher Michael Hayward as a director on 2018-03-01
dot icon16/01/2018
Group of companies' accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon21/07/2017
Termination of appointment of Marc Wolman as a director on 2017-07-04
dot icon13/07/2017
Termination of appointment of Catherine Sidony Mcguinness as a director on 2017-05-25
dot icon13/07/2017
Appointment of Patricia Ann Holmes as a director on 2017-05-25
dot icon12/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon16/09/2016
Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 2016-09-12
dot icon08/09/2016
Appointment of Mr Dhruv Prashant Patel as a director on 2016-07-22
dot icon23/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon22/08/2016
Appointment of Mr Marc Wolman as a director on 2016-07-06
dot icon22/08/2016
Appointment of Dawn Brook as a director on 2016-07-06
dot icon19/08/2016
Termination of appointment of Christopher Nigel Hutton as a secretary on 2016-08-19
dot icon05/05/2016
Registered office address changed from 240 Lynton Road London SE1 5LA to Guildhall PO Box 270, Gresham Street London EC2P 2EJ on 2016-05-05
dot icon04/04/2016
Termination of appointment of Hugh Fenton Morris as a director on 2016-03-19
dot icon09/03/2016
Resolutions
dot icon08/03/2016
Appointment of Eamon Martin as a director on 2016-02-12
dot icon25/02/2016
Appointment of Mr Lucas Green as a director on 2016-01-27
dot icon05/02/2016
Appointment of Mr Roy William Blackwell as a director on 2016-01-14
dot icon04/02/2016
Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 2016-01-14
dot icon04/02/2016
Appointment of Miss Catherine Sidony Mcguinness as a director on 2016-01-14
dot icon29/01/2016
Appointment of Mr Hugh Fenton Morris as a director on 2016-01-14
dot icon29/01/2016
Appointment of Mr Christopher Michael Hayward as a director on 2016-01-14
dot icon28/01/2016
Certificate of change of name
dot icon28/01/2016
Miscellaneous
dot icon28/01/2016
Change of name notice
dot icon28/01/2016
Rectified TM02 was removed from the public record on 13/07/2016 as it was factually inaccurate
dot icon27/01/2016
Termination of appointment of Patricia Ann Holmes as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Antony Smyth as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Lucas Green as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Jude Gerald Chin as a director on 2015-10-11
dot icon27/01/2016
Appointment of Mr Andrew Stratton Mcmurtrie as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Simon Maxwell Atkinson as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of David Hugh Wootton as a director on 2015-10-06
dot icon27/01/2016
Termination of appointment of William Barrie Fraser as a director on 2015-10-06
dot icon27/01/2016
Termination of appointment of Richard Edward Bannister as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Michael Joseph Kelly as a director on 2016-01-14
dot icon27/01/2016
Termination of appointment of Andrew Stratton Mcmurtrie as a director on 2016-01-14
dot icon30/12/2015
Group of companies' accounts made up to 2015-08-31
dot icon06/11/2015
Termination of appointment of Ben Mounsey-Heysham as a director on 2015-10-08
dot icon08/08/2015
Annual return made up to 2015-08-06 no member list
dot icon16/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon10/12/2014
Termination of appointment of Jane Catherine Hole as a director on 2014-12-09
dot icon10/12/2014
Termination of appointment of Elaine Davis as a director on 2014-12-09
dot icon01/12/2014
Annual return made up to 2014-08-06 no member list
dot icon24/10/2014
Appointment of Patricia Ann Holmes as a director on 2013-12-09
dot icon20/10/2014
Termination of appointment of Gareth Phillip Kerry Lewis as a director on 2014-09-01
dot icon16/10/2014
Termination of appointment of Sharon Goddard as a director on 2014-09-01
dot icon22/09/2014
Appointment of Mr Simon Maxwell Atkinson as a director on 2014-09-01
dot icon19/09/2014
Appointment of Mr Andrew Stratton Mcmurtrie as a director on 2013-12-09
dot icon19/09/2014
Appointment of Mr Lucas Green as a director on 2014-09-01
dot icon17/09/2014
Termination of appointment of Simon Stanley as a director on 2014-07-18
dot icon17/09/2014
Appointment of Mr Michael Joseph Kelly as a director on 2014-09-01
dot icon17/09/2014
Termination of appointment of Martin Raymond Dudley as a director on 2013-12-09
dot icon17/09/2014
Appointment of Mr Ben Mounsey-Heysham as a director on 2014-03-25
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Statement of company's objects
dot icon22/08/2014
Certificate of change of name
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Change of name notice
dot icon22/08/2014
Certificate of change of name
dot icon04/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-08-06 no member list
dot icon08/11/2013
Termination of appointment of Jeremy Simons as a director
dot icon08/11/2013
Termination of appointment of Paul Scott as a director
dot icon27/12/2012
Full accounts made up to 2012-08-31
dot icon01/10/2012
Director's details changed for David Hugh Wootton on 2012-09-10
dot icon01/10/2012
Appointment of Elaine Davis as a director
dot icon25/09/2012
Annual return made up to 2012-08-06 no member list
dot icon24/09/2012
Termination of appointment of Brian Howard as a director
dot icon24/09/2012
Appointment of Paul William Scott as a director
dot icon24/09/2012
Termination of appointment of Paul Scott as a secretary
dot icon24/09/2012
Termination of appointment of Christine Mcinnes as a director
dot icon04/01/2012
Full accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-06 no member list
dot icon01/09/2011
Appointment of Mr Gareth Lewis as a director
dot icon01/09/2011
Appointment of Ms Sharon Goddard as a director
dot icon01/09/2011
Appointment of Mr Antony Smyth as a director
dot icon01/09/2011
Appointment of Ms Christine Mcinnes as a director
dot icon01/09/2011
Appointment of Mr Richard Edward Bannister as a director
dot icon01/09/2011
Termination of appointment of Anita Myers as a director
dot icon01/09/2011
Termination of appointment of Martyn Coles as a director
dot icon01/09/2011
Termination of appointment of Peter Fotheringham as a director
dot icon29/12/2010
Full accounts made up to 2010-08-31
dot icon19/11/2010
Termination of appointment of Graham Wallace as a director
dot icon02/11/2010
Appointment of Mr Graham Wallace as a director
dot icon02/11/2010
Annual return made up to 2010-08-06 no member list
dot icon01/11/2010
Director's details changed for Anita Jayne Myers on 2010-08-06
dot icon01/11/2010
Director's details changed for Mr Brian Howard on 2010-08-06
dot icon01/11/2010
Director's details changed for Mr Peter Fotheringham on 2010-08-06
dot icon01/11/2010
Termination of appointment of Randall Anderson as a director
dot icon28/10/2010
Appointment of Mr Jeremy Lewis Simons as a director
dot icon22/10/2010
Appointment of Mr Brian Howard as a director
dot icon14/10/2010
Appointment of Paul Scott as a secretary
dot icon12/10/2010
Termination of appointment of Nicholas Stanton as a director
dot icon12/10/2010
Termination of appointment of Judith Anderson as a director
dot icon12/10/2010
Termination of appointment of Randall Anderson as a director
dot icon12/10/2010
Appointment of Mr Randall Keith Anderson as a director
dot icon12/10/2010
Appointment of Mr Randall Keith Anderson as a director
dot icon12/10/2010
Appointment of Mr Peter Fotheringham as a director
dot icon12/10/2010
Termination of appointment of Rebecca Coker Adeleke as a director
dot icon17/09/2010
Registered office address changed from Corporation of London Po Box 270, Guildhall London EC2P 2EJ on 2010-09-17
dot icon27/04/2010
Appointment of Christopher Nigel Hutton as a secretary
dot icon27/04/2010
Termination of appointment of Loretta Jennings as a secretary
dot icon15/02/2010
Appointment of Jane Catherine Hole as a director
dot icon10/02/2010
Appointment of Simon Stanley as a director
dot icon22/12/2009
Full accounts made up to 2009-08-31
dot icon17/09/2009
Annual return made up to 06/08/09
dot icon08/06/2009
Director appointed anita jayne myers
dot icon15/12/2008
Accounts for a small company made up to 2008-08-31
dot icon01/10/2008
Annual return made up to 06/08/08
dot icon01/10/2008
Appointment terminated director michael bolsover
dot icon14/12/2007
Full accounts made up to 2007-08-31
dot icon09/09/2007
Annual return made up to 06/08/07
dot icon15/02/2007
Full accounts made up to 2006-08-31
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Annual return made up to 06/08/06
dot icon28/06/2006
Full accounts made up to 2005-08-31
dot icon09/09/2005
Annual return made up to 06/08/05
dot icon05/05/2005
Full accounts made up to 2004-08-31
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon17/09/2004
Annual return made up to 06/08/04
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon11/06/2004
Full accounts made up to 2003-08-31
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon09/09/2003
Annual return made up to 06/08/03
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon20/09/2002
New director appointed
dot icon20/09/2002
New director appointed
dot icon06/08/2002
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
06/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wootton, David Hugh
Director
04/12/2002 - 06/10/2015
16
Hayward, Christopher Michael
Director
14/01/2016 - 01/03/2018
27
Mcguinness, Catherine Sidony
Director
23/05/2022 - Present
26
Mcguinness, Catherine Sidony
Director
14/01/2016 - 25/05/2017
26
Banda, Jamel
Director
14/07/2022 - Present
5

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 CITY OF LONDON ACADEMIES TRUST

CITY OF LONDON ACADEMIES TRUST is an(a) Active company incorporated on 06/08/2002 with the registered office located at North Wing, Guildhall, Gresham Street, London EC2V 7HH. 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 CITY OF LONDON ACADEMIES TRUST?

toggle

CITY OF LONDON ACADEMIES TRUST is currently Active. It was registered on 06/08/2002 .

Where is CITY OF LONDON ACADEMIES TRUST located?

toggle

CITY OF LONDON ACADEMIES TRUST is registered at North Wing, Guildhall, Gresham Street, London EC2V 7HH.

What does CITY OF LONDON ACADEMIES TRUST do?

toggle

CITY OF LONDON ACADEMIES TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CITY OF LONDON ACADEMIES TRUST?

toggle

The latest filing was on 07/01/2026: Group of companies' accounts made up to 2025-08-31.