Background WavePink WaveYellow Wave

THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST (08422015)

THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST (08422015) is an active UK company. incorporated on 27 February 2013. with registered office in Bedworth. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST has been registered for 13 years. Current directors include COCKCROFT, Barry Michael, COX, Simon, LEES, Heather and 4 others.

Company Number
08422015
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2013
Age
13 years
Address
St James Cofe Academy Barbridge Road, Bedworth, CV12 9PF
Industry Sector
Education
Business Activity
Primary education
Directors
COCKCROFT, Barry Michael, COX, Simon, LEES, Heather, MARLOW, Ruth Elizabeth, MCCAULEY, Declan, MERRIFIELD, Isabel Ruth, TUDOR, Keith John
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST

THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST is an active company incorporated on 27 February 2013 with the registered office located in Bedworth. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE DIOCESE OF COVENTRY MULTI-ACADEMY TRUST was registered 13 years ago.(SIC: 85200, 85310)

Status

active

Active since 13 years ago

Company No

08422015

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

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 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

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

St James Cofe Academy Barbridge Road Bulkington Bedworth, CV12 9PF,

Previous Addresses

Harris Cofe Academy Harris Drive Overslade Lane Rugby CV22 6EA England
From: 10 August 2021To: 1 February 2022
The Benn Education Centre Craven Road Rugby Warwickshire CV21 3JZ
From: 14 March 2018To: 10 August 2021
Coventry Dbe Offices the Benn Education Centre Claremont Road Rugby Warwickshire CV21 3LU
From: 10 April 2013To: 14 March 2018
1 Hill Top Coventry Warwickshire CV1 5AB
From: 27 February 2013To: 10 April 2013
Timeline

61 key events • 2013 - 2025

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

Officers

35

7 Active
28 Resigned

COCKCROFT, Barry Michael

Active
Barbridge Road, BedworthCV12 9PF
Born November 1950
Director
Appointed 11 Jan 2021

COX, Simon

Active
Barbridge Road, BedworthCV12 9PF
Born January 1975
Director
Appointed 13 Jun 2024

LEES, Heather

Active
Barbridge Road, BedworthCV12 9PF
Born July 1961
Director
Appointed 20 Oct 2021

MARLOW, Ruth Elizabeth

Active
Barbridge Road, BedworthCV12 9PF
Born April 1961
Director
Appointed 12 Dec 2016

MCCAULEY, Declan

Active
Barbridge Road, BedworthCV12 9PF
Born March 1962
Director
Appointed 17 Jun 2024

MERRIFIELD, Isabel Ruth

Active
Barbridge Road, BedworthCV12 9PF
Born November 1967
Director
Appointed 09 Jun 2025

TUDOR, Keith John

Active
Barbridge Road, BedworthCV12 9PF
Born November 1962
Director
Appointed 11 Jan 2021

BAKER, Joanna Ruth

Resigned
Craven Road, RugbyCV21 3JZ
Secretary
Appointed 19 Dec 2013
Resigned 31 Dec 2019

WAINSCOT, Linda

Resigned
Claremont Road, RugbyCV21 3LU
Secretary
Appointed 27 Feb 2013
Resigned 19 Dec 2013

ARMBRISTER, Andrew Rowland

Resigned
Craven Road, RugbyCV21 3JZ
Born February 1962
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2019

BRIGGS, David John

Resigned
Claremont Road, RugbyCV21 3LU
Born February 1973
Director
Appointed 19 Dec 2013
Resigned 14 May 2015

BROOKES, Helen Jayne

Resigned
Claremont Road, RugbyCV21 3LU
Born March 1971
Director
Appointed 27 Feb 2013
Resigned 01 Oct 2013

BURBIDGE, Andrew John

Resigned
Coten End, WarwickCV34 4NP
Born March 1970
Director
Appointed 11 Jan 2021
Resigned 23 Feb 2023

CLEVELAND, Melanie Christine

Resigned
Claremont Road, RugbyCV21 3LU
Born July 1952
Director
Appointed 27 Feb 2013
Resigned 01 Oct 2013

COCKROFT, Barry Michael

Resigned
Barbridge Road, BedworthCV12 9PF
Born November 1950
Director
Appointed 11 Jan 2021
Resigned 04 Jul 2024

COLLINS, Matthew

Resigned
Barbridge Road, BedworthCV12 9PF
Born April 1976
Director
Appointed 16 Dec 2024
Resigned 05 Nov 2025

COWLAND, Michael Jonathan

Resigned
Barbridge Road, BedworthCV12 9PF
Born May 1976
Director
Appointed 12 Aug 2019
Resigned 04 Jul 2024

DEWES, Ian Christopher

Resigned
Barbridge Road, BedworthCV12 9PF
Born November 1980
Director
Appointed 01 Jul 2016
Resigned 31 Jul 2024

GREEN, John, The Venerable

Resigned
Claremont Road, RugbyCV21 3LU
Born August 1953
Director
Appointed 14 Dec 2015
Resigned 18 Jul 2017

GRIEVES-SMITH, Peter Michael

Resigned
CV23
Born March 1965
Director
Appointed 05 Mar 2020
Resigned 14 Jul 2021

KENNEDY, Alistair James

Resigned
Claremont Road, RugbyCV21 3LU
Born May 1954
Director
Appointed 27 Feb 2013
Resigned 18 Jul 2017

LAW, Peter Ewan

Resigned
Craven Road, RugbyCV21 3JZ
Born July 1949
Director
Appointed 17 Jul 2014
Resigned 31 Dec 2019

LEECH, Eileen

Resigned
Claremont Road, RugbyCV21 3LU
Born July 1943
Director
Appointed 27 Feb 2013
Resigned 01 Oct 2013

LLOYD, Simon John

Resigned
Claremont Road, RugbyCV21 3LU
Born August 1962
Director
Appointed 27 Feb 2013
Resigned 29 Apr 2016

MEDWELL, Roger Terrence Arthur

Resigned
Craven Road, RugbyCV21 3JZ
Born February 1943
Director
Appointed 21 Apr 2015
Resigned 31 Dec 2020

MOORE, Jessica Ann

Resigned
Barbridge Road, BedworthCV12 9PF
Born November 1964
Director
Appointed 01 Dec 2022
Resigned 11 Oct 2023

MORETON, Amanda Elizabeth

Resigned
Barbridge Road, BedworthCV12 9PF
Born April 1972
Director
Appointed 04 Oct 2016
Resigned 28 Mar 2024

MORRIS, David Lee

Resigned
Craven Road, RugbyCV21 3JZ
Born July 1975
Director
Appointed 10 Feb 2015
Resigned 31 Dec 2018

O'NEILL, Stephen Arthur

Resigned
Barbridge Road, BedworthCV12 9PF
Born December 1977
Director
Appointed 11 Jan 2021
Resigned 12 May 2023

OWEN, Marian Florence

Resigned
Claremont Road, RugbyCV21 3LU
Born December 1952
Director
Appointed 27 Feb 2013
Resigned 01 Oct 2013

POGSON, Rex Hartley

Resigned
Claremont Road, RugbyCV21 3LU
Born May 1947
Director
Appointed 27 Feb 2013
Resigned 06 Mar 2017

POULTNEY, David Elis, Rev

Resigned
Barbridge Road, BedworthCV12 9PF
Born September 1973
Director
Appointed 21 Mar 2024
Resigned 16 Aug 2025

SHELLEY, Victoria Elizabeth

Resigned
Barbridge Road, BedworthCV12 9PF
Born June 1977
Director
Appointed 23 Apr 2024
Resigned 12 Aug 2024

SLACK, Jason

Resigned
Craven Road, RugbyCV21 3JZ
Born October 1971
Director
Appointed 26 Apr 2018
Resigned 18 Jul 2020

WADE, John Andrew

Resigned
Craven Road, RugbyCV21 3JZ
Born August 1964
Director
Appointed 19 Dec 2013
Resigned 03 Oct 2019

Persons with significant control

2

The Bishop Of Coventry

Active
23 Davenport Road, CoventryCV5 6PW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Claremont Road, RugbyCV21 3LU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Auditors Resignation Company
2 July 2025
AUDAUD
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Statement Of Companys Objects
12 September 2022
CC04CC04
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 April 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
6 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
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
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Resolution
7 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Incorporation Company
27 February 2013
NEWINCIncorporation