Background WavePink WaveYellow Wave

CASTLEFORD ACADEMY TRUST (07547039)

CASTLEFORD ACADEMY TRUST (07547039) is an active UK company. incorporated on 1 March 2011. with registered office in Castleford. The company operates in the Education sector, engaged in general secondary education. CASTLEFORD ACADEMY TRUST has been registered for 15 years. Current directors include BARTON, Joanne, DOYLE, Gemma Claire Louise, FLETCHER, Adam Neil and 6 others.

Company Number
07547039
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2011
Age
15 years
Address
Castleford Academy, Castleford, WF10 4JQ
Industry Sector
Education
Business Activity
General secondary education
Directors
BARTON, Joanne, DOYLE, Gemma Claire Louise, FLETCHER, Adam Neil, HONEYMAN, Steven, HUGHES, John, HUNTER, Marie, IVESON, John, MORRISON, John, PANAYIOTOU, George Paul
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEFORD ACADEMY TRUST

CASTLEFORD ACADEMY TRUST is an active company incorporated on 1 March 2011 with the registered office located in Castleford. The company operates in the Education sector, specifically engaged in general secondary education. CASTLEFORD ACADEMY TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07547039

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

Age

15 Years

Incorporated 1 March 2011

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 30 December 2025 (3 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

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Castleford Academy Ferrybridge Road Castleford, WF10 4JQ,

Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 21
Owner Exit
Jan 22
New Owner
Mar 22
Director Joined
Sept 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Left
Oct 23
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
33
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

STEVENS, Samantha Lee

Active
Ferrybridge Road, CastlefordWF10 4JQ
Secretary
Appointed 01 Mar 2011

BARTON, Joanne

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born May 1970
Director
Appointed 10 Nov 2021

DOYLE, Gemma Claire Louise

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born March 1986
Director
Appointed 05 Sept 2022

FLETCHER, Adam Neil

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born June 1979
Director
Appointed 08 Dec 2015

HONEYMAN, Steven

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born August 1991
Director
Appointed 16 Jul 2025

HUGHES, John

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born December 1953
Director
Appointed 01 Mar 2011

HUNTER, Marie

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born January 1957
Director
Appointed 10 Nov 2017

IVESON, John

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born February 1966
Director
Appointed 29 Mar 2016

MORRISON, John

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born March 1956
Director
Appointed 01 Dec 2017

PANAYIOTOU, George Paul

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1979
Director
Appointed 22 Nov 2018

BUDBY, Josephine Ann

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born September 1965
Director
Appointed 01 Mar 2017
Resigned 19 Oct 2018

CLIFT, William

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born August 1946
Director
Appointed 01 Mar 2011
Resigned 16 Nov 2018

HUGHES, Jonathon Charles

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born February 1974
Director
Appointed 04 Dec 2020
Resigned 25 Feb 2026

MCNICHOL, Jennifer

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born September 1953
Director
Appointed 08 Jan 2018
Resigned 29 Sept 2023

MORRIS, Timothy

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1961
Director
Appointed 16 Oct 2020
Resigned 16 Oct 2020

PANAYIOTOU, George Paul

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1979
Director
Appointed 08 Dec 2015
Resigned 28 Nov 2017

PANAYIOTOU, George Paul

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1979
Director
Appointed 01 Jun 2013
Resigned 08 Dec 2015

POOL, Angela

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born September 1972
Director
Appointed 05 Oct 2017
Resigned 05 Oct 2017

TOWNEND, Barbara

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born February 1959
Director
Appointed 08 Dec 2015
Resigned 28 Sept 2017

TOWNEND, Barbara

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born February 1959
Director
Appointed 06 Nov 2014
Resigned 08 Dec 2015

VAUGHAN, Roy Anthony

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born January 1954
Director
Appointed 01 Mar 2011
Resigned 31 May 2012

WHITE, Steven Frank

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1954
Director
Appointed 01 Jun 2012
Resigned 31 May 2013

WRIGHT, Sally

Resigned
Ferrybridge Road, CastlefordWF10 4JQ
Born August 1978
Director
Appointed 03 Mar 2017
Resigned 19 Jul 2019

Persons with significant control

12

5 Active
7 Ceased

Ms Kathryn Stainburn

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 12 Dec 2022

Mr Gary Hetherington

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born June 1954

Nature of Control

Right to appoint and remove directors as trust
Notified 22 Mar 2022

Mr Timothy Morris

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born October 1961

Nature of Control

Right to appoint and remove directors as trust
Notified 16 Oct 2020
Ceased 12 Dec 2022

Mr Adam Neil Fletcher

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born June 1979

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 22 Nov 2018

Miss Jo Budby

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born September 1965

Nature of Control

Right to appoint and remove directors as trust
Notified 23 Oct 2018
Ceased 10 Jan 2022

Mr John Morrison

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born March 1956

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Dec 2017
Ceased 22 Nov 2018

Mrs Angela Pool

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born September 1972

Nature of Control

Right to appoint and remove directors as trust
Notified 05 Oct 2017

Ms Sally Wright

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born August 1978

Nature of Control

Right to appoint and remove directors as trust
Notified 03 Mar 2017
Ceased 19 Jul 2019

Ms Josephine Ann Budby

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born September 1965

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Mar 2017
Ceased 10 Nov 2017

Mr William Clift

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born August 1946

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 16 Nov 2018

Mr Adam Neil Fletcher

Ceased
Ferrybridge Road, CastlefordWF10 4JQ
Born June 1979

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr John Hughes

Active
Ferrybridge Road, CastlefordWF10 4JQ
Born December 1953

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Resolution
28 December 2025
RESOLUTIONSResolutions
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 October 2025
MAMA
Statement Of Companys Objects
28 October 2025
CC04CC04
Resolution
28 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2011
NEWINCIncorporation