Background WavePink WaveYellow Wave

THE ELLIOT FOUNDATION ACADEMIES TRUST (08116706)

THE ELLIOT FOUNDATION ACADEMIES TRUST (08116706) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Education sector, engaged in primary education. THE ELLIOT FOUNDATION ACADEMIES TRUST has been registered for 13 years. Current directors include BAILEY, Deborah Elisabeth, CHEEMA, Amarjit, GALLIE, David John and 9 others.

Company Number
08116706
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 June 2012
Age
13 years
Address
144 York Way, London, N1 0AX
Industry Sector
Education
Business Activity
Primary education
Directors
BAILEY, Deborah Elisabeth, CHEEMA, Amarjit, GALLIE, David John, GANGOLI, Gautam Pradeep, GREENWAY, Hugh Richard, HAQUE, Hina, HIRJI, Shaheen Anwarali Alibhai, IRELAND, Lucy Emma, LIBBERT, David Max, MELLOR, Faye, SANDERS, Michael Thomas, Professor, VAN WALWYK, Paul, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELLIOT FOUNDATION ACADEMIES TRUST

THE ELLIOT FOUNDATION ACADEMIES TRUST is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THE ELLIOT FOUNDATION ACADEMIES TRUST was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08116706

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

Age

13 Years

Incorporated 22 June 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 29 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

144 York Way London, N1 0AX,

Previous Addresses

, Pyramid House 252B Gray's Inn Road, London, WC1X 8JT, England
From: 11 January 2016To: 6 December 2019
, Pyramid House 252B Gray's Inn Road, London, WC1X 8XG, England
From: 4 January 2016To: 11 January 2016
, 1 Naoroji Street, London, London, WC1 0GB
From: 22 June 2012To: 4 January 2016
Timeline

57 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Jul 24
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
51
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

STOBBART, Katie

Active
York Way, LondonN1 0AX
Secretary
Appointed 01 Sept 2025

BAILEY, Deborah Elisabeth

Active
York Way, LondonN1 0AX
Born September 1966
Director
Appointed 11 Oct 2025

CHEEMA, Amarjit

Active
York Way, LondonN1 0AX
Born February 1966
Director
Appointed 11 Oct 2025

GALLIE, David John

Active
York Way, LondonN1 0AX
Born April 1960
Director
Appointed 25 Sept 2014

GANGOLI, Gautam Pradeep

Active
York Way, LondonN1 0AX
Born June 1976
Director
Appointed 11 Oct 2025

GREENWAY, Hugh Richard

Active
York Way, LondonN1 0AX
Born September 1969
Director
Appointed 22 Aug 2012

HAQUE, Hina

Active
York Way, LondonN1 0AX
Born June 1971
Director
Appointed 11 Oct 2025

HIRJI, Shaheen Anwarali Alibhai

Active
York Way, LondonN1 0AX
Born March 1975
Director
Appointed 11 Feb 2022

IRELAND, Lucy Emma

Active
York Way, LondonN1 0AX
Born July 1968
Director
Appointed 14 Feb 2020

LIBBERT, David Max

Active
York Way, LondonN1 0AX
Born March 1962
Director
Appointed 18 Oct 2019

MELLOR, Faye

Active
York Way, LondonN1 0AX
Born September 1980
Director
Appointed 31 Mar 2023

SANDERS, Michael Thomas, Professor

Active
York Way, LondonN1 0AX
Born November 1986
Director
Appointed 11 Oct 2025

VAN WALWYK, Paul, Dr

Active
York Way, LondonN1 0AX
Born May 1969
Director
Appointed 21 Jul 2023

ANDERSON, Robert James

Resigned
York Way, LondonN1 0AX
Born December 1951
Director
Appointed 01 Mar 2018
Resigned 11 Oct 2025

ANDERSON, Robert James

Resigned
Naoroji Street, LondonWC1 0GB
Born December 1951
Director
Appointed 22 Jun 2012
Resigned 15 Sept 2014

BARR, Robert David

Resigned
Naoroji Street, LondonWC1 0GB
Born September 1957
Director
Appointed 22 Jun 2012
Resigned 26 Sept 2014

BASTICK-STYLES, Karen

Resigned
York Way, LondonN1 0AX
Born February 1963
Director
Appointed 08 Nov 2021
Resigned 30 Aug 2023

BEDFORD, Henry Ward

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born June 1954
Director
Appointed 25 Sept 2014
Resigned 31 Aug 2018

COULSON, Timothy John, Dr

Resigned
York Way, LondonN1 0AX
Born May 1959
Director
Appointed 24 May 2019
Resigned 31 Aug 2025

FORD, Jonathan Drew

Resigned
York Way, LondonN1 0AX
Born March 1965
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2021

HARPER, Andrew Charles

Resigned
York Way, LondonN1 0AX
Born May 1952
Director
Appointed 07 Apr 2017
Resigned 03 Apr 2025

HEDGECOCK, Elaine

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born June 1953
Director
Appointed 07 Apr 2017
Resigned 01 Oct 2018

JAMES, Kathryn Enid

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born March 1953
Director
Appointed 25 Sept 2014
Resigned 07 Mar 2016

JONES, Rachel Ann

Resigned
Naoroji Street, LondonWC1 0GB
Born February 1962
Director
Appointed 22 Jun 2012
Resigned 15 Sept 2014

KINNEAR, Gillian Elaine

Resigned
York Way, LondonN1 0AX
Born February 1980
Director
Appointed 01 Feb 2018
Resigned 31 Jan 2022

LESTER, Stuart

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born December 1946
Director
Appointed 25 Sept 2014
Resigned 05 Jun 2017

MARTIN, Patricia Anne

Resigned
Naoroji Street, LondonWC1 0GB
Born September 1968
Director
Appointed 22 Jun 2012
Resigned 15 Sept 2014

NATH, Susan

Resigned
York Way, LondonN1 0AX
Born December 1949
Director
Appointed 26 Sept 2014
Resigned 26 Mar 2021

OSTASZEWSKA-THIEBAUT, Natasha Krystyna

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born February 1971
Director
Appointed 01 Apr 2018
Resigned 24 May 2019

PARKER, Damon John

Resigned
York Way, LondonN1 0AX
Born February 1971
Director
Appointed 25 Sept 2014
Resigned 16 Dec 2022

SHEPHARD, Allan

Resigned
York Way, LondonN1 0AX
Born December 1973
Director
Appointed 08 Nov 2021
Resigned 28 Mar 2024

SHUTTLEWORTH, Jemma Elizabeth

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born October 1968
Director
Appointed 10 Apr 2015
Resigned 26 May 2017

WAINWRIGHT, Keith

Resigned
252b Gray's Inn Road, LondonWC1X 8JT
Born December 1957
Director
Appointed 05 Feb 2016
Resigned 29 Mar 2019

WHALLEY, Caroline Elizabeth, Dr

Resigned
York Way, LondonN1 0AX
Born January 1951
Director
Appointed 25 Sept 2014
Resigned 31 Mar 2023

Persons with significant control

3

0 Active
3 Ceased

Dr Caroline Elizabeth Whalley

Ceased
252b Gray's Inn Road, LondonWC1X 8JT
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017

Mr Henry Ward Bedford

Ceased
252b Gray's Inn Road, LondonWC1X 8JT
Born June 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017

The Elliot Foundation

Ceased
Naoroji Street, LondonWC1X 0GB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Memorandum Articles
12 September 2025
MAMA
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
21 August 2024
RP04TM01RP04TM01
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Sail Address Company
12 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 July 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2012
NEWINCIncorporation