CONGLETON PRIMARY ACADEMY TRUST LIMITED

Register to unlock more data on OkredoRegister

CONGLETON PRIMARY ACADEMY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09024278

Incorporation date

06/05/2014

Size

Full

Contacts

Registered address

Registered address

Marlfields Primary Academy, Waggs Road, Congleton CW12 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
Application to strike the company off the register
dot icon02/09/2025
Full accounts made up to 2025-03-31
dot icon14/08/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon02/01/2025
Full accounts made up to 2024-08-31
dot icon03/09/2024
Termination of appointment of Sandra Isherwood as a director on 2024-08-31
dot icon03/09/2024
Appointment of Mrs Abigail Rourke as a director on 2024-09-01
dot icon02/07/2024
Termination of appointment of Sofia Maria Angelara as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Mairi Rice as a director on 2024-07-02
dot icon23/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon09/01/2024
Full accounts made up to 2023-08-31
dot icon13/11/2023
Appointment of Mr Mike Wall as a director on 2023-07-08
dot icon10/11/2023
Appointment of Miss Kelly Vincent as a director on 2022-03-22
dot icon07/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/01/2023
Full accounts made up to 2022-08-31
dot icon17/01/2023
Appointment of Zoe Claire Griffiths as a director on 2022-11-30
dot icon17/01/2023
Appointment of Sofia Maria Angelara as a director on 2022-11-30
dot icon15/12/2022
Termination of appointment of Joy Elizabeth Charlesworth as a director on 2022-07-06
dot icon15/12/2022
Termination of appointment of Nicola Davies as a director on 2022-03-13
dot icon15/12/2022
Termination of appointment of Hannah Reyner as a director on 2022-01-28
dot icon15/12/2022
Termination of appointment of Michael Wall as a director on 2022-09-03
dot icon09/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon19/12/2021
Full accounts made up to 2021-08-31
dot icon05/11/2021
Appointment of Miss Hannah Reyner as a director on 2021-07-07
dot icon04/11/2021
Appointment of Mrs Jessica Rossen as a director on 2021-03-16
dot icon04/11/2021
Appointment of Dr Jane Garnett as a director on 2021-03-14
dot icon03/11/2021
Termination of appointment of Steven Ian Archer as a director on 2021-08-12
dot icon14/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon05/05/2021
Director's details changed for Mr Stephen Archer on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Micheal Wall on 2021-05-05
dot icon15/04/2021
Director's details changed for Mr Micheal Wall on 2021-04-13
dot icon13/04/2021
Appointment of Mr Stephen Archer as a director on 2021-04-13
dot icon13/04/2021
Appointment of Mr Micheal Wall as a director on 2021-04-01
dot icon28/01/2021
Termination of appointment of Stuart John Christian Gruber as a director on 2021-01-25
dot icon29/12/2020
Full accounts made up to 2020-08-31
dot icon02/12/2020
Termination of appointment of Jane Sharman as a director on 2020-11-03
dot icon09/09/2020
Director's details changed for Mrs Joy Elizabeth Charlesworth on 2020-09-09
dot icon09/09/2020
Director's details changed for Captain Stuart Gruber on 2020-09-09
dot icon09/09/2020
Termination of appointment of Margaret Carr as a director on 2020-09-07
dot icon01/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon02/03/2020
Appointment of Captain Stuart Gruber as a director on 2020-02-26
dot icon05/02/2020
Full accounts made up to 2019-08-31
dot icon19/09/2019
Appointment of Mrs Nicola Davies as a director on 2018-11-14
dot icon17/09/2019
Appointment of Mrs Clare Louise Foster as a director on 2019-03-12
dot icon10/07/2019
Termination of appointment of Irene Morgan as a director on 2019-07-02
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon02/01/2019
Full accounts made up to 2018-08-31
dot icon08/11/2018
Appointment of Mrs Joy Elizabeth Charlesworth as a director on 2018-07-11
dot icon20/09/2018
Notification of a person with significant control statement
dot icon20/09/2018
Cessation of Sandra Isherwood as a person with significant control on 2018-09-20
dot icon04/09/2018
Termination of appointment of Brian Davenport as a director on 2018-09-03
dot icon13/07/2018
Termination of appointment of John Saville Crowther as a director on 2018-07-11
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon13/03/2018
Director's details changed for Mrs Mairi Rice on 2018-03-12
dot icon13/03/2018
Director's details changed for Mrs Sandra Isherwood on 2018-03-12
dot icon13/03/2018
Termination of appointment of David Moss as a director on 2018-03-06
dot icon26/01/2018
Full accounts made up to 2017-08-31
dot icon28/11/2017
Appointment of Mrs Mairi Rice as a director on 2017-11-24
dot icon21/11/2017
Termination of appointment of Peter Howard Rowe as a director on 2017-11-14
dot icon08/06/2017
Appointment of Mrs Jane Sharman as a director on 2017-06-08
dot icon08/06/2017
Appointment of Mr David Moss as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Paul David Hibbitt as a director on 2017-05-26
dot icon23/05/2017
Termination of appointment of Visvakumaran Reddy as a director on 2017-05-10
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/04/2017
Full accounts made up to 2016-08-31
dot icon12/05/2016
Annual return made up to 2016-05-11 no member list
dot icon26/01/2016
Director's details changed for Mrs Margaret Ann Fielding Gartside on 2016-01-26
dot icon22/01/2016
Full accounts made up to 2015-08-31
dot icon11/11/2015
Termination of appointment of Kerry Louise Bracegirdle as a director on 2015-11-11
dot icon14/05/2015
Current accounting period extended from 2015-05-31 to 2015-08-31
dot icon12/05/2015
Annual return made up to 2015-05-11 no member list
dot icon02/12/2014
Termination of appointment of Desne Mae Ward as a director on 2014-12-02
dot icon06/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharman, Jane
Director
08/06/2017 - 03/11/2020
2
Isherwood, Sandra
Director
06/05/2014 - 31/08/2024
1
Dr Visvakumaran Reddy
Director
06/05/2014 - 10/05/2017
8
Crowther, John Saville
Director
06/05/2014 - 11/07/2018
1
Gartside, Margaret Ann Fielding, Cllr
Director
06/05/2014 - Present
2

Persons with Significant Control

2
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 CONGLETON PRIMARY ACADEMY TRUST LIMITED

CONGLETON PRIMARY ACADEMY TRUST LIMITED is an(a) Active company incorporated on 06/05/2014 with the registered office located at Marlfields Primary Academy, Waggs Road, Congleton CW12 4BT. 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 CONGLETON PRIMARY ACADEMY TRUST LIMITED?

toggle

CONGLETON PRIMARY ACADEMY TRUST LIMITED is currently Active. It was registered on 06/05/2014 .

Where is CONGLETON PRIMARY ACADEMY TRUST LIMITED located?

toggle

CONGLETON PRIMARY ACADEMY TRUST LIMITED is registered at Marlfields Primary Academy, Waggs Road, Congleton CW12 4BT.

What does CONGLETON PRIMARY ACADEMY TRUST LIMITED do?

toggle

CONGLETON PRIMARY ACADEMY TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CONGLETON PRIMARY ACADEMY TRUST LIMITED?

toggle

The latest filing was on 17/02/2026: Voluntary strike-off action has been suspended.