Background WavePink WaveYellow Wave

THE CO-OPERATIVE ACADEMIES TRUST (07747126)

THE CO-OPERATIVE ACADEMIES TRUST (07747126) is an active UK company. incorporated on 19 August 2011. with registered office in Manchester. The company operates in the Education sector, engaged in primary education and 2 other business activities. THE CO-OPERATIVE ACADEMIES TRUST has been registered for 14 years. Current directors include AHMED, Mahmood Ali, BAKER, Sarah Louise, COSTELLO, Claire Louise and 7 others.

Company Number
07747126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 2011
Age
14 years
Address
1 Angel Square, Manchester, M60 0AG
Industry Sector
Education
Business Activity
Primary education
Directors
AHMED, Mahmood Ali, BAKER, Sarah Louise, COSTELLO, Claire Louise, CUTTING, Timothy James, FINDLAY-COBB, Sarah, GARDNER, Gillian, GILL, Russell Mark, PATEL-MISTRY, Arati, WELFORD, Ruth, WICKS, Melanie Dawn
SIC Codes
85200, 85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE ACADEMIES TRUST

THE CO-OPERATIVE ACADEMIES TRUST is an active company incorporated on 19 August 2011 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. THE CO-OPERATIVE ACADEMIES TRUST was registered 14 years ago.(SIC: 85200, 85310, 85410)

Status

active

Active since 14 years ago

Company No

07747126

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

Age

14 Years

Incorporated 19 August 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 12 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

1 Angel Square Manchester, M60 0AG,

Previous Addresses

, 1 Angel Square, Manchester, M60 0AG, United Kingdom
From: 4 December 2012To: 5 February 2014
, Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES
From: 19 August 2011To: 4 December 2012
Timeline

57 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Sept 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jul 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Mar 24
0
Funding
49
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LAY, Sarah

Active
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Jul 2023

AHMED, Mahmood Ali

Active
Angel Square, ManchesterM60 0AG
Born February 1969
Director
Appointed 01 Jun 2023

BAKER, Sarah Louise

Active
1 Angel Square, ManchesterM60 0AG
Born January 1980
Director
Appointed 01 May 2023

COSTELLO, Claire Louise

Active
Angel Square, ManchesterM60 0AG
Born August 1971
Director
Appointed 01 Sept 2023

CUTTING, Timothy James

Active
Angel Square, ManchesterM60 0AG
Born July 1982
Director
Appointed 01 Sept 2022

FINDLAY-COBB, Sarah

Active
1 Angel Square, ManchesterM60 0AG
Born September 1964
Director
Appointed 01 May 2023

GARDNER, Gillian

Active
One Angel Square, ManchesterM60 0AG
Born September 1964
Director
Appointed 13 Sept 2023

GILL, Russell Mark

Active
Angel Square, ManchesterM60 0AG
Born April 1967
Director
Appointed 30 May 2014

PATEL-MISTRY, Arati

Active
Angel Square, ManchesterM60 0AG
Born December 1968
Director
Appointed 01 Sept 2021

WELFORD, Ruth

Active
1 Angel Square, ManchesterM60 0AG
Born August 1969
Director
Appointed 01 May 2023

WICKS, Melanie Dawn

Active
Angel Square, ManchesterM60 0AG
Born July 1975
Director
Appointed 15 Mar 2024

BLACKWOOD, Claire Louise

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 19 Aug 2011
Resigned 03 Dec 2012

COOPER, Stephen Mark

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 23 Oct 2014
Resigned 01 Sept 2015

GERRARD, Michael John

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 01 Sept 2015
Resigned 20 Nov 2016

LAGAR, Gary

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 21 Nov 2016
Resigned 31 Jul 2023

MCKENNA, Jennifer

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 03 Dec 2012
Resigned 23 Oct 2014

BARTON, Sarah

Resigned
Bittern View, DerbyDE65 6RY
Born May 1987
Director
Appointed 01 May 2023
Resigned 12 Sept 2023

BOURNE, Simon Andrew

Resigned
Angel Square, ManchesterM60 0AG
Born October 1968
Director
Appointed 01 Sept 2018
Resigned 14 Dec 2020

BRADBURY, Margaret Anne

Resigned
Angel Square, ManchesterM60 0AG
Born May 1975
Director
Appointed 19 Aug 2011
Resigned 31 Aug 2023

BRAITHWAITE, Neil

Resigned
Angel Square, ManchesterM60 0AG
Born August 1959
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2022

BRENNAN, Paul Nicholas

Resigned
Angel Square, ManchesterM60 0AG
Born May 1960
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2018

BRICE, Stephen Michael

Resigned
Angel Square, ManchesterM60 0AG
Born January 1973
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2018

BRIDDON, John Philip

Resigned
Angel Square, ManchesterM60 0AG
Born January 1966
Director
Appointed 19 Aug 2011
Resigned 01 Sept 2014

CAMARA, Claire Anne

Resigned
Angel Square, ManchesterM60 0AG
Born January 1965
Director
Appointed 01 Sept 2018
Resigned 04 Mar 2021

CLARKE, Geoffrey Alan

Resigned
Ladysmith Road, StalybridgeSK15 1HB
Born October 1947
Director
Appointed 01 Sept 2018
Resigned 09 Feb 2021

COWELL, Jane

Resigned
Angel Square, ManchesterM60 0AG
Born September 1953
Director
Appointed 09 Dec 2014
Resigned 31 Aug 2023

CRAVEN, Eric Sydney

Resigned
Mayfield Road, WallaseyCH45 6TY
Born March 1953
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2019

GARDNER, Gillian Frances

Resigned
Angel Square, ManchesterM60 0AG
Born September 1964
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2022

GREENACRE, Michael David

Resigned
Angel Square, ManchesterM60 0AG
Born June 1948
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2022

HADLEY, Florence

Resigned
Angel Square, ManchesterM60 0AG
Born September 1947
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2018

KANE, Patricia Denise

Resigned
Angel Square, ManchesterM60 0AG
Born February 1958
Director
Appointed 07 May 2019
Resigned 14 Jun 2023

LEES, Moira Ann

Resigned
Angel Square, ManchesterM60 0AG
Born December 1958
Director
Appointed 19 Aug 2011
Resigned 18 Jul 2014

LOWRY, Nicholas Anthony

Resigned
Westport Road, Stoke-On-TrentST6 4LD
Born May 1979
Director
Appointed 01 Sept 2018
Resigned 03 Mar 2020

MYERS, Shaheen Akhtar

Resigned
Angel Square, ManchesterM60 0AG
Born October 1976
Director
Appointed 01 Sept 2018
Resigned 18 Oct 2022

OAKLEY, Clare

Resigned
Angel Square, ManchesterM60 0AG
Born February 1968
Director
Appointed 30 May 2014
Resigned 01 Apr 2016

Persons with significant control

5

0 Active
5 Ceased

Mr Andrew Paul Lang

Ceased
Angel Square, ManchesterM60 0AG
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 17 Aug 2020

Ms Pippa Wicks

Ceased
Angel Square, ManchesterM60 0AG
Born December 1962

Nature of Control

Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 31 Jul 2020

Mr Russell Mark Gill

Ceased
Angel Square, ManchesterM60 0AG
Born April 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2020

Mrs Caroline Jane Sellers

Ceased
Angel Square, ManchesterM60 0AG
Born January 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2020

Mrs Gill Gardner

Ceased
Angel Square, ManchesterM60 0AG
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

116

Resolution
15 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Resolution
5 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Resolution
16 August 2022
RESOLUTIONSResolutions
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Memorandum Articles
31 January 2018
MAMA
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Statement Of Companys Objects
10 September 2014
CC04CC04
Resolution
10 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Incorporation Company
19 August 2011
NEWINCIncorporation