Background WavePink WaveYellow Wave

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST (09066969)

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST (09066969) is an active UK company. incorporated on 2 June 2014. with registered office in Bradford. The company operates in the Education sector, engaged in primary education and 1 other business activities. BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST has been registered for 11 years. Current directors include BUSSINGHAM, Clare, DALTON, Mark John Benedict, DRAKE, Roxanna and 3 others.

Company Number
09066969
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 2014
Age
11 years
Address
St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (Lower School Site), Bradford, BD8 7AP
Industry Sector
Education
Business Activity
Primary education
Directors
BUSSINGHAM, Clare, DALTON, Mark John Benedict, DRAKE, Roxanna, HANDLEY, Caroline, MARTIN, Duncan Jonathan, MARTIN, Sarah
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST

BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST is an active company incorporated on 2 June 2014 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. BLESSED CHRISTOPHER WHARTON CATHOLIC ACADEMY TRUST was registered 11 years ago.(SIC: 85200, 85310)

Status

active

Active since 11 years ago

Company No

09066969

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

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 December 2025 (4 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 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (Lower School Site) Cunliffe Road Bradford, BD8 7AP,

Previous Addresses

St Joseph's Catholic Primary School Queens Road Keighley BD21 1AR England
From: 29 September 2017To: 8 October 2020
The Holy Family Catholic School Spring Gardens Lane Keighley BD20 6LH
From: 2 June 2014To: 29 September 2017
Timeline

54 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
0
Funding
48
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BUSSINGHAM, Clare

Active
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born May 1968
Director
Appointed 01 Jul 2020

DALTON, Mark John Benedict

Active
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born July 1975
Director
Appointed 01 Mar 2020

DRAKE, Roxanna

Active
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born July 1951
Director
Appointed 19 Nov 2020

HANDLEY, Caroline

Active
Burwood Gate, BradfordBD13 2FL
Born May 1977
Director
Appointed 21 Mar 2025

MARTIN, Duncan Jonathan

Active
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born October 1967
Director
Appointed 15 Dec 2021

MARTIN, Sarah

Active
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born December 1972
Director
Appointed 14 Sept 2021

BLAND, Martin David

Resigned
Kilnsey Fold, KeighleyBD20 9NZ
Born August 1981
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2015

BOOTH, Paul Raymond

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born October 1974
Director
Appointed 26 Nov 2014
Resigned 15 Dec 2021

CAIRNS, Maureen Anne

Resigned
Queens Road, KeighleyBD21 1AR
Born December 1958
Director
Appointed 28 Sept 2017
Resigned 31 Dec 2018

CAWLEY, Bernadette Mary

Resigned
Queens Road, KeighleyBD21 1AR
Born August 1958
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2018

DEVLIN, John Michael

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born April 1973
Director
Appointed 02 Jun 2014
Resigned 15 Dec 2021

GROGAN, Paul, Father

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born November 1959
Director
Appointed 24 Nov 2020
Resigned 31 Aug 2023

HOWELL, Jonathan Mark

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born November 1969
Director
Appointed 06 Oct 2020
Resigned 06 Dec 2021

JOHNSON, David Patrick

Resigned
Queens Road, KeighleyBD21 1AR
Born March 1965
Director
Appointed 02 Jun 2014
Resigned 01 Jun 2018

LLOYD, Ray

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born January 1961
Director
Appointed 01 Sept 2019
Resigned 23 Sept 2020

MCDONNELL, Joe

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born October 1965
Director
Appointed 21 Sept 2020
Resigned 22 Nov 2024

MIDGLEY, John Clive

Resigned
Dene Bank, BingleyBD16 4AR
Born February 1949
Director
Appointed 01 Aug 2014
Resigned 15 Oct 2015

MORETON, Keith Michael

Resigned
Queens Road, KeighleyBD21 1AR
Born August 1942
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2018

MOULES, Neil Geoffrey

Resigned
Queens Road, KeighleyBD21 1AR
Born October 1982
Director
Appointed 01 Aug 2014
Resigned 04 Dec 2019

NAYLOR, Deirdre Mary, Dr

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born March 1951
Director
Appointed 01 Aug 2014
Resigned 28 Feb 2021

POULTON, Samuel John

Resigned
Spring Gardens Lane, KeighleyBD20 6LH
Born December 1970
Director
Appointed 02 Jun 2014
Resigned 10 Jul 2017

ROBSON, Cameron James Elliot

Resigned
Queens Road, KeighleyBD21 1AR
Born September 1970
Director
Appointed 01 Aug 2014
Resigned 04 Dec 2019

ROYLE, Lynne Margaret

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born February 1954
Director
Appointed 17 Mar 2016
Resigned 18 Mar 2021

RYAN, Paul, Professor

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born January 1963
Director
Appointed 01 Jul 2020
Resigned 31 Aug 2021

SNELLING, Elizabeth

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born January 1965
Director
Appointed 04 Apr 2019
Resigned 31 Aug 2021

STICHBURY, Margaret

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born January 1951
Director
Appointed 20 Oct 2016
Resigned 19 Oct 2020

SUMMERSGILL, Andrew Liam, Monsignor

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born September 1962
Director
Appointed 01 Aug 2014
Resigned 18 Dec 2020

WALKER, Keiron, Father

Resigned
Beacon Villa, Ignis (Lower School Site), BradfordBD8 7AP
Born July 1963
Director
Appointed 01 Sept 2023
Resigned 01 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Mary Benton

Ceased
Headingley Lane, LeedsLS6 2BX

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 16 Jan 2025
Ceased 16 Jan 2025

Mrs Mary Louise Benton

Ceased
Coulson Street, LondonSW3 3NA
Born June 1967

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Jan 2025
Ceased 11 Feb 2025

Mr Andrew Liam Summersgill

Ceased
Westgate, WetherbyLS22 6LL
Born September 1962

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Jan 2025
Ceased 11 Feb 2025

Bishop Marcus Stock

Active
62 Headingley Lane, LeedsLS6 2BX

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2025
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
16 January 2025
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notice Restriction On Company Articles
12 January 2023
CC01CC01
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2014
NEWINCIncorporation