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

ST MARY'S ACADEMY TRUST

C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2AY,
Company Registration Number
07917752
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St Mary's Academy Trust
ST MARY'S ACADEMY TRUST was founded on 2012-01-20 and has its registered office in Leeds. The organisation's status is listed as "Active". St Mary's Academy 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
ST MARY'S ACADEMY TRUST
 
Legal Registered Office
C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE
76 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 2AY
Other companies in LS1
 
Filing Information
Company Number 07917752
Company ID Number 07917752
Date formed 2012-01-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 08:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST MARY'S 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 ST MARY'S ACADEMY TRUST

Current Directors
Officer Role Date Appointed
SCHOFIELD SWEENEY
Company Secretary 2012-11-16
SHARON LINDA COOK
Director 2012-09-12
MANDY DAWS
Director 2015-12-15
TAMARA GULLIVER
Director 2017-02-28
MERYL LIDDELL
Director 2015-07-03
MELANIE PRIESTLEY
Director 2017-10-30
CARL RAMSKILL
Director 2012-01-30
TRACY RODGER
Director 2016-12-13
SUSAN WILLIAMS
Director 2015-07-03
LOUISE MARY WYLIE
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE MARSH
Director 2015-04-21 2017-10-30
PAUL MARK HOWARTH
Director 2012-09-01 2017-06-30
LEE SPENCER
Director 2012-01-30 2017-02-28
LYNN GREENFIELD
Director 2012-01-30 2016-08-31
CLAIRE MARSH
Director 2015-12-17 2016-08-31
LEE PARKINSON
Director 2015-12-15 2016-08-31
AMANDA JANE GROSSE
Director 2014-04-08 2015-09-01
ROBERT HAYWARD
Director 2012-01-20 2015-07-03
PATRICK RICHARD STEPHEN DUCKWORTH
Director 2012-01-30 2015-06-01
CRAIG LEE
Director 2012-01-23 2015-04-12
ANN MICHELLE NIXON
Director 2012-01-30 2014-09-30
MARIAN SKIFFINGTON
Director 2012-01-30 2014-09-01
LISA EDGAR
Director 2012-01-30 2013-10-31
CHRISTOPHER ERNEST SCHOFIELD
Director 2012-01-20 2012-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHOFIELD SWEENEY MID KENT LEARNING ALLIANCE (MKLA) Company Secretary 2015-11-05 CURRENT 2013-07-30 Dissolved 2018-03-20
SHARON LINDA COOK THURGOLAND CHILDREN'S CENTRE Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2014-08-12
SHARON LINDA COOK CO3 CORPORATION LIMITED Director 2003-06-16 CURRENT 2003-06-16 Dissolved 2014-02-04

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
2024-02-01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN RACE
2024-01-25APPOINTMENT TERMINATED, DIRECTOR SHARON LINDA COOK
2024-01-25APPOINTMENT TERMINATED, DIRECTOR NIGEL STANLEY LEEDER
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MELANIE PRIESTLEY
2023-03-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-06Memorandum articles filed
2023-02-01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-18FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-18AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-05-03FULL ACCOUNTS MADE UP TO 31/08/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-02DIRECTOR APPOINTED MR NIGEL LEEDER
2022-02-02CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-02AP01DIRECTOR APPOINTED MR NIGEL LEEDER
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS
2021-12-15APPOINTMENT TERMINATED, DIRECTOR COURTENAY WALLS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COURTENAY WALLS
2021-02-25CH04SECRETARY'S DETAILS CHNAGED FOR SCHOFIELD SWEENEY on 2020-12-31
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED THE REVD CANON STEPHEN RACE
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-31CH01Director's details changed for Mrs Sharon Linda Cook on 2020-01-31
2020-01-31AP01DIRECTOR APPOINTED MR COURTENAY WALLS
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA GULLIVER
2020-01-20CH01Director's details changed for Mrs Tamara Gulliver on 2020-01-20
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR STEVEN MANDERSON
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MANDY DAWS
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-01AP01DIRECTOR APPOINTED MRS MELANIE PRIESTLEY
2018-02-01AP01DIRECTOR APPOINTED MRS TAMARA GULLIVER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE SPENCER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARSH
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-17AD03Registers moved to registered inspection location of C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY
2017-01-10AP01DIRECTOR APPOINTED MRS TRACY RODGER
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GREENFIELD
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARSH
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE PARKINSON
2016-02-02AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYWARD
2016-02-01AP01DIRECTOR APPOINTED MR LEE PARKINSON
2016-02-01AP01DIRECTOR APPOINTED MERYL LIDDELL
2016-01-29AP01DIRECTOR APPOINTED MRS SUSAN WILLIAMS
2016-01-29AP01DIRECTOR APPOINTED MRS MANDY DAWS
2016-01-14AP01DIRECTOR APPOINTED MISS REBECCA JAYNE MARSH
2016-01-12AP01DIRECTOR APPOINTED MRS LOUISE MARY WYLIE
2016-01-12AP01DIRECTOR APPOINTED MRS CLAIRE MARSH
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN SKIFFINGTON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GROSSE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LEE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUCKWORTH
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-05RES01ADOPT ARTICLES 04/12/2015
2015-02-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-13AR0120/01/15 NO MEMBER LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN NIXON
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GROSSE / 29/01/2015
2015-01-29AP01DIRECTOR APPOINTED MRS AMANDA JANE GROSSE
2014-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-11-24AD02SAIL ADDRESS CREATED
2014-03-21AR0120/01/14 NO MEMBER LIST
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA EDGAR
2014-03-21AP01DIRECTOR APPOINTED MR PAUL HOWARTH
2014-03-21AP01DIRECTOR APPOINTED MR ROBERT HAYWARD
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-02-13AP01DIRECTOR APPOINTED MRS SHARON LINDA COOK
2013-02-07AR0120/01/13 NO MEMBER LIST
2013-01-25RES01ADOPT ARTICLES 11/09/2012
2013-01-25RES13VARIOUS GENERAL COMPANY BUSINESS 11/09/2012
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-29AP04CORPORATE SECRETARY APPOINTED SCHOFIELD SWEENEY
2012-05-10AA01CURRSHO FROM 31/01/2013 TO 31/08/2012
2012-02-09AP01DIRECTOR APPOINTED CARL RAMSKILL
2012-02-09AP01DIRECTOR APPOINTED REVEREND PATRICK DUCKWORTH
2012-02-07RES01ADOPT ARTICLES 31/01/2012
2012-02-06AP01DIRECTOR APPOINTED LYNN GREENFIELD
2012-02-06AP01DIRECTOR APPOINTED LEE SPENCER
2012-02-06AP01DIRECTOR APPOINTED LISA EDGAR
2012-02-06AP01DIRECTOR APPOINTED MARIAN SKIFFINGTON
2012-02-06AP01DIRECTOR APPOINTED MRS ANN MICHELLE NIXON
2012-02-03AP01DIRECTOR APPOINTED CRAIG LEE
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD
2012-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-20NEWINCCERTIFICATE 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
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to ST MARY'S 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 ST MARY'S 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
ST MARY'S ACADEMY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

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 ST MARY'S ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ST MARY'S ACADEMY TRUST
Trademarks
We have not found any records of ST MARY'S ACADEMY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST MARY'S 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 (85200 - Primary education) as ST MARY'S ACADEMY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where ST MARY'S 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 ST MARY'S 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 ST MARY'S 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.