DALES ACADEMIES TRUST

Register to unlock more data on OkredoRegister

DALES ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372064

Incorporation date

23/01/2013

Size

Full

Contacts

Registered address

Registered address

C/O Oakbridge Church Of England Primary School, Alvertune Road, Northallerton, North Yorkshire DL6 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2013)
dot icon16/04/2026
Termination of appointment of Steven Craig Holmes as a director on 2026-03-26
dot icon26/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon25/02/2026
Termination of appointment of Paul Alexander Bramley as a director on 2026-01-13
dot icon25/02/2026
Director's details changed for Mr Andrew Green on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr William Town on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Steven Holmes on 2026-02-25
dot icon14/01/2026
Full accounts made up to 2025-08-31
dot icon28/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon26/02/2025
Appointment of Mr Steven Holmes as a director on 2025-02-12
dot icon25/02/2025
Termination of appointment of Simone Louise Bennett as a director on 2025-02-12
dot icon10/02/2025
Full accounts made up to 2024-08-31
dot icon19/12/2024
Appointment of Mr Andrew Green as a director on 2024-12-11
dot icon03/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Resolutions
dot icon31/08/2024
Termination of appointment of Paul John Ferguson as a director on 2024-08-31
dot icon19/08/2024
Appointment of Mrs Mary Mccluskey as a secretary on 2024-08-19
dot icon19/08/2024
Termination of appointment of Claire Holmes as a secretary on 2024-08-18
dot icon19/08/2024
Registered office address changed from Blair Avenue Ingleby Barwick Stockton on Tees TS17 5BL to C/O Oakbridge Church of England Primary School Alvertune Road Northallerton North Yorkshire DL6 2GD on 2024-08-19
dot icon01/02/2024
Appointment of Mr Simon James Kayll as a director on 2024-02-01
dot icon30/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/01/2024
Full accounts made up to 2023-08-31
dot icon14/11/2023
Appointment of Mr Paul Bramley as a director on 2023-09-25
dot icon01/05/2023
Termination of appointment of Consuelo Josephine Brooks as a director on 2023-04-30
dot icon01/05/2023
Termination of appointment of Graeme William Thompson as a director on 2023-04-30
dot icon27/04/2023
Full accounts made up to 2022-08-31
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon25/07/2022
Termination of appointment of Ian Victor Reginald Juden as a director on 2022-07-22
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon11/01/2022
Full accounts made up to 2021-08-31
dot icon17/02/2021
Full accounts made up to 2020-08-31
dot icon26/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/11/2020
Appointment of Mr William Town as a director on 2020-11-30
dot icon13/02/2020
Full accounts made up to 2019-08-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon01/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon19/10/2018
Termination of appointment of Haydn Elwyn Rees Jones as a director on 2018-10-01
dot icon24/05/2018
Notification of a person with significant control statement
dot icon22/03/2018
Appointment of Mrs Claire Holmes as a secretary on 2017-06-22
dot icon22/03/2018
Termination of appointment of Angela Christina Allen as a secretary on 2017-06-22
dot icon22/03/2018
Secretary's details changed for Claire Louise Holmes on 2017-06-22
dot icon03/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon27/11/2017
Appointment of Mrs Elizabeth Kay Edwards as a director on 2017-09-12
dot icon08/11/2017
Statement of company's objects
dot icon23/10/2017
Appointment of Mr Haydn Elwyn Rees Jones as a director on 2017-09-12
dot icon20/10/2017
Memorandum and Articles of Association
dot icon20/10/2017
Memorandum and Articles of Association
dot icon20/10/2017
Memorandum and Articles of Association
dot icon20/10/2017
Memorandum and Articles of Association
dot icon20/10/2017
Memorandum and Articles of Association
dot icon16/10/2017
Miscellaneous
dot icon13/10/2017
Resolutions
dot icon13/10/2017
Change of name notice
dot icon28/09/2017
Director's details changed for Right Reverend Paul John Ferguson on 2017-09-17
dot icon27/09/2017
Appointment of Mr Graeme William Thompson as a director on 2017-09-12
dot icon27/09/2017
Appointment of Mr Ian Victor Reginald Juden as a director on 2017-09-12
dot icon27/09/2017
Appointment of Ms Janet Linda Probert as a director on 2017-09-12
dot icon27/09/2017
Appointment of Rev Simone Louise Bennett as a director on 2017-09-12
dot icon26/09/2017
Appointment of Mr Damian John Chubb as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Erica Clough as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Kevin Michael Mann as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Gillian Hodgson as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Stephen Wells as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of James Clabern Roundtree as a director on 2017-09-12
dot icon26/09/2017
Appointment of Ms Judith Ann Hooton as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Joanne Waterfield Pickering as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Helen Milburn as a director on 2017-09-12
dot icon26/09/2017
Appointment of Mrs Consuelo Josephine Brooks as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Catherine Reid as a director on 2017-09-12
dot icon26/09/2017
Termination of appointment of Christine Mckie as a director on 2017-09-12
dot icon21/09/2017
Cessation of Archbishop of York as a person with significant control on 2017-09-12
dot icon22/06/2017
Termination of appointment of John Robert Lowe as a director on 2017-04-30
dot icon22/06/2017
Secretary's details changed for Angela Christina Allen on 2016-11-01
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon21/12/2016
Full accounts made up to 2016-08-31
dot icon23/03/2016
Appointment of Mrs Christine Mckie as a director on 2015-11-24
dot icon16/03/2016
Appointment of Rev Dr Catherine Reid as a director on 2015-01-06
dot icon25/01/2016
Annual return made up to 2016-01-23 no member list
dot icon11/12/2015
Full accounts made up to 2015-08-31
dot icon25/11/2015
Appointment of Mrs Erica Clough as a director on 2015-11-24
dot icon25/11/2015
Termination of appointment of Kenneth Roy Good as a director on 2015-11-24
dot icon24/11/2015
Appointment of Mrs Helen Milburn as a director on 2015-03-11
dot icon24/11/2015
Termination of appointment of Joanne Pickering as a director on 2015-11-24
dot icon23/11/2015
Appointment of Mrs Joanne Pickering as a director on 2015-03-11
dot icon28/01/2015
Annual return made up to 2015-01-23 no member list
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon05/12/2014
Appointment of Venerable Kenneth Roy Good as a director on 2013-05-01
dot icon04/12/2014
Appointment of Mr John Robert Lowe as a director on 2013-05-01
dot icon04/12/2014
Appointment of Mrs Gillian Hodgson as a director on 2013-05-01
dot icon28/11/2014
Appointment of Mrs Joanne Waterfield Pickering as a director on 2013-05-01
dot icon28/11/2014
Appointment of Mr Stephen Wells as a director on 2013-05-01
dot icon24/01/2014
Annual return made up to 2014-01-23 no member list
dot icon09/12/2013
Full accounts made up to 2013-08-31
dot icon10/07/2013
Secretary's details changed for Angela Christina Lees on 2013-07-10
dot icon05/02/2013
Current accounting period shortened from 2014-01-31 to 2013-08-31
dot icon23/01/2013
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
20/01/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Gillian
Director
01/05/2013 - 12/09/2017
2
Pickering, Joanne
Director
11/03/2015 - 24/11/2015
3
Green, Andrew
Director
11/12/2024 - Present
2
Mr Graeme William Thompson
Director
12/09/2017 - 30/04/2023
21
Ferguson, Paul John, The Right Reverend
Director
23/01/2013 - 31/08/2024
7

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 DALES ACADEMIES TRUST

DALES ACADEMIES TRUST is an(a) Active company incorporated on 23/01/2013 with the registered office located at C/O Oakbridge Church Of England Primary School, Alvertune Road, Northallerton, North Yorkshire DL6 2GD. There are currently 8 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 DALES ACADEMIES TRUST?

toggle

DALES ACADEMIES TRUST is currently Active. It was registered on 23/01/2013 .

Where is DALES ACADEMIES TRUST located?

toggle

DALES ACADEMIES TRUST is registered at C/O Oakbridge Church Of England Primary School, Alvertune Road, Northallerton, North Yorkshire DL6 2GD.

What does DALES ACADEMIES TRUST do?

toggle

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

What is the latest filing for DALES ACADEMIES TRUST?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Steven Craig Holmes as a director on 2026-03-26.