Background WavePink WaveYellow Wave

SCHOLARS ACADEMY TRUST (08515149)

SCHOLARS ACADEMY TRUST (08515149) is an active UK company. incorporated on 2 May 2013. with registered office in Leicester. The company operates in the Education sector, engaged in primary education. SCHOLARS ACADEMY TRUST has been registered for 12 years. Current directors include GARFIELD, Marian Adele, KNOX, Janet Kay, LAWRENCE, Ian Peter and 4 others.

Company Number
08515149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 2013
Age
12 years
Address
Scholars Academy Trust New Street, Leicester, LE2 4LJ
Industry Sector
Education
Business Activity
Primary education
Directors
GARFIELD, Marian Adele, KNOX, Janet Kay, LAWRENCE, Ian Peter, PADGETT, Rob, RICHARDS, Sarah, SMITH, Graham Andrew Frank, WILES, Lucy Emma
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOLARS ACADEMY TRUST

SCHOLARS ACADEMY TRUST is an active company incorporated on 2 May 2013 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in primary education. SCHOLARS ACADEMY TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08515149

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

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LAUNDE PRIMARY SCHOOL ACADEMY TRUST
From: 2 May 2013To: 8 April 2016
Contact
Address

Scholars Academy Trust New Street Oadby Leicester, LE2 4LJ,

Previous Addresses

Launde Primary School Academy Trust New Street Oadby Leicester LE2 4LJ
From: 2 May 2013To: 12 May 2016
Timeline

61 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Sept 18
Owner Exit
Jun 19
Director Left
Nov 19
New Owner
Jan 20
Director Left
Aug 20
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
51
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WOOD, Ralph James

Active
New Street, LeicesterLE2 4LJ
Secretary
Appointed 22 Mar 2022

GARFIELD, Marian Adele

Active
New Street, LeicesterLE2 4LJ
Born February 1983
Director
Appointed 05 Apr 2022

KNOX, Janet Kay

Active
New Street, LeicesterLE2 4LJ
Born October 1966
Director
Appointed 01 Sept 2024

LAWRENCE, Ian Peter

Active
New Street, LeicesterLE2 4LJ
Born February 1986
Director
Appointed 01 Sept 2024

PADGETT, Rob

Active
New Street, LeicesterLE2 4LJ
Born June 1951
Director
Appointed 02 May 2013

RICHARDS, Sarah

Active
New Street, LeicesterLE2 4LJ
Born January 1969
Director
Appointed 02 May 2013

SMITH, Graham Andrew Frank

Active
New Street, LeicesterLE2 4LJ
Born March 1967
Director
Appointed 30 Nov 2021

WILES, Lucy Emma

Active
New Street, LeicesterLE2 4LJ
Born September 1980
Director
Appointed 01 Sept 2024

BREEZE, Anita Toni

Resigned
New Street, LeicesterLE2 4LJ
Secretary
Appointed 14 Sept 2020
Resigned 27 Sept 2021

CHAPLIN, Kate Helen

Resigned
New Street, LeicesterLE2 4LJ
Secretary
Appointed 28 Sept 2021
Resigned 11 Jan 2022

GURTON, Hilary Ann

Resigned
New Street, LeicesterLE2 4LJ
Secretary
Appointed 02 May 2013
Resigned 28 Aug 2020

JONES, Tanya Susan

Resigned
New Street, LeicesterLE2 4LJ
Secretary
Appointed 12 Jan 2022
Resigned 22 Mar 2022

BENTON, Nicholas Stephen

Resigned
New Street, LeicesterLE2 4LJ
Born June 1983
Director
Appointed 03 Jul 2018
Resigned 31 Dec 2020

BERRY OBE, JP, John

Resigned
New Street, LeicesterLE2 4LJ
Born March 1951
Director
Appointed 02 May 2013
Resigned 31 Mar 2023

BHOGAL, Harbinder Singh

Resigned
New Street, LeicesterLE2 4LJ
Born March 1967
Director
Appointed 02 May 2013
Resigned 06 Sept 2016

BHOOT, Harpreet

Resigned
New Street, LeicesterLE2 4LJ
Born February 1976
Director
Appointed 26 Sept 2013
Resigned 06 Sept 2016

BRUCE, Lynn Elizabeth

Resigned
New Street, LeicesterLE2 4LJ
Born June 1955
Director
Appointed 24 Nov 2020
Resigned 23 Aug 2023

COY, Samuel Richard

Resigned
New Street, LeicesterLE2 4LJ
Born June 1987
Director
Appointed 01 Apr 2023
Resigned 31 Aug 2024

DESAI, Ajai

Resigned
New Street, LeicesterLE2 4LJ
Born February 1969
Director
Appointed 02 May 2013
Resigned 12 Mar 2016

ELLIOTT, Helen Mary

Resigned
New Street, LeicesterLE2 4LJ
Born January 1953
Director
Appointed 16 Jan 2018
Resigned 25 Aug 2020

FULAT, Ahmed Yusuf

Resigned
New Street, LeicesterLE2 4LJ
Born August 1985
Director
Appointed 28 Sept 2021
Resigned 26 Jun 2024

GAWERA, Gurpaul Singh

Resigned
New Street, LeicesterLE2 4LJ
Born May 1977
Director
Appointed 24 Apr 2015
Resigned 08 Nov 2016

GREEN, James Richard

Resigned
New Street, LeicesterLE2 4LJ
Born March 1961
Director
Appointed 02 May 2013
Resigned 06 Nov 2016

HARTLETT, Judy

Resigned
New Street, LeicesterLE2 4LJ
Born October 1948
Director
Appointed 02 May 2013
Resigned 19 Feb 2015

HASSALL OBE, Inderjit Kaur

Resigned
New Street, LeicesterLE2 4LJ
Born September 1963
Director
Appointed 02 May 2013
Resigned 31 Mar 2023

JACKSON, Jane

Resigned
New Street, LeicesterLE2 4LJ
Born March 1963
Director
Appointed 01 Jun 2013
Resigned 27 Apr 2014

JOHAL, Mukhvinder Singh

Resigned
New Street, LeicesterLE2 4LJ
Born May 1980
Director
Appointed 09 Apr 2018
Resigned 12 Nov 2019

KADODWALA, Dilip Kumar

Resigned
New Street, LeicesterLE2 4LJ
Born October 1955
Director
Appointed 06 Jul 2016
Resigned 05 Jul 2017

KAGDADIA, Ashwin Govindji

Resigned
New Street, LeicesterLE2 4LJ
Born July 1961
Director
Appointed 28 Sept 2021
Resigned 19 Jul 2024

MALLINSON, Saran Michelle, Dr

Resigned
Parkland Drive, LeicesterLE2 4DG
Born February 1977
Director
Appointed 28 Apr 2014
Resigned 03 Apr 2016

MCMAHON, Paul

Resigned
New Street, LeicesterLE2 4LJ
Born December 1962
Director
Appointed 02 May 2013
Resigned 28 Feb 2015

PRESCOD, Lucy Claire

Resigned
New Street, LeicesterLE2 4LJ
Born June 1975
Director
Appointed 01 Jun 2013
Resigned 06 Sept 2016

PRIDDEY, Kathryn Sarah

Resigned
New Street, LeicesterLE2 4LJ
Born June 1974
Director
Appointed 13 Apr 2015
Resigned 06 Sept 2016

RIDLEY, Sarah Louise

Resigned
New Street, LeicesterLE2 4LJ
Born February 1969
Director
Appointed 05 Apr 2022
Resigned 04 Jul 2024

SANDHU, Ranjit

Resigned
New Street, LeicesterLE2 4LJ
Born June 1973
Director
Appointed 02 May 2013
Resigned 10 Jul 2015

Persons with significant control

7

0 Active
7 Ceased

Mr Mukhvinder Singh Johal

Ceased
New Street, LeicesterLE2 4LJ
Born May 1980

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Jan 2020
Ceased 18 May 2022

Mr James Richard Green

Ceased
New Street, LeicesterLE2 4LJ
Born March 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 06 Sept 2016
Ceased 18 May 2022

Mrs Janet Mary Bryars

Ceased
New Street, LeicesterLE2 4LJ
Born May 1959

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Sept 2016
Ceased 18 May 2022

Mr Arvind Michael Kapur

Ceased
New Street, LeicesterLE2 4LJ
Born December 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Sept 2016
Ceased 18 May 2022

Mr John Richard Berry

Ceased
New Street, LeicesterLE2 4LJ
Born March 1951

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Sept 2016
Ceased 18 Jan 2022

Mr James Richard Green

Ceased
New Street, LeicesterLE2 4LJ
Born March 1961

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Sept 2016
Ceased 31 Dec 2020

Mr Alex Mark Green

Ceased
New Street, LeicesterLE2 4LJ
Born March 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Sept 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Memorandum Articles
18 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Resolution
17 February 2022
RESOLUTIONSResolutions
Resolution
17 February 2022
RESOLUTIONSResolutions
Resolution
17 February 2022
RESOLUTIONSResolutions
Resolution
17 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Resolution
30 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Miscellaneous
8 April 2016
MISCMISC
Change Of Name Notice
8 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Statement Of Companys Objects
18 February 2014
CC04CC04
Notice Restriction On Company Articles
18 February 2014
CC01CC01
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2013
NEWINCIncorporation