Background WavePink WaveYellow Wave

BRADFORD DIOCESAN ACADEMIES TRUST (08258994)

BRADFORD DIOCESAN ACADEMIES TRUST (08258994) is an active UK company. incorporated on 18 October 2012. with registered office in Bradford. The company operates in the Education sector, engaged in primary education and 2 other business activities. BRADFORD DIOCESAN ACADEMIES TRUST has been registered for 13 years. Current directors include ALI AROBI, Nurjahan, DEWHURST, Carol Ann, DIAMOND, Neil and 9 others.

Company Number
08258994
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2012
Age
13 years
Address
2nd Floor, Jade Building, Albion Mills Albion Road, Bradford, BD10 9TQ
Industry Sector
Education
Business Activity
Primary education
Directors
ALI AROBI, Nurjahan, DEWHURST, Carol Ann, DIAMOND, Neil, EMSLEY, Stephen James, GILES, Richard, GRIFFIN, Helen Theresa, HINCHLIFFE, Simon, LAWLEY, Elizabeth Wendy, MASON, Theresa Mary, SMITH, Giselle, STERLING, Denise Averezene, WOOD, John
SIC Codes
85200, 85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD DIOCESAN ACADEMIES TRUST

BRADFORD DIOCESAN ACADEMIES TRUST is an active company incorporated on 18 October 2012 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. BRADFORD DIOCESAN ACADEMIES TRUST was registered 13 years ago.(SIC: 85200, 85310, 85590)

Status

active

Active since 13 years ago

Company No

08258994

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

Age

13 Years

Incorporated 18 October 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 5 January 2026 (3 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

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

2nd Floor, Jade Building, Albion Mills Albion Road Greengates Bradford, BD10 9TQ,

Previous Addresses

The Old School House 60 Wrose Brow Road Shipley West Yorkshire BD18 2NT
From: 23 June 2014To: 18 May 2016
Windsor House Cornwall Road Harrogate HG1 2PW
From: 18 October 2012To: 23 June 2014
Timeline

69 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Aug 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Mar 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Left
Jul 22
Director Left
Aug 22
Loan Secured
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Feb 26
Director Joined
Apr 26
0
Funding
60
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BERRY, Claire

Active
Albion Road, BradfordBD10 9TQ
Secretary
Appointed 14 Sept 2020

ALI AROBI, Nurjahan

Active
Albion Road, BradfordBD10 9TQ
Born March 1974
Director
Appointed 15 Sept 2016

DEWHURST, Carol Ann

Active
Albion Road, BradfordBD10 9TQ
Born May 1981
Director
Appointed 01 Apr 2014

DIAMOND, Neil

Active
Albion Road, BradfordBD10 9TQ
Born February 1960
Director
Appointed 18 Jul 2019

EMSLEY, Stephen James

Active
Albion Road, BradfordBD10 9TQ
Born May 1981
Director
Appointed 07 Apr 2025

GILES, Richard

Active
Albion Road, BradfordBD10 9TQ
Born August 1969
Director
Appointed 18 Mar 2021

GRIFFIN, Helen Theresa

Active
Albion Road, BradfordBD10 9TQ
Born August 1952
Director
Appointed 18 Jan 2024

HINCHLIFFE, Simon

Active
Albion Road, BradfordBD10 9TQ
Born July 1973
Director
Appointed 26 Mar 2026

LAWLEY, Elizabeth Wendy

Active
Albion Road, BradfordBD10 9TQ
Born February 1961
Director
Appointed 14 Dec 2023

MASON, Theresa Mary

Active
Albion Road, BradfordBD10 9TQ
Born March 1953
Director
Appointed 09 Nov 2015

SMITH, Giselle

Active
Albion Road, BradfordBD10 9TQ
Born May 1990
Director
Appointed 27 Mar 2025

STERLING, Denise Averezene

Active
Albion Road, BradfordBD10 9TQ
Born December 1957
Director
Appointed 19 Jan 2016

WOOD, John

Active
Albion Road, BradfordBD10 9TQ
Born January 1954
Director
Appointed 12 Dec 2019

DEWHURST, Carol Ann

Resigned
Albion Road, BradfordBD10 9TQ
Secretary
Appointed 21 Jul 2014
Resigned 13 May 2017

SEDGEWICK, Clive Malcolm, Reverend

Resigned
60 Wrose Brow Road, ShipleyBD18 2NT
Secretary
Appointed 18 Oct 2012
Resigned 21 Jul 2014

ADDISON CHILD, Peter

Resigned
Albion Road, BradfordBD10 9TQ
Born March 1964
Director
Appointed 27 Sept 2018
Resigned 31 Aug 2025

BENNETT, Anthony Richard

Resigned
Albion Road, BradfordBD10 9TQ
Born May 1968
Director
Appointed 17 Dec 2015
Resigned 18 Jul 2017

BHATTI, Ruby Khalid

Resigned
Albion Road, BradfordBD10 9TQ
Born October 1970
Director
Appointed 13 Jun 2017
Resigned 11 Dec 2025

BUTLER, John Frederick

Resigned
60 Wrose Brow Road, ShipleyBD18 2NT
Born August 1953
Director
Appointed 24 Jun 2013
Resigned 18 Oct 2014

CLARK, Roland

Resigned
Albion Road, BradfordBD10 9TQ
Born January 1954
Director
Appointed 13 Mar 2017
Resigned 18 Dec 2025

EMSLEY, Stephen James

Resigned
Albion Road, BradfordBD10 9TQ
Born May 1981
Director
Appointed 13 Mar 2017
Resigned 10 Aug 2022

FITZPATRICK, Eileen Mary

Resigned
60 Wrose Brow Road, ShipleyBD18 2NT
Born April 1953
Director
Appointed 04 Feb 2015
Resigned 17 Dec 2015

GRANT, Alison

Resigned
Albion Road, BradfordBD10 9TQ
Born June 1969
Director
Appointed 30 Sept 2021
Resigned 30 Sept 2023

GRANT, Alison

Resigned
Albion Road, BradfordBD10 9TQ
Born June 1969
Director
Appointed 18 Jul 2019
Resigned 17 Sept 2020

HAGEN, Pauline Mary

Resigned
Albion Road, BradfordBD10 9TQ
Born November 1958
Director
Appointed 15 Dec 2016
Resigned 13 Oct 2019

HAMER, Emma

Resigned
Albion Road, BradfordBD10 9TQ
Born July 1982
Director
Appointed 14 Dec 2023
Resigned 09 Apr 2024

HENRY, Bill

Resigned
Albion Road, BradfordBD10 9TQ
Born July 1960
Director
Appointed 26 Apr 2016
Resigned 19 Dec 2024

HESSELWOOD, Anthony Peter

Resigned
Albion Road, BradfordBD10 9TQ
Born November 1949
Director
Appointed 18 Oct 2012
Resigned 23 Mar 2023

KIRK, Judith Rosemary

Resigned
Albion Road, BradfordBD10 9TQ
Born July 1963
Director
Appointed 05 Jun 2018
Resigned 20 Nov 2018

LEE, David John, Venerable Dr

Resigned
60 Wrose Brow Road, ShipleyBD18 2NT
Born January 1946
Director
Appointed 18 Oct 2012
Resigned 31 Jan 2016

MILLER, Barry, Reverend

Resigned
60 Wrose Brow Road, ShipleyBD18 2NT
Born May 1942
Director
Appointed 18 Oct 2012
Resigned 21 May 2014

PLATTS, Margaret

Resigned
Albion Road, BradfordBD10 9TQ
Born August 1948
Director
Appointed 09 Nov 2015
Resigned 17 Jul 2018

POOLE, Denise June, Reverend Canon

Resigned
Albion Road, BradfordBD10 9TQ
Born March 1949
Director
Appointed 18 Oct 2014
Resigned 17 Jul 2018

RICHARDS, Dennis

Resigned
60 Wrose Brow Road, ShipleyBD18 2NT
Born July 1945
Director
Appointed 01 Nov 2012
Resigned 21 Jul 2014

TRUBY, Andrew Michael

Resigned
Albion Road, BradfordBD10 9TQ
Born November 1980
Director
Appointed 30 Sept 2021
Resigned 14 May 2022

Persons with significant control

7

4 Active
3 Ceased

Mr Andrew Bowerman

Ceased
Albion Road, BradfordBD10 9TQ
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2024
Ceased 15 Jan 2026

Mrs Marilyn Banister

Active
Albion Road, BradfordBD10 9TQ
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2021

Mrs Theresa Mary Mason

Active
Albion Road, BradfordBD10 9TQ
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2018

Canon Richard James Noake

Ceased
Albion Road, BradfordBD10 9TQ
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 01 Jan 2024

Reverend Jerry Lepine

Ceased
Albion Road, BradfordBD10 9TQ
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 22 Jul 2021

Reverend Canon Andy Jolley

Active
Albion Road, BradfordBD10 9TQ
Born March 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2016

Mr Anthony Hesslewood

Active
Albion Road, BradfordBD10 9TQ
Born November 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Statement Of Companys Objects
5 May 2020
CC04CC04
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
24 April 2020
RESOLUTIONSResolutions
Resolution
24 April 2020
RESOLUTIONSResolutions
Resolution
24 April 2020
RESOLUTIONSResolutions
Resolution
24 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Resolution
7 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 October 2013
AA01Change of Accounting Reference Date
Resolution
17 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Incorporation Company
18 October 2012
NEWINCIncorporation