Background WavePink WaveYellow Wave

NORTH WEST ACADEMIES TRUST LIMITED (08852553)

NORTH WEST ACADEMIES TRUST LIMITED (08852553) is an active UK company. incorporated on 20 January 2014. with registered office in Chester. The company operates in the Education sector, engaged in primary education and 1 other business activities. NORTH WEST ACADEMIES TRUST LIMITED has been registered for 12 years. Current directors include ASKWITH, Angela Catherine, Rev, COOK, Kay Lisa, DOCKING, Stephen Edward and 5 others.

Company Number
08852553
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2014
Age
12 years
Address
The Coach House, Chester, CH1 1QP
Industry Sector
Education
Business Activity
Primary education
Directors
ASKWITH, Angela Catherine, Rev, COOK, Kay Lisa, DOCKING, Stephen Edward, MELIA, Graham Peter, SMITH, Richard David James, SOUTHORN, Nayland Anthony, VERITY, Sandra Jane, WALMSLEY, Adrian Peter
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST ACADEMIES TRUST LIMITED

NORTH WEST ACADEMIES TRUST LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Chester. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. NORTH WEST ACADEMIES TRUST LIMITED was registered 12 years ago.(SIC: 85200, 85310)

Status

active

Active since 12 years ago

Company No

08852553

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 May 2025 (11 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

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

The Coach House Union Street Chester, CH1 1QP,

Previous Addresses

Cedar House 91 Hoole Road Chester CH2 3NJ
From: 20 January 2016To: 4 November 2019
Cedar House 91 Hodle Road Chester Cheshire CH2 3NG
From: 10 March 2015To: 20 January 2016
Douglas House 117 Foregate Street Chester Cheshire CH1 1HE
From: 20 January 2014To: 10 March 2015
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Loan Secured
Dec 18
Director Left
Jan 21
Director Joined
Jan 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Mar 25
Director Left
Nov 25
0
Funding
25
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

OLIVER & CO SECRETARIAL SERVICES LIMITED

Active
117 Foregate Street, ChesterCH1 1HE
Corporate secretary
Appointed 20 Jan 2014

ASKWITH, Angela Catherine, Rev

Active
Union Street, ChesterCH1 1QP
Born November 1958
Director
Appointed 01 Sept 2022

COOK, Kay Lisa

Active
Union Street, ChesterCH1 1QP
Born March 1971
Director
Appointed 01 Oct 2017

DOCKING, Stephen Edward

Active
Sefton Road, ChesterCH2 3RS
Born September 1971
Director
Appointed 20 Jan 2014

MELIA, Graham Peter

Active
Union Street, ChesterCH1 1QP
Born November 1960
Director
Appointed 13 May 2024

SMITH, Richard David James

Active
Union Street, ChesterCH1 1QP
Born December 1984
Director
Appointed 13 May 2024

SOUTHORN, Nayland Anthony

Active
Union Street, ChesterCH1 1QP
Born November 1954
Director
Appointed 21 Nov 2022

VERITY, Sandra Jane

Active
Union Street, ChesterCH1 1QP
Born July 1960
Director
Appointed 21 Jan 2022

WALMSLEY, Adrian Peter

Active
Union Street, ChesterCH1 1QP
Born September 1942
Director
Appointed 01 Aug 2014

CAMPBELL, Paul

Resigned
Union Street, ChesterCH1 1QP
Born June 1975
Director
Appointed 01 Apr 2022
Resigned 13 May 2024

COBB, Kirsty

Resigned
Union Street, ChesterCH1 1QP
Born December 1967
Director
Appointed 01 Oct 2017
Resigned 01 Oct 2025

FORBER, Michael James

Resigned
Union Street, ChesterCH1 1QP
Born October 1970
Director
Appointed 27 Jan 2014
Resigned 31 Mar 2022

JONES, David Neville

Resigned
Garth Drive, ChesterCH2 2AG
Born September 1956
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2022

LEACH, Emma

Resigned
Union Street, ChesterCH1 1QP
Born October 1982
Director
Appointed 13 May 2024
Resigned 17 Jul 2024

MANN, John Bernard William

Resigned
Hall Lane, BroxtonCH3 9JE
Born December 1945
Director
Appointed 20 Jan 2014
Resigned 15 Feb 2014

O'DONNELL, Selena Ann

Resigned
Shaftesbury Avenue, ChesterCH3 5LQ
Born August 1977
Director
Appointed 20 Jan 2014
Resigned 01 Aug 2014

OLLMAN, Elaine Margaret, Reverend

Resigned
Union Street, ChesterCH1 1QP
Born February 1945
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2021

ROBERTS-JOYCE, Julie

Resigned
Union Street, ChesterCH1 1QP
Born November 1964
Director
Appointed 01 Oct 2017
Resigned 02 Jan 2021

WIGNALL, Brendan Joseph

Resigned
Ellesmere College, EllesmereSY12 9BE
Born September 1960
Director
Appointed 01 Aug 2014
Resigned 25 Jan 2024

Persons with significant control

8

4 Active
4 Ceased

Mr Nayland Anthony Southorn

Active
Union Street, ChesterCH1 1QP
Born November 1954

Nature of Control

Significant influence or control
Notified 25 Jan 2024

Mr Iain Michael Colledge

Active
Union Street, ChesterCH1 1QP
Born March 1973

Nature of Control

Significant influence or control
Notified 15 Sept 2017

Mr William John Anthony Timpson

Active
Union Street, ChesterCH1 1QP
Born March 1943

Nature of Control

Significant influence or control
Notified 15 Sept 2017

Canon Christopher Robert Penn

Active
Union Street, ChesterCH1 1QP
Born August 1974

Nature of Control

Significant influence or control
Notified 01 Sept 2017

Mr Adrian Peter Walmsley

Ceased
Foregate Street, ChesterCH1 1HE
Born September 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2025

Mr Stephen Edward Docking

Ceased
Douglas House, ChesterCH1 1HE
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2025

Mr Brendan Joseph Wignall

Ceased
Foregate Street, ChesterCH1 1HE
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2024

Mr Michael James Forber

Ceased
Foregate Street, ChesterCH1 1HE
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Memorandum Articles
15 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Resolution
14 December 2023
RESOLUTIONSResolutions
Resolution
14 December 2023
RESOLUTIONSResolutions
Resolution
14 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Incorporation Company
20 January 2014
NEWINCIncorporation