EAST MIDLANDS ACADEMY TRUST

Register to unlock more data on OkredoRegister

EAST MIDLANDS ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08149829

Incorporation date

19/07/2012

Size

Full

Contacts

Registered address

Registered address

Pyramus House Roman Way, Grange Park, Northampton NN4 5EACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon31/03/2026
Appointment of Mr Stephen James William Noble as a director on 2026-03-30
dot icon12/12/2025
Termination of appointment of Roheel Ahmad as a director on 2025-12-11
dot icon04/11/2025
Termination of appointment of Gemma Marie Everatt as a director on 2025-11-04
dot icon27/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon27/12/2024
Full accounts made up to 2024-08-31
dot icon06/10/2024
Termination of appointment of Fiona Wheeler as a director on 2024-09-27
dot icon19/07/2024
Termination of appointment of Leigh Victoria Jones as a director on 2024-07-17
dot icon18/07/2024
Appointment of Mr James Nicholas Bell as a director on 2024-07-17
dot icon15/07/2024
Director's details changed for Mr Martin Thomas Conlon on 2024-06-14
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/04/2024
Appointment of Mr Roheel Ahmad as a director on 2024-04-29
dot icon19/04/2024
Appointment of Mrs Gemma Marie Everatt as a director on 2024-04-17
dot icon04/03/2024
Appointment of Mr Christopher Stephen Hallmark as a director on 2024-01-25
dot icon17/02/2024
Full accounts made up to 2023-08-31
dot icon04/10/2023
Termination of appointment of James Nicholas Bell as a director on 2023-06-30
dot icon04/10/2023
Termination of appointment of Ayo Salam as a director on 2023-08-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon21/03/2023
Appointment of Mrs Kate Elaine Whittlesey as a director on 2023-03-17
dot icon15/02/2023
Full accounts made up to 2022-08-31
dot icon21/07/2022
Termination of appointment of David Houghton as a director on 2022-07-20
dot icon21/07/2022
Appointment of Mr James Nicholas Bell as a director on 2022-07-20
dot icon21/07/2022
Appointment of Mr Martin Thomas Conlon as a director on 2022-07-20
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon11/02/2022
Full accounts made up to 2021-08-31
dot icon14/12/2021
Director's details changed for Mr Ayo Salam on 2021-12-14
dot icon03/09/2021
Termination of appointment of Bernard Lawson Weiss as a director on 2021-09-03
dot icon03/09/2021
Termination of appointment of Asvin Morjaria as a director on 2021-09-03
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon16/03/2021
Appointment of Professor Bernard Lawson Weiss as a director on 2020-12-11
dot icon12/03/2021
Full accounts made up to 2020-08-31
dot icon04/01/2021
Termination of appointment of Matthew James Johanson as a director on 2020-12-11
dot icon04/01/2021
Registered office address changed from Northampton International Academy 55 Barrack Road Northampton NN1 1AA England to Pyramus House Roman Way Grange Park Northampton NN4 5EA on 2021-01-04
dot icon14/10/2020
Director's details changed for Mr David Houghton on 2020-10-14
dot icon06/10/2020
Termination of appointment of Jonathan Henry Harris as a director on 2020-09-25
dot icon06/10/2020
Appointment of Mr David Houghton as a director on 2020-07-17
dot icon06/10/2020
Appointment of Mr Asvin Morjaria as a director on 2020-09-17
dot icon30/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/12/2019
Full accounts made up to 2019-08-31
dot icon01/08/2019
Termination of appointment of Irfana Malik as a director on 2019-07-22
dot icon01/08/2019
Termination of appointment of Pauline Waterhouse as a director on 2019-07-31
dot icon08/06/2019
Auditor's resignation
dot icon03/06/2019
Notification of a person with significant control statement
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon23/05/2019
Cessation of Pauline Waterhouse as a person with significant control on 2019-04-30
dot icon23/05/2019
Cessation of Jonathan Henry Harris as a person with significant control on 2019-04-30
dot icon23/05/2019
Cessation of Kevin George Crompton as a person with significant control on 2019-04-30
dot icon02/05/2019
Appointment of Mr Matthew James Johanson as a director on 2019-04-24
dot icon26/03/2019
Cessation of Emlc as a person with significant control on 2018-07-10
dot icon26/03/2019
Notification of Jonathan Henry Harris as a person with significant control on 2018-07-10
dot icon26/03/2019
Notification of Pauline Waterhouse as a person with significant control on 2018-07-10
dot icon26/03/2019
Notification of Kevin George Crompton as a person with significant control on 2018-07-10
dot icon26/03/2019
Appointment of Ms Leigh Victoria Jones as a director on 2019-03-13
dot icon22/12/2018
Full accounts made up to 2018-08-31
dot icon14/09/2018
Registered office address changed from 55 Northampton International Academy 55 Barrack Road Northampton NN1 1AA England to Northampton International Academy 55 Barrack Road Northampton NN1 1AA on 2018-09-14
dot icon14/09/2018
Appointment of Mr Andrew Davis as a director on 2018-09-01
dot icon13/09/2018
Appointment of Mrs Fiona Wheeler as a director on 2018-09-01
dot icon13/09/2018
Registered office address changed from Bridge House Bridge Street Olney Bucks MK46 4AB to 55 Northampton International Academy 55 Barrack Road Northampton NN1 1AA on 2018-09-13
dot icon26/07/2018
Resolutions
dot icon24/07/2018
Resolutions
dot icon20/07/2018
Termination of appointment of Sheila Eileen Cowley as a secretary on 2018-07-20
dot icon18/07/2018
Termination of appointment of Keith Mccosh Marshall as a director on 2018-07-18
dot icon17/07/2018
Resolutions
dot icon17/07/2018
Miscellaneous
dot icon17/07/2018
Change of name notice
dot icon16/07/2018
Termination of appointment of Janet Hilary Marshall as a director on 2018-07-16
dot icon31/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon16/02/2018
Appointment of Mr Stephen Paul Morales as a director on 2018-02-06
dot icon16/02/2018
Appointment of Mr Ayo Salam as a director on 2018-02-06
dot icon15/02/2018
Appointment of Ms Irfana Malik as a director on 2018-02-06
dot icon24/01/2018
Termination of appointment of James Fairlie as a director on 2018-01-24
dot icon15/01/2018
Full accounts made up to 2017-08-31
dot icon22/09/2017
Termination of appointment of Julian George Rivers as a director on 2017-09-21
dot icon06/09/2017
Termination of appointment of Duncan Mills as a director on 2017-08-31
dot icon22/08/2017
Termination of appointment of David John Bateson as a director on 2017-08-08
dot icon20/07/2017
Termination of appointment of Ann Ray Shelton Mayes as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Angela Teresa Milne as a director on 2017-07-12
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon04/05/2017
Appointment of Mr Jonathan Henry Harris as a director on 2017-04-11
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Termination of appointment of George Arthur Gyte as a director on 2016-12-31
dot icon31/08/2016
Director's details changed for Mr Kevin George Crompton on 2014-10-14
dot icon31/08/2016
Director's details changed for Mr George Arthur Gyte on 2016-08-12
dot icon10/08/2016
Director's details changed for Marshall Keith Mccosh Marshall on 2016-07-12
dot icon03/08/2016
Appointment of Marshall Keith Mccosh Marshall as a director on 2016-07-12
dot icon01/08/2016
Appointment of Mr James Fairlie as a director on 2016-07-12
dot icon01/08/2016
Appointment of Mrs Janet Hilary Marshall as a director on 2016-07-12
dot icon01/08/2016
Termination of appointment of Keith Mccosh Marshall as a director on 2016-07-12
dot icon01/08/2016
Termination of appointment of Jan Marshall as a director on 2016-07-12
dot icon01/08/2016
Termination of appointment of James Fairlie as a director on 2016-07-12
dot icon23/06/2016
Resolutions
dot icon26/05/2016
Annual return made up to 2016-05-25 no member list
dot icon11/03/2016
Appointment of Mr David John Bateson as a director on 2016-02-09
dot icon04/03/2016
Appointment of Mrs Angela Teresa Milne as a director on 2016-02-09
dot icon04/03/2016
Appointment of Professor Ann Ray Shelton Mayes as a director on 2016-02-09
dot icon11/02/2016
Resolutions
dot icon15/01/2016
Full accounts made up to 2015-08-31
dot icon10/11/2015
Appointment of Mr Duncan Mills as a director on 2015-10-15
dot icon10/11/2015
Termination of appointment of Jane Elizabeth Thomas as a director on 2015-10-15
dot icon20/07/2015
Annual return made up to 2015-07-19 no member list
dot icon08/01/2015
Full accounts made up to 2014-08-31
dot icon16/10/2014
Termination of appointment of Sarah Eluned Bennett Ba (Hons) Mba Npqh as a director on 2014-08-31
dot icon03/10/2014
Termination of appointment of Vanessa Diane Wiseman as a director on 2014-08-29
dot icon21/07/2014
Annual return made up to 2014-07-19 no member list
dot icon20/06/2014
Appointment of Ms Vanessa Diane Wiseman as a director
dot icon14/04/2014
Appointment of Mr Julian George Rivers as a director
dot icon06/03/2014
Full accounts made up to 2013-08-31
dot icon04/02/2014
Director's details changed for Mrs Pauline Waterhouse on 2014-02-04
dot icon04/02/2014
Director's details changed for Mr James Fairlie on 2014-02-04
dot icon04/02/2014
Appointment of Mr Keith Marshall as a director
dot icon04/02/2014
Appointment of Mrs Sarah Bennett as a director
dot icon04/02/2014
Director's details changed for Mr James Fairlie on 2014-02-04
dot icon28/01/2014
Termination of appointment of Marihelen Esam as a director
dot icon28/01/2014
Termination of appointment of Elinor Anderson as a director
dot icon10/01/2014
Termination of appointment of Peter Ullathorne as a director
dot icon10/01/2014
Termination of appointment of Martin Havelock as a director
dot icon23/12/2013
Resolutions
dot icon01/10/2013
Termination of appointment of Elizabeth Pearson as a secretary
dot icon01/10/2013
Appointment of Mrs Sheila Eileen Cowley as a secretary
dot icon13/09/2013
Previous accounting period extended from 2013-07-31 to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-19 no member list
dot icon23/04/2013
Appointment of Mr James Fairlie as a director
dot icon09/04/2013
Appointment of Ms Elinor Jean Anderson as a director
dot icon08/04/2013
Appointment of Mr Kevin George Crompton as a director
dot icon26/03/2013
Appointment of Mrs Pauline Waterhouse as a director
dot icon26/03/2013
Appointment of Mr Peter Lindley Ullathorne as a director
dot icon26/03/2013
Appointment of Mr Martin John Havelock as a director
dot icon26/03/2013
Appointment of Mrs Marihelen Esam as a director
dot icon21/02/2013
Appointment of Mrs Elizabeth Anne Pearson as a secretary
dot icon21/02/2013
Termination of appointment of Julie Evans as a secretary
dot icon19/07/2012
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
24/05/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Fiona
Director
01/09/2018 - 27/09/2024
2
Ahmad, Roheel
Director
29/04/2024 - 11/12/2025
19
Crompton, Kevin George
Director
12/02/2013 - Present
5
Morales, Stephen Paul
Director
06/02/2018 - Present
8
Whittlesey, Kate Elaine
Director
17/03/2023 - Present
3

Persons with Significant Control

4
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 EAST MIDLANDS ACADEMY TRUST

EAST MIDLANDS ACADEMY TRUST is an(a) Active company incorporated on 19/07/2012 with the registered office located at Pyramus House Roman Way, Grange Park, Northampton NN4 5EA. There are currently 7 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 EAST MIDLANDS ACADEMY TRUST?

toggle

EAST MIDLANDS ACADEMY TRUST is currently Active. It was registered on 19/07/2012 .

Where is EAST MIDLANDS ACADEMY TRUST located?

toggle

EAST MIDLANDS ACADEMY TRUST is registered at Pyramus House Roman Way, Grange Park, Northampton NN4 5EA.

What does EAST MIDLANDS ACADEMY TRUST do?

toggle

EAST MIDLANDS ACADEMY TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS ACADEMY TRUST?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Stephen James William Noble as a director on 2026-03-30.