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

DALES ACADEMIES TRUST

C/O OAKBRIDGE CHURCH OF ENGLAND PRIMARY SCHOOL, ALVERTUNE ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2GD,
Company Registration Number
08372064
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dales Academies Trust
DALES ACADEMIES TRUST was founded on 2013-01-23 and has its registered office in Northallerton. The organisation's status is listed as "Active". Dales 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
DALES ACADEMIES TRUST
 
Legal Registered Office
C/O OAKBRIDGE CHURCH OF ENGLAND PRIMARY SCHOOL
ALVERTUNE ROAD
NORTHALLERTON
NORTH YORKSHIRE
DL6 2GD
Other companies in TS17
 
Previous Names
ALL SAINTS ACADEMY13/10/2017
Filing Information
Company Number 08372064
Company ID Number 08372064
Date formed 2013-01-23
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 31/08/2024
Account next due 31/05/2026
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB280324130  
Last Datalog update: 2025-03-05 11:17:00
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 DALES ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
CLAIRE HOLMES
Company Secretary 2017-06-22
SIMONE LOUISE BENNETT
Director 2017-09-12
CONSUELO JOSEPHINE BROOKS
Director 2017-09-12
DAMIAN JOHN CHUBB
Director 2017-09-12
ELIZABETH KAY EDWARDS
Director 2017-09-12
PAUL JOHN FERGUSON
Director 2013-01-23
JUDITH ANN HOOTON
Director 2017-09-12
IAN VICTOR REGINALD JUDEN
Director 2017-09-12
JANET LINDA PROBERT
Director 2017-09-12
HAYDN ELWYN REES JONES
Director 2017-09-12
GRAEME WILLIAM THOMPSON
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA CLOUGH
Director 2015-11-24 2017-09-12
GILLIAN HODGSON
Director 2013-05-01 2017-09-12
KEVIN MICHAEL MANN
Director 2013-01-23 2017-09-12
CHRISTINE MCKIE
Director 2015-11-24 2017-09-12
HELEN MILBURN
Director 2015-03-11 2017-09-12
CATHERINE REID
Director 2015-01-06 2017-09-12
JAMES CLABERN ROUNDTREE
Director 2013-01-23 2017-09-12
JOANNE WATERFIELD PICKERING
Director 2013-05-01 2017-09-12
STEPHEN WELLS
Director 2013-05-01 2017-09-12
ANGELA CHRISTINA ALLEN
Company Secretary 2013-01-23 2017-06-22
JOHN ROBERT LOWE
Director 2013-05-01 2017-04-30
KENNETH ROY GOOD
Director 2013-05-01 2015-11-24
JOANNE PICKERING
Director 2015-03-11 2015-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMONE LOUISE BENNETT LEARNING ACCORD MULTI ACADEMY TRUST Director 2017-09-14 CURRENT 2016-07-04 Active
PAUL JOHN FERGUSON YORK ST JOHN UNIVERSITY Director 2017-11-23 CURRENT 2002-07-30 Active
PAUL JOHN FERGUSON WILLIAM TEMPLE MULTI ACADEMY TRUST Director 2015-09-18 CURRENT 2013-12-12 Active - Proposal to Strike off
PAUL JOHN FERGUSON THE DIOCESE OF YORK EDUCATIONAL TRUST Director 2013-03-25 CURRENT 2012-02-09 Active
PAUL JOHN FERGUSON METHODIST CHAPEL AID LIMITED Director 2012-09-01 CURRENT 1890-01-02 Active
PAUL JOHN FERGUSON YORK DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2001-08-01 CURRENT 1927-10-20 Active
JANET LINDA PROBERT HEALTH INNOVATION NORTH EAST AND NORTH CUMBRIA LIMITED Director 2017-02-17 CURRENT 2013-10-10 Active
GRAEME WILLIAM THOMPSON SMEATON MANOR FINANCIAL SERVICES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2018-06-26
GRAEME WILLIAM THOMPSON ALLERTON FINANCE LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
GRAEME WILLIAM THOMPSON ALLERTON BUSINESS SERVICES LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
GRAEME WILLIAM THOMPSON GRIER ACCOUNTANTS LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2016-11-08

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
2025-02-10FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-19DIRECTOR APPOINTED MR ANDREW GREEN
2024-02-01DIRECTOR APPOINTED MR SIMON JAMES KAYLL
2024-01-30CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-25FULL ACCOUNTS MADE UP TO 31/08/23
2023-05-01APPOINTMENT TERMINATED, DIRECTOR CONSUELO JOSEPHINE BROOKS
2023-05-01APPOINTMENT TERMINATED, DIRECTOR GRAEME WILLIAM THOMPSON
2023-04-27FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-07-25APPOINTMENT TERMINATED, DIRECTOR IAN VICTOR REGINALD JUDEN
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-11FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR WILLIAM TOWN
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN ELWYN REES JONES
2018-05-24PSC08Notification of a person with significant control statement
2018-03-22AP03Appointment of Mrs Claire Holmes as company secretary on 2017-06-22
2018-03-22TM02Termination of appointment of Angela Christina Allen on 2017-06-22
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE HOLMES on 2017-06-22
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-27AP01DIRECTOR APPOINTED MRS ELIZABETH KAY EDWARDS
2017-11-08CC04Statement of company's objects
2017-10-23AP01DIRECTOR APPOINTED MR HAYDN ELWYN REES JONES
2017-10-23AP01DIRECTOR APPOINTED MR HAYDN ELWYN REES JONES
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-16MISCForm NE01 filed
2017-10-13RES15CHANGE OF COMPANY NAME 18/01/22
2017-10-13CERTNMCOMPANY NAME CHANGED ALL SAINTS ACADEMY CERTIFICATE ISSUED ON 13/10/17
2017-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-28CH01Director's details changed for Right Reverend Paul John Ferguson on 2017-09-17
2017-09-27AP01DIRECTOR APPOINTED MR GRAEME WILLIAM THOMPSON
2017-09-27AP01DIRECTOR APPOINTED MR IAN VICTOR REGINALD JUDEN
2017-09-27AP01DIRECTOR APPOINTED MS JANET LINDA PROBERT
2017-09-27AP01DIRECTOR APPOINTED REV SIMONE LOUISE BENNETT
2017-09-26AP01DIRECTOR APPOINTED MR DAMIAN JOHN CHUBB
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ERICA CLOUGH
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MANN
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HODGSON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELLS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROUNDTREE
2017-09-26AP01DIRECTOR APPOINTED MS JUDITH ANN HOOTON
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WATERFIELD PICKERING
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MILBURN
2017-09-26AP01DIRECTOR APPOINTED MRS CONSUELO JOSEPHINE BROOKS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE REID
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCKIE
2017-09-21PSC07CESSATION OF ARCHBISHOP OF YORK AS A PSC
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2017-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTINA ALLEN / 01/11/2016
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-03-23AP01DIRECTOR APPOINTED MRS CHRISTINE MCKIE
2016-03-16AP01DIRECTOR APPOINTED REV DR CATHERINE REID
2016-01-25AR0123/01/16 NO MEMBER LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-25AP01DIRECTOR APPOINTED MRS ERICA CLOUGH
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOOD
2015-11-24AP01DIRECTOR APPOINTED MRS HELEN MILBURN
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PICKERING
2015-11-23AP01DIRECTOR APPOINTED MRS JOANNE PICKERING
2015-01-28AR0123/01/15 NO MEMBER LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-05AP01DIRECTOR APPOINTED VENERABLE KENNETH ROY GOOD
2014-12-04AP01DIRECTOR APPOINTED MR JOHN ROBERT LOWE
2014-12-04AP01DIRECTOR APPOINTED MRS GILLIAN HODGSON
2014-11-28AP01DIRECTOR APPOINTED MRS JOANNE WATERFIELD PICKERING
2014-11-28AP01DIRECTOR APPOINTED MR STEPHEN WELLS
2014-01-24AR0123/01/14 NO MEMBER LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CHRISTINA LEES / 10/07/2013
2013-02-05AA01CURRSHO FROM 31/01/2014 TO 31/08/2013
2013-01-23NEWINCCERTIFICATE 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 DALES 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 DALES 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
DALES 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

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 DALES ACADEMIES TRUST

Intangible Assets
Patents
We have not found any records of DALES ACADEMIES TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for DALES ACADEMIES TRUST
Trademarks
We have not found any records of DALES ACADEMIES TRUST registering or being granted any trademarks
Income
Government Income

Government spend with DALES ACADEMIES TRUST

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £15,750
Gloucestershire County Council 2016-9 GBP £30,343
Gloucestershire County Council 2016-8 GBP £4,577
Gloucestershire County Council 2016-7 GBP £5,578
Gloucestershire County Council 2016-6 GBP £12,416
Gloucestershire County Council 2016-5 GBP £11,211
Gloucestershire County Council 2016-4 GBP £12,362
Gloucestershire County Council 2016-3 GBP £9,590
Gloucestershire County Council 2016-2 GBP £11,831
Gloucestershire County Council 2016-1 GBP £14,100
Gloucestershire County Council 2015-12 GBP £4,210
Gloucestershire County Council 2015-11 GBP £4,210
Gloucestershire County Council 2015-10 GBP £23,775
Gloucestershire County Council 2015-9 GBP £4,210
Gloucestershire County Council 2015-8 GBP £12,915
Gloucestershire County Council 2015-7 GBP £4,210
Gloucestershire County Council 2015-6 GBP £6,350
Gloucestershire County Council 2015-5 GBP £7,410
Norfolk County Council 2015-2 GBP £80,918 School Academy Payments
Gloucestershire County Council 2015-2 GBP £4,472
Gloucestershire County Council 2015-1 GBP £2,072
Gloucestershire County Council 2014-12 GBP £2,712
Gloucestershire County Council 2014-11 GBP £7,143
Gloucestershire County Council 2014-10 GBP £25,768
Gloucestershire County Council 2014-9 GBP £4,472
Gloucestershire County Council 2014-8 GBP £4,144
Gloucestershire County Council 2014-7 GBP £4,144
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Grants to schools
Gloucestershire County Council 2014-6 GBP £17,344
Barnsley Metropolitan Borough Council 2014-6 GBP £43,016 Grants to Academies
Gloucestershire County Council 2014-3 GBP £2,742
Barnsley Metropolitan Borough Council 2014-3 GBP £3,624 Grants to Academies
Gloucestershire County Council 2014-2 GBP £3,841
Gloucestershire County Council 2014-1 GBP £3,746
Gloucestershire County Council 2013-12 GBP £11,123
Gloucestershire County Council 2013-11 GBP £4,080
Gloucestershire County Council 2013-10 GBP £4,521
Gloucestershire County Council 2013-9 GBP £2,721
Gloucestershire County Council 2013-6 GBP £6,603
Gloucestershire County Council 2013-5 GBP £8,403
Gloucestershire County Council 2013-2 GBP £9,221
Gloucestershire County Council 2013-1 GBP £9,221
Gloucestershire County Council 2012-12 GBP £11,336
Gloucestershire County Council 2012-11 GBP £23,995
Gloucestershire County Council 2012-10 GBP £14,084
Gloucestershire County Council 2012-9 GBP £9,221
Gloucestershire County Council 2012-8 GBP £10,971
Gloucestershire County Council 2012-7 GBP £9,221
Gloucestershire County Council 2012-6 GBP £9,221
Gloucestershire County Council 2012-5 GBP £11,981
Cheltenham Borough Council 2012-4 GBP £6,011 ASH Ledger-Town Hall Invoices Paid
Gloucestershire County Council 2012-4 GBP £33,658
Gloucestershire County Council 2012-2 GBP £8,681
Gloucestershire County Council 2012-1 GBP £54,708
Barnsley Metropolitan Borough Council 0-0 GBP £34,413 Grants to Academies
Cheltenham Borough Council 0-0 GBP £7,156 Lettings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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