Background WavePink WaveYellow Wave

FAIRCHILDES ACADEMY COMMUNITY TRUST (08934482)

FAIRCHILDES ACADEMY COMMUNITY TRUST (08934482) is an active UK company. incorporated on 12 March 2014. with registered office in Croydon. The company operates in the Education sector, engaged in primary education. FAIRCHILDES ACADEMY COMMUNITY TRUST has been registered for 12 years. Current directors include BAILEY, Stuart Anthony, ELLIS, Roseanne, HUSSEY, Joanna and 4 others.

Company Number
08934482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2014
Age
12 years
Address
Fairchildes Primary School Fairchildes Avenue, Croydon, CR0 0AH
Industry Sector
Education
Business Activity
Primary education
Directors
BAILEY, Stuart Anthony, ELLIS, Roseanne, HUSSEY, Joanna, JOHNSON, Julie Anne, KING, David, MACCORMACK, Debra, MENON, Jyothi
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRCHILDES ACADEMY COMMUNITY TRUST

FAIRCHILDES ACADEMY COMMUNITY TRUST is an active company incorporated on 12 March 2014 with the registered office located in Croydon. The company operates in the Education sector, specifically engaged in primary education. FAIRCHILDES ACADEMY COMMUNITY TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08934482

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

Age

12 Years

Incorporated 12 March 2014

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 19 February 2026 (1 month 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

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

FAIRCHILDRES ACADEMY COMMUNITY TRUST
From: 12 March 2014To: 18 March 2014
Contact
Address

Fairchildes Primary School Fairchildes Avenue New Addington Croydon, CR0 0AH,

Timeline

37 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
May 17
Director Joined
Dec 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Feb 20
Owner Exit
Mar 20
Director Left
Mar 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
28
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HUQUE-DOWLET, Roxana

Active
Fairchildes Avenue, CroydonCR0 0AH
Secretary
Appointed 08 Jan 2015

BAILEY, Stuart Anthony

Active
Fairchildes Avenue, CroydonCR0 0AH
Born January 1969
Director
Appointed 12 Feb 2020

ELLIS, Roseanne

Active
Fairchildes Avenue, CroydonCR0 0AH
Born January 1947
Director
Appointed 23 Apr 2014

HUSSEY, Joanna

Active
Fairchildes Avenue, CroydonCR0 0AH
Born October 1968
Director
Appointed 01 Sept 2023

JOHNSON, Julie Anne

Active
Fairchildes Avenue, CroydonCR0 0AH
Born August 1949
Director
Appointed 26 May 2022

KING, David

Active
Fairchildes Avenue, CroydonCR0 0AH
Born August 1957
Director
Appointed 13 Jul 2022

MACCORMACK, Debra

Active
Fairchildes Avenue, CroydonCR0 0AH
Born December 1960
Director
Appointed 10 Dec 2021

MENON, Jyothi

Active
Fairchildes Avenue, CroydonCR0 0AH
Born June 1974
Director
Appointed 07 Dec 2022

BAILEY, Stuart

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born January 1969
Director
Appointed 08 Dec 2014
Resigned 04 Jun 2018

CONROY, Kathleen Fiona

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born April 1981
Director
Appointed 13 Jun 2018
Resigned 24 Mar 2021

CONROY, Kathleen Fiona

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born April 1981
Director
Appointed 06 Dec 2016
Resigned 05 Jun 2018

COY, Gary Lyndon

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born March 1964
Director
Appointed 01 Jun 2014
Resigned 08 Dec 2014

CRESS, Linda Jean

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born March 1950
Director
Appointed 25 Sept 2014
Resigned 31 Aug 2016

GAYE, Paul John

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born December 1968
Director
Appointed 12 Mar 2014
Resigned 18 Mar 2015

GREEN, John Nelson

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born January 1958
Director
Appointed 06 May 2014
Resigned 01 May 2018

HITCHCOCK, Robert

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born January 1986
Director
Appointed 29 Nov 2017
Resigned 18 May 2022

HUQUE-DOWLET, Roxana

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born October 1960
Director
Appointed 15 May 2017
Resigned 23 May 2018

PERERA, Natalie

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born November 1981
Director
Appointed 12 Mar 2014
Resigned 31 Aug 2022

SANDELL, Ros

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born February 1960
Director
Appointed 12 Mar 2014
Resigned 31 Aug 2023

WARNER, Caroline Jane

Resigned
Fairchildes Avenue, CroydonCR0 0AH
Born December 1974
Director
Appointed 06 May 2014
Resigned 21 Jul 2016

Persons with significant control

7

3 Active
4 Ceased

Mrs Caroline Warner

Ceased
Fairchildes Avenue, CroydonCR0 0AH
Born December 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019
Ceased 13 Dec 2019

Mr Robert Hitchcock

Active
Fairchildes Avenue, CroydonCR0 0AH
Born January 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mrs Roseanne Ellis

Active
Fairchildes Avenue, CroydonCR0 0AH
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mrs Linda Cress

Active
Fairchildes Avenue, CroydonCR0 0AH
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr John Nelson Green

Ceased
Fairchildes Avenue, CroydonCR0 0AH
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Dec 2016
Ceased 15 Mar 2018

Mrs Roseanne Ellis

Ceased
Fairchildes Avenue, CroydonCR0 0AH
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018

Mrs Linda Cress

Ceased
Fairchildes Avenue, CroydonCR0 0AH
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
12 March 2014
NEWINCIncorporation