Background WavePink WaveYellow Wave

HEART ACADEMIES TRUST (06969741)

HEART ACADEMIES TRUST (06969741) is an active UK company. incorporated on 22 July 2009. with registered office in Bedford. The company operates in the Education sector, engaged in primary education and 1 other business activities. HEART ACADEMIES TRUST has been registered for 16 years. Current directors include ATTER, David, BAYLISS, Jennie, CLARK, Susan and 5 others.

Company Number
06969741
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2009
Age
16 years
Address
Bedford Academy, Bedford, MK42 9TR
Industry Sector
Education
Business Activity
Primary education
Directors
ATTER, David, BAYLISS, Jennie, CLARK, Susan, FORDHAM, John, GRAHAM-LAW, Eleanor, HOARE, David Alexander, SPENCER, Linbert Soloman, WEBSTER, Joanne
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART ACADEMIES TRUST

HEART ACADEMIES TRUST is an active company incorporated on 22 July 2009 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. HEART ACADEMIES TRUST was registered 16 years ago.(SIC: 85200, 85310)

Status

active

Active since 16 years ago

Company No

06969741

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

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

THE BEDFORD ACADEMY
From: 22 July 2009To: 8 April 2017
Contact
Address

Bedford Academy Mile Road Bedford, MK42 9TR,

Previous Addresses

Eversheds Llp Kett House Station Road Cambridge CB1 2JY
From: 22 July 2009To: 27 September 2011
Timeline

93 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Dec 19
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Jan 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
88
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ATTER, David

Active
Mile Road, BedfordMK42 9TR
Born November 1978
Director
Appointed 20 May 2024

BAYLISS, Jennie

Active
Mile Road, BedfordMK42 9TR
Born July 1978
Director
Appointed 05 Jan 2026

CLARK, Susan

Active
Mile Road, BedfordMK42 9TR
Born September 1961
Director
Appointed 15 Dec 2009

FORDHAM, John

Active
Mile Road, BedfordMK42 9TR
Born July 1962
Director
Appointed 04 Sept 2024

GRAHAM-LAW, Eleanor

Active
Mile Road, BedfordMK42 9TR
Born July 1987
Director
Appointed 11 Sept 2023

HOARE, David Alexander

Active
Mile Road, BedfordMK42 9TR
Born January 1950
Director
Appointed 09 Jan 2019

SPENCER, Linbert Soloman

Active
Mile Road, BedfordMK42 9TR
Born March 1948
Director
Appointed 01 Jun 2017

WEBSTER, Joanne

Active
Mile Road, BedfordMK42 9TR
Born January 1971
Director
Appointed 14 Dec 2017

MILBURN, Peter Charles Richard

Resigned
9 Cornwall Road, BedfordMK40 3DH
Secretary
Appointed 22 Jul 2009
Resigned 20 Jul 2010

BAILY, Charles

Resigned
Mile Road, BedfordMK42 9TR
Born June 1944
Director
Appointed 13 Dec 2011
Resigned 01 Jun 2017

BINLEY, Kevin Neil

Resigned
Mile Road, BedfordMK42 9TR
Born October 1963
Director
Appointed 06 Feb 2019
Resigned 02 Dec 2021

BOYS, James Ernest

Resigned
Mile Road, BedfordMK42 9TR
Born November 1966
Director
Appointed 08 Oct 2013
Resigned 25 Apr 2016

BROWNRIDGE, David Kenneth

Resigned
190 Goldington Road, BedfordMK40 3EB
Born June 1946
Director
Appointed 22 Jul 2009
Resigned 17 Dec 2013

COCOZZA, Gail Lesley

Resigned
Mile Road, BedfordMK42 9TR
Born April 1968
Director
Appointed 15 Dec 2009
Resigned 30 Sept 2013

DAVIS, Sarah Louise

Resigned
Mile Road, BedfordMK42 9TR
Born October 1977
Director
Appointed 24 Mar 2021
Resigned 08 Jul 2024

FORBES, Simon

Resigned
Mile Road, BedfordMK42 9TR
Born April 1964
Director
Appointed 07 Jul 2016
Resigned 01 Jun 2017

GREEN, Victoria Jane

Resigned
Mile Road, BedfordMK42 9TR
Born August 1972
Director
Appointed 01 Nov 2017
Resigned 28 Sept 2018

GUYNN, Rebecca

Resigned
Mile Road, BedfordMK42 9TR
Born July 1976
Director
Appointed 26 Jan 2011
Resigned 11 Jul 2013

HIGHAMS, Christine Ellen

Resigned
Mile Road, BedfordMK42 9TR
Born October 1948
Director
Appointed 06 Apr 2010
Resigned 06 Apr 2010

HIGHAMS, Christine

Resigned
Mile Road, BedfordMK42 9TR
Born October 1948
Director
Appointed 15 Dec 2009
Resigned 01 Jun 2017

HOCKEY, Linda Christine

Resigned
Mile Road, BedfordMK42 9TR
Born March 1949
Director
Appointed 15 Dec 2009
Resigned 12 Jul 2012

HODGSON, David Stuart

Resigned
Mile Road, BedfordMK42 9TR
Born October 1959
Director
Appointed 15 Dec 2009
Resigned 13 Nov 2011

HUDSON-GLYNN, Kate Joanne, Dr

Resigned
Mile Road, BedfordMK42 9TR
Born April 1972
Director
Appointed 01 Jun 2017
Resigned 13 Sept 2018

JARRETT, Rebecca

Resigned
Mile Road, BedfordMK42 9TR
Born September 1977
Director
Appointed 06 Feb 2019
Resigned 27 May 2021

JONES, Patricia

Resigned
Mile Road, BedfordMK42 9TR
Born March 1970
Director
Appointed 26 Jun 2014
Resigned 13 Nov 2014

KEELER, Natalie Louise

Resigned
Mile Road, BedfordMK42 9TR
Born July 1961
Director
Appointed 15 Dec 2009
Resigned 30 Nov 2015

KUNDI, Harvinda

Resigned
Mile Road, BedfordMK42 9TR
Born March 1982
Director
Appointed 25 May 2011
Resigned 13 Jun 2013

LEE, Alan, Dr

Resigned
Mile Road, BedfordMK42 9TR
Born November 1964
Director
Appointed 09 Apr 2021
Resigned 04 Jun 2024

LOUSADA, Susan

Resigned
Mile Road, BedfordMK42 9TR
Born October 1960
Director
Appointed 27 May 2021
Resigned 27 Jun 2022

LOWE, Emma

Resigned
Mile Road, BedfordMK42 9TR
Born July 1974
Director
Appointed 28 Oct 2012
Resigned 04 Nov 2016

MACDONALD, Lorraine

Resigned
Mile Road, BedfordMK42 9TR
Born April 1980
Director
Appointed 02 Dec 2021
Resigned 06 Jan 2023

MATHER, Harriett Jane

Resigned
Mile Road, BedfordMK42 9TR
Born May 1974
Director
Appointed 01 Jun 2017
Resigned 17 May 2019

MAYSON, Stephen Wallace, Dr

Resigned
The Clockhouse, Milton KeynesMK17 9NR
Born January 1955
Director
Appointed 22 Jul 2009
Resigned 31 Aug 2010

MCLELLAN, Steven Leslie

Resigned
Mile Road, BedfordMK42 9TR
Born November 1957
Director
Appointed 01 Jun 2017
Resigned 04 Apr 2019

MCLELLAN, Steven Leslie

Resigned
Mile Road, BedfordMK42 9TR
Born June 1957
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Mr David Alexander Hoare

Ceased
Mile Road, BedfordMK42 9TR
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 04 Dec 2025

Mr Richard Cockroft Wilkinson

Ceased
Mile Road, BedfordMK42 9TR
Born November 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 04 Dec 2025
Brickhill Drive, BedfordMK41 7PZ

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

141

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
8 April 2017
RESOLUTIONSResolutions
Miscellaneous
8 April 2017
MISCMISC
Change Of Name Notice
8 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 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
18 September 2012
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 July 2010
AA01Change of Accounting Reference Date
Memorandum Articles
8 April 2010
MEM/ARTSMEM/ARTS
Resolution
8 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Legacy
7 September 2009
288cChange of Particulars
Incorporation Company
22 July 2009
NEWINCIncorporation