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

BRADFORD DIOCESAN ACADEMIES TRUST

2ND FLOOR, JADE BUILDING, ALBION MILLS ALBION ROAD, GREENGATES, BRADFORD, WEST YORKSHIRE, BD10 9TQ,
Company Registration Number
08258994
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bradford Diocesan Academies Trust
BRADFORD DIOCESAN ACADEMIES TRUST was founded on 2012-10-18 and has its registered office in Bradford. The organisation's status is listed as "Active". Bradford Diocesan Academies 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
BRADFORD DIOCESAN ACADEMIES TRUST
 
Legal Registered Office
2ND FLOOR, JADE BUILDING, ALBION MILLS ALBION ROAD
GREENGATES
BRADFORD
WEST YORKSHIRE
BD10 9TQ
Other companies in BD18
 
Filing Information
Company Number 08258994
Company ID Number 08258994
Date formed 2012-10-18
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 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB215666700  
Last Datalog update: 2024-03-06 13:02:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORD DIOCESAN ACADEMIES 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 BRADFORD DIOCESAN ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
NURJAHAN ALI AROBI
Director 2016-09-15
RUBY KHALID BHATTI
Director 2017-06-13
ROLAND CLARK
Director 2017-03-13
CAROL ANN DEWHURST
Director 2014-04-01
STEPHEN JAMES EMSLEY
Director 2017-03-13
PAULINE MARY HAGEN
Director 2016-12-15
BILL HENRY
Director 2016-04-26
ANTHONY PETER HESSELWOOD
Director 2012-10-18
JUDITH ROSEMARY KIRK
Director 2018-06-05
THERESA MARY MASON
Director 2015-11-09
MARGARET PLATTS
Director 2015-11-09
DENISE JUNE POOLE
Director 2014-10-18
DENISE AVEREZENE STERLING
Director 2016-01-19
CATHERINE MARY WILSON
Director 2015-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD BENNETT
Director 2015-12-17 2017-07-18
JOHN DAVID WATTS
Director 2012-11-02 2017-07-18
CAROL ANN DEWHURST
Company Secretary 2014-07-21 2017-05-13
PHILIP ANTHONY TURNER
Director 2014-05-21 2017-03-13
DAVID JOHN LEE
Director 2012-10-18 2016-01-31
EILEEN MARY FITZPATRICK
Director 2015-02-04 2015-12-17
JOHN FREDERICK BUTLER
Director 2013-06-24 2014-10-18
CLIVE MALCOLM SEDGEWICK
Company Secretary 2012-10-18 2014-07-21
DENNIS RICHARDS
Director 2012-11-01 2014-07-21
BARRY MILLER
Director 2012-10-18 2014-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES EMSLEY TEACHER TRAINING COLLEGE LIMITED Director 2017-10-02 CURRENT 2017-06-09 Active
STEPHEN JAMES EMSLEY CHAD HARRISON LIFE SCIENCES LIMITED Director 2016-03-15 CURRENT 2016-03-11 Active
STEPHEN JAMES EMSLEY GEMSTONE RECRUITMENT LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2018-01-16
PAULINE MARY HAGEN NEW COLLABORATIVE LEARNING TRUST Director 2014-10-09 CURRENT 2014-10-09 Active
ANTHONY PETER HESSELWOOD SCARGILL HOUSE LTD Director 2011-02-18 CURRENT 2011-02-18 Active
ANTHONY PETER HESSELWOOD COTTINGLEY COMMUNITY CENTRE Director 2009-02-19 CURRENT 2004-01-21 Active
ANTHONY PETER HESSELWOOD SCARGILL MOVEMENT Director 2008-12-22 CURRENT 2008-12-22 Active
ANTHONY PETER HESSELWOOD BOOKVINE LIMITED Director 1995-11-13 CURRENT 1989-12-01 Dissolved 2015-06-23
JUDITH ROSEMARY KIRK ACCELERATING PROGRESS LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
THERESA MARY MASON ABBEY MULTI ACADEMY TRUST Director 2014-11-01 CURRENT 2011-07-14 Active
THERESA MARY MASON HOLLIN ASSOCIATES LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
MARGARET PLATTS BARTON ASSOCIATES LTD Director 2009-07-13 CURRENT 2009-07-13 Active
DENISE JUNE POOLE WELLSPRINGS TOGETHER Director 2018-06-20 CURRENT 2018-06-20 Active
DENISE JUNE POOLE THE BRADFORD COURT CHAPLAINCY SERVICE Director 2011-08-18 CURRENT 2008-05-14 Active
DENISE JUNE POOLE NEAR NEIGHBOURS Director 2011-05-10 CURRENT 2011-04-13 Active
DENISE JUNE POOLE FAITHFUL NEIGHBOURS Director 2010-06-14 CURRENT 2005-03-22 Active - Proposal to Strike off
DENISE JUNE POOLE THE CHURCH URBAN FUND Director 2008-09-16 CURRENT 1987-06-09 Active
DENISE JUNE POOLE WELLSPRINGS TOGETHER BRADFORD Director 2008-06-30 CURRENT 2008-06-30 Active - Proposal to Strike off
CATHERINE MARY WILSON MCBROWNIE LIMITED Director 2018-02-08 CURRENT 2018-02-08 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR EMMA HAMER
2024-01-24DIRECTOR APPOINTED MS HELEN THERESA GRIFFIN
2024-01-09DIRECTOR APPOINTED MRS EMMA HAMER
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ALISON GRANT
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER HESSELWOOD
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER HESSELWOOD
2023-01-24DIRECTOR APPOINTED MS JOANNA VICKERS
2023-01-24AP01DIRECTOR APPOINTED MS JOANNA VICKERS
2023-01-05FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/08/22
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 082589940001
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082589940001
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES EMSLEY
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY WILSON
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL TRUBY
2022-05-03FULL ACCOUNTS MADE UP TO 31/08/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-05AP01DIRECTOR APPOINTED MRS ALISON GRANT
2021-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN BANISTER
2021-07-29PSC07CESSATION OF JERRY LEPINE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-22AP01DIRECTOR APPOINTED MR RICHARD GILES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-02AP01DIRECTOR APPOINTED MRS CATHERINE MARY WILSON
2020-09-22AP03Appointment of Mrs Claire Berry as company secretary on 2020-09-14
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GRANT
2020-05-05CC04Statement of company's objects
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-04-24RES01ADOPT ARTICLES 24/04/20
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-19AP01DIRECTOR APPOINTED CANON JOHN WOOD
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARY HAGEN
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-24RP04AP01Second filing of director appointment of Ruby Khalid Batti
2019-08-05AP01DIRECTOR APPOINTED MRS ALISON GRANT
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY WILSON
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NOAKE
2018-11-21AP01DIRECTOR APPOINTED MR PETER ADDISON CHILD
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ROSEMARY KIRK
2018-11-07RES01ADOPT ARTICLES 07/11/18
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PLATTS
2018-06-25AP01DIRECTOR APPOINTED MISS JUDITH ROSEMARY KIRK
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-08CH01Director's details changed for Mrs Ruby Bhatti on 2017-12-08
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT
2017-06-20AP01DIRECTOR APPOINTED MRS RUBY BHATTI
2017-05-17TM02Termination of appointment of Carol Ann Dewhurst on 2017-05-13
2017-03-21AP01DIRECTOR APPOINTED MR ROLAND CLARK
2017-03-20AP01DIRECTOR APPOINTED MR STEPHEN JAMES EMSLEY
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY TURNER
2017-01-10AP01DIRECTOR APPOINTED MRS PAULINE MARY HAGEN
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MRS NURJAHAN ALI AROBI
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD BENNETT / 17/12/2015
2016-07-29AP01DIRECTOR APPOINTED MR BILL HENRY
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM THE OLD SCHOOL HOUSE 60 WROSE BROW ROAD SHIPLEY WEST YORKSHIRE BD18 2NT
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2016-01-29AP01DIRECTOR APPOINTED MRS DENISE AVEREZENE STERLING
2016-01-29AP01DIRECTOR APPOINTED MR PHILIP TURNER
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN FITZPATRICK
2015-12-21AP01DIRECTOR APPOINTED MR ANTHONY RICHARD BENNETT
2015-11-20AP01DIRECTOR APPOINTED MRS THERESA MARY MASON
2015-11-19AP01DIRECTOR APPOINTED MS MARGARET PLATTS
2015-10-27AR0118/10/15 NO MEMBER LIST
2015-09-29AP01DIRECTOR APPOINTED MRS CATHERINE MARY WILSON
2015-08-01AP01DIRECTOR APPOINTED MRS EILEEN MARY FITZPATRICK
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-03AP01DIRECTOR APPOINTED REVD CANON DENISE JUNE POOLE
2014-12-03AR0118/10/14 NO MEMBER LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER
2014-07-31AP03SECRETARY APPOINTED MS CAROL ANN DEWHURST
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY CLIVE SEDGEWICK
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RICHARDS
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MILLER
2014-07-03AP01DIRECTOR APPOINTED MISS CAROL ANN DEWHURST
2014-06-23AP01DIRECTOR APPOINTED MR PHILIP ANTHONY TURNER
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-11AR0118/10/13 NO MEMBER LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WATTS / 11/11/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS RICHARDS / 11/11/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK BUTLER / 11/11/2013
2013-10-17AA01PREVSHO FROM 31/10/2013 TO 31/08/2013
2013-07-17RES01ADOPT ARTICLES 09/07/2013
2013-07-01AP01DIRECTOR APPOINTED MR JOHN FREDERICK BUTLER
2013-05-23AP01DIRECTOR APPOINTED MR DENNIS RICHARDS
2013-03-12AP01DIRECTOR APPOINTED MR JOHN DAVID WATTS
2012-10-18NEWINCCERTIFICATE 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

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BRADFORD DIOCESAN 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 BRADFORD DIOCESAN ACADEMIES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRADFORD DIOCESAN ACADEMIES TRUST's previous or outstanding mortgage charges.
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 BRADFORD DIOCESAN ACADEMIES TRUST

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

Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD DIOCESAN 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 BRADFORD DIOCESAN 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 BRADFORD DIOCESAN 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.