Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN AMBITION ACADEMIES TRUST
Company Information for

NORTHERN AMBITION ACADEMIES TRUST

AIREDALE ACADEMY CREWE ROAD, AIREDALE, CASTLEFORD, WEST YORKSHIRE, WF10 3JU,
Company Registration Number
07556117
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northern Ambition Academies Trust
NORTHERN AMBITION ACADEMIES TRUST was founded on 2011-03-08 and has its registered office in Castleford. The organisation's status is listed as "Active". Northern Ambition Academies Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN AMBITION ACADEMIES TRUST
 
Legal Registered Office
AIREDALE ACADEMY CREWE ROAD
AIREDALE
CASTLEFORD
WEST YORKSHIRE
WF10 3JU
Other companies in WF10
 
Previous Names
AIREDALE ACADEMIES TRUST06/07/2017
AIREDALE ACADEMY TRUST18/07/2014
Filing Information
Company Number 07556117
Company ID Number 07556117
Date formed 2011-03-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB326903109  
Last Datalog update: 2024-04-07 02:02:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN AMBITION ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
ANASTASIA BYARD
Company Secretary 2012-01-05
STEPHEN MARTIN BAKER
Director 2017-05-17
DAVID BROADBENT
Director 2017-07-19
MIKE DIXON
Director 2011-03-08
ELIZABETH JANE FAIRHURST
Director 2016-09-01
STEPHEN JAMES GROVES
Director 2017-05-18
ROBERT ANDREW HALL
Director 2014-08-01
ALISON LATHAM
Director 2014-08-01
LESLIE SHAW
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALLSOPP
Director 2011-04-01 2017-09-01
JULIE ELIZABETH WINTERBOTTOM
Director 2014-08-01 2017-04-30
MICHAELA BLACKLEDGE
Director 2012-01-01 2016-08-31
SIMON SUTTON
Director 2014-08-01 2015-10-14
ANDREW JOY
Director 2014-08-01 2015-03-11
JAYNE ELIZABETH ASHMAN
Director 2011-04-01 2014-08-01
RICHARD BAKER
Director 2011-04-01 2014-08-01
CARLO ALLESSANDRO BERTI
Director 2014-01-27 2014-08-01
LINDA EDITH BROOM
Director 2011-04-01 2014-08-01
KATHRYN LOUISE COOK
Director 2012-09-24 2014-08-01
PAMELA LESLEY GALE
Director 2011-04-01 2014-08-01
PAUL MARTYN GAMBLE
Director 2011-04-01 2014-08-01
ARTHUR HUGH GRIFFITH
Director 2011-04-01 2014-08-01
BENJAMIN STEPHEN GROVES
Director 2011-04-01 2014-08-01
SHELLEY GROVES
Director 2011-04-01 2014-08-01
JOANNE HEALY
Director 2013-02-05 2014-08-01
WILLIAM HIGSON
Director 2011-03-08 2013-11-26
EILEEN MARY APPLEYARD
Director 2011-03-08 2013-07-02
JOANNE THOMPSON
Director 2012-07-16 2013-05-01
NORMAN KENNEDY
Director 2011-04-01 2012-06-20
LYNDA JANE BUCK
Director 2011-04-01 2012-01-24
SUSAN THOMPSON
Company Secretary 2011-03-08 2012-01-05
ANASTASIA LOUISE BYARD
Director 2011-04-01 2012-01-05
PAUL FRAZER
Director 2011-04-01 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BAKER WATERTON FINANCIAL LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
STEPHEN MARTIN BAKER LONZA WOKINGHAM LIMITED Director 2015-02-02 CURRENT 1991-05-24 Liquidation
STEPHEN MARTIN BAKER HICKSON PENSION TRUSTEES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
STEPHEN MARTIN BAKER ARCH BIOCIDES TRUSTEE LIMITED Director 2012-07-13 CURRENT 2004-03-16 Active
STEPHEN MARTIN BAKER HICKSON CHEMICALS LIMITED Director 2010-03-31 CURRENT 1986-04-22 Dissolved 2014-03-31
STEPHEN MARTIN BAKER ARCH CHEMICALS UK SUPPLIES LIMITED Director 2010-03-31 CURRENT 1988-07-06 Dissolved 2014-03-31
STEPHEN MARTIN BAKER HICKSON SUPPLIES LIMITED Director 2010-03-31 CURRENT 1963-05-08 Dissolved 2014-03-31
ELIZABETH JANE FAIRHURST MINSTHORPE CHARITABLE TRUST Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2016-06-28
ROBERT ANDREW HALL HABITATION (SK5) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
ROBERT ANDREW HALL ASSET BUILDING & CONSTRUCTION LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
ALISON LATHAM COMMON LANE RESTORATIONS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
LESLIE SHAW HICKSON PENSION TRUSTEES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GAIL HAYDEN
2023-03-14CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-02AP03Appointment of Mr David George Walton as company secretary on 2022-09-05
2022-12-02TM02Termination of appointment of Anastasia Byard on 2022-09-04
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED DR BRUCE MCDOWELL
2022-01-10AP01DIRECTOR APPOINTED DR BRUCE MCDOWELL
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-02PSC08Notification of a person with significant control statement
2021-12-02PSC07CESSATION OF ANDREW GEORGE THOMAS CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN NICHOLSON
2021-05-12CH01Director's details changed for Mrs Elizabeth Jane Fairhurst on 2021-05-12
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED MRS NINA WRIGHTSON
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-09-30AP01DIRECTOR APPOINTED MR SIMON FOX
2020-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARK
2020-09-17PSC09Withdrawal of a person with significant control statement on 2020-09-17
2020-06-29AP01DIRECTOR APPOINTED MR KEVIN STEPHEN GUY
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAKER
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT DAS
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-08PSC08Notification of a person with significant control statement
2018-12-19PSC07CESSATION OF MICHAEL DIXON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARK
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROADBENT
2018-09-12AP01DIRECTOR APPOINTED ELIZABETH GAIL HAYDEN
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DIXON
2018-09-07PSC07CESSATION OF LESLIE SHAW AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03AP01DIRECTOR APPOINTED MR RANJIT DAS
2018-03-29AP01DIRECTOR APPOINTED MR ALEXANDER JOHN NICHOLSON
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SHAW
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SLOAN
2017-12-22PSC07CESSATION OF STEPHEN ALLSOPP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES GROVES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLSOPP
2017-07-24AP01DIRECTOR APPOINTED MR DAVID BROADBENT
2017-07-06RES15CHANGE OF COMPANY NAME 11/06/19
2017-07-06CERTNMCOMPANY NAME CHANGED AIREDALE ACADEMIES TRUST CERTIFICATE ISSUED ON 06/07/17
2017-07-06MISCForm NE01 filed
2017-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-19AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WINTERBOTTOM
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-05AP01DIRECTOR APPOINTED MRS ELIZABETH JANE FAIRHURST
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA BLACKLEDGE
2016-03-08AR0108/03/16 NO MEMBER LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SUTTON
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOY
2015-03-10AR0108/03/15 NO MEMBER LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-20AP01DIRECTOR APPOINTED MR ANDREW JOY
2014-09-10AP01DIRECTOR APPOINTED MR ROBERT ANDREW HALL
2014-08-13AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH WINTERBOTTOM
2014-08-04AP01DIRECTOR APPOINTED MS ALISON LATHAM
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HEALY
2014-08-04AP01DIRECTOR APPOINTED MR LESLIE SHAW
2014-08-04AP01DIRECTOR APPOINTED MR SIMON SUTTON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CARLO BERTI
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY GROVES
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROVES
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GALE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRIFFITH
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GAMBLE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN COOK
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BROOM
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ASHMAN
2014-07-22RES13COMPANY NAME CHANGE 10/07/2014
2014-07-22RES01ADOPT ARTICLES 10/07/2014
2014-07-18RES15CHANGE OF NAME 10/07/2014
2014-07-18CERTNMCOMPANY NAME CHANGED AIREDALE ACADEMY TRUST CERTIFICATE ISSUED ON 18/07/14
2014-07-18MISCNE01
2014-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-18AR0108/03/14 NO MEMBER LIST
2014-02-28AP01DIRECTOR APPOINTED MR CARLO ALESSANDRO BERTI
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGSON
2013-10-07AP01DIRECTOR APPOINTED MISS JOANNE HEALY
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE THOMPSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN APPLEYARD
2013-03-08AR0108/03/13 NO MEMBER LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHYRN LOUISE COOK / 08/03/2013
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-22AP01DIRECTOR APPOINTED KATHYRN LOUISE COOK
2012-10-02AP01DIRECTOR APPOINTED MRS JOANNE THOMPSON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KENNEDY
2012-03-14AR0108/03/12 NO MEMBER LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LESLEY GALE / 13/03/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA BUCK
2012-03-14AP01DIRECTOR APPOINTED MR RICHARD BAKER
2012-03-08AP01DIRECTOR APPOINTED MS JAYNE ELIZABETH ASHMAN
2012-01-06AP01DIRECTOR APPOINTED MRS MICHAELA BLACKLEDGE
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA BYARD
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRAZER
2012-01-05AP03SECRETARY APPOINTED MRS ANASTASIA BYARD
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY SUSAN THOMPSON
2011-12-22AP01DIRECTOR APPOINTED PAMELA LESLEY GALE
2011-12-22AP01DIRECTOR APPOINTED STEPHEN ALLSOPP
2011-12-22AP01DIRECTOR APPOINTED ARTHUR HUGH GRIFFITH
2011-12-22AP01DIRECTOR APPOINTED MRS LINDA EDITH BROOM
2011-12-22AP01DIRECTOR APPOINTED PAUL MARTYN GAMBLE
2011-12-22AP01DIRECTOR APPOINTED BENJAMIN STEPHEN GROVES
2011-12-22AP01DIRECTOR APPOINTED SHELLEY GROVES
2011-12-22AP01DIRECTOR APPOINTED ANASTASIA LOUISE BYARD
2011-12-22AP01DIRECTOR APPOINTED NORMAN KENNEDY
2011-12-22AP01DIRECTOR APPOINTED LYNDA JANE BUCK
2011-12-22AP01DIRECTOR APPOINTED PAUL FRAZER
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-28AA01PREVSHO FROM 31/03/2012 TO 31/08/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMPSON / 01/11/2011
2011-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to NORTHERN AMBITION ACADEMIES TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN AMBITION ACADEMIES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN AMBITION ACADEMIES TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2014-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN AMBITION ACADEMIES TRUST

Intangible Assets
Patents
We have not found any records of NORTHERN AMBITION ACADEMIES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN AMBITION ACADEMIES TRUST
Trademarks
We have not found any records of NORTHERN AMBITION ACADEMIES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN AMBITION ACADEMIES TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as NORTHERN AMBITION ACADEMIES TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN AMBITION ACADEMIES TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN AMBITION ACADEMIES TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN AMBITION ACADEMIES TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.