Background WavePink WaveYellow Wave

ST THOMAS AQUINAS CATHOLIC MULTI ACADEMY TRUST (08090890)

ST THOMAS AQUINAS CATHOLIC MULTI ACADEMY TRUST (08090890) is an active UK company. incorporated on 31 May 2012. with registered office in Cossington. The company operates in the Education sector, engaged in primary education and 1 other business activities. ST THOMAS AQUINAS CATHOLIC MULTI ACADEMY TRUST has been registered for 13 years. Current directors include ANDERSON, Joan Dorothy, HALL, David, JANE, Maria Catherine and 5 others.

Company Number
08090890
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2012
Age
13 years
Address
Unit 5 Charnwood Edge Business Park, Cossington, LE7 4UZ
Industry Sector
Education
Business Activity
Primary education
Directors
ANDERSON, Joan Dorothy, HALL, David, JANE, Maria Catherine, MIHOVILOVIC, Mary, Dr, NOON, Sarah Jayne, SMITH, Terrence Kevin, UNDERWOOD, Brian, WILSON MBAH, Immaculate Ndofor
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST THOMAS AQUINAS CATHOLIC MULTI ACADEMY TRUST

ST THOMAS AQUINAS CATHOLIC MULTI ACADEMY TRUST is an active company incorporated on 31 May 2012 with the registered office located in Cossington. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ST THOMAS AQUINAS CATHOLIC MULTI ACADEMY TRUST was registered 13 years ago.(SIC: 85200, 85310)

Status

active

Active since 13 years ago

Company No

08090890

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

Age

13 Years

Incorporated 31 May 2012

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 13 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

THE BLESSED CYPRIAN TANSI CATHOLIC ACADEMY TRUST
From: 31 May 2012To: 10 July 2018
Contact
Address

Unit 5 Charnwood Edge Business Park Syston Road Cossington, LE7 4UZ,

Previous Addresses

De Lisle College De Lisle College: A Catholic Voluntary Academy Thorpe Hill Loughborough Leicestershire LE11 4SQ
From: 13 June 2013To: 4 October 2018
De-Lisle College a Cathollic Voluntary Academy Thorpe Hill Loughborough Leicestershire LE11 4SQ
From: 31 May 2012To: 13 June 2013
Timeline

72 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Apr 21
New Owner
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 25
0
Funding
70
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KEALEY, Emma Kathryn

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ
Secretary
Appointed 11 Jul 2025

ANDERSON, Joan Dorothy

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born February 1958
Director
Appointed 01 Mar 2024

HALL, David

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born February 1949
Director
Appointed 01 Jun 2024

JANE, Maria Catherine

Active
London Lane, LoughboroughLE12 6UB
Born August 1950
Director
Appointed 01 Mar 2021

MIHOVILOVIC, Mary, Dr

Active
Roman Way, Market HarboroughLE16 7PQ
Born May 1959
Director
Appointed 01 Apr 2021

NOON, Sarah Jayne

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born April 1960
Director
Appointed 31 May 2012

SMITH, Terrence Kevin

Active
Burton On The Wolds, LeicestershireLE12 5AN
Born March 1955
Director
Appointed 19 Jul 2018

UNDERWOOD, Brian

Active
High Tor East, LeicesterLE9 7DL
Born January 1945
Director
Appointed 01 Sept 2018

WILSON MBAH, Immaculate Ndofor

Active
Forest House Lane, LeicesterLE3 3PY
Born May 1974
Director
Appointed 01 Sept 2022

BARNACLE, Jennifer Anne

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Secretary
Appointed 01 Oct 2018
Resigned 08 Jan 2025

BOUWENS, Antoinette

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Secretary
Appointed 08 Jan 2025
Resigned 11 Jul 2025

CHADWICK, Helen Jane

Resigned
Village Farm, LoughboroughLE12 5QA
Secretary
Appointed 01 Aug 2014
Resigned 31 Aug 2018

HAYES, Edwdard John

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Secretary
Appointed 31 May 2012
Resigned 01 Sept 2013

WEBB, Vivienne Ursula

Resigned
Main Street, LoughboroughLE12 9TA
Secretary
Appointed 12 Sept 2013
Resigned 11 Jul 2014

ANDERSON, Joan Dorothy

Resigned
St Francis Catholic Primary School, Melton MowbrayLE13 0BP
Born February 1958
Director
Appointed 01 May 2014
Resigned 30 Sept 2018

ATKINS, Lisa

Resigned
Beacon Road, LoughboroughLE11 2BG
Born January 1974
Director
Appointed 26 Aug 2014
Resigned 31 Aug 2018

BALL, David Ian

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born March 1958
Director
Appointed 31 Jan 2013
Resigned 16 Sept 2014

BATEMAN, Phillip Patrick Andrew

Resigned
Craighill Road, LeicesterLE2 3FA
Born April 1964
Director
Appointed 19 Jul 2018
Resigned 31 Aug 2022

BLITZ, Peter

Resigned
Fairmount Drive, LoughboroughLE11 3JR
Born September 1949
Director
Appointed 01 Dec 2015
Resigned 30 Sept 2018

BREARLEY, Teresa

Resigned
Convent Drive, CoalvilleLE67 3SF
Born May 1966
Director
Appointed 16 Sept 2014
Resigned 14 Jul 2017

CARR, Christopher William

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born August 1975
Director
Appointed 31 May 2012
Resigned 02 Jul 2014

CHIPCHASE, Paul, Rev Fr

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born August 1953
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2021

CHUKWUDEBE, Ann Nwanneka

Resigned
Mason Road, Melton MowbrayLE13 1NF
Born November 1983
Director
Appointed 19 Jul 2018
Resigned 11 Mar 2019

COHOON, Katherine Mary

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born June 1942
Director
Appointed 31 May 2012
Resigned 31 Aug 2018

CUMMINS, Michael Francis

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born November 1969
Director
Appointed 01 Sept 2018
Resigned 23 Oct 2020

DALY, John, Fr

Resigned
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born May 1935
Director
Appointed 01 Oct 2018
Resigned 30 Aug 2020

DAVIES, Christopher

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born October 1965
Director
Appointed 31 May 2012
Resigned 25 May 2018

DELAHUNTY, Mary Theresa

Resigned
Brinsmead Road, LeicesterLE2 3WD
Born April 1968
Director
Appointed 19 Jul 2018
Resigned 31 Aug 2022

FAY, Francis Joseph

Resigned
Thorpe Hill, LoughboroughLE11 4SQ
Born May 1949
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2018

FEELEY, Maire Margaret

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born July 1960
Director
Appointed 31 May 2012
Resigned 18 Jun 2013

FORD, Anne

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born October 1944
Director
Appointed 31 May 2012
Resigned 15 Sept 2015

FREEMAN, Louise

Resigned
Convent Drive, CoalvilleLE67 3SF
Born March 1978
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2018

GIORGIO, Peter

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born April 1972
Director
Appointed 31 May 2012
Resigned 31 Dec 2013

GRANDIDGE, Simon

Resigned
Parsonwood Hill, CoalvilleLE67 5AT
Born October 1972
Director
Appointed 16 Sept 2014
Resigned 14 Jul 2017

HARDY, Martin John, Reverend Father

Resigned
De Lisle College: A Catholic Voluntary Academy, LoughboroughLE11 4SQ
Born June 1966
Director
Appointed 31 May 2012
Resigned 30 Sept 2018

Persons with significant control

1

Rt Rev Patrick Joseph Mckinney

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ
Born April 1954

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment 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
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Resolution
2 September 2020
RESOLUTIONSResolutions
Resolution
2 September 2020
RESOLUTIONSResolutions
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
8 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Resolution
10 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Miscellaneous
10 July 2018
MISCMISC
Change Of Name Notice
10 July 2018
CONNOTConfirmation Statement Notification
Change Of Name Notice
5 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Auditors Resignation Company
12 August 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Incorporation Company
31 May 2012
NEWINCIncorporation