Background WavePink WaveYellow Wave

CHESTER DIOCESAN ACADEMIES TRUST (08451787)

CHESTER DIOCESAN ACADEMIES TRUST (08451787) is an active UK company. incorporated on 19 March 2013. with registered office in Runcorn. The company operates in the Education sector, engaged in educational support activities. CHESTER DIOCESAN ACADEMIES TRUST has been registered for 13 years. Current directors include BEASLEY, Alison Margaret, DIXON, Neil Macaulay, DUNBAR, Victoria and 7 others.

Company Number
08451787
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2013
Age
13 years
Address
Room 526, The Heath Business And Technical Park, Room 526, Runcorn, WA7 4QX
Industry Sector
Education
Business Activity
Educational support activities
Directors
BEASLEY, Alison Margaret, DIXON, Neil Macaulay, DUNBAR, Victoria, EASTWOOD, Philip Mark, FELIX, David Rhys, The Revd, HOLDCROFT, Elizabeth Louise, HOLLAND, Michael William, MAINARD, Ralph Ian, MASON, John Philip, Dr, PENN, Christopher Robert
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER DIOCESAN ACADEMIES TRUST

CHESTER DIOCESAN ACADEMIES TRUST is an active company incorporated on 19 March 2013 with the registered office located in Runcorn. The company operates in the Education sector, specifically engaged in educational support activities. CHESTER DIOCESAN ACADEMIES TRUST was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08451787

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

Age

13 Years

Incorporated 19 March 2013

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 31 December 2025 (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

Overdue

5 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

Room 526, The Heath Business And Technical Park, Room 526 The Heath Business & Technical Park Runcorn, WA7 4QX,

Previous Addresses

Room 518 the Heath Business & Technical Park Runcorn WA7 4QX England
From: 21 June 2024To: 3 March 2026
Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE
From: 16 August 2013To: 21 June 2024
Church House Lower Lane Aldford Chester CH3 6HP
From: 19 March 2013To: 16 August 2013
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 13
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

WILLIAMS, Christopher James

Active
Room 526, RuncornWA7 4QX
Secretary
Appointed 26 Sept 2023

BEASLEY, Alison Margaret

Active
Mount Road, WirralCH48 2HL
Born May 1964
Director
Appointed 20 Dec 2023

DIXON, Neil Macaulay

Active
Room 526, RuncornWA7 4QX
Born October 1969
Director
Appointed 01 May 2019

DUNBAR, Victoria

Active
Room 526, RuncornWA7 4QX
Born February 1985
Director
Appointed 22 Apr 2022

EASTWOOD, Philip Mark

Active
Room 526, RuncornWA7 4QX
Born May 1971
Director
Appointed 16 Mar 2020

FELIX, David Rhys, The Revd

Active
Room 526, RuncornWA7 4QX
Born April 1955
Director
Appointed 11 Dec 2019

HOLDCROFT, Elizabeth Louise

Active
Room 526, RuncornWA7 4QX
Born May 1980
Director
Appointed 25 Jun 2025

HOLLAND, Michael William

Active
Room 526, RuncornWA7 4QX
Born October 1964
Director
Appointed 21 Oct 2015

MAINARD, Ralph Ian

Active
Room 526, RuncornWA7 4QX
Born September 1952
Director
Appointed 24 Mar 2022

MASON, John Philip, Dr

Active
Room 526, RuncornWA7 4QX
Born January 1959
Director
Appointed 22 Sept 2021

PENN, Christopher Robert

Active
Room 526, RuncornWA7 4QX
Born August 1974
Director
Appointed 15 Jan 2021

HAMPTON, Jason Nicholas

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 01 Oct 2018
Resigned 12 Nov 2019

PARKER, Anthony

Resigned
Parkgate Road, ChesterCH1 4BJ
Secretary
Appointed 19 May 2014
Resigned 08 Jan 2018

ROSS, Andrew

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 08 Jan 2018
Resigned 31 Aug 2018

JN HAMPTON LIMITED

Resigned
New Union Street, CoventryCV1 2NT
Corporate secretary
Appointed 12 Nov 2019
Resigned 31 Aug 2023

BRECKELL, Susan Margaret

Resigned
Room 526, RuncornWA7 4QX
Born August 1970
Director
Appointed 16 Dec 2022
Resigned 18 Dec 2025

CARR, Janet Mary

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born March 1959
Director
Appointed 13 Dec 2018
Resigned 01 Nov 2019

GILBERSTON, Michael Robert, The Venerable Dr

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born August 1961
Director
Appointed 19 Mar 2013
Resigned 28 Jan 2016

LESLIE, Timothy John

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born September 1954
Director
Appointed 13 Dec 2018
Resigned 21 Jul 2022

MORRIS, Andrew David

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born March 1958
Director
Appointed 28 Jan 2016
Resigned 30 Aug 2019

MOWATT, Marianne

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born April 1961
Director
Appointed 11 Dec 2019
Resigned 02 Dec 2021

NOAKES, Susan Patricia

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born May 1973
Director
Appointed 01 May 2017
Resigned 30 Aug 2017

OWEN, Edward Charles Garnett

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born April 1942
Director
Appointed 19 Mar 2013
Resigned 12 Oct 2020

PENN, Christopher Robert

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born August 1974
Director
Appointed 30 Aug 2017
Resigned 01 May 2019

RENSHAW, Elizabeth, Canon

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born February 1943
Director
Appointed 19 Mar 2013
Resigned 18 Dec 2024

RYAN, Joan

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born May 1948
Director
Appointed 03 Oct 2016
Resigned 21 Jul 2022

SINCLAIR, Gordon Keith, The Right Reverend

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born March 1952
Director
Appointed 19 Mar 2013
Resigned 28 Jan 2016

TURNBULL, Jeffrey, Canon

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born March 1950
Director
Appointed 20 May 2013
Resigned 30 Apr 2017

WHEELER, Timothy Jerome, Professor

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born October 1950
Director
Appointed 19 Mar 2013
Resigned 09 Oct 2015

ZIMAN, Harry John, Dr

Resigned
5500 Daresbury Park, WarringtonWA4 4GE
Born November 1963
Director
Appointed 21 Oct 2015
Resigned 12 Dec 2019

Persons with significant control

1

5500 Daresbury Park, WarringtonWA4 4GE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 October 2025
AAMDAAMD
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Memorandum Articles
24 January 2025
MAMA
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Resolution
3 January 2023
RESOLUTIONSResolutions
Resolution
3 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Resolution
27 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Resolution
30 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Resolution
12 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Resolution
19 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Resolution
20 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Resolution
27 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Resolution
13 March 2019
RESOLUTIONSResolutions
Resolution
8 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 January 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Resolution
15 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Incorporation Company
19 March 2013
NEWINCIncorporation