Background WavePink WaveYellow Wave

BLUE BELL HILL ACADEMY TRUST (08554393)

BLUE BELL HILL ACADEMY TRUST (08554393) is an active UK company. incorporated on 3 June 2013. with registered office in Nottingham. The company operates in the Education sector, engaged in primary education. BLUE BELL HILL ACADEMY TRUST has been registered for 12 years. Current directors include BIRD, Lucy, COLES, Josephine, EDGE, Rebecca Jane and 3 others.

Company Number
08554393
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 2013
Age
12 years
Address
Blue Bell Hill Primary School, Nottingham, NG3 2LE
Industry Sector
Education
Business Activity
Primary education
Directors
BIRD, Lucy, COLES, Josephine, EDGE, Rebecca Jane, GILZEANE-DAKIN, Nicola, TOWERS, Lisa, UNWIN, Vicki
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BELL HILL ACADEMY TRUST

BLUE BELL HILL ACADEMY TRUST is an active company incorporated on 3 June 2013 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in primary education. BLUE BELL HILL ACADEMY TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08554393

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

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 1/10

Overdue

8 months overdue

Last Filed

Made up to 1 October 2023 (2 years ago)
Submitted on 17 April 2024 (1 year ago)
Period: 1 September 2023 - 1 October 2023(2 months)
Type: Full Accounts

Next Due

Due by 1 July 2025
Period: 2 October 2023 - 1 October 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 3 June 2024 (1 year ago)
Submitted on 16 July 2024 (1 year ago)

Next Due

Due by 17 June 2025
For period ending 3 June 2025
Contact
Address

Blue Bell Hill Primary School Gordon Road Nottingham, NG3 2LE,

Timeline

58 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Jun 24
0
Funding
49
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BIRD, Lucy

Active
Gordon Road, NottinghamNG3 2LE
Born April 1984
Director
Appointed 09 Nov 2020

COLES, Josephine

Active
Gordon Road, NottinghamNG3 2LE
Born January 1955
Director
Appointed 03 Jun 2013

EDGE, Rebecca Jane

Active
Gordon Road, NottinghamNG3 2LE
Born September 1978
Director
Appointed 28 Aug 2015

GILZEANE-DAKIN, Nicola

Active
Gordon Road, NottinghamNG3 2LE
Born April 1984
Director
Appointed 01 Sept 2019

TOWERS, Lisa

Active
Gordon Road, NottinghamNG3 2LE
Born February 1970
Director
Appointed 01 Sept 2022

UNWIN, Vicki

Active
Gordon Road, NottinghamNG3 2LE
Born August 1965
Director
Appointed 07 Feb 2018

ALEXANDER, Karen

Resigned
Gordon Road, NottinghamNG3 2LE
Born November 1980
Director
Appointed 03 Jun 2013
Resigned 30 May 2014

ATKIN, Jodie

Resigned
Gordon Road, NottinghamNG3 2LE
Born July 1989
Director
Appointed 03 Jun 2013
Resigned 28 Mar 2016

BOHLOLO, Lesiba

Resigned
Gordon Road, NottinghamNG3 2LE
Born April 1968
Director
Appointed 18 Oct 2017
Resigned 09 Jul 2020

BRADBURY, Matthew James

Resigned
Gordon Road, NottinghamNG3 2LE
Born March 1974
Director
Appointed 29 Jun 2016
Resigned 15 Jul 2019

BRADLEY, Josephine Irene

Resigned
Gordon Road, NottinghamNG3 2LE
Born September 1954
Director
Appointed 07 Feb 2018
Resigned 26 Sept 2019

BRADLEY, Josephine Irene

Resigned
Gordon Road, NottinghamNG3 2LE
Born September 1954
Director
Appointed 03 Jun 2013
Resigned 27 Aug 2015

BREALEY, Gemma

Resigned
Gordon Road, NottinghamNG3 2LE
Born June 1984
Director
Appointed 03 Jun 2013
Resigned 30 May 2014

BURKE, Katherine Jayne

Resigned
Gordon Road, NottinghamNG3 2LE
Born November 1979
Director
Appointed 01 Sept 2019
Resigned 31 Aug 2021

CVIJANOVIC, Neven

Resigned
Gordon Road, NottinghamNG3 2LE
Born March 1972
Director
Appointed 18 Oct 2017
Resigned 15 Jul 2019

DOUGHTY, Steve

Resigned
Gordon Road, NottinghamNG3 2LE
Born August 1983
Director
Appointed 03 Jun 2013
Resigned 01 Oct 2015

FEARN, Helen

Resigned
Gordon Road, NottinghamNG3 2LE
Born August 1980
Director
Appointed 07 May 2014
Resigned 05 Nov 2017

HASHMI, Uzair

Resigned
Gordon Road, NottinghamNG3 2LE
Born June 1995
Director
Appointed 29 Jun 2016
Resigned 01 Nov 2017

KERR, Michael

Resigned
Gordon Road, NottinghamNG3 2LE
Born October 1969
Director
Appointed 03 Jun 2013
Resigned 20 Mar 2017

MARSDEN, Helen

Resigned
Gordon Road, NottinghamNG3 2LE
Born November 1968
Director
Appointed 03 Jun 2013
Resigned 26 Apr 2016

MURRAY, Susan Anne

Resigned
Gordon Road, NottinghamNG3 2LE
Born June 1972
Director
Appointed 03 Jun 2013
Resigned 21 Feb 2016

MUSSON, Lucy

Resigned
Gordon Road, NottinghamNG3 2LE
Born July 1975
Director
Appointed 05 Oct 2016
Resigned 24 Mar 2017

PADLEY, Luke

Resigned
Gordon Road, NottinghamNG3 2LE
Born September 1989
Director
Appointed 29 Mar 2016
Resigned 06 Feb 2018

ROMIH, Tammie

Resigned
Gordon Road, NottinghamNG3 2LE
Born May 1984
Director
Appointed 29 Mar 2016
Resigned 05 Oct 2017

ROSE, Natasha

Resigned
Gordon Road, NottinghamNG3 2LE
Born October 1985
Director
Appointed 04 Dec 2013
Resigned 06 Feb 2018

ROWE, Mark

Resigned
Gordon Road, NottinghamNG3 2LE
Born November 1961
Director
Appointed 01 Sept 2021
Resigned 05 Sept 2023

ROWSON, Rebecca

Resigned
Gordon Road, NottinghamNG3 2LE
Born April 1987
Director
Appointed 07 May 2014
Resigned 12 Sept 2016

SEVERN, Julie

Resigned
Gordon Road, NottinghamNG3 2LE
Born September 1967
Director
Appointed 03 Jun 2013
Resigned 30 May 2014

SHEIKH, Gail

Resigned
Gordon Road, NottinghamNG3 2LE
Born June 1969
Director
Appointed 03 Jun 2013
Resigned 30 May 2014

SPENCER, Anna

Resigned
Gordon Road, NottinghamNG3 2LE
Born December 1970
Director
Appointed 26 Sept 2019
Resigned 31 Aug 2021

STRACHAN, Nicola

Resigned
Gordon Road, NottinghamNG3 2LE
Born February 1967
Director
Appointed 07 Feb 2018
Resigned 15 Jul 2019

WILLIAMS, Nicholas

Resigned
Gordon Road, NottinghamNG3 2LE
Born August 1978
Director
Appointed 03 Jun 2013
Resigned 06 Feb 2018

Persons with significant control

6

3 Active
3 Ceased

Mrs Carol Ann Parkinson

Active
Gordon Road, NottinghamNG3 2LE
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2020

Janet Barratt

Ceased
Gordon Road, NottinghamNG3 2LE
Born April 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 02 Nov 2020

Geoff Huckstep

Ceased
Gordon Road, NottinghamNG3 2LE
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 28 Jan 2019

Mrs Edith Irene Pagliacci

Active
Gordon Road, NottinghamNG3 2LE
Born June 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2017

Mrs Rebecca Jane Edge

Ceased
Gordon Road, NottinghamNG3 2LE
Born September 1978

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jose Coles

Active
Gordon Road, NottinghamNG3 2LE
Born January 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Dissolution Voluntary Strike Off Suspended
15 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 June 2025
DS01DS01
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Change Person Director Company
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2015
AP01Appointment 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
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2013
NEWINCIncorporation