Background WavePink WaveYellow Wave

CHRYSALIS MULTI ACADEMY TRUST (07557868)

CHRYSALIS MULTI ACADEMY TRUST (07557868) is an active UK company. incorporated on 9 March 2011. with registered office in Kenton. The company operates in the Education sector, engaged in general secondary education. CHRYSALIS MULTI ACADEMY TRUST has been registered for 15 years. Current directors include BILES, Deborah Anne, BRUNSWICK, Steven Raphael, HYDE-BOUGHEY, Nicola and 3 others.

Company Number
07557868
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 2011
Age
15 years
Address
Claremont High School, Kenton, HA3 0UH
Industry Sector
Education
Business Activity
General secondary education
Directors
BILES, Deborah Anne, BRUNSWICK, Steven Raphael, HYDE-BOUGHEY, Nicola, KENNEDY, Steven Malcolm, LOUISY, Olivia Clare, SHERR, Robert Adrian Phillip
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS MULTI ACADEMY TRUST

CHRYSALIS MULTI ACADEMY TRUST is an active company incorporated on 9 March 2011 with the registered office located in Kenton. The company operates in the Education sector, specifically engaged in general secondary education. CHRYSALIS MULTI ACADEMY TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07557868

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

Age

15 Years

Incorporated 9 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 14 March 2026 (Just now)
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

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026

Previous Company Names

CLAREMONT HIGH SCHOOL ACADEMY TRUST
From: 9 March 2011To: 1 June 2017
Contact
Address

Claremont High School Claremont Avenue Kenton, HA3 0UH,

Timeline

85 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
75
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BILES, Deborah Anne

Active
Claremont Avenue, KentonHA3 0UH
Born January 1980
Director
Appointed 28 Mar 2023

BRUNSWICK, Steven Raphael

Active
Claremont Avenue, KentonHA3 0UH
Born January 1954
Director
Appointed 10 Mar 2011

HYDE-BOUGHEY, Nicola

Active
Claremont Avenue, KentonHA3 0UH
Born September 1976
Director
Appointed 01 Sept 2019

KENNEDY, Steven Malcolm

Active
Claremont Avenue, KentonHA3 0UH
Born October 1979
Director
Appointed 01 Sept 2021

LOUISY, Olivia Clare

Active
Claremont Avenue, KentonHA3 0UH
Born July 1988
Director
Appointed 25 Nov 2025

SHERR, Robert Adrian Phillip

Active
Claremont Avenue, KentonHA3 0UH
Born March 1959
Director
Appointed 19 Mar 2024

ARIF, Zahir

Resigned
Claremont Avenue, KentonHA3 0UH
Born May 1958
Director
Appointed 09 Mar 2011
Resigned 12 Jun 2012

ARNELL, Simon Barry

Resigned
Claremont Avenue, KentonHA3 0UH
Born December 1972
Director
Appointed 10 Mar 2011
Resigned 23 Apr 2012

BAILEY, Stella Kathleen

Resigned
Claremont Avenue, KentonHA3 0UH
Born September 1958
Director
Appointed 01 Jun 2011
Resigned 12 Jun 2012

BENNETT, Howard Mark

Resigned
Claremont Avenue, KentonHA3 0UH
Born March 1962
Director
Appointed 12 Sept 2013
Resigned 31 Dec 2016

BILES, Beborah Anne

Resigned
Claremont Avenue, KentonHA3 0UH
Born January 1980
Director
Appointed 28 Mar 2023
Resigned 28 Mar 2023

BOWEN, Howard

Resigned
Claremont Avenue, KentonHA3 0UH
Born September 1962
Director
Appointed 10 Mar 2011
Resigned 01 Jun 2015

CAMPBELL, Beverley

Resigned
Claremont Avenue, KentonHA3 0UH
Born August 1964
Director
Appointed 10 Mar 2011
Resigned 01 Jun 2014

COLES, Elizabeth Joan Phyllis

Resigned
Claremont Avenue, KentonHA3 0UH
Born June 1962
Director
Appointed 09 Mar 2011
Resigned 01 Sept 2017

COOPER, Stephanie Ruth

Resigned
Claremont Avenue, KentonHA3 0UH
Born July 1950
Director
Appointed 12 Dec 2013
Resigned 16 Aug 2014

CUGGY, William Arthur

Resigned
Claremont Avenue, KentonHA3 0UH
Born July 1938
Director
Appointed 09 Mar 2011
Resigned 23 Jun 2016

EAGLE, Robert William

Resigned
Claremont Avenue, KentonHA3 0UH
Born September 1953
Director
Appointed 10 Mar 2011
Resigned 12 Sept 2013

HOLMES, Alexander Jermaine Hylton

Resigned
Claremont Avenue, KentonHA3 0UH
Born December 1991
Director
Appointed 28 Mar 2023
Resigned 17 Oct 2025

JHALLY, Jo

Resigned
Claremont Avenue, KentonHA3 0UH
Born November 1949
Director
Appointed 09 Mar 2011
Resigned 30 Jun 2018

KAPASHI, Raxita

Resigned
Claremont Avenue, KentonHA3 0UH
Born August 1964
Director
Appointed 08 Dec 2016
Resigned 25 Jun 2019

KATARIA, Shyamal Kishan

Resigned
Claremont Avenue, KentonHA3 0UH
Born September 1984
Director
Appointed 21 Nov 2017
Resigned 28 Mar 2023

KHAIR, Asad

Resigned
Claremont Avenue, KentonHA3 0UH
Born June 1979
Director
Appointed 10 Mar 2011
Resigned 07 Mar 2012

LOUISY, Olivia

Resigned
Perwell Avenue, HarrowHA2 9LR
Born July 1988
Director
Appointed 01 Jun 2015
Resigned 01 Sept 2018

MOLDEN, Nigel Charles, Dr.

Resigned
Claremont Avenue, KentonHA3 0UH
Born August 1948
Director
Appointed 11 Sept 2018
Resigned 01 Oct 2018

MOLDEN, Nigel Charles, Dr.

Resigned
Claremont Avenue, KentonHA3 0UH
Born August 1948
Director
Appointed 01 Sept 2018
Resigned 11 Dec 2025

MOLDEN, Nigel Charles, Dr.

Resigned
Claremont Avenue, KentonHA3 0UH
Born August 1948
Director
Appointed 10 Mar 2011
Resigned 01 Sept 2017

MOLLOY, Francis Terence

Resigned
Claremont Avenue, KentonHA3 0UH
Born February 1957
Director
Appointed 01 Sept 2018
Resigned 01 Sept 2019

MOLLOY, Francis Terence

Resigned
Claremont Avenue, KentonHA3 0UH
Born February 1957
Director
Appointed 09 Mar 2011
Resigned 01 Sept 2018

PARMAR, Shernaz Prakash

Resigned
Claremont Avenue, KentonHA3 0UH
Born November 1955
Director
Appointed 10 Mar 2011
Resigned 31 Aug 2016

PATEL, Mimasha

Resigned
Claremont Avenue, KentonHA3 0UH
Born March 1969
Director
Appointed 12 Sept 2013
Resigned 22 Jan 2015

PATEL, Tina

Resigned
Claremont Avenue, KentonHA3 0UH
Born March 1977
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2025

RAGHEB, Beth

Resigned
Claremont Avenue, KentonHA3 0UH
Born June 1967
Director
Appointed 03 Sept 2018
Resigned 01 Oct 2018

RAGHEB, Beth

Resigned
Claremont Avenue, KentonHA3 0UH
Born June 1967
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2019

RAGHEB, Beth

Resigned
Claremont Avenue, KentonHA3 0UH
Born June 1967
Director
Appointed 10 Mar 2011
Resigned 31 Dec 2016

RAICHADA, Umesh

Resigned
Claremont Avenue, KentonHA3 0UH
Born July 1968
Director
Appointed 12 Dec 2013
Resigned 01 Sept 2017

Persons with significant control

10

1 Active
9 Ceased

Dr David Julian Maurice Wright

Ceased
Claremont Avenue, KentonHA3 0UH
Born May 1937

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 08 Jun 2022

Mr Serdal Yanmaz

Ceased
Claremont Avenue, KentonHA3 0UH
Born May 1986

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 03 Oct 2018

Mr Francis Terence Molloy

Ceased
Claremont Avenue, KentonHA3 0UH
Born February 1957

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2018

Ms Elizabeth Joan Phyllis Coles

Ceased
Claremont Avenue, KentonHA3 0UH
Born June 1962

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2018

Ms Olivia Louisy

Ceased
Claremont Avenue, KentonHA3 0UH
Born July 1988

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2018

Dr. Nigel Charles Molden

Ceased
Claremont Avenue, KentonHA3 0UH
Born August 1948

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2018

Ms Raxita Kapashi

Ceased
Claremont Avenue, KentonHA3 0UH
Born August 1964

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2018

Mr Jo Jhally

Ceased
Claremont Avenue, KentonHA3 0UH
Born November 1948

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 30 Jun 2018

Mr Umesh Raichada

Ceased
Claremont Avenue, KentonHA3 0UH
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Jan 2017

Mr Steven Raphael Brunswick

Active
Claremont Avenue, KentonHA3 0UH
Born January 1954

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

125

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