Background WavePink WaveYellow Wave

SOLOMON ACADEMIC TRUST (06576101)

SOLOMON ACADEMIC TRUST (06576101) is an active UK company. incorporated on 24 April 2008. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. SOLOMON ACADEMIC TRUST has been registered for 17 years. Current directors include DHELL, Jill Marjorie, JEFFERIS, Christopher John, KRAFT, Kathryn Ann, Dr and 4 others.

Company Number
06576101
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 2008
Age
17 years
Address
The Song School, Oxford, OX4 1EH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DHELL, Jill Marjorie, JEFFERIS, Christopher John, KRAFT, Kathryn Ann, Dr, LEWIS, Philip John, Dr, OXBROW, Mark, Rev Canon, SCOTT, Robert Alistair, WALKER, Carol Margaret, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLOMON ACADEMIC TRUST

SOLOMON ACADEMIC TRUST is an active company incorporated on 24 April 2008 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. SOLOMON ACADEMIC TRUST was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06576101

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

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

The Song School 109a Iffley Road Oxford, OX4 1EH,

Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
May 10
Director Joined
May 10
Director Left
May 12
Director Joined
Feb 13
Director Left
May 13
Director Left
May 13
Director Joined
Feb 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Left
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

DHELL, Jill Marjorie

Active
109a Iffley Road, OxfordOX4 1EH
Born March 1954
Director
Appointed 14 Dec 2023

JEFFERIS, Christopher John

Active
109a Iffley Road, OxfordOX4 1EH
Born November 1958
Director
Appointed 21 Mar 2025

KRAFT, Kathryn Ann, Dr

Active
109a Iffley Road, OxfordOX4 1EH
Born October 1977
Director
Appointed 24 Sept 2021

LEWIS, Philip John, Dr

Active
109a Iffley Road, OxfordOX4 1EH
Born November 1949
Director
Appointed 16 Dec 2022

OXBROW, Mark, Rev Canon

Active
109a Iffley Road, OxfordOX4 1EH
Born May 1951
Director
Appointed 09 Dec 2015

SCOTT, Robert Alistair

Active
109a Iffley Road, OxfordOX4 1EH
Born May 1974
Director
Appointed 27 Sept 2024

WALKER, Carol Margaret, Dr

Active
109a Iffley Road, OxfordOX4 1EH
Born April 1952
Director
Appointed 15 Mar 2019

BAMPING, Nigel Charles Carlton

Resigned
14 South Drive, RuislipHA4 8EX
Secretary
Appointed 24 Apr 2008
Resigned 02 Mar 2010

BAMPING, Nigel Charles Carlton

Resigned
14 South Drive, RuislipHA4 8EX
Born June 1954
Director
Appointed 24 Apr 2008
Resigned 02 Mar 2010

BEKELE, Anya, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born June 1978
Director
Appointed 12 Oct 2018
Resigned 19 Jun 2020

BERRY, Anne Caroline, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born April 1937
Director
Appointed 24 Apr 2008
Resigned 31 Dec 2017

COOK, Richard John Noel, Canon Reverend

Resigned
109a Iffley Road, OxfordOX4 1EH
Born March 1949
Director
Appointed 12 Oct 2018
Resigned 16 Dec 2022

FINNEGAN, David Jesse, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born May 1963
Director
Appointed 01 Jan 2015
Resigned 13 Jul 2018

GIRMA, Mohammed, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born September 1972
Director
Appointed 12 Oct 2018
Resigned 27 Sept 2024

JONES, Ian Wingate, Prof

Resigned
109a Iffley Road, OxfordOX4 1EH
Born August 1943
Director
Appointed 02 Mar 2010
Resigned 08 Dec 2011

KIM, Ah Young, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born July 1966
Director
Appointed 16 Jun 2023
Resigned 15 Mar 2024

LINES, Andrew John, Revd Canon

Resigned
109a Iffley Road, OxfordOX4 1EH
Born March 1960
Director
Appointed 24 Apr 2008
Resigned 09 Dec 2015

MCCALLUM, Richard John, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born January 1965
Director
Appointed 01 Feb 2023
Resigned 01 Feb 2023

MERRYMAN, Adrian Iver

Resigned
Sanonesset Road, Falmouth
Born January 1958
Director
Appointed 24 Apr 2008
Resigned 11 Jun 2009

MONRO, David Duncan Coode

Resigned
109a Iffley Road, OxfordOX4 1EH
Born October 1943
Director
Appointed 13 Dec 2012
Resigned 14 Dec 2018

NOVEMBER, Andrew John

Resigned
109a Iffley Road, OxfordOX4 1EH
Born December 1963
Director
Appointed 24 Apr 2008
Resigned 13 Dec 2012

PATRA, Sanjay, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born December 1965
Director
Appointed 24 Sept 2021
Resigned 09 Jan 2023

SINGH, David Emmanuel, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born June 1961
Director
Appointed 17 Mar 2017
Resigned 04 Jul 2023

TAYLOR, David Reeves

Resigned
109a Iffley Road, OxfordOX4 1EH
Born June 1951
Director
Appointed 11 Jun 2009
Resigned 13 Dec 2012

WHITTINGHAM, Martin Richard Pugh, Dr

Resigned
109a Iffley Road, OxfordOX4 1EH
Born September 1964
Director
Appointed 06 Apr 2022
Resigned 01 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Dr Richard John Mccallum

Active
109a Iffley Road, OxfordOX4 1EH
Born January 1965

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Rev Canon Mark Oxbrow

Ceased
109a Iffley Road, OxfordOX4 1EH
Born May 1951

Nature of Control

Significant influence or control as trust
Notified 13 Jul 2018
Ceased 21 Oct 2025

Mr David Duncan Coode Monro

Ceased
109a Iffley Road, OxfordOX4 1EH
Born October 1943

Nature of Control

Significant influence or control as trust
Notified 08 May 2017
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts Amended With Made Up Date
29 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Memorandum Articles
15 September 2010
MEM/ARTSMEM/ARTS
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Incorporation Company
24 April 2008
NEWINCIncorporation