Background WavePink WaveYellow Wave

CATALYST ACADEMIES TRUST (08407989)

CATALYST ACADEMIES TRUST (08407989) is an active UK company. incorporated on 18 February 2013. with registered office in South Ockendon. The company operates in the Education sector, engaged in primary education. CATALYST ACADEMIES TRUST has been registered for 13 years. Current directors include DRAKES, Timothy Richard, FOXWELL-JONES, Daniel, IMBUSH, Kevin William and 6 others.

Company Number
08407989
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2013
Age
13 years
Address
Dilkes Academy, South Ockendon, RM15 5JQ
Industry Sector
Education
Business Activity
Primary education
Directors
DRAKES, Timothy Richard, FOXWELL-JONES, Daniel, IMBUSH, Kevin William, PARFETT, Tony Reg, PETTICAN, Mark John, TYLER, Lea, WALTERS, Darren Antony, WILLIAMS, Daniel Adam, WILLIAMS, Keith Charles
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST ACADEMIES TRUST

CATALYST ACADEMIES TRUST is an active company incorporated on 18 February 2013 with the registered office located in South Ockendon. The company operates in the Education sector, specifically engaged in primary education. CATALYST ACADEMIES TRUST was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08407989

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

Age

13 Years

Incorporated 18 February 2013

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 March 2026 (1 month 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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Dilkes Academy Garron Lane South Ockendon, RM15 5JQ,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 25
Director Joined
Dec 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

DRAKES, Timothy Richard

Active
Garron Lane, South OckendonRM15 5JQ
Born January 1979
Director
Appointed 18 Feb 2013

FOXWELL-JONES, Daniel

Active
Garron Lane, South OckendonRM15 5JQ
Born December 1982
Director
Appointed 28 Mar 2019

IMBUSH, Kevin William

Active
Garron Lane, South OckendonRM15 5JQ
Born April 1961
Director
Appointed 28 Mar 2019

PARFETT, Tony Reg

Active
Garron Lane, South OckendonRM15 5JQ
Born April 1977
Director
Appointed 01 Jan 2016

PETTICAN, Mark John

Active
Garron Lane, South OckendonRM15 5JQ
Born January 1970
Director
Appointed 28 Mar 2019

TYLER, Lea

Active
Garron Lane, South OckendonRM15 5JQ
Born July 1965
Director
Appointed 18 Feb 2013

WALTERS, Darren Antony

Active
Garron Lane, South OckendonRM15 5JQ
Born May 1972
Director
Appointed 22 Mar 2016

WILLIAMS, Daniel Adam

Active
Garron Lane, South OckendonRM15 5JQ
Born June 1985
Director
Appointed 04 Dec 2025

WILLIAMS, Keith Charles

Active
Garron Lane, South OckendonRM15 5JQ
Born October 1957
Director
Appointed 18 Feb 2013

COOTE, Sarah Jane

Resigned
Garron Lane, South OckendonRM15 5JQ
Born October 1967
Director
Appointed 03 May 2017
Resigned 28 Mar 2019

DALRYMPLE, Donna Marie

Resigned
Garron Lane, South OckendonRM15 5JQ
Born June 1972
Director
Appointed 28 Mar 2019
Resigned 21 Jan 2025

REGAN, Kirsten Elizabeth

Resigned
Garron Lane, South OckendonRM15 5JQ
Born August 1973
Director
Appointed 26 Mar 2015
Resigned 23 Mar 2017

WALTERS, Darren Antony

Resigned
Garron Lane, South OckendonRM15 5JQ
Born May 1975
Director
Appointed 18 Feb 2013
Resigned 12 Jun 2014

WRIGHT, Maureen Ann

Resigned
Garron Lane, South OckendonRM15 5JQ
Born February 1959
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2015

Persons with significant control

3

0 Active
3 Ceased

Mrs Lea Tyler

Ceased
Garron Lane, South OckendonRM15 5JQ
Born July 1965

Nature of Control

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

Mr Keith Charles Williams

Ceased
Garron Lane, South OckendonRM15 5JQ
Born October 1957

Nature of Control

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

Mr Darren Antony Walters

Ceased
Garron Lane, South OckendonRM15 5JQ
Born May 1972

Nature of Control

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

Filing History

52

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2013
NEWINCIncorporation