Background WavePink WaveYellow Wave

BRIGHTER ACADEMY TRUST (08557883)

BRIGHTER ACADEMY TRUST (08557883) is an active UK company. incorporated on 5 June 2013. with registered office in Sunderland. The company operates in the Education sector, engaged in general secondary education. BRIGHTER ACADEMY TRUST has been registered for 12 years. Current directors include ALDERSON, Lynne, AVERY, Kayliegh, CAIRNS, Robert and 1 others.

Company Number
08557883
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2013
Age
12 years
Address
Farringdon Community Academy, Sunderland, SR3 3EL
Industry Sector
Education
Business Activity
General secondary education
Directors
ALDERSON, Lynne, AVERY, Kayliegh, CAIRNS, Robert, WALKER, David
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER ACADEMY TRUST

BRIGHTER ACADEMY TRUST is an active company incorporated on 5 June 2013 with the registered office located in Sunderland. The company operates in the Education sector, specifically engaged in general secondary education. BRIGHTER ACADEMY TRUST was registered 12 years ago.(SIC: 85310)

Status

active

Active since 12 years ago

Company No

08557883

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

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 31/8

Overdue

9 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 25 January 2024 (2 years ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 June 2023 (2 years ago)
Submitted on 15 June 2023 (2 years ago)

Next Due

Due by 15 June 2024
For period ending 1 June 2024
Contact
Address

Farringdon Community Academy Allendale Road Sunderland, SR3 3EL,

Previous Addresses

Farringdon Community Academy Allendale Road Sunderland SR3 3EL England
From: 5 June 2015To: 5 June 2015
Farringdon Community Sports College Allendale Road Sunderland SR3 3EL
From: 5 June 2013To: 5 June 2015
Timeline

46 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 14
Director Left
Feb 15
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
34
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CLISH, Rebecca

Active
Allendale Road, SunderlandSR3 3EL
Secretary
Appointed 04 Jul 2022

ALDERSON, Lynne

Active
Allendale Road, SunderlandSR3 3EL
Born May 1955
Director
Appointed 22 Mar 2022

AVERY, Kayliegh

Active
Allendale Road, SunderlandSR3 3EL
Born July 1985
Director
Appointed 20 May 2022

CAIRNS, Robert

Active
Allendale Road, SunderlandSR3 3EL
Born October 1978
Director
Appointed 14 Nov 2022

WALKER, David

Active
Allendale Road, SunderlandSR3 3EL
Born May 1954
Director
Appointed 12 May 2022

AMBROSE-THURMAN, Alice Hermione Laura

Resigned
Allendale Road, SunderlandSR3 3EL
Born December 1984
Director
Appointed 14 Jul 2016
Resigned 18 Jun 2018

AYRE, Simon

Resigned
Allendale Road, SunderlandSR3 3EL
Born October 1965
Director
Appointed 09 Dec 2021
Resigned 23 May 2022

BLACKLOCK, Megan

Resigned
Allendale Road, SunderlandSR3 3EL
Born September 1940
Director
Appointed 05 Jun 2013
Resigned 18 Jun 2021

BOLAM, Audrey

Resigned
Allendale Road, SunderlandSR3 3EL
Born May 1975
Director
Appointed 22 Mar 2022
Resigned 18 Jan 2023

BROWN, Gavin

Resigned
Dalby Grove, SeahamSR7 9GX
Born December 1971
Director
Appointed 13 Dec 2018
Resigned 11 Sept 2020

BROWN, Gavin

Resigned
Allendale Road, SunderlandSR3 3EL
Born December 1971
Director
Appointed 05 Jun 2013
Resigned 09 May 2016

CASEY, Lynne

Resigned
Allendale Road, SunderlandSR3 3EL
Born March 1953
Director
Appointed 12 May 2022
Resigned 31 Dec 2022

COOKE, Katie Ann

Resigned
Ludlow Road, SunderlandSR2 9HH
Born March 1986
Director
Appointed 09 May 2016
Resigned 18 Jun 2018

DODD, Mark

Resigned
Carlton Crescent, SunderlandSR3 3PJ
Born November 1980
Director
Appointed 28 Apr 2016
Resigned 11 Jan 2017

DUNCAN, Suzanne

Resigned
Allendale Road, SunderlandSR3 3EL
Born May 1971
Director
Appointed 12 May 2022
Resigned 31 Dec 2022

EASTICK, Alan

Resigned
Allendale Road, SunderlandSR3 3EL
Born March 1966
Director
Appointed 05 Jun 2013
Resigned 23 May 2022

GALLAGHER, Shaun

Resigned
Longmeadows, SunderlandSR3 3SB
Born May 1969
Director
Appointed 13 Dec 2018
Resigned 31 Dec 2021

HOLDER, Neal

Resigned
Allendale Road, SunderlandSR3 3EL
Born July 1972
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2022

HOSSACK, Glynis

Resigned
Allendale Road, SunderlandSR3 3EL
Born June 1958
Director
Appointed 22 Mar 2022
Resigned 31 Dec 2022

KEMP, Howard Martyn

Resigned
Allendale Road, SunderlandSR3 3EL
Born December 1962
Director
Appointed 05 Jun 2013
Resigned 31 Dec 2017

KIRTLEY, Steven John

Resigned
Allendale Road, SunderlandSR3 3EL
Born October 1971
Director
Appointed 05 Jun 2013
Resigned 11 Feb 2015

TAYLOR, Judith

Resigned
Allendale Road, SunderlandSR3 3EL
Born December 1968
Director
Appointed 05 Jun 2013
Resigned 25 Feb 2014

THOMPSON, Valerie

Resigned
Allendale Road, SunderlandSR3 3EL
Born December 1952
Director
Appointed 12 May 2022
Resigned 31 Dec 2022

Persons with significant control

7

3 Active
4 Ceased

Elizabeth Horne Cbe

Active
Allendale Road, SunderlandSR3 3EL
Born September 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Jan 2023

Mr James Bromiley

Active
Allendale Road, SunderlandSR3 3EL
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Nov 2022

Mr Darren Andrews

Active
Allendale Road, SunderlandSR3 3EL
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Oct 2022

Mr Shaun Gallagher

Ceased
Allendale Road, SunderlandSR3 3EL
Born May 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2022
Ceased 19 Jan 2023

Mrs Glynis Hossack

Ceased
Allendale Road, SunderlandSR3 3EL
Born June 1958

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 31 Dec 2022

Ms Megan Blacklock

Ceased
Allendale Road, SunderlandSR3 3EL
Born September 1940

Nature of Control

Significant influence or control
Notified 18 Jun 2017
Ceased 01 Mar 2022

Mr Alan Eastick

Ceased
Allendale Road, SunderlandSR3 3EL
Born March 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 08 Dec 2016
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

83

Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
19 September 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
17 September 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
28 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
17 June 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 June 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 June 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Auditors Resignation Company
27 May 2014
AUDAUD
Change Account Reference Date Company Current Extended
9 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2013
NEWINCIncorporation