Background WavePink WaveYellow Wave

MATRIX ACADEMY TRUST (07654219)

MATRIX ACADEMY TRUST (07654219) is an active UK company. incorporated on 1 June 2011. with registered office in Walsall. The company operates in the Education sector, engaged in general secondary education. MATRIX ACADEMY TRUST has been registered for 14 years. Current directors include ANSTEY, Julie, ASPINALL, Mark Ernest, Sir, BRIGHT, Philip, Professor and 4 others.

Company Number
07654219
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2011
Age
14 years
Address
International House 1st Floor, Walsall, WS4 2LA
Industry Sector
Education
Business Activity
General secondary education
Directors
ANSTEY, Julie, ASPINALL, Mark Ernest, Sir, BRIGHT, Philip, Professor, DRAYCOTT, Lynsey, GOODYERE, Tracey, PALMER, Kerenza Marya, SMITH, Stephen Charles
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX ACADEMY TRUST

MATRIX ACADEMY TRUST is an active company incorporated on 1 June 2011 with the registered office located in Walsall. The company operates in the Education sector, specifically engaged in general secondary education. MATRIX ACADEMY TRUST was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07654219

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

Age

14 Years

Incorporated 1 June 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 27 February 2026 (2 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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

BARR BEACON SCHOOL TRUST
From: 1 June 2011To: 6 December 2013
Contact
Address

International House 1st Floor Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Matrix Academy Trust Leamore Lane Walsall WS2 7PS England
From: 4 July 2018To: 14 February 2024
Matrix Academy Trust Leamore Lane Walsall West Midlands WS2 7NR England
From: 26 January 2018To: 4 July 2018
Barr Beacon School Old Hall Lane Aldridge Walsall West Midlands WS9 0RF
From: 1 June 2011To: 26 January 2018
Timeline

39 key events • 2011 - 2026

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

Officers

23

8 Active
15 Resigned

CHANDLER, Catherine

Active
1st Floor, WalsallWS4 2LA
Secretary
Appointed 12 Dec 2023

ANSTEY, Julie

Active
1st Floor, WalsallWS4 2LA
Born June 1959
Director
Appointed 05 Nov 2024

ASPINALL, Mark Ernest, Sir

Active
1st Floor, WalsallWS4 2LA
Born February 1980
Director
Appointed 04 Dec 2018

BRIGHT, Philip, Professor

Active
1st Floor, WalsallWS4 2LA
Born September 1962
Director
Appointed 09 Dec 2025

DRAYCOTT, Lynsey

Active
1st Floor, WalsallWS4 2LA
Born October 1974
Director
Appointed 01 Sept 2022

GOODYERE, Tracey

Active
1st Floor, WalsallWS4 2LA
Born January 1962
Director
Appointed 18 Jul 2022

PALMER, Kerenza Marya

Active
1st Floor, WalsallWS4 2LA
Born June 1974
Director
Appointed 23 May 2023

SMITH, Stephen Charles

Active
1st Floor, WalsallWS4 2LA
Born December 1950
Director
Appointed 01 Jun 2011

NICHOLLS, Richard Stephen

Resigned
Leamore Lane, WalsallWS2 7PS
Secretary
Appointed 04 Jul 2018
Resigned 20 May 2020

THOMASON, Molly Rose

Resigned
Leamore Lane, WalsallWS2 7PS
Secretary
Appointed 20 May 2020
Resigned 12 Dec 2023

BENCH, Jeremy Ewart

Resigned
1st Floor, WalsallWS4 2LA
Born October 1959
Director
Appointed 01 Jun 2011
Resigned 25 Mar 2026

BIDMEAD, Ian Trevor

Resigned
1st Floor, WalsallWS4 2LA
Born July 1961
Director
Appointed 10 Oct 2023
Resigned 05 Nov 2024

BIRD, Michael Arthur

Resigned
Old Hall Lane, WalsallWS9 0RF
Born January 1949
Director
Appointed 01 Jun 2011
Resigned 01 Feb 2014

BRENNAN, Maureen, Dame

Resigned
Leamore Lane, WalsallWS2 7PS
Born March 1954
Director
Appointed 01 Jun 2011
Resigned 31 Aug 2022

DUNCOMBE, Ruth Elizabeth

Resigned
Old Hall Lane, WalsallWS9 0RF
Born July 1961
Director
Appointed 01 Jun 2011
Resigned 01 Feb 2014

HEATH, Adam Dominic David

Resigned
Leamore Lane, WalsallWS2 7PS
Born April 1981
Director
Appointed 07 May 2019
Resigned 01 Sept 2022

HOEY, Keith

Resigned
Leamore Lane, WalsallWS2 7PS
Born February 1955
Director
Appointed 01 Jun 2011
Resigned 06 May 2019

LOWBRIDGE, David Thomas

Resigned
Old Hall Lane, WalsallWS9 0RF
Born July 1982
Director
Appointed 01 Jun 2011
Resigned 01 Feb 2014

PARK, Deborah Louise

Resigned
Leamore Lane, WalsallWS2 7PS
Born September 1965
Director
Appointed 01 Jun 2011
Resigned 31 Dec 2021

STANLEY, Faye, Dr

Resigned
1st Floor, WalsallWS4 2LA
Born March 1976
Director
Appointed 05 Nov 2024
Resigned 06 Dec 2025

TRANTER, Katherine

Resigned
1st Floor, WalsallWS4 2LA
Born October 1970
Director
Appointed 18 Jul 2022
Resigned 29 Nov 2024

WHITE, Stephen Andrew

Resigned
1st Floor, WalsallWS4 2LA
Born June 1967
Director
Appointed 11 Dec 2017
Resigned 06 Nov 2024

WILLIAMS, Deborah

Resigned
Leamore Lane, WalsallWS2 7PS
Born February 1980
Director
Appointed 01 Mar 2019
Resigned 27 Sept 2021

Persons with significant control

8

0 Active
8 Ceased

Bishop Derek Webley

Ceased
Leamore Lane, WalsallWS2 7PS
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Dec 2018
Ceased 20 May 2020

Mr Ian Trevor Bidmead

Ceased
Leamore Lane, WalsallWS2 7PS
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2017
Ceased 20 May 2020

Mr Ian Bidmeads

Ceased
Leamore Lane, WalsallWS2 7PS
Born July 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 11 Dec 2017
Ceased 05 Jul 2018

Mr Jeremy Ewart Bench

Ceased
Leamore Lane, WalsallWS2 7PS
Born October 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 05 Jul 2018

Mr Stephen Charles Smith

Ceased
Leamore Lane, WalsallWS2 7PS
Born December 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jun 2016
Ceased 05 Jul 2018

Mr Jeremy Ewart Bench

Ceased
Leamore Lane, WalsallWS2 7PS
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2020

Mr Stephen Charles Smith

Ceased
Leamore Lane, WalsallWS2 7PS
Born December 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2020

Dame Maureen Brennan

Ceased
Leamore Lane, WalsallWS2 7NR
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 May 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
27 May 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Resolution
31 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Resolution
3 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 December 2013
MISCMISC
Change Of Name Notice
6 December 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Move Registers To Sail Company
26 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
28 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2011
NEWINCIncorporation