Background WavePink WaveYellow Wave

THE BOLTON MULTI ACADEMY TRUST (08718062)

THE BOLTON MULTI ACADEMY TRUST (08718062) is an active UK company. incorporated on 4 October 2013. with registered office in Bolton. The company operates in the Education sector, engaged in educational support activities. THE BOLTON MULTI ACADEMY TRUST has been registered for 12 years. Current directors include BESWICK, Clair Nicola, CARTER, Ian, CROSSLEY, Michael William and 4 others.

Company Number
08718062
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 2013
Age
12 years
Address
Smithills School, Bolton, BL1 6JS
Industry Sector
Education
Business Activity
Educational support activities
Directors
BESWICK, Clair Nicola, CARTER, Ian, CROSSLEY, Michael William, DOCHERTY, Deborah Jean, GUEST, Linda, HODGKINSON, Paul Edward, OYEN, Sonja Mildred
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOLTON MULTI ACADEMY TRUST

THE BOLTON MULTI ACADEMY TRUST is an active company incorporated on 4 October 2013 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in educational support activities. THE BOLTON MULTI ACADEMY TRUST was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08718062

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

Age

12 Years

Incorporated 4 October 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 14 May 2025 (10 months 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 4 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CONCERTED MULTI ACADEMY TRUST
From: 4 October 2013To: 5 February 2016
Contact
Address

Smithills School Smithills Dean Road Bolton, BL1 6JS,

Previous Addresses

Gower House 17 King Street Newcastle Staffordshire ST5 1JF
From: 4 October 2013To: 25 January 2018
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Aug 20
New Owner
Jun 21
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
New Owner
Oct 25
Director Joined
Dec 25
0
Funding
34
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BESWICK, Clair Nicola

Active
Smithills Dean Road, BoltonBL1 6JS
Born February 1975
Director
Appointed 10 Oct 2024

CARTER, Ian

Active
Smithills Dean Road, BoltonBL1 6JS
Born April 1955
Director
Appointed 04 Oct 2019

CROSSLEY, Michael William

Active
Smithills Dean Road, BoltonBL1 6JS
Born December 1966
Director
Appointed 09 Feb 2018

DOCHERTY, Deborah Jean

Active
Smithills Dean Road, BoltonBL1 6JS
Born July 1977
Director
Appointed 04 Oct 2019

GUEST, Linda

Active
Smithills Dean Road, BoltonBL1 6JS
Born December 1974
Director
Appointed 20 Mar 2025

HODGKINSON, Paul Edward

Active
Smithills School, BoltonBL1 6JS
Born June 1973
Director
Appointed 01 Sept 2025

OYEN, Sonja Mildred

Active
Smithills Dean Road, BoltonBL1 6JS
Born April 1949
Director
Appointed 04 Oct 2019

AUSTIN, John Anthony William

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born November 1944
Director
Appointed 22 Oct 2014
Resigned 17 Jul 2019

COLDERLEY, Simon Robert

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born February 1972
Director
Appointed 04 Oct 2019
Resigned 04 Nov 2024

HODGKINSON, Paul Edward

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born June 1973
Director
Appointed 04 Oct 2019
Resigned 31 Aug 2025

HOLLAND, Stephen

Resigned
17 King Street, NewcastleST5 1JF
Born September 1952
Director
Appointed 04 Oct 2013
Resigned 22 Oct 2014

JOHNSON, Nigel William

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born October 1942
Director
Appointed 04 Oct 2013
Resigned 17 Jul 2019

LEONARD, Rebecca

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born January 1982
Director
Appointed 04 Oct 2019
Resigned 31 Aug 2025

LOVATT, Jon

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born July 1967
Director
Appointed 14 Mar 2017
Resigned 31 Jul 2017

MAKINS, Ronald Allan

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born August 1955
Director
Appointed 25 Nov 2013
Resigned 17 Jul 2019

MCGUIRE, Katie

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born November 1982
Director
Appointed 06 Mar 2025
Resigned 10 Jul 2025

MILNER, John David

Resigned
17 King Street, NewcastleST5 1JF
Born June 1949
Director
Appointed 25 Nov 2013
Resigned 20 Apr 2016

PURCELL, Anthony Joseph

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born June 1959
Director
Appointed 19 Mar 2018
Resigned 01 Mar 2024

SHARPLES, Julia

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born September 1985
Director
Appointed 07 Jul 2023
Resigned 08 Oct 2024

SIDEBOTTOM, Michael

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born February 1973
Director
Appointed 21 Jun 2017
Resigned 04 Oct 2019

THORNBURY COTTRILL, Alec

Resigned
17 King Street, NewcastleST5 1JF
Born October 1960
Director
Appointed 04 Oct 2013
Resigned 26 Jun 2017

WALSH, John

Resigned
Smithills Dean Road, BoltonBL1 6JS
Born November 1951
Director
Appointed 24 Jan 2014
Resigned 16 Dec 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Paul Edward Hodgkinson

Active
Smithills Dean Road, BoltonBL1 6JS
Born June 1973

Nature of Control

Significant influence or control
Notified 01 Sept 2025

Mr Jim Donaghy

Active
Smithills Dean Road, BoltonBL1 6JS
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 04 Jun 2021

Mr Paul Edward Hodgkinson

Ceased
Smithills Dean Road, BoltonBL1 6JS
Born June 1973

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2019
Ceased 31 Aug 2025

Mrs Patricia Ann Norton

Ceased
Smithills Dean Road, BoltonBL1 6JS
Born October 1951

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2019
Ceased 01 Oct 2024

Mr David Harold Smith

Ceased
Smithills Dean Road, BoltonBL1 6JS
Born January 1951

Nature of Control

Significant influence or control as trust
Notified 04 Oct 2019
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
29 November 2024
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 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
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 February 2016
MISCMISC
Change Of Name Notice
5 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Incorporation Company
4 October 2013
NEWINCIncorporation