Background WavePink WaveYellow Wave

THE SALTERNS ACADEMY TRUST (08921490)

THE SALTERNS ACADEMY TRUST (08921490) is an active UK company. incorporated on 4 March 2014. with registered office in Portsmouth. The company operates in the Education sector, engaged in general secondary education. THE SALTERNS ACADEMY TRUST has been registered for 12 years. Current directors include FRAY, Marvin, HARDINGHAM, Nysrene, HAYES, Paul and 5 others.

Company Number
08921490
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 2014
Age
12 years
Address
Admiral Lord Nelson School, Portsmouth, PO3 5XT
Industry Sector
Education
Business Activity
General secondary education
Directors
FRAY, Marvin, HARDINGHAM, Nysrene, HAYES, Paul, HENLEY, Tina, JOHNSON, Emma Louise, LISCHAK, Lisa Maarit, MAJEKODUNMI, Annette, TAVINER, Scott
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SALTERNS ACADEMY TRUST

THE SALTERNS ACADEMY TRUST is an active company incorporated on 4 March 2014 with the registered office located in Portsmouth. The company operates in the Education sector, specifically engaged in general secondary education. THE SALTERNS ACADEMY TRUST was registered 12 years ago.(SIC: 85310)

Status

active

Active since 12 years ago

Company No

08921490

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

Age

12 Years

Incorporated 4 March 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 4 January 2026 (3 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

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Admiral Lord Nelson School Dundas Lane Portsmouth, PO3 5XT,

Timeline

67 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Left
Jan 21
New Owner
Feb 21
New Owner
Apr 21
Director Joined
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
New Owner
Mar 23
Director Joined
Nov 23
Director Joined
Jan 24
Owner Exit
Jul 24
Director Left
Jan 25
New Owner
May 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
53
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

FRAY, Marvin

Active
Dundas Lane, PortsmouthPO3 5XT
Born August 1983
Director
Appointed 04 Feb 2026

HARDINGHAM, Nysrene

Active
Dundas Lane, PortsmouthPO3 5XT
Born November 1967
Director
Appointed 30 Apr 2014

HAYES, Paul

Active
Dundas Lane, PortsmouthPO3 5XT
Born January 1956
Director
Appointed 17 Jul 2017

HENLEY, Tina

Active
Dundas Lane, PortsmouthPO3 5XT
Born August 1968
Director
Appointed 12 Jan 2022

JOHNSON, Emma Louise

Active
Dundas Lane, PortsmouthPO3 5XT
Born March 1965
Director
Appointed 06 Nov 2023

LISCHAK, Lisa Maarit

Active
Dundas Lane, PortsmouthPO3 5XT
Born April 1977
Director
Appointed 04 Feb 2026

MAJEKODUNMI, Annette

Active
Dundas Lane, PortsmouthPO3 5XT
Born July 1959
Director
Appointed 19 May 2021

TAVINER, Scott

Active
Dundas Lane, PortsmouthPO3 5XT
Born June 1969
Director
Appointed 19 May 2021

BARLOW, Richard

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born July 1970
Director
Appointed 01 Jan 2024
Resigned 06 Jan 2025

BARRETT, Amanda

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born March 1971
Director
Appointed 17 Jan 2018
Resigned 24 Jun 2025

BEECHER, Elizabeth Jane

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born May 1959
Director
Appointed 05 May 2021
Resigned 28 Apr 2022

BENNETT, Joanne

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born April 1964
Director
Appointed 01 Nov 2019
Resigned 28 Apr 2022

COPELAND, Claire Alice Danielle

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born February 1979
Director
Appointed 01 Jan 2018
Resigned 28 Apr 2022

CREE, Andrew Martin

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born December 1965
Director
Appointed 23 Nov 2016
Resigned 06 Nov 2025

DRUMMOND, Felicia Jane Beatrix

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born June 1962
Director
Appointed 17 Jul 2017
Resigned 25 Nov 2019

GEORGESON, Duncan

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born February 1963
Director
Appointed 25 Nov 2015
Resigned 01 Jan 2017

GILES, David

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born January 1961
Director
Appointed 25 Feb 2015
Resigned 24 Jul 2017

GUY, Kirsty Sussannah Jane

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born March 1976
Director
Appointed 06 Mar 2014
Resigned 25 Feb 2015

LABEDZ, Steven

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born November 1957
Director
Appointed 30 Apr 2014
Resigned 31 Dec 2020

MITCHELL, Mark Gerald

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born January 1945
Director
Appointed 04 Oct 2017
Resigned 31 Dec 2017

OSBORNE, Tania Louise

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born November 1965
Director
Appointed 23 Nov 2016
Resigned 31 Oct 2021

PARK, Michael William

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born February 1953
Director
Appointed 06 Mar 2014
Resigned 06 Feb 2019

PETIPHER, Sara

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born December 1979
Director
Appointed 22 May 2025
Resigned 10 Mar 2026

PHILLIPS, Maria Louise

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born August 1968
Director
Appointed 02 May 2018
Resigned 31 Mar 2020

RAMPTON, Timothy Stephen

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born April 1957
Director
Appointed 30 Apr 2014
Resigned 24 Jul 2017

SEWELL, Sian

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born June 1973
Director
Appointed 25 Nov 2015
Resigned 01 Jan 2017

SMITH, Jeffrey Joseph

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born February 1953
Director
Appointed 04 Mar 2014
Resigned 01 Sept 2016

STONE-HOUGHTON, Ruth Ann

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born August 1962
Director
Appointed 25 Feb 2015
Resigned 01 Jun 2017

STRATTON, Matthew

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born August 1970
Director
Appointed 01 Mar 2017
Resigned 13 Sept 2018

TAVINER, Scott

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born June 1969
Director
Appointed 30 Apr 2014
Resigned 31 Dec 2017

WILSON, Susan

Resigned
Dundas Lane, PortsmouthPO3 5XT
Born September 1964
Director
Appointed 13 Sept 2018
Resigned 31 Aug 2019

Persons with significant control

8

0 Active
8 Ceased

Mr Chris Kien Seng Chang

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born November 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 29 May 2025
Ceased 06 Nov 2025

Mrs Caroline Lesley Corcoran

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born September 1960

Nature of Control

Significant influence or control
Notified 17 Mar 2023
Ceased 04 Jul 2024

Mr Steven Labedz

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born November 1957

Nature of Control

Significant influence or control
Notified 27 Jan 2021
Ceased 06 Nov 2025

Mr Scott Taviner

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born June 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 01 Sept 2017
Ceased 19 May 2021

Mr Andrew Martin Cree

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 May 2016
Ceased 06 Nov 2025

Mr David Giles

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born January 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Nov 2025

Mr Michael William Park

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born February 1953

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Nov 2025

Mr Jeffery Joseph Smith

Ceased
Dundas Lane, PortsmouthPO3 5XT
Born February 1953

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Resolution
11 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Resolution
13 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 May 2014
AA01Change of Accounting Reference Date
Resolution
22 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Incorporation Company
4 March 2014
NEWINCIncorporation