Background WavePink WaveYellow Wave

THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT (07158839)

THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT (07158839) is an active UK company. incorporated on 16 February 2010. with registered office in Manchester. The company operates in the Education sector, engaged in general secondary education. THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT has been registered for 16 years. Current directors include LOWRY, Nicholas Anthony, SPALL, David Ellis, WILLIAMS, Stephen Wyn, Dr.

Company Number
07158839
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 2010
Age
16 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Education
Business Activity
General secondary education
Directors
LOWRY, Nicholas Anthony, SPALL, David Ellis, WILLIAMS, Stephen Wyn, Dr
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT

THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT is an active company incorporated on 16 February 2010 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in general secondary education. THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT was registered 16 years ago.(SIC: 85310)

Status

active

Active since 16 years ago

Company No

07158839

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

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 21/8

Up to Date

6 weeks left

Last Filed

Made up to 21 August 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 22 August 2023 - 21 August 2024(13 months)
Type: Dormant

Next Due

Due by 21 May 2026
Period: 22 August 2024 - 21 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

THE CO-OPERATIVE ACADEMY AT BROWNHILLS
From: 22 February 2010To: 24 August 2012
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

, 1 Angel Square, Manchester, M60 0AG, United Kingdom
From: 3 December 2012To: 5 February 2014
, Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES
From: 16 February 2010To: 3 December 2012
Timeline

55 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 21
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

LAY, Sarah

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Jul 2023

LOWRY, Nicholas Anthony

Active
Angel Square, ManchesterM60 0AG
Born May 1979
Director
Appointed 25 Jun 2014

SPALL, David Ellis

Active
Angel Square, ManchesterM60 0AG
Born May 1938
Director
Appointed 01 Feb 2011

WILLIAMS, Stephen Wyn, Dr

Active
Angel Square, ManchesterM60 0AG
Born June 1953
Director
Appointed 23 Feb 2010

BLACKWOOD, Claire

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 16 Feb 2010
Resigned 03 Dec 2012

COOPER, Stephen Mark

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 23 Oct 2014
Resigned 22 Jan 2020

LAGAR, Gary

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 22 Jan 2020
Resigned 30 Jun 2023

MCKENNA, Jennifer

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 03 Dec 2012
Resigned 23 Oct 2014

ALAM, Mohammed Sadiq

Resigned
Angel Square, ManchesterM60 0AG
Born May 1970
Director
Appointed 01 Nov 2010
Resigned 13 Feb 2013

BECKETT, Brigitta

Resigned
Angel Square, ManchesterM60 0AG
Born December 1966
Director
Appointed 22 Jan 2014
Resigned 23 Oct 2014

BRAITHWAITE, Neil

Resigned
Angel Square, ManchesterM60 0AG
Born August 1959
Director
Appointed 30 Jun 2011
Resigned 24 Sept 2014

BRAITHWAITE, Neil

Resigned
Corporation Street, ManchesterM60 4ES
Born August 1959
Director
Appointed 16 Feb 2010
Resigned 30 Jun 2011

BROUGH, Derek Paul

Resigned
Henhurst Farm, Burton Upon TrentDE13 9TE
Born December 1958
Director
Appointed 07 Mar 2013
Resigned 01 Oct 2013

CHATTAWAY, Sarah

Resigned
5th Floor New Century House, ManchesterM60 4ES
Born June 1966
Director
Appointed 19 Oct 2011
Resigned 13 Feb 2013

CHOUDHARY, Amjid Ali

Resigned
Angel Square, ManchesterM60 0AG
Born March 1981
Director
Appointed 01 Oct 2013
Resigned 10 Jun 2021

CLARKE, John

Resigned
Angel Square, ManchesterM60 0AG
Born July 1971
Director
Appointed 13 Feb 2013
Resigned 20 Jan 2015

CRIPPS, Natalie

Resigned
Angel Square, ManchesterM60 0AG
Born August 1985
Director
Appointed 24 Jun 2014
Resigned 23 Oct 2014

DOYLE, Thomas M

Resigned
Angel Square, ManchesterM60 0AG
Born March 1956
Director
Appointed 23 May 2012
Resigned 23 Oct 2014

EBSWORTH, Martin

Resigned
Corporation Street, ManchesterM60 4ES
Born April 1970
Director
Appointed 01 Oct 2010
Resigned 08 Feb 2012

FORD, Karen

Resigned
Angel Square, ManchesterM60 0AG
Born December 1961
Director
Appointed 08 Dec 2010
Resigned 13 Feb 2013

GREENACRE, Michael David

Resigned
Angel Square, ManchesterM60 0AG
Born June 1948
Director
Appointed 23 Feb 2010
Resigned 28 Feb 2018

GREENHOUGH, Andrew

Resigned
Angel Square, ManchesterM60 0AG
Born October 1967
Director
Appointed 24 Jun 2014
Resigned 23 Oct 2014

HEMINGWAY, Paul Andrew

Resigned
Corporation Street, ManchesterM60 4ES
Born April 1971
Director
Appointed 16 Aug 2010
Resigned 19 Oct 2011

HERHOFFER, Astrid, Dr

Resigned
Angel Square, ManchesterM60 0AG
Born February 1962
Director
Appointed 01 Sept 2010
Resigned 23 Oct 2014

KELLY, Yvonne

Resigned
Angel Square, ManchesterM60 0AG
Born September 1964
Director
Appointed 07 Mar 2013
Resigned 23 Oct 2014

MATLOOB, Mohammed

Resigned
Angel Square, ManchesterM60 0AG
Born August 1958
Director
Appointed 13 Feb 2013
Resigned 23 Oct 2014

MCLAUGHLAN, Ian

Resigned
Angel Square, ManchesterM60 0AG
Born April 1979
Director
Appointed 01 Feb 2011
Resigned 24 Jun 2014

ROBINSON, Sarah Elizabeth

Resigned
New Century House, ManchesterM60 4ES
Born April 1963
Director
Appointed 23 Feb 2010
Resigned 13 Feb 2013

ROWLEY, Peter

Resigned
5th Floor, New Century House, ManchesterM60 4ES
Born June 1947
Director
Appointed 24 May 2011
Resigned 01 Jan 2013

STANIER, Andrew Joseph

Resigned
Angel Square, ManchesterM60 0AG
Born February 1953
Director
Appointed 23 Feb 2010
Resigned 25 Jun 2014

TAYLOR, Pauline

Resigned
Angel Square, ManchesterM60 0AG
Born January 1963
Director
Appointed 01 Oct 2010
Resigned 28 Feb 2018

WEBB, Sara Jayne

Resigned
Corporation Street, ManchesterM60 4ES
Born August 1971
Director
Appointed 16 Feb 2010
Resigned 28 May 2011

WHITWORTH, Joanne

Resigned
Angel Square, ManchesterM60 0AG
Born September 1967
Director
Appointed 19 Oct 2011
Resigned 23 Oct 2014

WILCOX, Matt Edward James

Resigned
Angel Square, ManchesterM60 0AG
Born September 1979
Director
Appointed 05 Apr 2013
Resigned 01 Oct 2013
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 December 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Resolution
19 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 August 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 August 2012
MISCMISC
Change Of Name Notice
24 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Miscellaneous
22 February 2010
MISCMISC
Incorporation Company
16 February 2010
NEWINCIncorporation