Background WavePink WaveYellow Wave

EVOLUTION ACADEMY TRUST (08158619)

EVOLUTION ACADEMY TRUST (08158619) is an active UK company. incorporated on 26 July 2012. with registered office in Norwich. The company operates in the Education sector, engaged in primary education. EVOLUTION ACADEMY TRUST has been registered for 13 years. Current directors include ARMOR, Cathy, BRAMBLE, Stevie, DAVIDSON, Steven and 5 others.

Company Number
08158619
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2012
Age
13 years
Address
Suite Gf6, Roxburgh House, Rosebury Business Park Mentmore Way, Norwich, NR14 7XP
Industry Sector
Education
Business Activity
Primary education
Directors
ARMOR, Cathy, BRAMBLE, Stevie, DAVIDSON, Steven, FRY, Anne Mary, Dr, GORDON, Bruce, PHILPOT, Keith, WAKEMAN, Simon, WHITEHEAD, Drew
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION ACADEMY TRUST

EVOLUTION ACADEMY TRUST is an active company incorporated on 26 July 2012 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in primary education. EVOLUTION ACADEMY TRUST was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08158619

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

Age

13 Years

Incorporated 26 July 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 12 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group 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 26 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

COSTESSEY ACADEMY TRUST
From: 9 September 2013To: 11 June 2014
COSTESSEY JUNIOR SCHOOL
From: 26 July 2012To: 9 September 2013
Contact
Address

Suite Gf6, Roxburgh House, Rosebury Business Park Mentmore Way Poringland Norwich, NR14 7XP,

Previous Addresses

Suite Ff8 Mentmore Way Poringland Norwich NR14 7XP England
From: 21 November 2022To: 25 April 2024
Suite 1 Keswick Hall Keswick Hall Norwich NR4 6TJ England
From: 14 June 2018To: 21 November 2022
Three Mile Lane Norwich NR5 0RR
From: 26 July 2012To: 14 June 2018
Timeline

78 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
May 13
Director Left
Jul 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
71
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LAIRD, David Michael

Active
Mentmore Way, NorwichNR14 7XP
Secretary
Appointed 01 Jan 2026

ARMOR, Cathy

Active
Mentmore Way, NorwichNR14 7XP
Born July 1961
Director
Appointed 01 Jan 2022

BRAMBLE, Stevie

Active
Mentmore Way, NorwichNR14 7XP
Born February 1984
Director
Appointed 20 Oct 2022

DAVIDSON, Steven

Active
Mentmore Way, NorwichNR14 7XP
Born August 1958
Director
Appointed 06 Jun 2022

FRY, Anne Mary, Dr

Active
Mentmore Way, NorwichNR14 7XP
Born April 1958
Director
Appointed 01 Jan 2024

GORDON, Bruce

Active
Mentmore Way, NorwichNR14 7XP
Born November 1967
Director
Appointed 14 Dec 2022

PHILPOT, Keith

Active
Mentmore Way, NorwichNR14 7XP
Born August 1972
Director
Appointed 01 Apr 2019

WAKEMAN, Simon

Active
Mentmore Way, NorwichNR14 7XP
Born August 1969
Director
Appointed 01 Jan 2025

WHITEHEAD, Drew

Active
Keswick Hall, NorwichNR4 6TJ
Born June 1965
Director
Appointed 12 Jul 2018

ADAMSON, Mark Raymond

Resigned
Keswick Hall, NorwichNR4 6TJ
Born April 1963
Director
Appointed 01 Sept 2018
Resigned 06 Feb 2019

BATLEY, Sandi

Resigned
Mentmore Way, NorwichNR14 7XP
Born October 1948
Director
Appointed 16 Sept 2022
Resigned 20 Oct 2023

BISHOP, Timothy Nigel Gilbert

Resigned
Mile Lane, NorwichNR5 0RR
Born April 1958
Director
Appointed 19 May 2016
Resigned 29 Nov 2017

BLAKEMORE, Kate Alice

Resigned
Mentmore Way, NorwichNR14 7XP
Born December 1980
Director
Appointed 17 Mar 2021
Resigned 31 Aug 2024

BRAMBLE, Steve

Resigned
Keswick Hall, NorwichNR4 6TJ
Born February 1984
Director
Appointed 31 Jul 2015
Resigned 01 Sept 2019

BREWSTER, Robert John

Resigned
Mile Lane, NorwichNR5 0RR
Born February 1975
Director
Appointed 04 Sept 2012
Resigned 01 May 2015

COLK, Elaine Margaret

Resigned
Mile Lane, NorwichNR5 0RR
Born November 1967
Director
Appointed 26 Jul 2012
Resigned 01 May 2015

CREISSEN, Gary Patrick, Dr

Resigned
Mile Lane, NorwichNR5 0RR
Born January 1958
Director
Appointed 26 Jul 2012
Resigned 01 May 2015

GREENACRE, Sheila Anne

Resigned
Keswick Hall, NorwichNR4 6TJ
Born March 1954
Director
Appointed 19 May 2016
Resigned 31 Aug 2019

HULL, Anthony Paul

Resigned
Mile Lane, NorwichNR5 0RR
Born February 1958
Director
Appointed 26 Jul 2012
Resigned 12 Jul 2018

HUTCHINSON, Mary Geraldine, Dr

Resigned
Keswick Hall, NorwichNR4 6TJ
Born December 1954
Director
Appointed 01 Dec 2020
Resigned 29 Aug 2022

JARVIS, Rhys

Resigned
Halesworth Road, SouthwoldIP18 6NR
Born March 1953
Director
Appointed 01 Sept 2019
Resigned 16 Oct 2023

JEFFRIES, Mark

Resigned
Keswick Hall, NorwichNR4 6TJ
Born June 1957
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2021

JOBBINS, John Andrew

Resigned
Three Mile Lane, NorwichNR5 0RR
Born July 1954
Director
Appointed 31 Oct 2016
Resigned 01 Jan 2018

JORDAN, Angela Mary

Resigned
Keswick Hall, NorwichNR4 6TJ
Born October 1953
Director
Appointed 15 Feb 2021
Resigned 16 Jun 2021

LAWSON, John Geoffrey

Resigned
Keswick Hall, NorwichNR4 6TJ
Born April 1945
Director
Appointed 31 Jul 2015
Resigned 12 Dec 2018

LAWSON, Katherine Anne

Resigned
Mile Lane, NorwichNR5 0RR
Born August 1983
Director
Appointed 26 Jul 2012
Resigned 01 May 2015

LONG, Andrew Leslie

Resigned
Mile Lane, NorwichNR5 0RR
Born June 1976
Director
Appointed 26 Jul 2012
Resigned 01 May 2015

MARSTON, Roger

Resigned
Mile Lane, NorwichNR5 0RR
Born April 1951
Director
Appointed 26 Jul 2012
Resigned 01 May 2014

MATTHEWS, Adrian

Resigned
Keswick Hall, NorwichNR4 6TJ
Born November 1963
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2022

MCCORMACK, Michael Joseph

Resigned
Mile Lane, NorwichNR5 0RR
Born February 1953
Director
Appointed 26 Jul 2012
Resigned 31 Oct 2016

MITCHELL, Suzanne May

Resigned
Mile Lane, NorwichNR5 0RR
Born July 1965
Director
Appointed 16 Sept 2015
Resigned 06 Dec 2016

NEWRICK, Victoria Jane

Resigned
Keswick Hall, NorwichNR4 6TJ
Born July 1973
Director
Appointed 31 Oct 2016
Resigned 31 Aug 2019

PALMER, Naomi Ruth

Resigned
Mile Lane, NorwichNR5 0RR
Born March 1975
Director
Appointed 19 May 2016
Resigned 31 Oct 2016

PARRY, Nicholas John Sinclair, Rev

Resigned
Mile Lane, NorwichNR5 0RR
Born May 1956
Director
Appointed 26 Jul 2012
Resigned 01 May 2015

PAUL, Christopher

Resigned
Mile Lane, NorwichNR5 0RR
Born August 1955
Director
Appointed 31 Jul 2015
Resigned 01 Apr 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Tim Bishop

Ceased
Mentmore Way, NorwichNR14 7XP
Born May 1958

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 09 Jan 2024
Ceased 18 Mar 2024

Mr Mark Jeffries

Ceased
Mentmore Way, NorwichNR14 7XP
Born June 1957

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 09 Jan 2024
Ceased 18 Mar 2024

Dr Helena Ruth Gillespie

Ceased
Mentmore Way, NorwichNR14 7XP
Born July 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 09 Jan 2024
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Resolution
10 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Resolution
5 June 2024
RESOLUTIONSResolutions
Memorandum Articles
5 June 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Resolution
5 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2024
PSC09Update to PSC Statements
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Resolution
8 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Resolution
28 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Resolution
1 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 November 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Resolution
17 June 2020
RESOLUTIONSResolutions
Resolution
17 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2020
CC04CC04
Memorandum Articles
17 June 2020
MAMA
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Resolution
27 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Resolution
26 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Certificate Change Of Name Company
11 June 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 June 2014
MISCMISC
Change Of Name Notice
11 June 2014
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
25 February 2014
CC04CC04
Resolution
25 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 February 2014
CC04CC04
Resolution
13 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 September 2013
MISCMISC
Resolution
30 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Incorporation Company
26 July 2012
NEWINCIncorporation