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

METHODIST ACADEMIES AND SCHOOLS TRUST

66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
07881901
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Methodist Academies And Schools Trust
METHODIST ACADEMIES AND SCHOOLS TRUST was founded on 2011-12-14 and has its registered office in London. The organisation's status is listed as "Active". Methodist Academies And Schools Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
METHODIST ACADEMIES AND SCHOOLS TRUST
 
Legal Registered Office
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
Other companies in NW1
 
Filing Information
Company Number 07881901
Company ID Number 07881901
Date formed 2011-12-14
Country ENGLAND
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 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METHODIST ACADEMIES AND SCHOOLS TRUST
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 METHODIST ACADEMIES AND SCHOOLS TRUST

Current Directors
Officer Role Date Appointed
LESLEY ANNE BROOKBANKS
Director 2014-07-03
JENNY CLARKE
Director 2018-05-25
ALAN DAVIES
Director 2017-01-26
LORRAINE EARPS
Director 2018-05-24
BARBARA MARY EASTON
Director 2014-07-03
DAVID EDWIN KERSHAW
Director 2016-09-12
PAUL MARTIN
Director 2014-07-03
NEVILLE THOMAS NORCROSS
Director 2012-09-01
SALLY RATCLIFFE
Director 2017-10-12
JOHN MARTIN WEAVING
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES READ
Director 2016-09-12 2018-03-20
DAVID GERALD DEEKS
Director 2011-12-14 2017-08-31
MICHAEL DONALD DAY
Director 2014-07-03 2017-08-24
JULIE ANN HEWITT
Director 2014-07-03 2017-07-11
STEPHEN LAWRENCE WHITTAKER
Director 2015-10-22 2017-01-30
JAMES ANDREW GERALD ROYAL
Director 2012-09-01 2016-05-05
ROBERT GORDON JELLY
Director 2014-07-03 2016-03-31
LOIS MARY ROBERTSON LOUDEN
Director 2012-09-01 2015-04-09
DAVID ANDREW BROWN
Director 2011-12-14 2014-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE BROOKBANKS CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2001-07-04 Active
LESLEY ANNE BROOKBANKS LIFE EDUCATION CENTRE FOR LANCASHIRE Director 2009-09-09 CURRENT 1996-10-17 Active
ALAN DAVIES THE WESLEY TRUST Director 2017-06-27 CURRENT 2016-11-10 Active - Proposal to Strike off
ALAN DAVIES ALAN DAVIES CONSULTANCY LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2017-11-28
BARBARA MARY EASTON CHRISTIAN ENQUIRY AGENCY LTD Director 2015-09-14 CURRENT 2012-11-21 Active
BARBARA MARY EASTON METHODIST INDEPENDENT SCHOOLS TRUST Director 2014-09-01 CURRENT 2011-05-26 Active
DAVID EDWIN KERSHAW CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID EDWIN KERSHAW INSPIRE EDUCATION TRUST Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID EDWIN KERSHAW THE BLUE COAT CHURCH OF ENGLAND ACADEMY LIMITED Director 2015-03-12 CURRENT 2011-04-06 Active - Proposal to Strike off
DAVID EDWIN KERSHAW THE ALBANY THEATRE TRUST Director 2013-01-08 CURRENT 2012-01-30 Active
DAVID EDWIN KERSHAW WARWICK EDUCATIONAL ASSOCIATES LIMITED Director 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
JOHN MARTIN WEAVING ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST Director 2017-05-23 CURRENT 2017-05-23 Active
JOHN MARTIN WEAVING YOUR1EVENT LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
JOHN MARTIN WEAVING JDW BUSINESS SERVICES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
JOHN MARTIN WEAVING ELLIS PATENTS LIMITED Director 2014-01-28 CURRENT 1977-01-13 Active
JOHN MARTIN WEAVING ELLIS PATENTS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2012-02-07 Active
JOHN MARTIN WEAVING STORMFLOW LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING REDBREAK LIMITED Director 2012-01-13 CURRENT 2011-11-23 Dissolved 2016-04-06
JOHN MARTIN WEAVING BARRATTS TRADING LIMITED Director 2012-01-11 CURRENT 2012-01-03 Liquidation
JOHN MARTIN WEAVING THREE YEARS LIMITED Director 2009-10-14 CURRENT 2009-02-03 Dissolved 2013-08-20
JOHN MARTIN WEAVING TWO YEARS LIMITED Director 2009-04-08 CURRENT 2009-02-03 Dissolved 2013-11-05
JOHN MARTIN WEAVING BRIDGE BP REALISATIONS LIMITED Director 2009-02-19 CURRENT 2008-10-06 Dissolved 2017-05-15

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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-01Appointment of Ms Felicia Fasokun as company secretary on 2023-09-01
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ANNE BOLTON
2023-08-31APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BROOKBANKS
2023-06-30Termination of appointment of Douglas Jones on 2023-06-30
2023-06-21DIRECTOR APPOINTED PROFESSOR PETER GORDON FLEW
2023-04-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DAVID EDWIN KERSHAW
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWIN KERSHAW
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR LORRAINE EARPS
2022-12-13DIRECTOR APPOINTED MRS JANET CAROLYN GLASS
2022-12-13AP01DIRECTOR APPOINTED MRS JANET CAROLYN GLASS
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE EARPS
2022-07-13AD03Registers moved to registered inspection location of 27 Tavistock Square London WC1H 9HH
2022-07-12AD02Register inspection address changed to 27 Tavistock Square London WC1H 9HH
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Methodist Church House 25 Marylebone Road London NW1 5JR
2022-05-03Director's details changed for Mrs Anne Bolton on 2022-05-03
2022-05-03Director's details changed for Mrs Lesley Anne Brookbanks on 2022-05-03
2022-05-03Director's details changed for Ms Annette Foster on 2022-05-03
2022-05-03Director's details changed for Mr Steven John Colledge on 2022-05-03
2022-05-03Director's details changed for Revd Paul Martin on 2022-05-03
2022-05-03Director's details changed for Mr Stephen Myers on 2022-05-03
2022-05-03CH01Director's details changed for Mrs Anne Bolton on 2022-05-03
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Methodist Church House 25 Marylebone Road London NW1 5JR
2022-04-21AP01DIRECTOR APPOINTED REVD WILFRED ROBINSON
2022-01-1031/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MR STEPHEN MYERS
2021-12-16AP01DIRECTOR APPOINTED MR STEPHEN MYERS
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN WEAVING
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY RATCLIFFE
2021-04-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-04AP01DIRECTOR APPOINTED MR STEVEN JOHN COLLEDGE
2020-09-02AP01DIRECTOR APPOINTED MS ANNETTE FOSTER
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES
2020-05-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AP03Appointment of Mr Douglas Jones as company secretary on 2020-01-27
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-16PSC03Notification of The President of the Methodist Conference as a person with significant control on 2019-11-30
2019-12-16PSC07CESSATION OF LORAINE MELLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARY EASTON
2019-05-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AP01DIRECTOR APPOINTED MRS ANNE BOLTON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-11CH01Director's details changed for Dr Christopher Stephens on 2018-12-11
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNY CLARKE
2018-11-06AP01DIRECTOR APPOINTED DR CHRISTOPHER STEPHENS
2018-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE THOMAS NORCROSS
2018-07-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AP01DIRECTOR APPOINTED DR LORRAINE EARPS
2018-06-04AP01DIRECTOR APPOINTED MRS JENNY CLARKE
2018-04-27PSC09Withdrawal of a person with significant control statement on 2018-04-27
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORAINE MELLOR
2018-04-09AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES READ
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-11-14AAMDAmended account full exemption
2017-10-16AP01DIRECTOR APPOINTED REV SALLY RATCLIFFE
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEEKS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY
2017-08-01AP01DIRECTOR APPOINTED MR ALAN DAVIES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN HEWITT
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE WHITTAKER
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR DAVID EDWIN KERSHAW
2016-09-16AP01DIRECTOR APPOINTED MR ANDREW READ
2016-09-16AP01DIRECTOR APPOINTED MR STEPHEN LAWRENCE WHITTAKER
2016-09-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-08AP01DIRECTOR APPOINTED MR JOHN MARTIN WEAVING
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JELLY
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROYAL
2016-01-08AR0114/12/15 NO MEMBER LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LOIS LOUDEN
2015-04-09AP01DIRECTOR APPOINTED DR ROBERT GORDON JELLY
2015-04-09AP01DIRECTOR APPOINTED MRS BARBARA MARY EASTON
2015-04-09AP01DIRECTOR APPOINTED PROFESSOR MICHAEL DONALD DAY
2015-04-09AP01DIRECTOR APPOINTED REVEREND PAUL MARTIN
2015-04-09AP01DIRECTOR APPOINTED JULIE ANN HEWITT
2015-03-16AP01DIRECTOR APPOINTED MRS LESLEY ANNE BROOKBANKS
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-12-18AR0114/12/14 NO MEMBER LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-10AR0114/12/13 NO MEMBER LIST
2014-01-10AP01DIRECTOR APPOINTED MR JAMES ANDREW GERALD ROYAL
2014-01-10AP01DIRECTOR APPOINTED MR NEVILLE THOMAS NORCROSS
2014-01-10AP01DIRECTOR APPOINTED DR LOIS MARY ROBERTSON LOUDEN
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AR0114/12/12 NO MEMBER LIST
2011-12-14NEWINCCERTIFICATE 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
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to METHODIST ACADEMIES AND SCHOOLS 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 METHODIST ACADEMIES AND SCHOOLS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METHODIST ACADEMIES AND SCHOOLS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 METHODIST ACADEMIES AND SCHOOLS TRUST

Intangible Assets
Patents
We have not found any records of METHODIST ACADEMIES AND SCHOOLS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for METHODIST ACADEMIES AND SCHOOLS TRUST
Trademarks
We have not found any records of METHODIST ACADEMIES AND SCHOOLS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METHODIST ACADEMIES AND SCHOOLS 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 (85600 - Educational support services) as METHODIST ACADEMIES AND SCHOOLS TRUST are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where METHODIST ACADEMIES AND SCHOOLS 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 METHODIST ACADEMIES AND SCHOOLS 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 METHODIST ACADEMIES AND SCHOOLS 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.