THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED

Register to unlock more data on OkredoRegister

THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08225755

Incorporation date

24/09/2012

Size

Full

Contacts

Registered address

Registered address

The Crossley Heath School Site, Savile Park, Halifax, West Yorkshire HX3 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon20/03/2026
Appointment of Mrs Emily Rawlinson as a director on 2026-02-28
dot icon03/02/2026
Appointment of Ms Safyah Akhtar as a director on 2026-01-28
dot icon17/12/2025
Full accounts made up to 2025-08-31
dot icon22/10/2025
Termination of appointment of Donna Wood as a director on 2025-10-17
dot icon03/10/2025
Appointment of Dr Melissa Cockerill as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Olivia Marshall as a director on 2025-09-02
dot icon03/10/2025
Appointment of Mr Waqar Mustafa as a director on 2025-09-26
dot icon03/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon30/04/2025
Termination of appointment of Andrew Rainforth as a director on 2025-04-24
dot icon28/04/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/04/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/04/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/04/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/04/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/04/2025
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/04/2025
Termination of appointment of Salma Windle as a director on 2025-04-14
dot icon26/03/2025
Cessation of Yasmin Ahmed as a person with significant control on 2025-03-17
dot icon26/03/2025
Cessation of Rodney Victor Atkinson as a person with significant control on 2025-03-17
dot icon26/03/2025
Cessation of Duncan Robert Watson as a person with significant control on 2025-03-17
dot icon26/03/2025
Notification of a person with significant control statement
dot icon25/03/2025
Appointment of Miss Wendy Anne Hardaker as a director on 2025-03-17
dot icon25/03/2025
Appointment of Mrs Victoria Louise Pickles as a director on 2025-03-14
dot icon25/03/2025
Appointment of Mr Nicholas John Meir as a director on 2025-03-17
dot icon25/03/2025
Termination of appointment of Victoria Louise Pickles as a director on 2025-03-14
dot icon25/03/2025
Termination of appointment of Wendy Anne Hardaker as a director on 2025-03-17
dot icon25/03/2025
Termination of appointment of Nicholas John Meir as a director on 2025-03-17
dot icon23/12/2024
Full accounts made up to 2024-08-31
dot icon09/12/2024
Appointment of Mr Damien Paul Margetson as a director on 2024-11-12
dot icon21/11/2024
Appointment of Mr Andrew Rainforth as a director on 2024-11-12
dot icon21/11/2024
Appointment of Mr Aubrey Sampson as a director on 2024-11-12
dot icon04/10/2024
Notification of Yasmin Ahmed as a person with significant control on 2024-08-27
dot icon04/10/2024
Cessation of Sandra Georgina Whitson as a person with significant control on 2024-07-18
dot icon04/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/09/2024
Termination of appointment of Hamzah Ahmed as a director on 2024-09-18
dot icon29/08/2024
Appointment of Mr Dean Jones as a director on 2024-07-18
dot icon10/06/2024
Withdrawal of a person with significant control statement on 2024-06-10
dot icon10/06/2024
Notification of Rodney Victor Atkinson as a person with significant control on 2024-05-20
dot icon10/06/2024
Notification of Sandra Georgina Whitson as a person with significant control on 2024-05-20
dot icon10/06/2024
Notification of Duncan Robert Watson as a person with significant control on 2024-05-20
dot icon19/04/2024
Termination of appointment of Lynnette Frances Cassidy as a director on 2023-12-31
dot icon19/04/2024
Termination of appointment of Yasmin Ahmed as a director on 2024-03-20
dot icon29/01/2024
Termination of appointment of Michael James Amos as a director on 2023-12-01
dot icon21/12/2023
Full accounts made up to 2023-08-31
dot icon08/12/2023
Termination of appointment of Sean Jagger as a director on 2023-11-19
dot icon05/12/2023
Termination of appointment of Angela Birt as a director on 2023-12-04
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon29/09/2023
Appointment of Miss Shamaila Siddiqui as a director on 2023-02-06
dot icon11/07/2023
Appointment of Miss Olivia Marshall as a director on 2022-12-12
dot icon07/07/2023
Termination of appointment of Nicholas John Meir as a director on 2023-07-06
dot icon07/07/2023
Appointment of Mr Leigh Edward Blanchard as a director on 2023-02-06
dot icon03/07/2023
Appointment of Mr Sean Jagger as a director on 2022-12-12
dot icon03/07/2023
Appointment of Mr Nicholas John Meir as a director on 2022-12-12
dot icon30/06/2023
Appointment of Ms Janine Knight as a director on 2022-12-12
dot icon30/06/2023
Termination of appointment of Janine Knight as a director on 2023-03-09
dot icon27/06/2023
Appointment of Mr Michael James Amos as a director on 2016-11-14
dot icon27/06/2023
Appointment of Mr Hamzah Ahmed as a director on 2022-12-12
dot icon27/06/2023
Appointment of Mr Kalyan Mekala as a director on 2023-02-06
dot icon27/06/2023
Termination of appointment of Kalyan Mekala as a director on 2023-02-06
dot icon27/06/2023
Appointment of Mr Kalyan Mekala as a director on 2022-12-12
dot icon27/06/2023
Appointment of Mrs Salma Windle as a director on 2022-12-12
dot icon27/06/2023
Appointment of Mr Gaurav Jairath as a director on 2023-02-06
dot icon31/05/2023
Termination of appointment of Shaffiq Mahmood as a director on 2023-01-16
dot icon31/05/2023
Termination of appointment of Michael James Amos as a director on 2023-03-20
dot icon31/05/2023
Termination of appointment of Christopher Milner as a director on 2022-12-31
dot icon31/05/2023
Termination of appointment of Simon Karl Lee as a director on 2023-02-27
dot icon15/12/2022
Full accounts made up to 2022-08-31
dot icon22/07/2014
Rectified The TM01 was removed from the public register on 10/10/2014 as it was invalid or ineffective

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
20/09/2026
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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burge, Sara
Director
12/07/2013 - 08/05/2015
2
Mahmood, Shaffiq
Director
18/10/2021 - 16/01/2023
8
Ahmed, Yasmin
Director
21/03/2016 - 20/03/2020
4
Ahmed, Yasmin
Director
21/03/2016 - 20/03/2024
4
Mr Kalyan Chakravarthy Mekala
Director
12/12/2022 - Present
3

Persons with Significant Control

9
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 THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED

THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED is an(a) Active company incorporated on 24/09/2012 with the registered office located at The Crossley Heath School Site, Savile Park, Halifax, West Yorkshire HX3 0HG. There are currently 14 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 THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED?

toggle

THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED is currently Active. It was registered on 24/09/2012 .

Where is THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED located?

toggle

THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED is registered at The Crossley Heath School Site, Savile Park, Halifax, West Yorkshire HX3 0HG.

What does THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED do?

toggle

THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Mrs Emily Rawlinson as a director on 2026-02-28.