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

CHULMLEIGH ACADEMY TRUST

C/O CHULMLEIGH, COMMUNITY COLLEGE, CHULMLEIGH, DEVON, EX18 7AA,
Company Registration Number
07697698
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chulmleigh Academy Trust
CHULMLEIGH ACADEMY TRUST was founded on 2011-07-08 and has its registered office in Chulmleigh. The organisation's status is listed as "Active". Chulmleigh Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
CHULMLEIGH ACADEMY TRUST
 
Legal Registered Office
C/O CHULMLEIGH
COMMUNITY COLLEGE
CHULMLEIGH
DEVON
EX18 7AA
Other companies in EX18
 
Filing Information
Company Number 07697698
Company ID Number 07697698
Date formed 2011-07-08
Country UNITED KINGDOM
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 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:19:10
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 CHULMLEIGH ACADEMY TRUST

Current Directors
Officer Role Date Appointed
CHRISTINA ANNE HARRISON
Company Secretary 2018-01-08
STEPHEN CHARLES BABER
Director 2011-11-30
KEITH AUSTIN GREENWOOD
Director 2012-12-12
MICHAEL EDWARD JOHNSON
Director 2011-07-08
TIMOTHY JOHN COATES NEWMAN
Director 2012-12-12
PAUL KEITH OSBORNE
Director 2018-03-22
NINA NANCY PHILIPS
Director 2018-03-22
ADRIAN WADE
Director 2018-03-21
MARTIN JAMES WHITE
Director 2015-12-10
PAUL KEITH WINTER
Director 2015-01-20
DAVID JOHN WORDEN
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CECILIA JANE BUSBY
Director 2018-02-06 2018-05-14
PAUL KEITH OSBORNE
Director 2014-03-17 2018-03-16
ADRIAN WADE
Company Secretary 2012-07-11 2018-01-07
MICHAEL STEWART TWYBLE
Director 2015-12-10 2017-10-19
LISA ANNETTE EADIE
Director 2015-09-01 2017-08-31
ROSEMARY JOY CHEETHAM
Director 2012-07-11 2016-07-10
MARK DAVID CORDEN
Director 2014-01-28 2015-10-13
SALLY EILEEN ANOYRKATIS
Director 2014-09-30 2015-10-07
TAMSIN HEATHER FRANCES PARTRIDGE
Director 2013-04-16 2015-09-01
DEBBIE CLAIRE SZYDLOWSKI
Director 2011-07-08 2015-07-31
GARY JOHN BARLOW
Director 2011-07-08 2015-01-20
LAURENCE CHARLES OLDMAN
Director 2013-06-05 2014-06-02
JULIET ANN DOSWELL
Director 2012-03-21 2013-09-26
SUSAN BRIANT-EVANS
Director 2012-01-01 2013-03-18
LORNA MANTON
Director 2011-07-08 2013-01-31
SUSAN JANE FRASER-SMITH
Director 2011-07-08 2012-12-12
HELEN MARY HOSKER
Director 2011-07-08 2012-10-21
JOHN HALLIDALE INGRAM
Director 2011-11-30 2012-10-12
JILL HOSKINS
Director 2011-07-08 2012-07-11
JACQUELINE YVONNE RUDMAN
Director 2011-07-08 2012-03-21
JOHN ALEXANDER FORSHALL
Director 2011-07-08 2011-10-04
KATIE DEBORAH WOOD
Director 2011-07-08 2011-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD JOHNSON CHULMLEIGH LEARNING COMMUNITY INTEREST COMPANY Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2015-09-08
TIMOTHY JOHN COATES NEWMAN CLERICAL SERVICES LIMITED Director 1995-02-15 CURRENT 1995-02-15 Active - Proposal to Strike off
TIMOTHY JOHN COATES NEWMAN TELEPHONE INFORMATION MASTERS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Liquidation
PAUL KEITH OSBORNE HISTON HOUSE LTD Director 2018-05-22 CURRENT 2010-07-20 Active
PAUL KEITH OSBORNE THE KEY SUPPORT SERVICES LIMITED Director 2016-03-31 CURRENT 2012-10-25 Active
PAUL KEITH OSBORNE DARWIN ACQUISITIONS LIMITED Director 2016-03-31 CURRENT 2014-02-27 Active
PAUL KEITH OSBORNE WBI SYSTEMS LTD Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
PAUL KEITH OSBORNE WEBBASED LIMITED Director 2001-01-18 CURRENT 2000-12-29 Liquidation
MARTIN JAMES WHITE WEEKE FARM LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active
MARTIN JAMES WHITE WHITE TECHNOLOGY AND ENGINEERING LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PAUL KEITH WINTER WORLDLY LEADERSHIP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
PAUL KEITH WINTER THE WORLDLY LEADERSHIP FOUNDATION Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
PAUL KEITH WINTER CONNEXIONS HEREFORDSHIRE AND WORCESTERSHIRE Director 2002-02-04 CURRENT 2002-02-04 Dissolved 2016-03-09

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
2024-01-29FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-05APPOINTMENT TERMINATED, DIRECTOR BRIDGET ELIZABETH DOWN
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-05-24Appointment of Mr Adrian Wade as company secretary on 2023-03-31
2023-05-24Termination of appointment of Christina Anne Harrison on 2023-03-31
2023-04-22FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-07APPOINTMENT TERMINATED, DIRECTOR STUART BELLWORTHY
2023-02-08DIRECTOR APPOINTED MRS EMILY MAYO
2022-11-10DIRECTOR APPOINTED MRS BRIDGET ELIZABETH DOWN
2022-11-10DIRECTOR APPOINTED MRS ROSALIND TONI ALGAR
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH WINTER
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN COATES NEWMAN
2022-05-20AP01DIRECTOR APPOINTED MRS LISA NICOLE SMITH
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18RES01ADOPT ARTICLES 18/05/22
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-16AP01DIRECTOR APPOINTED MRS NICOLA JAYNE WILLIS
2021-12-16APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH OSBORNE
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH OSBORNE
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WADE
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NINA NANCY PHILIPS
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-06AP01DIRECTOR APPOINTED MR STUART BELLWORTHY
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MIYA SARAH ELIZABETH BOND
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-10-08AP01DIRECTOR APPOINTED MR NIGEL SEDGWICK
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SEDGWICK
2019-09-12AP01DIRECTOR APPOINTED MR NIGEL SEDGWICK
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-04-03AP01DIRECTOR APPOINTED DR MIYA SARAH ELIZABETH BOND
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-05CH01Director's details changed for Mr Paul Keith Osborne on 2018-11-05
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA JANE BUSBY
2018-03-26AP01DIRECTOR APPOINTED MRS NINA NANCY PHILIPS
2018-03-26AP01DIRECTOR APPOINTED MR ADRIAN WADE
2018-03-26AP01DIRECTOR APPOINTED MR PAUL KEITH OSBORNE
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEITH OSBORNE
2018-02-06AP01DIRECTOR APPOINTED MRS CECILIA JANE BUSBY
2018-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-22AP03Appointment of Mrs Christina Anne Harrison as company secretary on 2018-01-08
2018-01-22TM02Termination of appointment of Adrian Wade on 2018-01-07
2018-01-12MEM/ARTSARTICLES OF ASSOCIATION
2018-01-12RES01ADOPT ARTICLES 12/01/18
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART TWYBLE
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANNETTE EADIE
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-17AUDAUDITOR'S RESIGNATION
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED LISA ANNETTE EADIE
2016-09-09AP01DIRECTOR APPOINTED MICHAEL STEWART TWYBLE
2016-09-09AP01DIRECTOR APPOINTED NARTIN JAMES WHITE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANOYRKATIS
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CORDEN
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHEETHAM
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN PARTRIDGE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE SZYDLOWSKI
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-23RP04SECOND FILING WITH MUD 08/07/15 FOR FORM AR01
2015-09-23ANNOTATIONClarification
2015-09-22AP01DIRECTOR APPOINTED MR PAUL KEITH WINTER
2015-09-22AP01DIRECTOR APPOINTED SALLY EILEEN ANOYRKATIS
2015-08-12AR0108/07/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY BARLOW
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-01AR0115/07/14
2014-07-29AP01DIRECTOR APPOINTED MARK DAVID CORDEN
2014-07-29AP01DIRECTOR APPOINTED PAUL KEITH OSBORNE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLDMAN
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIET DOSWELL
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MANTON
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-12AP01DIRECTOR APPOINTED LAURENCE CHARLES OLDMAN
2013-07-24AR0108/07/13
2013-07-24AP01DIRECTOR APPOINTED TAMSIN HEATHER FRANCES PARTRIDGE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRIANT-EVANS
2013-03-05AP01DIRECTOR APPOINTED KEITH AUSTIN GREENWOOD
2013-03-05AP01DIRECTOR APPOINTED TIMOTHY JOHN COATES NEWMAN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FRASER-SMITH
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HOSKER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INGRAM
2012-07-30AR0108/07/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JILL HOSKINS
2012-07-18AP01DIRECTOR APPOINTED ROSEMARY JOY CHEETHAM
2012-07-18AP03SECRETARY APPOINTED ADRIAN WADE
2012-05-23AP01DIRECTOR APPOINTED DR JOHN HALLIDALE INGRAM
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUDMAN
2012-04-27AP01DIRECTOR APPOINTED JULIET ANN DOSWELL
2012-02-01AP01DIRECTOR APPOINTED STEPHEN CHARLES BABER
2012-02-01AP01DIRECTOR APPOINTED MRS SUSAN BRIANT-EVANS
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORSHALL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WOOD
2011-12-20MEM/ARTSARTICLES OF ASSOCIATION
2011-12-20RES01ALTER ARTICLES 09/11/2011
2011-07-15AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-07-08NEWINCCERTIFICATE 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 CHULMLEIGH 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 CHULMLEIGH 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
CHULMLEIGH 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

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 CHULMLEIGH ACADEMY TRUST

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

Government spend with CHULMLEIGH ACADEMY TRUST

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £5,658 In year DSG to Academies
Devon County Council 2016-9 GBP £10,394 In year DSG to Academies
Devon County Council 2016-8 GBP £19,989 Other professional Services Schools
Devon County Council 2016-7 GBP £4,863 In year DSG to Academies
Devon County Council 2016-6 GBP £10,430 Commissioned Support Serv (DSG) (DoE)
Devon County Council 2016-5 GBP £11,210 In year DSG to Academies
Devon County Council 2016-4 GBP £7,502 In year DSG to Academies
Devon County Council 2016-3 GBP £17,967 In year DSG to Academies
Devon County Council 2016-2 GBP £8,252 In year DSG to Academies
Devon County Council 2016-1 GBP £5,284 In year DSG to Academies
Devon County Council 2015-12 GBP £23,873 Fee income from Academies
Devon County Council 2015-11 GBP £6,112 In year DSG to Academies
Devon County Council 2015-10 GBP £5,417 In year DSG to Academies
Devon County Council 2015-9 GBP £37,537 In year DSG to Academies
Devon County Council 2015-8 GBP £14,944 In year DSG to Academies
Devon County Council 2015-7 GBP £7,255 In year DSG to Academies
Devon County Council 2015-6 GBP £29,655 In year DSG to Academies
Devon County Council 2015-5 GBP £10,256 In year DSG to Academies
Devon County Council 2015-4 GBP £4,926 In year DSG to Academies
Devon County Council 2015-3 GBP £32,666 In year DSG to Academies
Devon County Council 2015-2 GBP £26,755 In year DSG to Academies
Devon County Council 2015-1 GBP £3,995 In year DSG to Academies
Devon County Council 2014-12 GBP £7,229 In year DSG to Academies
Devon County Council 2014-11 GBP £7,450 In year DSG to Academies
Devon County Council 2014-10 GBP £26,051
Devon County Council 2014-9 GBP £9,440
Devon County Council 2014-8 GBP £18,974
Devon County Council 2014-7 GBP £28,261
Devon County Council 2014-5 GBP £18,362
Devon County Council 2014-4 GBP £2,595
Devon County Council 2014-3 GBP £23,896
Devon County Council 2014-2 GBP £15,648
Devon County Council 2014-1 GBP £10,789
Devon County Council 2013-12 GBP £20,870
Devon County Council 2013-11 GBP £14,504
Devon County Council 2013-10 GBP £11,444
Devon County Council 2013-9 GBP £5,267
Devon County Council 2013-8 GBP £16,859
Devon County Council 2013-7 GBP £60,036
Devon County Council 2013-6 GBP £16,564
Devon County Council 2013-5 GBP £30,908
Devon County Council 2013-4 GBP £15,839
Devon County Council 2013-3 GBP £19,870
Devon County Council 2013-2 GBP £22,533
Devon County Council 2013-1 GBP £24,106
Devon County Council 2012-12 GBP £23,435
Devon County Council 2012-11 GBP £18,313
Devon County Council 2012-10 GBP £53,236
Devon County Council 2012-9 GBP £55,921
Devon County Council 2012-8 GBP £33,075
Devon County Council 2012-7 GBP £18,020
Devon County Council 2012-6 GBP £16,730
Devon County Council 2012-5 GBP £18,085
Devon County Council 2012-4 GBP £33,716
Devon County Council 2012-3 GBP £1,069
Devon County Council 2012-2 GBP £500
Devon County Council 2012-1 GBP £571
Devon County Council 2011-12 GBP £3,792
Devon County Council 2011-11 GBP £299,412
Devon County Council 2011-10 GBP £13,726
Devon County Council 2011-9 GBP £2,455

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 CHULMLEIGH 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 CHULMLEIGH 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 CHULMLEIGH 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.
    Other companies at postcode EX18 7AA