Background WavePink WaveYellow Wave

NET ACADEMIES TRUST (08221088)

NET ACADEMIES TRUST (08221088) is an active UK company. incorporated on 19 September 2012. with registered office in Harlow. The company operates in the Education sector, engaged in educational support activities. NET ACADEMIES TRUST has been registered for 13 years. Current directors include BAXTER, Christine Mary, COTON, Joanne Lisa, ELLIS, Hannah Rose and 6 others.

Company Number
08221088
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 September 2012
Age
13 years
Address
Latton Green Primary Academy, Harlow, CM18 7HT
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAXTER, Christine Mary, COTON, Joanne Lisa, ELLIS, Hannah Rose, MEEKS, Thomas Paul, NICOLAOU, Hayley Jane, PLEDGER, Luke, SHEPHARD, Peter William, THIEMERMANN, Christoph, Prof, TURNER, Louise Marguerite
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ACADEMIES TRUST

NET ACADEMIES TRUST is an active company incorporated on 19 September 2012 with the registered office located in Harlow. The company operates in the Education sector, specifically engaged in educational support activities. NET ACADEMIES TRUST was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08221088

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

Age

13 Years

Incorporated 19 September 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 21 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Latton Green Primary Academy Riddings Lane Harlow, CM18 7HT,

Previous Addresses

Saunderton Estate Wycombe Road High Wycombe Buckinghamshire HP14 4BF
From: 19 September 2012To: 19 March 2018
Timeline

55 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
May 14
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jul 17
Owner Exit
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
48
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

BAXTER, Christine Mary

Active
Riddings Lane, HarlowCM18 7HT
Born April 1951
Director
Appointed 04 Nov 2025

COTON, Joanne Lisa

Active
Riddings Lane, HarlowCM18 7HT
Born May 1972
Director
Appointed 03 May 2018

ELLIS, Hannah Rose

Active
Riddings Lane, HarlowCM18 7HT
Born November 1993
Director
Appointed 26 Sept 2025

MEEKS, Thomas Paul

Active
Riddings Lane, HarlowCM18 7HT
Born November 1983
Director
Appointed 09 Dec 2020

NICOLAOU, Hayley Jane

Active
Riddings Lane, HarlowCM18 7HT
Born September 1987
Director
Appointed 05 Jul 2023

PLEDGER, Luke

Active
Riddings Lane, HarlowCM18 7HT
Born April 1968
Director
Appointed 11 Dec 2018

SHEPHARD, Peter William

Active
Riddings Lane, HarlowCM18 7HT
Born October 1953
Director
Appointed 24 Oct 2018

THIEMERMANN, Christoph, Prof

Active
Riddings Lane, HarlowCM18 7HT
Born June 1960
Director
Appointed 05 May 2022

TURNER, Louise Marguerite

Active
Riddings Lane, HarlowCM18 7HT
Born April 1958
Director
Appointed 04 Nov 2025

ALLEN, Ruth Ann

Resigned
Birch Road, ReadingRG7 3LX
Born January 1946
Director
Appointed 26 Nov 2012
Resigned 23 Mar 2016

ASHE, Gene Peter Owen

Resigned
Wycombe Road, High WycombeHP14 4BF
Born August 1961
Director
Appointed 23 Mar 2016
Resigned 25 Apr 2017

ASHMORE, Tony, Dr

Resigned
Riddings Lane, HarlowCM18 7HT
Born March 1952
Director
Appointed 02 Dec 2015
Resigned 23 Nov 2017

BALDWIN, Adam Jonathan

Resigned
Latton Green Primary Academy, HarlowCM18 7HT
Born May 1988
Director
Appointed 09 Dec 2020
Resigned 05 Dec 2024

BELL, Derek, Prof

Resigned
Riddings Lane, HarlowCM18 7HT
Born October 1950
Director
Appointed 15 May 2017
Resigned 15 Jul 2022

CALDERWOOD, Andrew Johnston

Resigned
Riddings Lane, HarlowCM18 7HT
Born March 1954
Director
Appointed 06 Jul 2016
Resigned 15 Jul 2020

CARR, Richard John

Resigned
Alwyn Close, BorehamwoodWD6 3LF
Born May 1966
Director
Appointed 19 Sept 2012
Resigned 23 Aug 2020

HOWARD, Richard Grenville

Resigned
12 North Street, BicesterOX26 6ND
Born January 1945
Director
Appointed 19 Sept 2012
Resigned 13 Oct 2015

JEFFERSON, Patricia

Resigned
Grafton Road, Whitley BayNE26 2NR
Born October 1945
Director
Appointed 19 Sept 2012
Resigned 06 Jul 2016

MAGENNIS, Karolina Boleslawa

Resigned
Riddings Lane, HarlowCM18 7HT
Born May 1975
Director
Appointed 25 Mar 2019
Resigned 22 Mar 2023

MCATEER, Paul Anthony

Resigned
Birch Close, TeddingtonTW11 8BJ
Born December 1958
Director
Appointed 19 Sept 2012
Resigned 08 Dec 2016

MCCORMACK, Kieren James

Resigned
Latton Green Primary Academy, HarlowCM18 7HT
Born July 1974
Director
Appointed 09 Dec 2020
Resigned 05 Dec 2024

MEIKLE, Harry Mackinson

Resigned
Riddings Lane, HarlowCM18 7HT
Born October 1958
Director
Appointed 08 Jun 2017
Resigned 31 Mar 2022

RATCLIFFE, Jane Elizabeth

Resigned
Riddings Lane, HarlowCM18 7HT
Born February 1970
Director
Appointed 13 May 2014
Resigned 01 Apr 2018

SHARRATT, Alex James Martin

Resigned
Church Rd, KettleburghIP13 7LE
Born February 1978
Director
Appointed 31 Mar 2018
Resigned 31 Mar 2018

SHEPHARD, Peter

Resigned
Wycombe Road, High WycombeHP14 4BF
Born August 1961
Director
Appointed 23 Mar 2016
Resigned 31 Aug 2016

TURNER, Sarah Madeleine

Resigned
Riddings Lane, HarlowCM18 7HT
Born July 1955
Director
Appointed 22 Mar 2022
Resigned 19 Nov 2025

WADDICOR, Charles

Resigned
Riddings Lane, HarlowCM18 7HT
Born March 1951
Director
Appointed 15 Sept 2020
Resigned 14 Sept 2021

WARMINGTON, Charlotte Janet

Resigned
Riddings Lane, HarlowCM18 7HT
Born April 1972
Director
Appointed 20 Mar 2018
Resigned 22 Mar 2023

WILDERSPIN, Sheryl Anne

Resigned
Riddings Lane, HarlowCM18 7HT
Born January 1978
Director
Appointed 23 Mar 2016
Resigned 06 Dec 2017

WRIGHT, Anna Katharine

Resigned
The Gatehouse, WokingGU2 0RF
Born March 1955
Director
Appointed 19 Sept 2012
Resigned 31 Aug 2014

WYRELY-BIRCH, Nigel Ralph

Resigned
Riddings Lane, HarlowCM18 7HT
Born August 1954
Director
Appointed 16 Jun 2016
Resigned 25 Mar 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Richard John Carr

Ceased
Riddings Lane, HarlowCM18 7HT
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 31 Mar 2018

Mrs Jane Elizabeth Ratcliffe

Ceased
Wycombe Road, High WycombeHP14 4BF
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 03 Oct 2017
Riddings Lane, HarlowCM18 7HT

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 26 Apr 2018

Mrs Jane Elizabeth Ratcliffe

Ceased
Riddings Lane, HarlowCM18 7HT
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 31 Mar 2018
Wycombe Road, High WycombeHP14 4BF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

99

Resolution
11 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Resolution
8 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Resolution
22 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Memorandum Articles
2 February 2018
MAMA
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Resolution
27 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Auditors Resignation Company
10 September 2015
AUDAUD
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Auditors Resignation Company
14 May 2014
AUDAUD
Resolution
7 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2014
CC04CC04
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Incorporation Company
19 September 2012
NEWINCIncorporation