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

RYDERS HAYES ACADEMY TRUST

RYDERS HAYES SCHOOL GILPIN CRESCENT, PELSALL, WALSALL, WS3 4HX,
Company Registration Number
07501579
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ryders Hayes Academy Trust
RYDERS HAYES ACADEMY TRUST was founded on 2011-01-21 and has its registered office in Walsall. The organisation's status is listed as "Active". Ryders Hayes Academy 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 SMALL
Key Data
Company Name
RYDERS HAYES ACADEMY TRUST
 
Legal Registered Office
RYDERS HAYES SCHOOL GILPIN CRESCENT
PELSALL
WALSALL
WS3 4HX
 
Filing Information
Company Number 07501579
Company ID Number 07501579
Date formed 2011-01-21
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 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:00:49
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 RYDERS HAYES ACADEMY TRUST

Current Directors
Officer Role Date Appointed
DAWN LOUISE PRICE
Company Secretary 2016-02-08
DAVID PAUL SIMON BABBINGTON
Director 2017-07-11
IAN ALEXANDER BOND
Director 2014-07-03
BARBARA JEAN BOYCOTT
Director 2015-01-08
DEBORAH BRADBURY
Director 2016-06-15
NEIL BRETT DAINTY
Director 2015-01-08
LUCY JILL GRIMSLEY
Director 2015-07-07
JOANNE BEULAH HILL
Director 2014-07-03
STEPHEN EDWARD HUGHES
Director 2016-06-15
ALISON JACKAMAN
Director 2017-10-12
GAVIN DAVID JONES
Director 2016-10-18
KAREN KELLY
Director 2017-07-11
PAUL LEMON
Director 2016-06-15
SALLY JANE MINER
Director 2011-03-02
JANICE MARIE PAGE
Director 2011-01-21
JASVINDER PAUL
Director 2014-09-17
ANDREW VENABLES
Director 2015-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL LOUISE HEATON
Director 2011-01-21 2017-10-11
JANE BELINDA ARNSTEIN
Director 2014-11-19 2017-07-11
CARL ANTHONEY ST. AUBYN RAMSAY
Director 2015-01-05 2017-07-11
GARRY PERRY
Director 2011-01-21 2016-11-09
NIKKI JANE ALLISON
Company Secretary 2013-09-02 2016-02-08
RAYMOND DENIS BEECH
Director 2011-01-21 2015-12-15
LINDA JOY HALLETT
Director 2015-01-08 2015-09-14
ALISON DUNN
Director 2011-01-21 2015-04-29
OLIVER DON BENNETT
Director 2013-10-10 2015-01-17
LINDA HALLETT
Director 2012-09-01 2015-01-07
STEVEN MARTIN HOLDEN
Director 2011-01-21 2014-12-01
LESLIE DAVID FOSTER
Director 2011-01-21 2014-07-03
JOANNE STEPHANIE LOUISE SPELLER
Director 2011-01-21 2014-02-23
JAMES PAINTER
Director 2011-01-21 2014-02-06
ADRIAN MARK DAVIES-RATCLIFFE
Director 2011-01-21 2013-10-10
BERNADETTE MARY FOSSETT
Company Secretary 2011-03-02 2013-09-07
JAMES WILLIAM EDWARD RUDGE
Director 2011-01-21 2012-12-19
TRACY HAVARD HILDITCH
Director 2011-01-21 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER BOND BONDSCAPES LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
NEIL BRETT DAINTY QUEST VITAMINS LIMITED Director 2010-01-01 CURRENT 1990-08-13 Active
NEIL BRETT DAINTY QUEST INGREDIENTS LIMITED Director 2010-01-01 CURRENT 2000-08-25 Active
JOANNE BEULAH HILL FOUR OAKS LEARNING TRUST FOR EXCELLENCE Director 2013-06-01 CURRENT 2013-05-15 Active
KAREN KELLY CRESCENT THEATRE LIMITED(THE) Director 2016-11-25 CURRENT 1961-08-02 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE GALLIER
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-25DIRECTOR APPOINTED MR CRAIG RANDLE
2023-09-07APPOINTMENT TERMINATED, DIRECTOR GEMMA MIDDLETON
2023-09-07Appointment of Miss Emma Louise Harrington as company secretary on 2023-09-04
2023-09-07Termination of appointment of Raj Kaur Johal on 2023-09-04
2023-07-14DIRECTOR APPOINTED MR MICHAEL TOMKINSON
2023-07-06APPOINTMENT TERMINATED, DIRECTOR LUCY JILL GRIMSLEY
2023-02-28SECRETARY'S DETAILS CHNAGED FOR MISS RAJ KAUR SAMRA on 2023-02-28
2023-02-28DIRECTOR APPOINTED MISS MERRISHA JOANNE GORDON
2023-02-27CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-02FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN BOYCOTT
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE VICTORIA MARY PEARCE
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY ANTONY BROADFIELD
2022-04-19MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-03-25AP01DIRECTOR APPOINTED MRS ANNA HARRIET GROVE
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JODIE PHILLIPS
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JODIE PHILLIPS
2022-01-19FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-09AP01DIRECTOR APPOINTED MISS JODIE PHILLIPS
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARIE PAGE
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMCOX
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRETT DAINTY
2021-03-11AP01DIRECTOR APPOINTED MR ROY ANTONY BROADFIELD
2021-03-11AP03Appointment of Miss Raj Kaur Samra as company secretary on 2021-03-11
2021-03-11TM02Termination of appointment of Alison Rosemary Bevan on 2021-03-11
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-15AP01DIRECTOR APPOINTED MR ALLAN JOSEPH LOCKLEY
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADBURY
2020-10-06AP01DIRECTOR APPOINTED MR RAYMOND DENIS BEECH
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER BOND
2020-07-21AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE GALLIER
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-05-20AP01DIRECTOR APPOINTED MRS ANITA CLIFF
2019-03-12AP03Appointment of Mrs Alison Rosemary Bevan as company secretary on 2019-02-14
2019-03-12TM02Termination of appointment of Lorna Ann Bennett on 2019-02-13
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-05AP03Appointment of Miss Lorna Ann Bennett as company secretary on 2018-09-04
2018-12-04AP01DIRECTOR APPOINTED MRS CHRISTINE MARY ELLSE
2018-12-04TM02Termination of appointment of Dawn Louise Price on 2018-04-16
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KELLY
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-12AP01DIRECTOR APPOINTED MRS ALISON JACKAMAN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL LOUISE HEATON
2017-07-11AP01DIRECTOR APPOINTED MR DAVID PAUL SIMON BABBINGTON
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL RAMSAY
2017-07-11AP01DIRECTOR APPOINTED MRS KAREN KELLY
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JANE ARNSTEIN
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PERRY
2016-10-20AP01DIRECTOR APPOINTED MR GAVIN DAVID JONES
2016-09-26AP01DIRECTOR APPOINTED MRS DEBORAH BRADBURY
2016-09-26AP01DIRECTOR APPOINTED MR PAUL LEMON
2016-08-04AP01DIRECTOR APPOINTED MR STEPHEN EDWARD HUGHES
2016-02-08AP03Appointment of Mrs Dawn Louise Price as company secretary on 2016-02-08
2016-02-08TM02Termination of appointment of Nikki Jane Allison on 2016-02-08
2016-01-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BEECH
2016-01-14AR0113/01/16 NO MEMBER LIST
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALLETT
2015-09-09AP01DIRECTOR APPOINTED MRS LINDA JOY HALLETT
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DUNN
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BENNETT
2015-07-27AP01DIRECTOR APPOINTED MRS LUCY JILL GRIMSLEY
2015-01-27AP01DIRECTOR APPOINTED FATHER CARL ANTHONEY ST. AUBYN RAMSAY
2015-01-27AP01DIRECTOR APPOINTED MRS BARBARA JEAN BOYCOTT
2015-01-23AP01DIRECTOR APPOINTED MRS JASVINDER PAUL
2015-01-22AP01DIRECTOR APPOINTED MR ANDREW VENABLES
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALLETT
2015-01-22AP01DIRECTOR APPOINTED MR NEIL BRETT DAINTY
2015-01-21AR0121/01/15 NO MEMBER LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-17AP01DIRECTOR APPOINTED MRS JANE BELINDA ARNSTEIN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STANLEY
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLDEN
2014-09-19AP01DIRECTOR APPOINTED MR DEAN STUART STANLEY
2014-09-18AP01DIRECTOR APPOINTED MRS JOANNE BEULAH HILL
2014-09-18AP01DIRECTOR APPOINTED MR IAN ALEXANDER BOND
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES-RATCLIFFE
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAINTER
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FOSTER
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SPELLER
2014-01-24AR0121/01/14 NO MEMBER LIST
2014-01-24AP01DIRECTOR APPOINTED MR OLIVER DON BENNETT
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-12AP01DIRECTOR APPOINTED MRS LINDA HALLETT
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY BERNADETTE FOSSETT
2013-09-02AP03SECRETARY APPOINTED MRS NIKKI JANE ALLISON
2013-03-06AR0121/01/13 NO MEMBER LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUDGE
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-09AR0121/01/12 NO MEMBER LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM RYDERS HAYES SCHOOL GILPIN CRESCENT PENSALL WALSALL WEST MIDLANDS WS3 4HX
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-30AP01DIRECTOR APPOINTED SALLY JANE MINER
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HILDITCH
2011-03-11AA01CURRSHO FROM 31/01/2012 TO 31/08/2011
2011-03-11AP03SECRETARY APPOINTED BERNADETTE MARY FOSSETT
2011-01-21NEWINCCERTIFICATE 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




Licences & Regulatory approval
We could not find any licences issued to RYDERS HAYES 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 RYDERS HAYES 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
RYDERS HAYES 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 RYDERS HAYES ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for RYDERS HAYES ACADEMY TRUST
Trademarks
We have not found any records of RYDERS HAYES ACADEMY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with RYDERS HAYES ACADEMY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £30,779 66502-TOP UP FUNDING -GRANTS TO SCHOOLS
Walsall Metropolitan Borough Council 2014-12 GBP £1,414 62515-MISCELLANEOUS SUPPLIES
Walsall Metropolitan Borough Council 2014-11 GBP £3,150 67001-MISC INSURANCES - PAYMENT OF CLAIMS
Walsall Metropolitan Borough Council 2014-9 GBP £41,189 63102-CONSULTANTS FEES - CORPORATE
Walsall Metropolitan Borough Council 2014-7 GBP £765
Walsall Council 2014-6 GBP £7,573
Walsall Council 2014-4 GBP £47,286
Wolverhampton City Council 2014-3 GBP £500
Walsall Council 2014-2 GBP £5,519
Walsall Council 2014-1 GBP £24,085
Walsall Council 2013-12 GBP £604
Walsall Council 2013-11 GBP £5,360
Walsall Council 2013-10 GBP £4,219
Walsall Council 2013-9 GBP £18,274
Walsall Council 2013-6 GBP £880
Walsall Council 2013-5 GBP £28,201
Walsall Council 2013-3 GBP £20,345
Walsall Council 2013-1 GBP £9,397
Walsall Council 2012-12 GBP £7,584
Walsall Council 2012-11 GBP £8,122
Walsall Council 2012-10 GBP £2,143
Walsall Council 2012-9 GBP £7,584
Walsall Council 2012-8 GBP £20,303
Walsall Council 2012-5 GBP £2,964
Walsall Council 2012-3 GBP £10,128
Walsall Council 2012-2 GBP £9,257
Walsall Council 2012-1 GBP £15,306
Walsall Council 2011-12 GBP £6,827
Walsall Council 2011-11 GBP £13,654
Walsall Council 2011-9 GBP £6,826
Walsall Council 2011-8 GBP £18,569
Walsall Metropolitan Borough Council 2011-7 GBP £7,502 Nurseries & Creches
Walsall Metropolitan Borough Council 2011-6 GBP £29,446 Schools - Independent & Preparatory

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 RYDERS HAYES 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 RYDERS HAYES 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 RYDERS HAYES 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.