Background WavePink WaveYellow Wave

LIBERTY ACADEMY TRUST LTD. (07954396)

LIBERTY ACADEMY TRUST LTD. (07954396) is an active UK company. incorporated on 17 February 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. LIBERTY ACADEMY TRUST LTD. has been registered for 14 years. Current directors include ETHERIDGE, Anita Helen, HARRISON, Phil, MILNE, Sarah and 3 others.

Company Number
07954396
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2012
Age
14 years
Address
Vanguard School, London, SE11 6QH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ETHERIDGE, Anita Helen, HARRISON, Phil, MILNE, Sarah, RICHARDS, Craig Anthony, SHAFE, James Richard, Dr, TUCKER, David Peter
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY ACADEMY TRUST LTD.

LIBERTY ACADEMY TRUST LTD. is an active company incorporated on 17 February 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. LIBERTY ACADEMY TRUST LTD. was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07954396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 February 2012

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 5 January 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

NAS ACADEMIES TRUST
From: 11 April 2013To: 19 December 2022
NAS THAMES VALLEY FREE SCHOOL
From: 17 February 2012To: 11 April 2013
Contact
Address

Vanguard School Lollard Street London, SE11 6QH,

Previous Addresses

77 Farringdon Road London EC1M 3JU England
From: 28 November 2022To: 27 July 2023
391-393 City Road London EC1V 1NG
From: 17 February 2012To: 28 November 2022
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Mar 16
Director Left
Jul 18
Director Joined
Dec 18
Director Left
May 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
41
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

ROSSITER, Christopher John

Active
Lollard Street, LondonSE11 6QH
Secretary
Appointed 20 Nov 2022

ETHERIDGE, Anita Helen

Active
Lollard Street, LondonSE11 6QH
Born August 1957
Director
Appointed 27 Mar 2023

HARRISON, Phil

Active
Lollard Street, LondonSE11 6QH
Born May 1975
Director
Appointed 29 Mar 2023

MILNE, Sarah

Active
Lollard Street, LondonSE11 6QH
Born August 1982
Director
Appointed 28 Sept 2023

RICHARDS, Craig Anthony

Active
Lollard Street, LondonSE11 6QH
Born April 1981
Director
Appointed 25 Jul 2025

SHAFE, James Richard, Dr

Active
Lollard Street, LondonSE11 6QH
Born November 1984
Director
Appointed 14 Jul 2025

TUCKER, David Peter

Active
Lollard Street, LondonSE11 6QH
Born September 1968
Director
Appointed 01 Nov 2022

THOMPSON, Bruce

Resigned
City Road, LondonEC1V 1NG
Secretary
Appointed 14 Jul 2019
Resigned 20 Nov 2022

BOTHWICK, Fleur Kathrine

Resigned
Farringdon Road, LondonEC1M 3JU
Born July 1961
Director
Appointed 28 Aug 2013
Resigned 17 Mar 2023

CORCORAN, Janet Mary

Resigned
City Road, LondonEC1V 1NG
Born January 1948
Director
Appointed 28 Aug 2013
Resigned 28 Sept 2022

DICKINSON, John Philip, Professor

Resigned
City Road, LondonEC1V 1NG
Born April 1945
Director
Appointed 28 Aug 2013
Resigned 14 Jul 2020

HOMDEN, Carol Ann, Dr

Resigned
City Road, LondonEC1V 1NG
Born April 1960
Director
Appointed 17 Feb 2012
Resigned 22 Feb 2021

HOWARD, Jason, Dr

Resigned
Lollard Street, LondonSE11 6QH
Born August 1971
Director
Appointed 27 Mar 2023
Resigned 08 Dec 2024

KEDAR, John David

Resigned
City Road, LondonEC1V 1NG
Born July 1961
Director
Appointed 17 Feb 2012
Resigned 25 Mar 2014

LEVER, Keith Mark

Resigned
City Road, LondonEC1V 1NG
Born September 1960
Director
Appointed 17 Feb 2012
Resigned 29 May 2019

MATHARU, Sharan

Resigned
Lollard Street, LondonSE11 6QH
Born August 1977
Director
Appointed 31 Jan 2024
Resigned 05 Oct 2025

MCDOUGALL, Stuart

Resigned
Lollard Street, LondonSE11 6QH
Born September 1965
Director
Appointed 13 Mar 2023
Resigned 06 Mar 2025

MERCHANT, Ashraf

Resigned
City Road, LondonEC1V 1NG
Born April 1970
Director
Appointed 28 Aug 2013
Resigned 19 Mar 2016

NAGAIAH, Kamalanadan Nathan

Resigned
Farringdon Road, LondonEC1M 3JU
Born April 1986
Director
Appointed 21 Jun 2021
Resigned 28 Feb 2023

NICHOLAS, Elizabeth Anne

Resigned
Lollard Street, LondonSE11 6QH
Born September 1979
Director
Appointed 01 Nov 2022
Resigned 08 Dec 2024

REITEMEIER, Pamela Anne

Resigned
City Road, LondonEC1V 1NG
Born June 1960
Director
Appointed 24 Jun 2014
Resigned 10 Dec 2020

ROBERTS, Helen

Resigned
City Road, LondonEC1V 1NG
Born October 1958
Director
Appointed 25 Mar 2014
Resigned 20 Jun 2022

SANCHEZ MONTES, Michael James

Resigned
City Road, LondonEC1V 1NG
Born March 1974
Director
Appointed 30 Nov 2018
Resigned 24 Mar 2020

SCALLY, Lucia

Resigned
City Road, LondonEC1V 1NG
Born September 1959
Director
Appointed 18 Feb 2014
Resigned 04 Jul 2018

SHAFE, James Richard

Resigned
Lollard Street, LondonSE11 6QH
Born November 1980
Director
Appointed 01 Sept 2025
Resigned 17 Feb 2026

SOUTHBY, Joanne

Resigned
Farringdon Road, LondonEC1M 3JU
Born May 1969
Director
Appointed 06 Dec 2021
Resigned 17 Mar 2023

STANTON, Michael

Resigned
Lollard Street, LondonSE11 6QH
Born November 1952
Director
Appointed 22 Feb 2021
Resigned 08 Jul 2024

Persons with significant control

4

0 Active
4 Ceased

Ms Margaret Mulholland

Ceased
Lollard Street, LondonSE11 6QH
Born October 1965

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Dec 2022
Ceased 22 May 2025

Professor Des Hewitt

Ceased
Lollard Street, LondonSE11 6QH
Born December 1962

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Dec 2022
Ceased 22 May 2025

Mr Simon Tanner

Ceased
Lollard Street, LondonSE11 6QH
Born December 1981

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Dec 2022
Ceased 22 May 2025
City Road, LondonEC1V 1NG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Change Constitution Enactment
12 January 2023
CC05CC05
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Resolution
6 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
27 June 2013
CC04CC04
Resolution
27 June 2013
RESOLUTIONSResolutions
Resolution
27 June 2013
RESOLUTIONSResolutions
Resolution
27 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
16 April 2013
AR01AR01
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2013
CONNOTConfirmation Statement Notification
Resolution
19 March 2013
RESOLUTIONSResolutions
Miscellaneous
19 March 2013
MISCMISC
Incorporation Company
17 February 2012
NEWINCIncorporation