Background WavePink WaveYellow Wave

MICHAELA COMMUNITY SCHOOLS TRUST (07645701)

MICHAELA COMMUNITY SCHOOLS TRUST (07645701) is an active UK company. incorporated on 24 May 2011. with registered office in Wembley. The company operates in the Education sector, engaged in general secondary education. MICHAELA COMMUNITY SCHOOLS TRUST has been registered for 14 years. Current directors include AMADI, Chidi, Dr., ASHFORD, Katherine Sarah Louise, BIRBALSINGH, Katharine Moana and 10 others.

Company Number
07645701
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2011
Age
14 years
Address
Michaela Community School, Wembley, HA9 0UU
Industry Sector
Education
Business Activity
General secondary education
Directors
AMADI, Chidi, Dr., ASHFORD, Katherine Sarah Louise, BIRBALSINGH, Katharine Moana, BRITTAN, Sharon, DECARLUCCI, Pia Lene, DRABU, Mohsin Jeelani, FASOGBON, Adeyemi, GODFREY, Matthew, HALL, Daniel Jay, NYONI, Lundi, SOWUNMI, Juliet, TING, Stephanie, WILLIAMS, Rebecca Katherine
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAELA COMMUNITY SCHOOLS TRUST

MICHAELA COMMUNITY SCHOOLS TRUST is an active company incorporated on 24 May 2011 with the registered office located in Wembley. The company operates in the Education sector, specifically engaged in general secondary education. MICHAELA COMMUNITY SCHOOLS TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07645701

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

Age

14 Years

Incorporated 24 May 2011

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 19 January 2026 (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

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

MICHAELA COMMUNITY SCHOOL
From: 24 May 2011To: 21 September 2021
Contact
Address

Michaela Community School North End Road Wembley, HA9 0UU,

Previous Addresses

Flat 7 - 81 St. Georges Drive London SW1V 4DB
From: 18 November 2013To: 24 September 2014
Michaela Community School C/O No 5 Chambers 4 - 7 Salisbury Court London EC4Y 8AA England
From: 8 October 2013To: 18 November 2013
79 Nursery Road London SW9 8BU England
From: 24 May 2011To: 8 October 2013
Timeline

53 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Oct 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 24
Director Joined
Jun 25
0
Funding
48
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

AMADI, Chidi, Dr.

Active
North End Road, WembleyHA9 0UU
Born March 1992
Director
Appointed 24 May 2011

ASHFORD, Katherine Sarah Louise

Active
North End Road, WembleyHA9 0UU
Born February 1988
Director
Appointed 10 Dec 2015

BIRBALSINGH, Katharine Moana

Active
North End Road, WembleyHA9 0UU
Born September 1973
Director
Appointed 01 Jan 2014

BRITTAN, Sharon

Active
North End Road, WembleyHA9 0UU
Born February 1967
Director
Appointed 21 Oct 2013

DECARLUCCI, Pia Lene

Active
North End Road, WembleyHA9 0UU
Born August 1969
Director
Appointed 21 Oct 2013

DRABU, Mohsin Jeelani

Active
North End Road, WembleyHA9 0UU
Born October 1982
Director
Appointed 14 Jul 2014

FASOGBON, Adeyemi

Active
North End Road, WembleyHA9 0UU
Born May 1964
Director
Appointed 20 Oct 2021

GODFREY, Matthew

Active
North End Road, WembleyHA9 0UU
Born March 1971
Director
Appointed 14 Mar 2018

HALL, Daniel Jay

Active
North End Road, WembleyHA9 0UU
Born January 1990
Director
Appointed 01 Nov 2019

NYONI, Lundi

Active
North End Road, WembleyHA9 0UU
Born December 1976
Director
Appointed 01 Nov 2019

SOWUNMI, Juliet

Active
North End Road, WembleyHA9 0UU
Born April 1974
Director
Appointed 06 Jun 2025

TING, Stephanie

Active
North End Road, WembleyHA9 0UU
Born January 1990
Director
Appointed 22 Sept 2020

WILLIAMS, Rebecca Katherine

Active
North End Road, WembleyHA9 0UU
Born December 1979
Director
Appointed 03 Jun 2019

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 13 Nov 2014
Resigned 16 Jan 2020

ACKERMAN, David Michael, The Reverend

Resigned
North End Road, WembleyHA9 0UU
Born June 1971
Director
Appointed 03 Mar 2016
Resigned 11 Sept 2019

CHANDA, Martinah

Resigned
North End Road, WembleyHA9 0UU
Born August 1986
Director
Appointed 22 Nov 2017
Resigned 31 Aug 2020

CHRISTODOULOU, Daisy Rose

Resigned
81 St. Georges Drive, LondonSW1V 4DB
Born October 1984
Director
Appointed 21 Oct 2013
Resigned 01 Jun 2014

DAVIDSON, Joel Erne

Resigned
North End Road, WembleyHA9 0UU
Born May 1979
Director
Appointed 22 Sept 2020
Resigned 31 Jul 2021

DODDS, John Mark

Resigned
Nursery Road, LondonSW9 8BU
Born August 1958
Director
Appointed 24 May 2011
Resigned 28 Oct 2011

FERNANDES, Suella

Resigned
North End Road, WembleyHA9 0UU
Born April 1980
Director
Appointed 24 May 2011
Resigned 04 Apr 2019

FERNANDES, Uma Nalayini

Resigned
North End Road, WembleyHA9 0UU
Born September 1947
Director
Appointed 21 Oct 2013
Resigned 20 Sept 2014

FERNANDEZ, Iskander

Resigned
North End Road, WembleyHA9 0UU
Born March 1978
Director
Appointed 20 Oct 2021
Resigned 18 Apr 2024

FERNANDEZ, Iskander

Resigned
North End Road, WembleyHA9 0UU
Born April 1978
Director
Appointed 03 Mar 2016
Resigned 03 Mar 2020

FOREMAN, Jonathan Elliott

Resigned
North End Road, WembleyHA9 0UU
Born November 1965
Director
Appointed 10 Dec 2015
Resigned 16 Jun 2019

HASHEM, Fouad

Resigned
North End Road, WembleyHA9 0UU
Born December 1966
Director
Appointed 21 Oct 2013
Resigned 09 Mar 2015

HINES, Paula Althea

Resigned
North End Road, WembleyHA9 0UU
Born July 1978
Director
Appointed 24 Nov 2014
Resigned 15 Mar 2017

KEJEH, Ndubuisi

Resigned
81 St. Georges Drive, LondonSW1V 4DB
Born September 1987
Director
Appointed 21 Oct 2013
Resigned 22 Jul 2014

LOCKWOOD, Christopher Lambourne

Resigned
81 St. Georges Drive, LondonSW1V 4DB
Born June 1963
Director
Appointed 21 Oct 2013
Resigned 21 Jul 2014

MAHAPATRA, Indraneil

Resigned
Caring Lane, MaidstoneME17 1TJ
Born February 1980
Director
Appointed 24 May 2011
Resigned 27 Aug 2013

PEAL, Robert Charles Mercer

Resigned
North End Road, WembleyHA9 0UU
Born December 1987
Director
Appointed 14 Mar 2018
Resigned 16 Jun 2019

ROBINSON, Calvin

Resigned
North End Road, WembleyHA9 0UU
Born October 1985
Director
Appointed 03 Jun 2019
Resigned 04 Jan 2021

SEWELL, Cleveland Antony

Resigned
C/O No 5 Chambers, LondonEC4Y 8AA
Born August 1959
Director
Appointed 24 May 2011
Resigned 27 Aug 2013

WILLIAMS-YALE, Brett

Resigned
North End Road, WembleyHA9 0UU
Born January 1981
Director
Appointed 24 Nov 2014
Resigned 31 Aug 2016

ZHANG, Yvonne Yiwen

Resigned
North End Road, WembleyHA9 0UU
Born May 1989
Director
Appointed 14 Jul 2014
Resigned 04 Apr 2019

Persons with significant control

3

0 Active
3 Ceased

Dr. Chidi Amadi

Ceased
North End Road, WembleyHA9 0UU
Born March 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021

Sharon Brittan

Ceased
North End Road, WembleyHA9 0UU
Born February 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2021

Suella Fernandes

Ceased
North End Road, WembleyHA9 0UU
Born April 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 September 2021
RESOLUTIONSResolutions
Memorandum Articles
21 September 2021
MAMA
Resolution
21 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
21 September 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
21 September 2021
NE01NE01
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
6 June 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 June 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 December 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Incorporation Company
24 May 2011
NEWINCIncorporation