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

VANTAGE CE ACADEMIES TRUST

NEWPORT ROAD, GREAT LEVER, BOLTON, LANCASHIRE, BL3 2DT,
Company Registration Number
08240918
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Vantage Ce Academies Trust
VANTAGE CE ACADEMIES TRUST was founded on 2012-10-04 and has its registered office in Bolton. The organisation's status is listed as "Active". Vantage Ce 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
VANTAGE CE ACADEMIES TRUST
 
Legal Registered Office
NEWPORT ROAD
GREAT LEVER
BOLTON
LANCASHIRE
BL3 2DT
Other companies in BL3
 
Previous Names
SS SIMON AND JUDE CHURCH OF ENGLAND MULTI ACADEMY TRUST14/03/2023
SS SIMON AND JUDE CHURCH OF ENGLAND ACADEMY TRUST04/12/2015
Filing Information
Company Number 08240918
Company ID Number 08240918
Date formed 2012-10-04
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 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 15:07:17
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 VANTAGE CE ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
SIMON THOMAS BRAMWELL
Director 2012-10-04
ANDREW GIBBONS
Director 2017-07-01
ALEXANDRA JOHNSON
Director 2014-08-31
PHILIP ROY MASON
Director 2012-10-04
NARENDRA SOLANKI
Director 2012-10-04
IAN WILLIAM TOMKIN
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE FLETCHER
Director 2014-09-01 2017-07-01
ROBERT JAMES HORROCKS
Director 2012-10-04 2016-12-31
SUSAN SCHOFIELD
Director 2012-10-04 2015-08-31
DAVID CONNOR
Director 2012-10-04 2014-08-31
LOUISE COPLEY
Director 2012-10-04 2014-08-31
DAVID CRANK
Director 2012-10-04 2014-08-31
HEATHER SMITH
Director 2012-10-04 2014-08-31
ANDREW WOOD
Director 2012-10-04 2014-08-31
CATH INGRAM
Company Secretary 2012-10-04 2013-07-31
ZAHIR MURAD
Director 2012-10-04 2013-07-19
EILEEN WATSON
Director 2012-10-04 2013-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON THOMAS BRAMWELL SS SIMON AND JUDE VANTAGE LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2017-08-15
ANDREW GIBBONS BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
ANDREW GIBBONS MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
ANDREW GIBBONS MYA YOUTH LIMITED Director 2012-08-07 CURRENT 2003-04-28 Active
ANDREW GIBBONS GLADSTONE NOMINEES LIMITED Director 2010-06-22 CURRENT 1987-04-06 Active
ANDREW GIBBONS REFUGE NOMINEES LIMITED Director 2010-06-22 CURRENT 1980-04-16 Active
ANDREW GIBBONS MERSEYSIDE YOUTH ASSOCIATION LIMITED Director 2005-12-08 CURRENT 1984-08-23 Active
ANDREW GIBBONS MASON OWEN FINANCIAL SERVICES LIMITED Director 2003-07-01 CURRENT 1988-02-05 Active
PHILIP ROY MASON SS SIMON AND JUDE VANTAGE LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2017-08-15
NARENDRA SOLANKI SS SIMON AND JUDE VANTAGE LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2017-08-15

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
2024-02-14FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-23Memorandum articles filed
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKINSON
2023-03-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-14Name change exemption from using 'limited' or 'cyfyngedig'
2023-03-14Company name changed ss simon and jude church of england multi academy trust\certificate issued on 14/03/23
2023-02-14FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-19Director's details changed for Rev Philip Roy Mason on 2012-10-04
2023-01-19CH01Director's details changed for Rev Philip Roy Mason on 2012-10-04
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBONS
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBONS
2022-11-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-22AP01DIRECTOR APPOINTED MR GERARD JOHN BYRNE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR PHIL DEAKIN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHIL DEAKIN
2022-01-27FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK COWLING
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS BRAMWELL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-14AD02Register inspection address changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Newport Road Great Lever Bolton Lancashire BL3 2DT
2021-10-13AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-29AP01DIRECTOR APPOINTED MRS ALISON MARIE CHAPMAN
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANE VAUKINS
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR ROBERT DEAN
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED REV MARK COWLING
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JOHNSON
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR ANDREW GIBBONS
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE FLETCHER
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HORROCKS
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-13CH01Director's details changed for Mr Ian William Watkin on 2016-10-13
2016-10-06AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-10-06AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-04-25AP01DIRECTOR APPOINTED MRS ALEXANDRA JOHNSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SMITH
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-04RES15CHANGE OF NAME 01/09/2015
2015-12-04CERTNMCompany name changed ss simon and jude church of england academy trust\certificate issued on 04/12/15
2015-12-04MISCNE01 form filed
2015-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-11AR0104/10/15 NO MEMBER LIST
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM SS SIMON AND JUDE CHURCH OF ENGLAND PRIMARY SCHOOL, NEWPORT ROAD, GREAT LEVER BOLTON LANCASHIRE BL3 2DT
2015-10-23AP01DIRECTOR APPOINTED REVEREND SARAH LOUISE FLETCHER
2015-10-21AP01DIRECTOR APPOINTED MR IAN WILLIAM WATKIN
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHOFIELD
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRANK
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE COPLEY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOR
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-04AR0104/10/14 NO MEMBER LIST
2014-09-11RES13THE INCUMBENT AS IDENTIFIED IN THE ARTICLES BE APPOINTED AS A MEMBER OF THE COMPANY. MR NARENDRA SOLANKI BE CONFIRMED AS A MEMBER OF THE COMPANY 29/08/2014
2014-09-11RES01ADOPT ARTICLES 29/08/2014
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-04-14AA01PREVSHO FROM 31/10/2013 TO 31/08/2013
2013-11-13AR0104/10/13 NO MEMBER LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA SOLANKI / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITH / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SCHOFIELD / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PHILIP ROY MASON / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROBERT JAMES HORROCKS / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRANK / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE COPLEY / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOR / 12/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRAMWELL / 12/11/2013
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM SAINT SIMON AND SAINT JUDE CHURCH OF ENGLAND PRIMARY SCHOOL NEWPORT ROAD, GREAT LEVER BOLTON LANCASHIRE BL3 2DT
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIR MURAD
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WATSON
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY CATH INGRAM
2012-10-04NEWINCCERTIFICATE 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
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 VANTAGE CE 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 VANTAGE CE 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
VANTAGE CE ACADEMIES 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 85200 - Primary education

Intangible Assets
Patents
We have not found any records of VANTAGE CE ACADEMIES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for VANTAGE CE ACADEMIES TRUST
Trademarks
We have not found any records of VANTAGE CE ACADEMIES TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANTAGE CE 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 (85200 - Primary education) as VANTAGE CE ACADEMIES TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where VANTAGE CE 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 VANTAGE CE 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 VANTAGE CE 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.
    Other companies at postcode BL3 2DT