Background WavePink WaveYellow Wave

ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST (08538844)

ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST (08538844) is an active UK company. incorporated on 21 May 2013. with registered office in Exeter. The company operates in the Education sector, engaged in primary education. ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST has been registered for 12 years. Current directors include BAILEY, Andrew Paul, BANKS, Phillip, BLACKWELL, Alan and 6 others.

Company Number
08538844
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 2013
Age
12 years
Address
St Leonard's (Cofe) Primary School, Exeter, EX2 4NQ
Industry Sector
Education
Business Activity
Primary education
Directors
BAILEY, Andrew Paul, BANKS, Phillip, BLACKWELL, Alan, BROWN, Julie Deborah, FLEET, Catriona, GODDING, Joanne, JONES, Paul, Fr, PALMER, Jane Ann, PLATT, Claire Wendy
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST

ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST is an active company incorporated on 21 May 2013 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in primary education. ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08538844

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

Age

12 Years

Incorporated 21 May 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 14 January 2026 (2 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

St Leonard's (Cofe) Primary School St. Leonards Road Exeter, EX2 4NQ,

Previous Addresses

Unit 38 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 11 September 2019To: 31 August 2023
Unit 5 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 27 February 2017To: 11 September 2019
The Old Deanery Exeter EX1 1HS
From: 11 June 2015To: 27 February 2017
The Old Deanery 1 the Cloisters Cathedral Close Exeter EX1 1HS
From: 21 May 2013To: 11 June 2015
Timeline

74 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
70
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FORBES, Kirsty Jane

Active
St. Leonards Road, ExeterEX2 4NQ
Secretary
Appointed 10 May 2021

BAILEY, Andrew Paul

Active
St. Leonards Road, ExeterEX2 4NQ
Born June 1968
Director
Appointed 09 May 2015

BANKS, Phillip

Active
St. Leonards Road, ExeterEX2 4NQ
Born August 1972
Director
Appointed 01 Sept 2025

BLACKWELL, Alan

Active
St. Leonards Road, ExeterEX2 4NQ
Born April 1967
Director
Appointed 04 Sept 2023

BROWN, Julie Deborah

Active
St. Leonards Road, ExeterEX2 4NQ
Born May 1968
Director
Appointed 21 May 2024

FLEET, Catriona

Active
St. Leonards Road, ExeterEX2 4NQ
Born May 1988
Director
Appointed 18 May 2023

GODDING, Joanne

Active
St. Leonards Road, ExeterEX2 4NQ
Born January 1970
Director
Appointed 26 Jan 2026

JONES, Paul, Fr

Active
St. Leonards Road, ExeterEX2 4NQ
Born November 1962
Director
Appointed 23 Jul 2015

PALMER, Jane Ann

Active
Peak Hill Road, SidmouthEX10 0NW
Born November 1959
Director
Appointed 09 Dec 2021

PLATT, Claire Wendy

Active
St. Leonards Road, ExeterEX2 4NQ
Born September 1969
Director
Appointed 03 Dec 2024

ANDREWS, Graham Ross, Dr

Resigned
Higher Lincombe Road, TorquayTQ1 2EY
Secretary
Appointed 09 May 2015
Resigned 27 May 2016

ANDREWS, Graham Ross, Dr

Resigned
ExeterEX1 1HS
Born September 1954
Director
Appointed 20 May 2015
Resigned 03 Mar 2016

BANERJEE, Pallavi Amitava, Dr

Resigned
Fleming Way, ExeterEX2 4SB
Born April 1976
Director
Appointed 01 Apr 2019
Resigned 06 Jan 2020

BARNES, Matthew

Resigned
Yeoford Way, ExeterEX2 8LB
Born January 1975
Director
Appointed 12 Dec 2022
Resigned 25 May 2023

BRISCOE, Graham Owen

Resigned
Manor Road, Weston Super MareBS23 2XU
Born March 1943
Director
Appointed 20 Mar 2019
Resigned 20 Mar 2023

CLOKE, Peter Anthony

Resigned
1 The Cloisters, ExeterEX1 1HS
Born June 1949
Director
Appointed 21 May 2013
Resigned 31 May 2015

CROUGHTON, Julia

Resigned
Yeoford Way, ExeterEX2 8LB
Born May 1967
Director
Appointed 30 Jan 2017
Resigned 13 Jul 2020

DENNIS, Caroline Jane

Resigned
ExeterEX1 1HS
Born May 1971
Director
Appointed 23 Jul 2015
Resigned 30 Jan 2017

EVANS, Joanne

Resigned
St. Leonards Road, ExeterEX2 4NQ
Born September 1966
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2025

GEORGE, Bob

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born November 1942
Director
Appointed 17 Jul 2017
Resigned 23 Jul 2018

HILLIARD, Adrian Mark

Resigned
1 The Cloisters, ExeterEX1 1HS
Born January 1962
Director
Appointed 01 Feb 2014
Resigned 31 May 2015

HUNT, Malcolm

Resigned
1 The Cloisters, ExeterEX1 1HS
Born October 1951
Director
Appointed 21 May 2013
Resigned 09 May 2015

KELLY, Steve

Resigned
St. Leonards Road, ExeterEX2 4NQ
Born April 1970
Director
Appointed 14 Sept 2023
Resigned 08 Sept 2025

KENDRICK, Gill

Resigned
ExeterEX1 1HS
Born February 1958
Director
Appointed 23 Jul 2015
Resigned 31 Aug 2016

LAVER, Amy

Resigned
Yeoford Way, ExeterEX2 8LB
Born December 1978
Director
Appointed 19 Feb 2018
Resigned 21 Jul 2022

LUDFORD, Stuart Guy

Resigned
St. Leonards Road, ExeterEX2 4NQ
Born July 1971
Director
Appointed 01 Apr 2020
Resigned 12 Mar 2025

MANTELL, Philip Clive

Resigned
1 The Cloisters, ExeterEX1 1HS
Born May 1953
Director
Appointed 21 May 2013
Resigned 21 May 2017

MARTIN, Rachel Elizabeth

Resigned
ExeterEX1 1HS
Born December 1979
Director
Appointed 24 Jun 2016
Resigned 30 Jan 2017

MCGRACHAN, Edward Joseph

Resigned
1 The Cloisters, ExeterEX1 1HS
Born January 1949
Director
Appointed 21 May 2013
Resigned 31 May 2015

MITCHELL, Lisa, Dr

Resigned
St. Leonards Road, ExeterEX2 4NQ
Born November 1977
Director
Appointed 19 Jan 2022
Resigned 31 Dec 2025

PRENTICE, Nicola

Resigned
Basepoint Business Centre, ExeterEX2 8LB
Born May 1971
Director
Appointed 17 Jul 2017
Resigned 13 Jul 2020

RICE, Andrea Louise

Resigned
1 The Cloisters, ExeterEX1 1HS
Born August 1965
Director
Appointed 21 May 2013
Resigned 31 May 2015

ROWLAND, Graham Roy

Resigned
1 The Cloisters, ExeterEX1 1HS
Born August 1949
Director
Appointed 21 May 2013
Resigned 10 Oct 2016

SHANKS, Matthew John

Resigned
Kennford, ExeterEX6 7TR
Born July 1971
Director
Appointed 26 Feb 2020
Resigned 15 Jul 2022

SOUSA, Leo De

Resigned
ExeterEX1 1HS
Born August 1984
Director
Appointed 23 Jul 2015
Resigned 17 Jul 2017

Persons with significant control

3

0 Active
3 Ceased

Chairman Of The Directors

Ceased
Yeoford Way, ExeterEX2 8LB

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2016
Ceased 05 Feb 2018

The Diocesan Bishop

Ceased
Palace Gate, ExeterEX1 1HX

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2016
Ceased 05 Feb 2018

Eden

Ceased
The Cloisters, Cathedral Close, ExeterEX1 1HS

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

128

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination 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
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Memorandum Articles
15 September 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Memorandum Articles
17 February 2017
MAMA
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2013
NEWINCIncorporation