Background WavePink WaveYellow Wave

LACEY GREEN PRIMARY ACADEMY (07710870)

LACEY GREEN PRIMARY ACADEMY (07710870) is an active UK company. incorporated on 19 July 2011. with registered office in Wilmslow. The company operates in the Education sector, engaged in primary education. LACEY GREEN PRIMARY ACADEMY has been registered for 14 years. Current directors include BACON, Sarah Jane, BAILEY, Karen, BEANLAND, Michael John and 10 others.

Company Number
07710870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2011
Age
14 years
Address
Lacey Green Primary Academy, Wilmslow, SK9 4DP
Industry Sector
Education
Business Activity
Primary education
Directors
BACON, Sarah Jane, BAILEY, Karen, BEANLAND, Michael John, BUDD, Darren, Dr, GILLIBRAND, Kirsty, KELLY, Mark, KUBOYE, Olutamilore, NEAL, Michael John, SCOTT, Paul, SEDDON, Rosemary Anne, SHAW, Steven Barry, TAYLOR-STOKES, Alison, WALKLATE, Tracey
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACEY GREEN PRIMARY ACADEMY

LACEY GREEN PRIMARY ACADEMY is an active company incorporated on 19 July 2011 with the registered office located in Wilmslow. The company operates in the Education sector, specifically engaged in primary education. LACEY GREEN PRIMARY ACADEMY was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07710870

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

Age

14 Years

Incorporated 19 July 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 11 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

LACEY GREEN ACADEMY PRIMARY SCHOOL
From: 19 July 2011To: 16 August 2011
Contact
Address

Lacey Green Primary Academy Barlow Road Wilmslow, SK9 4DP,

Previous Addresses

Lacey Green Primary School Barlow Road Wilmslow SK9 4DP England
From: 19 July 2011To: 20 July 2012
Timeline

55 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Feb 26
0
Funding
48
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

31

13 Active
18 Resigned

BACON, Sarah Jane

Active
Barlow Road, WilmslowSK9 4DP
Born March 1967
Director
Appointed 08 Nov 2021

BAILEY, Karen

Active
Barlow Road, WilmslowSK9 4DP
Born October 1963
Director
Appointed 11 Mar 2024

BEANLAND, Michael John

Active
Barlow Road, WilmslowSK9 4DP
Born December 1954
Director
Appointed 31 Oct 2022

BUDD, Darren, Dr

Active
PO BOX 4, Cheadle HulmeSK8 6QG
Born November 1967
Director
Appointed 19 Jul 2011

GILLIBRAND, Kirsty

Active
Barlow Road, WilmslowSK9 4DP
Born November 1986
Director
Appointed 10 Nov 2025

KELLY, Mark

Active
Barlow Road, WilmslowSK9 4DP
Born June 1978
Director
Appointed 14 Mar 2023

KUBOYE, Olutamilore

Active
Barlow Road, WilmslowSK9 4DP
Born April 1979
Director
Appointed 11 Mar 2024

NEAL, Michael John

Active
Chester Road, StockportSK12 1HA
Born November 1949
Director
Appointed 02 Jul 2018

SCOTT, Paul

Active
Barlow Road, WilmslowSK9 4DP
Born March 1975
Director
Appointed 03 Jul 2017

SEDDON, Rosemary Anne

Active
Barlow Road, WilmslowSK9 4DP
Born April 1986
Director
Appointed 13 Mar 2023

SHAW, Steven Barry

Active
Barlow Road, WilmslowSK9 4DP
Born November 1980
Director
Appointed 13 Jan 2014

TAYLOR-STOKES, Alison

Active
Barlow Road, WilmslowSK9 4DP
Born December 1972
Director
Appointed 05 Feb 2014

WALKLATE, Tracey

Active
Barlow Road, WilmslowSK9 4DP
Born February 1962
Director
Appointed 05 Jun 2023

ACTON, Brenda

Resigned
Lindow Fold Drive, WilmslowSK9 6DT
Born June 1949
Director
Appointed 11 May 2015
Resigned 08 Oct 2018

BACON, Sarah Jane

Resigned
Woodhouse Lane, MacclesfieldSK11 9QQ
Born March 1967
Director
Appointed 29 Jun 2015
Resigned 25 Sept 2018

BURLING, Laura Erin

Resigned
Holly Bank Road, WilmslowSK9 4DR
Born August 1976
Director
Appointed 13 Jan 2014
Resigned 24 Oct 2016

DOOLEY, Lorraine Wendy

Resigned
Barlow Road, WilmslowSK9 4DP
Born April 1948
Director
Appointed 19 Jul 2011
Resigned 31 Aug 2024

FELL, Craig Edward

Resigned
Cranford Road, WilmslowSK9 4DU
Born March 1983
Director
Appointed 19 Oct 2015
Resigned 18 Oct 2017

FORSYTH, Wilson

Resigned
Queensbury Close, WilmslowSK9 2GW
Born September 1963
Director
Appointed 19 Oct 2015
Resigned 27 Mar 2017

FRIEND, Peter John

Resigned
St. Johns Road, WilmslowSK9 6HJ
Born May 1939
Director
Appointed 19 Jul 2011
Resigned 03 Jul 2017

JONES, Cheryl

Resigned
Ullswater Road, WilmslowSK9 3NG
Born August 1971
Director
Appointed 01 Sept 2014
Resigned 25 Sept 2018

KELLY, Kevin Michael

Resigned
Constable Drive, WilmslowSK9 2NS
Born October 1951
Director
Appointed 01 Sept 2016
Resigned 08 Nov 2021

MARNER, Christian Daniel

Resigned
Twinnies Road, WilmslowSK9 4BP
Born May 1974
Director
Appointed 19 Oct 2015
Resigned 08 Nov 2019

MATIC, Nataly

Resigned
Barlow Road, WilmslowSK9 4DP
Born October 1980
Director
Appointed 11 Mar 2024
Resigned 23 Feb 2026

PETRONDAS, Rebecca Jaclyn

Resigned
Lacey Green Primary School, WilmslowSK9 2GD
Born March 1979
Director
Appointed 08 Nov 2019
Resigned 26 Jun 2023

SMITH, Peter Jeremy Robert

Resigned
Styal Road, WilmslowSK9 4AG
Born November 1955
Director
Appointed 13 Jan 2014
Resigned 17 Jan 2020

TAHER, Adam Luke

Resigned
Barlow Road, WilmslowSK9 4DP
Born March 1988
Director
Appointed 08 Nov 2019
Resigned 07 Nov 2023

THOMPSON, Alexandra

Resigned
Barlow Road, WilmslowSK9 4DP
Born March 1972
Director
Appointed 05 Jun 2023
Resigned 08 Nov 2025

UNSWORTH, Jennifer Claire

Resigned
Valley Drive, WilmslowSK9 3DW
Born April 1980
Director
Appointed 19 Oct 2015
Resigned 08 Nov 2019

WHITE, Roger

Resigned
Wayside Drive, StockportSK12 1HF
Born September 1973
Director
Appointed 25 Sept 2018
Resigned 24 Sept 2022

WHITE, Roger

Resigned
Wayside Drive, StockportSK12 1HF
Born September 1971
Director
Appointed 25 Sept 2018
Resigned 19 Nov 2021

Persons with significant control

6

3 Active
3 Ceased

Ms Alexandra Thompson

Ceased
Barlow Road, WilmslowSK9 4DP
Born March 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Jun 2023
Ceased 08 Nov 2025

Miss Tracey Walklate

Active
Barlow Road, WilmslowSK9 4DP
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Jun 2023

Mr Michael John Beanland

Active
Grebe Close, StockportSK12 1HU
Born December 1954

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2022

Mrs Lorraine Wendy Dooley

Ceased
Lockerbie Close, CreweCW4 7HQ
Born April 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 05 Jun 2023

Mr Peter Friend

Ceased
Manchester Road, WilmslowSK9 2JH
Born May 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 31 Oct 2022

Dr Darren John Budd

Active
Wolverton Drive, WilmslowSK9 2GD
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 January 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
19 July 2011
NEWINCIncorporation