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

EAST MIDLANDS ACADEMY TRUST

PYRAMUS HOUSE ROMAN WAY, GRANGE PARK, NORTHAMPTON, NN4 5EA,
Company Registration Number
08149829
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Midlands Academy Trust
EAST MIDLANDS ACADEMY TRUST was founded on 2012-07-19 and has its registered office in Northampton. The organisation's status is listed as "Active". East Midlands Academy 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 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
EAST MIDLANDS ACADEMY TRUST
 
Legal Registered Office
PYRAMUS HOUSE ROMAN WAY
GRANGE PARK
NORTHAMPTON
NN4 5EA
Other companies in MK46
 
Previous Names
EMLC ACADEMY TRUST17/07/2018
Filing Information
Company Number 08149829
Company ID Number 08149829
Date formed 2012-07-19
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 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:32:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS ACADEMY 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 EAST MIDLANDS ACADEMY TRUST

Current Directors
Officer Role Date Appointed
KEVIN GEORGE CROMPTON
Director 2013-02-12
ANDREW DAVIS
Director 2018-09-01
JONATHAN HENRY HARRIS
Director 2017-04-11
IRFANA MALIK
Director 2018-02-06
STEPHEN PAUL MORALES
Director 2018-02-06
AYO SALAM
Director 2018-02-06
PAULINE WATERHOUSE
Director 2013-02-22
FIONA WHEELER
Director 2018-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA EILEEN COWLEY
Company Secretary 2013-09-26 2018-07-20
KEITH MCCOSH MARSHALL
Director 2016-07-12 2018-07-18
JANET HILARY MARSHALL
Director 2016-07-12 2018-07-16
JAMES FAIRLIE
Director 2016-07-12 2018-01-24
JULIAN GEORGE RIVERS
Director 2014-03-27 2017-09-21
DUNCAN MILLS
Director 2015-10-15 2017-08-31
DAVID JOHN BATESON
Director 2016-02-09 2017-08-08
ANGELA TERESA MILNE
Director 2016-02-09 2017-07-12
ANN RAY SHELTON MAYES
Director 2016-02-09 2017-07-12
GEORGE ARTHUR GYTE
Director 2012-07-19 2016-12-31
JAMES FAIRLIE
Director 2013-02-17 2016-07-12
JAN MARSHALL
Director 2012-07-19 2016-07-12
KEITH MCCOSH MARSHALL
Director 2013-07-09 2016-07-12
JANE ELIZABETH THOMAS
Director 2012-07-19 2015-10-15
SARAH ELUNED BENNETT BA (HONS) MBA NPQH
Director 2012-10-09 2014-08-31
VANESSA DIANE WISEMAN
Director 2014-05-15 2014-08-29
ELINOR JEAN ANDERSON
Director 2013-02-12 2014-01-24
MARIHELEN ESAM
Director 2013-02-22 2014-01-15
PETER LINDLEY ULLATHORNE
Director 2013-02-22 2014-01-02
MARTIN JOHN HAVELOCK
Director 2013-02-22 2013-12-09
ELIZABETH ANNE PEARSON
Company Secretary 2013-02-12 2013-09-26
JULIE EVANS
Company Secretary 2012-07-19 2013-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL MORALES ISBL TRADING LIMITED Director 2018-01-01 CURRENT 2017-12-11 Active
PAULINE WATERHOUSE PALATINE SPORTS COLLEGE - A LEARNING & ACHIEVEMENT TRUST Director 2010-03-30 CURRENT 2010-03-09 Dissolved 2014-08-12
FIONA WHEELER FIONA WHEELER SOLICITOR LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-26

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
2024-04-29DIRECTOR APPOINTED MR ROHEEL AHMAD
2024-03-04DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HALLMARK
2023-10-04APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS BELL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR AYO SALAM
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-21DIRECTOR APPOINTED MRS KATE ELAINE WHITTLESEY
2023-03-21DIRECTOR APPOINTED MRS KATE ELAINE WHITTLESEY
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2023-02-16FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-16FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOUGHTON
2022-07-21AP01DIRECTOR APPOINTED MR MARTIN THOMAS CONLON
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-02-11FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-14Director's details changed for Mr Ayo Salam on 2021-12-14
2021-12-14CH01Director's details changed for Mr Ayo Salam on 2021-12-14
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ASVIN MORJARIA
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED PROFESSOR BERNARD LAWSON WEISS
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES JOHANSON
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM Northampton International Academy 55 Barrack Road Northampton NN1 1AA England
2020-10-14CH01Director's details changed for Mr David Houghton on 2020-10-14
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HENRY HARRIS
2020-10-06AP01DIRECTOR APPOINTED MR ASVIN MORJARIA
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WATERHOUSE
2019-06-08AUDAUDITOR'S RESIGNATION
2019-06-03PSC08Notification of a person with significant control statement
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-23PSC07CESSATION OF PAULINE WATERHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES JOHANSON
2019-03-26PSC07CESSATION OF EMLC AS A PERSON OF SIGNIFICANT CONTROL
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE WATERHOUSE
2019-03-26AP01DIRECTOR APPOINTED MS LEIGH VICTORIA JONES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM 55 Northampton International Academy 55 Barrack Road Northampton NN1 1AA England
2018-09-14AP01DIRECTOR APPOINTED MR ANDREW DAVIS
2018-09-13AP01DIRECTOR APPOINTED MRS FIONA WHEELER
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Bridge House Bridge Street Olney Bucks MK46 4AB
2018-07-26RES01ADOPT ARTICLES 26/07/18
2018-07-24RES01ADOPT ARTICLES 24/07/18
2018-07-20TM02Termination of appointment of Sheila Eileen Cowley on 2018-07-20
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCCOSH MARSHALL
2018-07-17RES15CHANGE OF COMPANY NAME 12/01/20
2018-07-17MISCNE01
2018-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET HILARY MARSHALL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR STEPHEN PAUL MORALES
2018-02-16AP01DIRECTOR APPOINTED MR AYO SALAM
2018-02-15AP01DIRECTOR APPOINTED MS IRFANA MALIK
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLIE
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GEORGE RIVERS
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MILLS
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BATESON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN RAY SHELTON MAYES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TERESA MILNE
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR JONATHAN HENRY HARRIS
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GYTE
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GEORGE CROMPTON / 14/10/2014
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR GYTE / 12/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL KEITH MCCOSH MARSHALL / 12/07/2016
2016-08-03AP01DIRECTOR APPOINTED MARSHALL KEITH MCCOSH MARSHALL
2016-08-01AP01DIRECTOR APPOINTED MR JAMES FAIRLIE
2016-08-01AP01DIRECTOR APPOINTED MRS JANET HILARY MARSHALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN MARSHALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLIE
2016-06-23RES01ADOPT ARTICLES 02/06/2016
2016-05-26AR0125/05/16 NO MEMBER LIST
2016-03-11AP01DIRECTOR APPOINTED MR DAVID JOHN BATESON
2016-03-04AP01DIRECTOR APPOINTED MRS ANGELA TERESA MILNE
2016-03-04AP01DIRECTOR APPOINTED PROFESSOR ANN RAY SHELTON MAYES
2016-02-11RES01ADOPT ARTICLES 18/01/2016
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-10AP01DIRECTOR APPOINTED MR DUNCAN MILLS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE THOMAS
2015-07-20AR0119/07/15 NO MEMBER LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BENNETT BA (HONS) MBA NPQH
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA WISEMAN
2014-07-21AR0119/07/14 NO MEMBER LIST
2014-06-20AP01DIRECTOR APPOINTED MS VANESSA DIANE WISEMAN
2014-04-14AP01DIRECTOR APPOINTED MR JULIAN GEORGE RIVERS
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WATERHOUSE / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIRLIE / 04/02/2014
2014-02-04AP01DIRECTOR APPOINTED MR KEITH MARSHALL
2014-02-04AP01DIRECTOR APPOINTED MRS SARAH BENNETT
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIRLIE / 04/02/2014
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIHELEN ESAM
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR ANDERSON
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ULLATHORNE
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAVELOCK
2013-12-23RES01ADOPT ARTICLES 17/12/2013
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEARSON
2013-10-01AP03SECRETARY APPOINTED MRS SHEILA EILEEN COWLEY
2013-09-13AA01PREVEXT FROM 31/07/2013 TO 31/08/2013
2013-08-07AR0119/07/13 NO MEMBER LIST
2013-04-23AP01DIRECTOR APPOINTED MR JAMES FAIRLIE
2013-04-09AP01DIRECTOR APPOINTED MS ELINOR JEAN ANDERSON
2013-04-08AP01DIRECTOR APPOINTED MR KEVIN GEORGE CROMPTON
2013-03-26AP01DIRECTOR APPOINTED MRS PAULINE WATERHOUSE
2013-03-26AP01DIRECTOR APPOINTED MR PETER LINDLEY ULLATHORNE
2013-03-26AP01DIRECTOR APPOINTED MR MARTIN JOHN HAVELOCK
2013-03-26AP01DIRECTOR APPOINTED MRS MARIHELEN ESAM
2013-02-21AP03SECRETARY APPOINTED MRS ELIZABETH ANNE PEARSON
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY JULIE EVANS
2012-07-19NEWINCCERTIFICATE 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 EAST MIDLANDS ACADEMY 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 EAST MIDLANDS ACADEMY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST MIDLANDS ACADEMY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2014-08-31
Annual Accounts
2013-08-31

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 EAST MIDLANDS ACADEMY TRUST

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS ACADEMY TRUST
Trademarks
We have not found any records of EAST MIDLANDS ACADEMY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS ACADEMY 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 EAST MIDLANDS ACADEMY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS ACADEMY 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 EAST MIDLANDS ACADEMY 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 EAST MIDLANDS ACADEMY 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.