Background WavePink WaveYellow Wave

THE JCB ACADEMY TRUST (06346630)

THE JCB ACADEMY TRUST (06346630) is an active UK company. incorporated on 17 August 2007. with registered office in Rocester. The company operates in the Education sector, engaged in technical and vocational secondary education. THE JCB ACADEMY TRUST has been registered for 18 years. Current directors include BAILEY, James Christopher, BROWN, Neil Austin, HOLMES, Liam John and 7 others.

Company Number
06346630
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2007
Age
18 years
Address
The Jcb Academy, Rocester, ST14 5JX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BAILEY, James Christopher, BROWN, Neil Austin, HOLMES, Liam John, PAKEMAN, Sarah Louise, PILSWORTH- STRAW, Ella, ROWSELL, Greg David, SIMPKIN, Sally, TURNER, Georgia Emmeline, WANDLESS, Jonathan Peter, JC BAMFORD EXCAVATORS LIMITED
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JCB ACADEMY TRUST

THE JCB ACADEMY TRUST is an active company incorporated on 17 August 2007 with the registered office located in Rocester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE JCB ACADEMY TRUST was registered 18 years ago.(SIC: 85320)

Status

active

Active since 18 years ago

Company No

06346630

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 17 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Jcb Academy Mill Street Rocester, ST14 5JX,

Previous Addresses

the Jcb Academy Mill Street Rocester Staffordshire ST14 5JX United Kingdom
From: 18 October 2011To: 30 August 2012
Lakeside Works Jcb World Headquarters Denstone Road Rocester Staffordshire ST14 5JP Uk
From: 17 August 2007To: 18 October 2011
Timeline

59 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Mar 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TREMEER, Claire

Active
Mill Street, RocesterST14 5JX
Secretary
Appointed 19 Dec 2025

BAILEY, James Christopher

Active
Mill Street, RocesterST14 5JX
Born December 1978
Director
Appointed 03 Nov 2023

BROWN, Neil Austin

Active
Mill Street, RocesterST14 5JX
Born September 1967
Director
Appointed 25 Sept 2025

HOLMES, Liam John

Active
Mill Street, RocesterST14 5JX
Born June 1973
Director
Appointed 09 Mar 2022

PAKEMAN, Sarah Louise

Active
Mill Street, RocesterST14 5JX
Born January 1981
Director
Appointed 27 Nov 2025

PILSWORTH- STRAW, Ella

Active
Mill Street, RocesterST14 5JX
Born July 1996
Director
Appointed 15 Jun 2022

ROWSELL, Greg David

Active
Mill Street, RocesterST14 5JX
Born September 1978
Director
Appointed 11 Sept 2025

SIMPKIN, Sally

Active
Mill Street, RocesterST14 5JX
Born March 1956
Director
Appointed 28 Nov 2024

TURNER, Georgia Emmeline

Active
Mill Street, RocesterST14 5JX
Born May 1997
Director
Appointed 15 Jun 2022

WANDLESS, Jonathan Peter

Active
Mill Street, RocesterST14 5JX
Born July 1967
Director
Appointed 23 Nov 2022

JC BAMFORD EXCAVATORS LIMITED

Active
Denstone Road, UttoxeterST14 5JP
Corporate director
Appointed 17 Aug 2007

BENNETT, Wendy Susan

Resigned
Mill Street, RocesterST14 5JX
Secretary
Appointed 01 Feb 2024
Resigned 18 Dec 2025

COX, John Andrew

Resigned
Mill Street, RocesterST14 5JX
Secretary
Appointed 05 Jul 2016
Resigned 31 Jan 2024

GOLDSBROUGH, Delyth Price

Resigned
Mill Street, RocesterST14 5JX
Secretary
Appointed 06 May 2014
Resigned 05 Jul 2016

ROSS, Adrian Craig

Resigned
Mill Street, RocesterST14 5JX
Secretary
Appointed 17 Aug 2007
Resigned 06 May 2014

ASHRAF, Hamzah

Resigned
Mill Street, RocesterST14 5JX
Born May 2000
Director
Appointed 15 Jun 2022
Resigned 31 Aug 2024

ASTLEY, Cheryl Anne

Resigned
Mill Street, RocesterST14 5JX
Born April 1968
Director
Appointed 21 Sept 2010
Resigned 01 Dec 2011

BELL, David Richard

Resigned
Mill Street, RocesterST14 5JX
Born April 1950
Director
Appointed 17 Aug 2007
Resigned 22 Sept 2025

BIRCH, Anne Frances

Resigned
Mill Street, RocesterST14 5JX
Born April 1957
Director
Appointed 09 Mar 2010
Resigned 30 Sept 2013

BYATT, Conrad Wayne

Resigned
Mill Street, RocesterST14 5JX
Born February 1971
Director
Appointed 05 May 2015
Resigned 05 Jul 2016

GEER, Andrew Julian

Resigned
Mill Street, RocesterST14 5JX
Born May 1965
Director
Appointed 05 May 2015
Resigned 23 Nov 2022

GILDEA, Barbara Margaret

Resigned
Penn Lane, MelbourneDE73 8EQ
Born December 1954
Director
Appointed 02 Jun 2009
Resigned 24 Dec 2009

GORMAN, Willam

Resigned
Mill Street, RocesterST14 5JX
Born April 1976
Director
Appointed 15 Jun 2022
Resigned 19 Jun 2025

GWINNETT, Paula

Resigned
Mill Street, RocesterST14 5JX
Born August 1964
Director
Appointed 11 Sept 2020
Resigned 19 Jun 2025

HUBINGER, Johannes Riaan

Resigned
Mill Street, RocesterST14 5JX
Born March 1980
Director
Appointed 16 Jun 2021
Resigned 26 Sept 2025

LEES, Shaun Anthony

Resigned
Mill Street, RocesterST14 5JX
Born February 1980
Director
Appointed 02 Oct 2024
Resigned 27 Nov 2025

MASON, Robert

Resigned
Mill Street, RocesterST14 5JX
Born October 1972
Director
Appointed 21 Sept 2010
Resigned 09 Jul 2013

MCGUIRK, Jennifer

Resigned
Mill Street, RocesterST14 5JX
Born February 1972
Director
Appointed 11 Sept 2020
Resigned 03 Nov 2023

MITCHELL, Peter Kenneth

Resigned
Mill Street, RocesterST14 5JX
Born February 1950
Director
Appointed 15 Jun 2010
Resigned 20 Jan 2015

NORRIS, Keith

Resigned
Mill Street, RocesterST14 5JX
Born May 1948
Director
Appointed 17 Aug 2007
Resigned 30 Apr 2020

PRITCHARD, Paul Martin, Rev

Resigned
Mill Street, RocesterST14 5JX
Born September 1946
Director
Appointed 17 Aug 2007
Resigned 01 Dec 2015

RICHARDS, David Michael

Resigned
Wirksworth Road, BelperDE56 4GH
Born June 1962
Director
Appointed 06 May 2014
Resigned 01 Mar 2022

RIGBY, Nigel Derek

Resigned
Mill Street, RocesterST14 5JX
Born June 1964
Director
Appointed 25 Oct 2013
Resigned 20 Jan 2015

RILEY, Helen Elizabeth

Resigned
Mill Street, RocesterST14 5JX
Born May 1964
Director
Appointed 19 Nov 2013
Resigned 13 Feb 2020

ROSS, Adrian Craig

Resigned
Mill Street, RocesterST14 5JX
Born February 1964
Director
Appointed 01 Sept 2010
Resigned 30 Apr 2020

Persons with significant control

1

Station Road, UttoxeterST14 5JP

Nature of Control

Significant influence or control as trust
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Miscellaneous
22 August 2014
MISCMISC
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
9 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
353353
Legacy
18 August 2009
190190
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
288cChange of Particulars
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288cChange of Particulars
Legacy
24 October 2008
288cChange of Particulars
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
190190
Legacy
17 October 2008
353353
Legacy
17 October 2008
287Change of Registered Office
Legacy
16 October 2008
288cChange of Particulars
Incorporation Company
17 August 2007
NEWINCIncorporation