Background WavePink WaveYellow Wave

BILLING BROOK SCHOOL ACADEMY TRUST (08711161)

BILLING BROOK SCHOOL ACADEMY TRUST (08711161) is an active UK company. incorporated on 30 September 2013. with registered office in Northampton. The company operates in the Education sector, engaged in other education n.e.c.. BILLING BROOK SCHOOL ACADEMY TRUST has been registered for 12 years. Current directors include ABRAHAM, Tina, BARBER, Ian, KENNEDY, Nicola and 7 others.

Company Number
08711161
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 September 2013
Age
12 years
Address
Billing Brook School Academy Trust Penistone Road, Northampton, NN3 8EZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ABRAHAM, Tina, BARBER, Ian, KENNEDY, Nicola, LISTER, Matthew James, O'REILLY, Gemma, PHILP, Simon John, RYALL, Sarah, SEMBHI, Gurdeep Singh, SPOKES, Philip David, THOMPSON, Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLING BROOK SCHOOL ACADEMY TRUST

BILLING BROOK SCHOOL ACADEMY TRUST is an active company incorporated on 30 September 2013 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in other education n.e.c.. BILLING BROOK SCHOOL ACADEMY TRUST was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08711161

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

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Billing Brook School Academy Trust Penistone Road Lumbertubs Northampton, NN3 8EZ,

Previous Addresses

Penistone Road Lumber Tubs Northampton Northamptonshire NN3 8EZ
From: 30 September 2013To: 13 October 2016
Timeline

60 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 17
Director Left
May 17
Director Left
Oct 18
Director Joined
May 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
52
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

CARTER, Tracey Ann

Active
Penistone Road, NorthamptonNN3 8EZ
Secretary
Appointed 26 Feb 2015

ABRAHAM, Tina

Active
Penistone Road, NorthamptonNN3 8EZ
Born September 1975
Director
Appointed 28 Nov 2024

BARBER, Ian

Active
Penistone Road, NorthamptonNN3 8EZ
Born January 1986
Director
Appointed 23 Jan 2023

KENNEDY, Nicola

Active
Penistone Road, NorthamptonNN3 8EZ
Born October 1971
Director
Appointed 01 Sept 2024

LISTER, Matthew James

Active
Penistone Road, NorthamptonNN3 8EZ
Born December 1983
Director
Appointed 01 Oct 2014

O'REILLY, Gemma

Active
Penistone Road, NorthamptonNN3 8EZ
Born February 1981
Director
Appointed 12 May 2025

PHILP, Simon John

Active
Penistone Road, NorthamptonNN3 8EZ
Born May 1970
Director
Appointed 20 Oct 2025

RYALL, Sarah

Active
Penistone Road, NorthamptonNN3 8EZ
Born April 1982
Director
Appointed 20 Mar 2024

SEMBHI, Gurdeep Singh

Active
Penistone Road, NorthamptonNN3 8EZ
Born April 1969
Director
Appointed 17 May 2021

SPOKES, Philip David

Active
Penistone Road, NorthamptonNN3 8EZ
Born March 1982
Director
Appointed 05 Jul 2021

THOMPSON, Michael

Active
Penistone Road, NorthamptonNN3 8EZ
Born November 1956
Director
Appointed 19 Oct 2020

CARTER, Tracey Ann

Resigned
Lumber Tubs, NorthamptonNN3 8EZ
Secretary
Appointed 26 Feb 2015
Resigned 26 Feb 2015

LYNETT, Helen

Resigned
Lumbertubs, NorthantsNN3 8EZ
Secretary
Appointed 29 Jan 2014
Resigned 26 Feb 2015

AYRES, Josephine

Resigned
Lumber Tubs, NorthamptonNN3 8EZ
Born December 1947
Director
Appointed 01 Dec 2013
Resigned 30 Sept 2014

BAILEY, Linda Ann

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born March 1966
Director
Appointed 30 Sept 2013
Resigned 01 Sept 2016

CLARK, Adam Stewart

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born February 1984
Director
Appointed 18 Mar 2020
Resigned 26 Jun 2023

COBLEY, Natalie Mary

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born February 1978
Director
Appointed 25 Nov 2015
Resigned 06 Jul 2021

COURTNEY, Martin John

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born June 1965
Director
Appointed 29 Jan 2020
Resigned 22 Jun 2022

COURTNEY, Martin John

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born June 1965
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2018

GRAINGER, Albert Kneale

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born April 1940
Director
Appointed 30 Sept 2013
Resigned 19 Oct 2020

GRANT, Caroline Mary

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born April 1965
Director
Appointed 01 Dec 2013
Resigned 31 Dec 2019

LAWRENCE, Beverlie Susan

Resigned
Woodcote Avenue, NorthamptonNN3 6DU
Born December 1964
Director
Appointed 25 Nov 2015
Resigned 25 Nov 2019

LEWIS, Karen

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born November 1966
Director
Appointed 06 Apr 2020
Resigned 31 Aug 2024

MARRIOTT, Glen Howard

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born March 1955
Director
Appointed 30 Sept 2013
Resigned 01 Sept 2016

MCHENRY, Kevin John

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born September 1950
Director
Appointed 01 Jan 2020
Resigned 05 Apr 2020

MOULTON, Tracey Jayne

Resigned
Lumber Tubs, NorthamptonNN3 8EZ
Born January 1965
Director
Appointed 01 Dec 2013
Resigned 28 Nov 2014

RENNIE, Ward John

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born June 1970
Director
Appointed 25 Nov 2015
Resigned 07 Sept 2020

ROLPH, Margaret

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born July 1952
Director
Appointed 01 Dec 2013
Resigned 31 Aug 2020

ROWE, Alexander Michael

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born December 1983
Director
Appointed 13 May 2020
Resigned 14 Jul 2025

STANTON, Katherine Lucy

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born April 1977
Director
Appointed 23 Jan 2023
Resigned 04 Sept 2024

STANTON, Michelle

Resigned
Lumber Tubs, NorthamptonNN3 8EZ
Born August 1972
Director
Appointed 24 Jan 2014
Resigned 01 Sept 2015

TAYLOR, Jessica Joan

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born June 1991
Director
Appointed 21 May 2019
Resigned 21 Jun 2023

WHITE, Caroline

Resigned
Lumber Tubs, NorthamptonNN3 8EZ
Born March 1972
Director
Appointed 24 Jan 2014
Resigned 14 Sept 2015

WITHERS, Deborah Jane

Resigned
Penistone Road, NorthamptonNN3 8EZ
Born June 1951
Director
Appointed 01 Oct 2014
Resigned 29 Jan 2020

Persons with significant control

7

3 Active
4 Ceased

Mr Adam Stewart Clark

Active
Penistone Road, NorthamptonNN3 8EZ
Born February 1984

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2023

Mr Alexander Michael Rowe

Ceased
Penistone Road, NorthamptonNN3 8EZ
Born December 1983

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 29 Jan 2020

Mrs Deborah Jane Withers

Active
Penistone Road, NorthamptonNN3 8EZ
Born June 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Jan 2020

Mr Albert Kneale Grainger

Ceased
Penistone Road, NorthamptonNN3 8EZ
Born April 1940

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 27 Nov 2023

Mrs Linda Ann Bailey

Ceased
Penistone Road, NorthamptonNN3 8EZ
Born March 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 27 Nov 2023

Mr Glen Howard Marriott

Ceased
Penistone Road, NorthamptonNN3 8EZ
Born March 1955

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 04 Feb 2020

Mr Matthew James Lister

Active
Penistone Road, NorthamptonNN3 8EZ
Born December 1983

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

95

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