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

WOODARD ACADEMIES TRUST

1 ADAM STREET, LONDON, WC2N 6LE,
Company Registration Number
06415729
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Woodard Academies Trust
WOODARD ACADEMIES TRUST was founded on 2007-11-01 and has its registered office in London. The organisation's status is listed as "Active". Woodard Academies Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WOODARD ACADEMIES TRUST
 
Legal Registered Office
1 ADAM STREET
LONDON
WC2N 6LE
Other companies in SW1P
 
Previous Names
THE WOODARD ACADEMIES LIMITED21/01/2008
Filing Information
Company Number 06415729
Company ID Number 06415729
Date formed 2007-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 09:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODARD 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.
Companies with same name WOODARD ACADEMIES TRUST
The following companies were found which have the same name as WOODARD ACADEMIES TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODARD ACADEMIES TRUST (TRADING) COMPANY LTD 1 ADAM STREET LONDON WC2N 6LE Active Company formed on the 2013-03-07

Company Officers of WOODARD ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
ANNE HUDSON
Company Secretary 2018-04-30
JACQUELINE ANNE DAVEY
Director 2016-04-29
MARGARET FRANCES HOLMAN
Director 2017-12-07
GEOFFREY MARTIN OGLE
Director 2017-07-20
WILLIAM GEOFFREY PECOVER
Director 2016-10-25
RICHARD CHARLES PEERS
Director 2016-11-30
SALLY CATHERINE PELHAM
Director 2018-02-27
ANTHONY TENNANT PRINCE
Director 2016-04-29
PATRICIA PRITCHARD
Director 2016-04-29
LAURA TRIMBLE
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM DURGAN
Company Secretary 2014-02-20 2018-04-30
WILLIAM MCLENNAN HARVEY
Director 2012-02-07 2017-12-31
BRUNO DANIEL GEOFFREY DELACAVE
Director 2016-04-28 2017-06-16
COLIN ROY HOPKINS
Director 2015-07-08 2016-12-20
IAN DEREK HENHAM
Director 2012-10-31 2016-10-25
MICHAEL EDWARD HARTLEY
Director 2014-05-15 2016-09-30
PETER CHARLES HARRIS
Director 2015-03-06 2016-09-16
GEOFFREY ADDISON LOWSON
Director 2011-04-23 2015-12-11
JANET MARY MARK
Director 2010-02-18 2015-12-11
JANET CELIA RICHARDSON
Director 2008-01-30 2015-12-07
GREETJE LEO AMANDA BROSENS
Director 2013-12-05 2015-05-15
HUW DANIEL BISHOP
Director 2010-02-18 2015-05-08
PETER LINDSAY GRAY
Director 2013-02-14 2014-07-10
RICHARD EDWARD CHARLES GOUGH
Company Secretary 2013-07-10 2014-02-20
COLIN ROY HOPKINS
Director 2011-04-11 2013-11-04
GRAHAM NEIL THOMAS
Company Secretary 2009-06-30 2013-06-14
ROBERT JOHN EBDON
Director 2008-01-30 2012-05-14
JONATHAN MARTIN ROBIN PRICHARD
Director 2009-03-01 2012-01-13
DAVID ROBERT BILTON
Director 2007-11-01 2011-07-01
PETER RAWLINSON
Director 2008-07-02 2010-11-30
PETER SAMUEL DAVEY
Director 2008-01-30 2009-12-31
HENRY OTTO BRUNJES
Director 2008-01-30 2009-11-18
PETER FREDERICK BARTON BEESLEY
Company Secretary 2007-11-01 2009-06-30
RICHARD TREMAIN EVEA
Director 2008-12-04 2009-06-16
PETER FREDERICK BARTON BEESLEY
Director 2007-11-01 2008-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET FRANCES HOLMAN M F HOLMAN ASSOCIATES LTD Director 2018-05-02 CURRENT 2018-05-02 Active - Proposal to Strike off
MARGARET FRANCES HOLMAN PETERBOROUGH DIOCESE EDUCATION TRUST Director 2014-04-24 CURRENT 2013-04-30 Active
MARGARET FRANCES HOLMAN THE WOODARD CORPORATION Director 2012-09-12 CURRENT 2003-02-07 Active
RICHARD CHARLES PEERS LIVERPOOL DIOCESAN SCHOOLS TRUST Director 2017-03-31 CURRENT 2014-09-25 Active
RICHARD CHARLES PEERS DBE SERVICES LIMITED Director 2016-10-01 CURRENT 2005-08-08 Active
RICHARD CHARLES PEERS THE LIVERPOOL DIOCESAN EDUCATIONAL TRUST Director 2016-09-01 CURRENT 2012-08-22 Active
RICHARD CHARLES PEERS THE LIVERPOOL JOINT CATHOLIC AND CHURCH OF ENGLAND EDUCATION TRUST Director 2016-09-01 CURRENT 2015-07-27 Active
ANTHONY TENNANT PRINCE THE WOODARD CORPORATION Director 2017-03-16 CURRENT 2003-02-07 Active
ANTHONY TENNANT PRINCE WESTSIDE COMMUNITY ENTERPRISES LTD Director 2013-10-22 CURRENT 2013-10-22 Active
ANTHONY TENNANT PRINCE FINANCIAL INFORMATION CONSULTANTS LTD Director 2003-03-14 CURRENT 2003-03-11 Active
PATRICIA PRITCHARD THE WOODARD CORPORATION Director 2016-06-29 CURRENT 2003-02-07 Active
PATRICIA PRITCHARD PATRICIA PRITCHARD CONSULTANCY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-06-14

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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRITCHARD
2023-09-15DIRECTOR APPOINTED MR JOHN IAN WEEDS
2023-09-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY TENNANT PRINCE
2023-09-14APPOINTMENT TERMINATED, DIRECTOR DAMIAN CURTIS CORNEAL
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JASON DARRYL FEENEY
2023-09-14APPOINTMENT TERMINATED, DIRECTOR MARGARET FRANCES HOLMAN
2023-09-14Termination of appointment of Victoria Anne Creed on 2023-09-14
2023-09-14Appointment of Mrs Verna Anne Mills as company secretary on 2023-09-14
2023-09-14DIRECTOR APPOINTED MRS ANN ELIZABETH MARGARET WILES
2023-09-14DIRECTOR APPOINTED MS EVE MARION JUHASZ
2023-09-14DIRECTOR APPOINTED MRS SULINA PIESSE
2023-09-14DIRECTOR APPOINTED MR MATTHEW JOHN SHANKS
2023-06-05DIRECTOR APPOINTED MRS LYA MICHELLE NOON
2023-05-26FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID STUART MCPHAIL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR LAURA TRIMBLE
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURA TRIMBLE
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED DR DAVID STUART MCPHAIL
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-17PSC05Change of details for The Woodard Corporation as a person with significant control on 2020-06-17
2020-05-06AP01DIRECTOR APPOINTED REVEREND ANDREW CHRISTOPHER DAY
2020-01-14AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES PEERS
2019-06-20AP01DIRECTOR APPOINTED MR JASON DARRYL FEENEY
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEOFFREY PECOVER
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE DAVEY
2018-07-25TM02Termination of appointment of Anne Hudson on 2018-07-25
2018-07-25AP03Appointment of Ms Victoria Anne Creed as company secretary on 2018-07-25
2018-04-30AP03Appointment of Mrs Anne Hudson as company secretary on 2018-04-30
2018-04-30TM02Termination of appointment of Paul William Durgan on 2018-04-30
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-06AP01DIRECTOR APPOINTED MRS SALLY CATHERINE PELHAM
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLENNAN HARVEY
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 1 the Sanctuary Westminster London SW1P 3JT
2017-12-14AP01DIRECTOR APPOINTED MRS MARGARET FRANCES HOLMAN
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN OGLE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DANIEL GEOFFREY DELACAVE
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROY HOPKINS
2016-12-13AP01DIRECTOR APPOINTED THE REV'D RICHARD CHARLES PEERS
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-07AP01DIRECTOR APPOINTED MR WILLIAM GEOFFREY PECOVER
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK HENHAM
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD HARTLEY
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES HARRIS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROUSE
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE DAVIS / 23/06/2016
2016-06-15AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE DAVIS
2016-05-24AP01DIRECTOR APPOINTED MR BRUNO DANIEL GEOFFREY DELACAVE
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-04AP01DIRECTOR APPOINTED MR ANTHONY TENNANT PRINCE
2016-05-04AP01DIRECTOR APPOINTED MRS PATRICIA PRITCHARD
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET RICHARDSON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARK
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWSON
2015-11-03AR0101/11/15 NO MEMBER LIST
2015-07-24AP01DIRECTOR APPOINTED MR COLIN ROY HOPKINS
2015-07-24AP01DIRECTOR APPOINTED MRS LAURA TRIMBLE
2015-05-28AP01DIRECTOR APPOINTED MR PETER CHARLES HARRIS
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN TAYLOR
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GREETJE BROSENS
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR HUW BISHOP
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-10AR0101/11/14 NO MEMBER LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAY
2014-06-17AP01DIRECTOR APPOINTED MR MICHAEL EDWARD HARTLEY
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOOLE-MACKSON
2014-03-18AP03SECRETARY APPOINTED MR PAUL WILLIAM DURGAN
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GOUGH
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GREETJE LEO AMANDA BROSENS / 11/12/2013
2013-12-11AP01DIRECTOR APPOINTED MS GREETJE LEO AMANDA BROSENS
2013-12-02AR0101/11/13 NO MEMBER LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOPKINS
2013-07-25AP03SECRETARY APPOINTED MR RICHARD EDWARD CHARLES GOUGH
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM THOMAS
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-25AP01DIRECTOR APPOINTED MR PETER LINDSAY GRAY
2012-11-09AR0101/11/12 NO MEMBER LIST
2012-11-08AP01DIRECTOR APPOINTED MR IAN DEREK HENHAM
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY WISDOM
2012-07-19RES01ADOPT ARTICLES 11/07/2012
2012-07-16AP01DIRECTOR APPOINTED COLONEL IAN ROUSE
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EBDON
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-15AP01DIRECTOR APPOINTED WILLIAM HARVEY
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICHARD
2011-11-16AR0101/11/11 NO MEMBER LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BILTON
2011-09-13RES01ADOPT ARTICLES 07/09/2011
2011-08-18AP01DIRECTOR APPOINTED MR COLIN ROY HOPKINS
2011-04-27AP01DIRECTOR APPOINTED THE REVD FATHER GEOFFREY ADDISON LOWSON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY URWIN
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINSON
2010-11-26AR0101/11/10 NO MEMBER LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JANET SARGANT
2010-07-27MISCSECT 519
2010-04-28AP01DIRECTOR APPOINTED JANET MARY MARK
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-15AP01DIRECTOR APPOINTED JANET MARY SARGANT
2010-02-22AP01DIRECTOR APPOINTED REVEREND HUW DANIEL BISHOP
2010-02-22AP01DIRECTOR APPOINTED IMOGEN CLAIRE TAYLOR
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRUNJES
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVEY
2009-11-05AR0101/11/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVD LINDSAY GOODALL URWIN / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ROWLINSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MAURICE WISDOM / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH TOOLE-MACKSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CELIA RICHARDSON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN ROBIN PRICHARD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EBDON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SAMUEL DAVEY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY OTTO BRUNJES / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BILTON / 04/11/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM THOMAS
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY PETER BEESLEY
2009-07-10288aSECRETARY APPOINTED GRAHAM NEIL THOMAS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD EVEA
2009-06-03288aDIRECTOR APPOINTED GRAHAM KENNETH TOOLE-MACKSON
2009-05-18288aDIRECTOR APPOINTED JONATHAN MARTIN ROBIN PRICHARD
2009-04-27288aDIRECTOR APPOINTED GRAHAM NEIL THOMAS
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 WOODARD 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 WOODARD 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
WOODARD ACADEMIES TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

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

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