Background WavePink WaveYellow Wave

OUTWOOD GRANGE ACADEMIES TRUST (06995649)

OUTWOOD GRANGE ACADEMIES TRUST (06995649) is an active UK company. incorporated on 19 August 2009. with registered office in Wakefield. The company operates in the Education sector, engaged in primary education and 3 other business activities. OUTWOOD GRANGE ACADEMIES TRUST has been registered for 16 years. Current directors include BARTON, Clare Bridget Ena, BLAYNEY, Susan Dawn, DALZELL, Christopher John and 5 others.

Company Number
06995649
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 2009
Age
16 years
Address
Potovens Lane, Wakefield, WF1 2PF
Industry Sector
Education
Business Activity
Primary education
Directors
BARTON, Clare Bridget Ena, BLAYNEY, Susan Dawn, DALZELL, Christopher John, EARNSHAW, David Robert, HARLE, David, PICKLES, Ralph Graham, SILK, Susan, WILSON, Lee Daniel
SIC Codes
85200, 85310, 85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTWOOD GRANGE ACADEMIES TRUST

OUTWOOD GRANGE ACADEMIES TRUST is an active company incorporated on 19 August 2009 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. OUTWOOD GRANGE ACADEMIES TRUST was registered 16 years ago.(SIC: 85200, 85310, 85320, 85590)

Status

active

Active since 16 years ago

Company No

06995649

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

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group 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 19 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

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

Potovens Lane Outwood Wakefield, WF1 2PF,

Timeline

41 key events • 2009 - 2026

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

Officers

21

9 Active
12 Resigned

BRADFORD, Kathryn Ann

Active
Potovens Lane, WakefieldWF1 2PF
Secretary
Appointed 01 Sept 2012

BARTON, Clare Bridget Ena

Active
Potovens Lane, WakefieldWF1 2PF
Born September 1980
Director
Appointed 09 Oct 2023

BLAYNEY, Susan Dawn

Active
Potovens Lane, WakefieldWF1 2PF
Born January 1963
Director
Appointed 01 Sept 2014

DALZELL, Christopher John

Active
Potovens Lane, WakefieldWF1 2PF
Born October 1957
Director
Appointed 27 Feb 2017

EARNSHAW, David Robert

Active
Potovens Lane, WakefieldWF1 2PF
Born May 1945
Director
Appointed 18 Oct 2011

HARLE, David

Active
Potovens Lane, WakefieldWF1 2PF
Born August 1958
Director
Appointed 01 May 2023

PICKLES, Ralph Graham

Active
Potovens Lane, WakefieldWF1 2PF
Born November 1946
Director
Appointed 28 Jul 2014

SILK, Susan

Active
Potovens Lane, WakefieldWF1 2PF
Born September 1952
Director
Appointed 01 Sept 2021

WILSON, Lee Daniel

Active
Potovens Lane, WakefieldWF1 2PF
Born September 1978
Director
Appointed 16 Apr 2024

HALL, John Robert

Resigned
3 Orchard Croft, SheffieldS26 5UA
Secretary
Appointed 19 Aug 2009
Resigned 11 Mar 2010

JONES, Claire

Resigned
Potovens Lane, WakefieldWF1 2PF
Secretary
Appointed 11 Mar 2010
Resigned 01 Feb 2012

BEECH, Duncan

Resigned
392 Leeds Road, WakefieldWF1 2JB
Born September 1952
Director
Appointed 15 Sept 2009
Resigned 19 Jan 2012

BROWNLEE, Alistair Edward

Resigned
Potovens Lane, WakefieldWF1 2PF
Born April 1988
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

HARDEN, Roland David

Resigned
Potovens Lane, WakefieldWF1 2PF
Born February 1953
Director
Appointed 15 Sept 2009
Resigned 01 Oct 2024

HARNESS, Steven

Resigned
Potovens Lane, WakefieldWF1 2PF
Born April 1952
Director
Appointed 21 May 2012
Resigned 01 Oct 2014

KENT, William Andrew

Resigned
Potovens Lane, WakefieldWF1 2PF
Born June 1953
Director
Appointed 25 Jun 2013
Resigned 31 Aug 2017

MANN, John, Lord

Resigned
Potovens Lane, WakefieldWF1 2PF
Born January 1960
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2025

OLIVER, Martyn Ellis

Resigned
Potovens Lane, WakefieldWF1 2PF
Born March 1972
Director
Appointed 01 Sept 2016
Resigned 14 Nov 2023

WALKDEN, James

Resigned
Pippins Green Avenue, WakefieldWF2 0RU
Born September 1928
Director
Appointed 19 Aug 2009
Resigned 22 Aug 2012

WATSON, Peter

Resigned
Gardeners Cottage New Road, PontefractWF7 6HD
Born August 1946
Director
Appointed 15 Sept 2009
Resigned 07 Sept 2012

WILKINS, Michael, Sir

Resigned
Potovens Lane, WakefieldWF1 2PF
Born June 1956
Director
Appointed 19 Aug 2009
Resigned 31 Aug 2016

Persons with significant control

10

0 Active
10 Ceased

Mr David Robert Earnshaw

Ceased
Potovens Lane, WakefieldWF1 2PF
Born May 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jan 2025
Ceased 31 Dec 2025

Mrs Catherine Jane O'Gara

Ceased
Potovens Lane, WakefieldWF1 2PF
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jan 2025
Ceased 31 Dec 2025

Mr David Charles Tibble

Ceased
Potovens Lane, WakefieldWF1 2PF
Born June 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jan 2025
Ceased 31 Dec 2025

Mr James Robert Fenwick Allison

Ceased
Potovens Lane, WakefieldWF1 2PF
Born January 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Dec 2020
Ceased 01 Sept 2021

Mr David Charles Tibble

Ceased
Potovens Lane, WakefieldWF1 2PF
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2019
Ceased 01 Sept 2021

Mr Steven Harness

Ceased
Potovens Lane, WakefieldWF1 2PF
Born April 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 01 Sept 2021

Mr Roland David Harden

Ceased
Potovens Lane, WakefieldWF1 2PF
Born February 1953

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 01 Sept 2021

Mr David Robert Earnshaw

Ceased
Potovens Lane, WakefieldWF1 2PF
Born May 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2021

6913901

Ceased
Potovens Lane, WakefieldWF1 2PF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2018

Sir Michael Wilkins

Ceased
Potovens Lane, WakefieldWF1 2PF
Born June 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

98

Notification Of A Person With Significant Control Statement
12 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 September 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Resolution
1 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Resolution
6 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Memorandum Articles
19 July 2010
MEM/ARTSMEM/ARTS
Resolution
19 July 2010
RESOLUTIONSResolutions
Resolution
19 July 2010
RESOLUTIONSResolutions
Resolution
19 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Incorporation Company
19 August 2009
NEWINCIncorporation