Background WavePink WaveYellow Wave

THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST (08737435)

THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST (08737435) is an active UK company. incorporated on 17 October 2013. with registered office in Dereham. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST has been registered for 12 years. Current directors include ALLEN, Christopher John, ANDERSON BROWN, Duncan John, DUNNING, Paul Nicholas and 7 others.

Company Number
08737435
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 2013
Age
12 years
Address
Orchard House Hall Lane, Dereham, NR20 3LR
Industry Sector
Education
Business Activity
Primary education
Directors
ALLEN, Christopher John, ANDERSON BROWN, Duncan John, DUNNING, Paul Nicholas, KELLY, Lesley, MACMULLEN, Ailine, MCCARNEY, Helen, PARKER, Linda Mary, PLANE, Emma Louise, TILMAN, Beverly, WATKINSON, Paul David
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST

THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST is an active company incorporated on 17 October 2013 with the registered office located in Dereham. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE DIOCESE OF NORWICH EDUCATION AND ACADEMIES TRUST was registered 12 years ago.(SIC: 85200, 85310)

Status

active

Active since 12 years ago

Company No

08737435

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

Age

12 Years

Incorporated 17 October 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 5 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

THE DIOCESE OF NORWICH MULTI-ACADEMY TRUST
From: 17 October 2013To: 7 May 2016
Contact
Address

Orchard House Hall Lane East Tuddenham Dereham, NR20 3LR,

Previous Addresses

Diocesan House 109 Dereham Road Easton Norwich Norfolk NR9 5ES
From: 21 October 2013To: 11 November 2022
Diocesan House 109 Dereham Way Easton Norwich NR9 5ES United Kingdom
From: 17 October 2013To: 21 October 2013
Timeline

62 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MONK, Hannah

Active
Hall Lane, DerehamNR20 3LR
Secretary
Appointed 30 Sept 2025

ALLEN, Christopher John

Active
Hall Lane, DerehamNR20 3LR
Born September 1974
Director
Appointed 14 Jan 2026

ANDERSON BROWN, Duncan John

Active
Hall Lane, DerehamNR20 3LR
Born March 1961
Director
Appointed 02 Sept 2024

DUNNING, Paul Nicholas

Active
Hall Lane, DerehamNR20 3LR
Born May 1962
Director
Appointed 01 Sept 2017

KELLY, Lesley

Active
Hall Lane, DerehamNR20 3LR
Born May 1958
Director
Appointed 01 Sept 2021

MACMULLEN, Ailine

Active
Hall Lane, DerehamNR20 3LR
Born January 1953
Director
Appointed 21 Jun 2022

MCCARNEY, Helen

Active
Hall Lane, DerehamNR20 3LR
Born August 1966
Director
Appointed 05 Dec 2022

PARKER, Linda Mary

Active
Hall Lane, DerehamNR20 3LR
Born April 1949
Director
Appointed 01 Jul 2018

PLANE, Emma Louise

Active
Hall Lane, DerehamNR20 3LR
Born May 1982
Director
Appointed 01 Sept 2024

TILMAN, Beverly

Active
Hall Lane, DerehamNR20 3LR
Born February 1970
Director
Appointed 11 Apr 2024

WATKINSON, Paul David

Active
Hall Lane, DerehamNR20 3LR
Born September 1958
Director
Appointed 05 Dec 2022

ALLBROOK, Mark Edward

Resigned
Hall Lane, DerehamNR20 3LR
Born November 1954
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2024

BOURNE, Jane Margaret

Resigned
109 Dereham Road, NorwichNR9 5ES
Born January 1956
Director
Appointed 01 Jul 2018
Resigned 18 Jun 2022

BUNTING, Susan

Resigned
109 Dereham Road, NorwichNR9 5ES
Born May 1972
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2019

BUNTING, Susan Elaine

Resigned
109 Dereham Road, NorwichNR9 5ES
Born June 1972
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2024

BURNS, Maureen

Resigned
109 Dereham Road, NorwichNR9 5ES
Born November 1951
Director
Appointed 01 Dec 2019
Resigned 24 Sept 2020

BURNS, Maureen

Resigned
109 Dereham Road, NorwichNR9 5ES
Born November 1951
Director
Appointed 01 Dec 2019
Resigned 17 Jan 2022

BUTLER, Michael Richard

Resigned
109 Dereham Road, NorwichNR9 5ES
Born February 1956
Director
Appointed 18 Aug 2014
Resigned 17 Oct 2018

CORBETT, Frederick Joseph

Resigned
109 Dereham Road, NorwichNR9 5ES
Born April 1948
Director
Appointed 17 Oct 2013
Resigned 19 May 2017

COX, Simon John

Resigned
Hall Lane, DerehamNR20 3LR
Born March 1976
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2024

CRAWSHAY, William John Julian

Resigned
Hall Lane, DerehamNR20 3LR
Born April 1960
Director
Appointed 01 Oct 2015
Resigned 12 May 2025

DELLAR, Howard John

Resigned
109 Dereham Road, NorwichNR9 5ES
Born October 1971
Director
Appointed 17 Oct 2013
Resigned 17 Jul 2014

HARTLEY, Peter, Canon

Resigned
109 Dereham Road, NorwichNR9 5ES
Born April 1944
Director
Appointed 18 Aug 2014
Resigned 31 Dec 2014

HEDGES, Christopher

Resigned
109 Dereham Road, NorwichNR9 5ES
Born September 1958
Director
Appointed 01 Oct 2015
Resigned 31 Dec 2021

KING, Daphne Mary

Resigned
Dereham Road, NorwichNR9 5ES
Born January 1957
Director
Appointed 01 Oct 2015
Resigned 17 Sept 2019

LIVINGS, Christine Anne

Resigned
109 Dereham Road, NorwichNR9 5ES
Born December 1956
Director
Appointed 01 Sept 2016
Resigned 18 Nov 2016

LOVEDAY, Neil Patrick

Resigned
Hall Lane, DerehamNR20 3LR
Born November 1965
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2024

MASH, Andrew William Beresford

Resigned
109 Dereham Road, NorwichNR9 5ES
Born May 1958
Director
Appointed 17 Oct 2013
Resigned 31 Aug 2017

MASON, Peter

Resigned
109 Dereham Road, NorwichNR9 5ES
Born May 1978
Director
Appointed 01 Sept 2019
Resigned 10 Jul 2020

MITCHELL, Jodie

Resigned
109 Dereham Road, NorwichNR9 5ES
Born May 1980
Director
Appointed 04 Jul 2019
Resigned 06 Jun 2022

MUSGRAVE, Anne Victoria

Resigned
109 Dereham Road, NorwichNR9 5ES
Born January 1953
Director
Appointed 18 Aug 2014
Resigned 31 Mar 2017

OSBORNE, David George

Resigned
109 Dereham Road, NorwichNR9 5ES
Born May 1952
Director
Appointed 18 Aug 2014
Resigned 31 Mar 2017

STEVENS, John Lee

Resigned
109 Dereham Road, NorwichNR9 5ES
Born August 1952
Director
Appointed 18 Aug 2014
Resigned 15 Jul 2016

SUMMONS, Jacqueline

Resigned
Hall Lane, DerehamNR20 3LR
Born October 1965
Director
Appointed 13 Nov 2020
Resigned 02 Jun 2025

WELLS, Pamela Elizabeth

Resigned
109 Dereham Road, NorwichNR9 5ES
Born December 1955
Director
Appointed 14 Jun 2017
Resigned 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Memorandum Articles
25 August 2020
MAMA
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Memorandum Articles
10 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Resolution
7 May 2016
RESOLUTIONSResolutions
Miscellaneous
14 April 2016
MISCMISC
Change Of Name Notice
14 April 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Incorporation Company
17 October 2013
NEWINCIncorporation