Background WavePink WaveYellow Wave

AUDENSHAW SCHOOL ACADEMY TRUST (07333089)

AUDENSHAW SCHOOL ACADEMY TRUST (07333089) is an active UK company. incorporated on 2 August 2010. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AUDENSHAW SCHOOL ACADEMY TRUST has been registered for 15 years. Current directors include BROWN, Kenneth, DANKWAH, Aisha Amina Boakye, FRANCE, Andrew Paul and 7 others.

Company Number
07333089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2010
Age
15 years
Address
Audenshaw School Academy Trust Hazel Street, Manchester, M34 5NB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Kenneth, DANKWAH, Aisha Amina Boakye, FRANCE, Andrew Paul, GARTSIDE, Timothy James, HALL, Terence John, MILLER, Brian, MILLER, Glynis, NAVEED, Fozia Munir, WELLAND, Nicola, WITHINGTON, Nicola Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDENSHAW SCHOOL ACADEMY TRUST

AUDENSHAW SCHOOL ACADEMY TRUST is an active company incorporated on 2 August 2010 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AUDENSHAW SCHOOL ACADEMY TRUST was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07333089

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

Age

15 Years

Incorporated 2 August 2010

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 13 March 2026 (1 month 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Audenshaw School Academy Trust Hazel Street Audenshaw Manchester, M34 5NB,

Previous Addresses

Audenshaw School Hazel Street Audenshaw School Manchester Manchester M34 5NB United Kingdom
From: 2 August 2010To: 18 August 2014
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
45
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

BROWN, Kenneth

Active
Hazel Street, ManchesterM34 5NB
Born June 1972
Director
Appointed 01 Sept 2010

DANKWAH, Aisha Amina Boakye

Active
Hazel Street, ManchesterM34 5NB
Born July 1989
Director
Appointed 01 Jan 2023

FRANCE, Andrew Paul

Active
Hazel Street, ManchesterM34 5NB
Born December 1979
Director
Appointed 07 Oct 2024

GARTSIDE, Timothy James

Active
Hazel Street, ManchesterM34 5NB
Born January 1961
Director
Appointed 11 Jul 2022

HALL, Terence John

Active
Hazel Street, ManchesterM34 5NB
Born December 1954
Director
Appointed 02 Aug 2010

MILLER, Brian

Active
Hazel Street, ManchesterM34 5NB
Born February 1950
Director
Appointed 02 Aug 2010

MILLER, Glynis

Active
Hazel Street, ManchesterM34 5NB
Born December 1950
Director
Appointed 01 Sept 2010

NAVEED, Fozia Munir

Active
Hazel Street, ManchesterM34 5NB
Born July 1980
Director
Appointed 15 Dec 2025

WELLAND, Nicola

Active
Hazel Street, ManchesterM34 5NB
Born October 1978
Director
Appointed 01 Jan 2023

WITHINGTON, Nicola Clare

Active
Hazel Street, ManchesterM34 5NB
Born October 1976
Director
Appointed 12 Feb 2026

SAW, Jeanette

Resigned
Hazel Street, ManchesterM34 5NB
Secretary
Appointed 08 Sept 2011
Resigned 27 Jun 2014

AINSWORTH, David Stephen

Resigned
Hazel Street, ManchesterM34 5NB
Born October 1952
Director
Appointed 01 Nov 2021
Resigned 30 Sept 2024

ATKIN, Brian

Resigned
Broadway North, ManchesterM43 6EE
Born March 1948
Director
Appointed 16 Aug 2012
Resigned 20 Mar 2013

ATKIN, Brian

Resigned
Hazel Street, ManchesterM34 5NB
Born March 1948
Director
Appointed 01 Sept 2010
Resigned 30 Nov 2021

BEECH, Alan Phillip

Resigned
Hazel Street, ManchesterM34 5NB
Born August 1966
Director
Appointed 01 Sept 2012
Resigned 06 Dec 2016

GARTSIDE, Timothy James

Resigned
Ashwood, AltrinchamWA14 3DN
Born January 1961
Director
Appointed 02 Feb 2018
Resigned 09 Jul 2021

GRIMSHAW, Julie Price

Resigned
Hazel Street, ManchesterM34 5NB
Born August 1960
Director
Appointed 31 Jan 2018
Resigned 07 Jun 2018

HALL, Annette

Resigned
Hazel Street, ManchesterM34 5NB
Born July 1955
Director
Appointed 13 Sept 2016
Resigned 31 Aug 2017

JACKSON, Neil James

Resigned
Hazel Street, ManchesterM34 5NB
Born February 1976
Director
Appointed 01 Mar 2021
Resigned 02 Mar 2023

JACKSON, Neil

Resigned
Hazel Street, ManchesterM34 5NB
Born February 1976
Director
Appointed 06 May 2017
Resigned 28 Feb 2021

LONGDEN, William George

Resigned
Hazel Street, ManchesterM34 5NB
Born June 1992
Director
Appointed 01 Dec 2018
Resigned 31 Dec 2021

MCKENZIE, John

Resigned
Hazel Street, ManchesterM34 5NB
Born May 1964
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2016

MILLER, Glynis

Resigned
Hazel Street, ManchesterM34 5NB
Born December 1950
Director
Appointed 01 Sept 2016
Resigned 01 Nov 2016

MOUNTAIN, Suzanne Margaret

Resigned
Hazel Street, ManchesterM34 5NB
Born November 1976
Director
Appointed 19 Apr 2021
Resigned 31 Aug 2024

NAQVI, Syed Babar Ali

Resigned
Hazel Street, ManchesterM34 5NB
Born February 1964
Director
Appointed 19 Apr 2021
Resigned 12 Oct 2021

NAVEED, Fozia Munir

Resigned
Hazel Street, ManchesterM34 5NB
Born July 1980
Director
Appointed 04 Nov 2021
Resigned 03 Nov 2025

ROBERTS, Jane Elizabeth

Resigned
Hazel Street, ManchesterM34 5NB
Born October 1976
Director
Appointed 01 Mar 2021
Resigned 12 Sept 2022

ROBERTS, Jane

Resigned
Hazel Street, ManchesterM34 5NB
Born October 1973
Director
Appointed 06 May 2017
Resigned 05 Mar 2021

THORPE, William Stewart

Resigned
Hazel Street, ManchesterM34 5NB
Born June 1947
Director
Appointed 27 Apr 2013
Resigned 28 Nov 2018

TURNER, Stephen John

Resigned
Hazel Street, ManchesterM34 5NB
Born July 1953
Director
Appointed 02 Aug 2010
Resigned 07 Mar 2012

Persons with significant control

4

0 Active
4 Ceased

Mr Neil James Jackson

Ceased
Hazel Street, ManchesterM34 5NB
Born February 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 18 Aug 2023
Ceased 04 Feb 2025

Mr Terence John Hall

Ceased
Hazel Street, ManchesterM34 5NB
Born December 1954

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Feb 2025

Mr Brian Miller

Ceased
Hazel Street, ManchesterM34 5NB
Born February 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Feb 2025

Mr William Stewart Thorpe

Ceased
Hazel Street, ManchesterM34 5NB
Born June 1947

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Incorporation Company
2 August 2010
NEWINCIncorporation