Background WavePink WaveYellow Wave

VICTORIOUS ACADEMIES TRUST (09323071)

VICTORIOUS ACADEMIES TRUST (09323071) is an active UK company. incorporated on 21 November 2014. with registered office in Ashton-Under-Lyne. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. VICTORIOUS ACADEMIES TRUST has been registered for 11 years. Current directors include BOOKER, Michael, BURNS, Karen Louise, FARQUHAR, Sarah and 2 others.

Company Number
09323071
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2014
Age
11 years
Address
Inspire Academy, Ashton-Under-Lyne, OL6 9RU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BOOKER, Michael, BURNS, Karen Louise, FARQUHAR, Sarah, HODGKINSON, Andrew Paul, Dr, MCDONAGH, Dean
SIC Codes
85100, 85200, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIOUS ACADEMIES TRUST

VICTORIOUS ACADEMIES TRUST is an active company incorporated on 21 November 2014 with the registered office located in Ashton-Under-Lyne. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. VICTORIOUS ACADEMIES TRUST was registered 11 years ago.(SIC: 85100, 85200, 85600)

Status

active

Active since 11 years ago

Company No

09323071

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

Age

11 Years

Incorporated 21 November 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 12 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CARILLION ACADEMIES TRUST
From: 21 November 2014To: 16 January 2018
Contact
Address

Inspire Academy Mossley Road Ashton-Under-Lyne, OL6 9RU,

Previous Addresses

Aspire Academy Mossley Road Ashton-Under-Lyne OL6 9RU England
From: 15 January 2018To: 15 January 2018
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 5 March 2015To: 15 January 2018
24 Birch Street Wolverhampton WV1 4HY United Kingdom
From: 21 November 2014To: 5 March 2015
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

WISE, Nicola

Active
Mossley Road, Ashton-Under-LyneOL6 9RU
Secretary
Appointed 21 Feb 2025

BOOKER, Michael

Active
Mossley Road, Ashton-Under-LyneOL6 9RU
Born January 1955
Director
Appointed 16 Jun 2022

BURNS, Karen Louise

Active
Mossley Road, Ashton-Under-LyneOL6 9RU
Born October 1976
Director
Appointed 01 Jan 2018

FARQUHAR, Sarah

Active
Mossley Road, Ashton-Under-LyneOL6 9RU
Born July 1979
Director
Appointed 16 Jan 2026

HODGKINSON, Andrew Paul, Dr

Active
Mossley Road, Ashton-Under-LyneOL6 9RU
Born September 1973
Director
Appointed 25 Mar 2019

MCDONAGH, Dean

Active
Mossley Road, Ashton-Under-LyneOL6 9RU
Born April 1989
Director
Appointed 10 Jan 2018

RAMSAY, Anne Catherine

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 25 Feb 2015
Resigned 10 Jan 2018

APTHOMAS, John

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born November 1945
Director
Appointed 20 Jun 2020
Resigned 31 Dec 2021

BERRY, Leanne

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born September 1980
Director
Appointed 11 Jun 2018
Resigned 20 Jul 2020

BERRY, Sally Elisabeth

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born December 1981
Director
Appointed 07 Nov 2019
Resigned 21 Nov 2021

BUXTON, Gary

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born January 1977
Director
Appointed 09 Jul 2021
Resigned 31 Aug 2025

DOLAN, Ruth Anne

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born January 1959
Director
Appointed 10 Jan 2018
Resigned 14 Dec 2020

HEWITT-LEE, Victoria Clare Samantha

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born February 1965
Director
Appointed 10 Jan 2018
Resigned 15 Jan 2026

HOLT, Robert Duncan

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born May 1966
Director
Appointed 27 Mar 2018
Resigned 07 Dec 2018

HOLT, Robert Duncan

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born May 1966
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

HOLT, Robert Duncan

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born May 1966
Director
Appointed 21 Nov 2014
Resigned 10 Jan 2018

JACKSON, Charlotte Alexandra

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born July 1981
Director
Appointed 05 Jul 2022
Resigned 12 Apr 2023

NICOLA, George

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born July 1962
Director
Appointed 20 Jul 2020
Resigned 25 Jul 2022

SPRUCE, David Edward

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born May 1983
Director
Appointed 13 Dec 2021
Resigned 31 Aug 2022

SUMMERLIN, Tracey

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born September 1964
Director
Appointed 17 Sept 2018
Resigned 22 Feb 2019

WHITE, Robert Garry

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born April 1963
Director
Appointed 10 Jan 2018
Resigned 06 Jan 2020

WILLIAMS, Andrew Milburn

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born August 1967
Director
Appointed 21 Nov 2022
Resigned 15 Jan 2026

WILLIAMS, David Alexander

Resigned
Mossley Road, Ashton-Under-LyneOL6 9RU
Born June 1961
Director
Appointed 12 Jun 2023
Resigned 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Resolution
19 January 2018
RESOLUTIONSResolutions
Resolution
16 January 2018
RESOLUTIONSResolutions
Miscellaneous
16 January 2018
MISCMISC
Change Of Name Notice
16 January 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 October 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 October 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2014
NEWINCIncorporation